logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Thandiwe Pius

    Related profiles found in government register
  • Mrs Thandiwe Pius
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gauntley Gardens, Billinge, Lancashire, WN5 7FP, United Kingdom

      IIF 1
    • icon of address 29, Gauntley Gardens, Billinge, Wigan, WN5 7FP, England

      IIF 2
  • Mrs Thandiwe Pius
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gauntley Gardens, Billinge, Wigan, WN5 7FP, England

      IIF 3
  • Pius, Thandiwe
    British mental health nurse born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gauntley Gardens, Billinge, Wigan, WN5 7FP, England

      IIF 4
  • Pius, Thandiwe
    British nurse born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gauntley Gardens, Billinge, Wigan, WN5 7FP, England

      IIF 5
  • Pius, Thandiwe
    British mental health nurse born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gauntley Gardens, Billinge, Wigan, WN5 7FP, England

      IIF 6
  • Ms Joana Newton
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dunlin Road, Hemel Hempstead, HP2 6LU, England

      IIF 7
  • Ms Tina Weston
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Becketts Court, Canterbury Way, Great Warley, Brentwood, Essex, CM13 3BA, England

      IIF 8
  • Mr Darly Thomas
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Peterborough Close, Worcester, WR5 1PW, United Kingdom

      IIF 9
  • Mr James Noah
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • icon of address 27, Mees Square, Eccles, Manchester, M30 7AF, England

      IIF 12
    • icon of address 27, Mees Square, Manchester, Greater Manchester, M30 7AF, United Kingdom

      IIF 13
  • Mrs Ann Louise Jones
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hatfield Road, Ainsdale, Southport, Merseyside, PR8 2PE, England

      IIF 14
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 15
  • Mrs Olukemi Ajuwon
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mallard Walk, Sidcup, DA14 6SG, United Kingdom

      IIF 16
  • Mrs Tayo Babatunde
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Edwards Close, Hutton, Brentwood, CM13 1BU, England

      IIF 17
    • icon of address 183 Cherry Lane, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 18
    • icon of address 183 Cherry Tree Lane, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 19
    • icon of address 183, Cherry Tree Lane, Rainham, RM13 8TU, England

      IIF 20
    • icon of address 183, Cherry Tree Lane, Rainham, RM13 8TU, United Kingdom

      IIF 21
    • icon of address 183 Cherry Tree Lane, Rainham, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 22
  • Ms Vanessa Biringo
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Karina Butenko
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Sherwood Drive, Wigan, WN5 9QX, England

      IIF 29
  • Toulie Saine
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ilminster Avenue, Bristol, BS4 1LT

      IIF 30
  • Miss Biringo Vanessa
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Woolacombe Way, Hayes, UB3 4EX, England

      IIF 31
  • Miss Siobhan Louise Hinds
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200-204, Green Lanes, London, N13 5UE, England

      IIF 32
    • icon of address 43, Coniscliffe Road, London, N13 5NP, England

      IIF 33
  • Miss Temitope Oluwaseun
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Mortimer Road, Erith, DA8 3DR, England

      IIF 34
  • Mr Devonte Senior
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Crouch Croft, London, SE9 3HX, England

      IIF 35
  • Mr Elliott Gray
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, CO6 1RY, United Kingdom

      IIF 36
    • icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Emmanuel Emenike
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oldchurch Gardens, Romford, RM7 0DL, England

      IIF 40
  • Mr Finlay Coulter
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Portland Grove, London, SW8 1JQ, England

      IIF 41
  • Mrs Louise Faye Evans
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 42 IIF 43
  • Mrs Mabel Ozimora
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Bellingham Road, London, SE6 1EQ, England

      IIF 44
    • icon of address 2, Lavendar House, Rotherhithe Street, London, SE16 5EA, England

      IIF 45
  • Mrs Nawaal Farah Omar
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Quoin House, Trout Road, Yiewsley, West Drayton, UB7 7FY, England

      IIF 46
  • Mrs Tendai Njovo
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Weston, Tina
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Becketts Court, Canterbury Way, Great Warley, Brentwood, Essex, CM13 3BA, England

      IIF 52
  • Ajuwon, Olukemi
    British businesswoman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mallard Walk, Sidcup, DA14 6SG, England

      IIF 53
  • Ajuwon, Olukemi
    British health care worker born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mallard Walk, Sidcup, DA14 6SG, United Kingdom

      IIF 54
  • Babatunde, Tayo
    British general manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, RM13 8TU, England

      IIF 55
  • Babatunde, Tayo
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 Cherry Lane, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 56
  • Butenko, Karina
    British health care worker born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Sherwood Drive, Wigan, WN5 9QX, England

      IIF 57
  • Evans, Louise Faye
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 58 IIF 59
  • Miss Nomuhle Ngwenya
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 534, Gorton Lane, Manchester, M18 8AN, England

      IIF 60 IIF 61
    • icon of address Raka Raka, 29, Cottenham Lane, Salford, M7 1TW, United Kingdom

      IIF 62
  • Mr Darlington Kabba
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 688, Anlaby Road, Hull, HU3 6UZ, England

      IIF 63
    • icon of address 77, Drummond Road, Skegness, PE25 3EH, England

      IIF 64
  • Mr Godwin Kakonge
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wellpark Walk, Manchester, M40 1JE, United Kingdom

      IIF 65
  • Mr Joseph Njeru Yamumo
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Millground Road, Bristol, BS13 8NE, England

      IIF 66 IIF 67
  • Mr Joseph Njeru Yamuno
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Broad Street, Staple Hill, Bristol, BS16 5LP, England

      IIF 68
  • Mr Onome Obobo Ovie
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31, 23 Smithy Lane, Huddersfield, HD5 9BR, England

      IIF 69
  • Mrs Alice Owusu-ansah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Trelawney Avenue, Slough, SL3 7UD, England

      IIF 70
  • Mrs Joanna Mary Fergusson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Button Oak Holiday Homes Park, Arley Road, Bewdley, Worcestershire, DY12 3LA, England

      IIF 71
  • Mrs Ophelia Acheampong
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Keswick Drive, Brownsover, Rugby, CV21 1PN, England

      IIF 72
  • Mrs Teresa Valerie Wood
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 73
  • Mrs Tracey Ann Coleman
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Building, Portholme Crescent, Selby, N Yorkshire, YO8 4YR, United Kingdom

      IIF 74
    • icon of address Profiles Building, Portholme Cresent, Selby, North Yorkshire, YO8 4YR, United Kingdom

      IIF 75 IIF 76
  • Ms Florence Creffield
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Lowther Hill, London, SE23 1PY, England

      IIF 77
  • Ms Yan-xia Comerford
    British born in May 1985

    Resident in England

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

      IIF 78
  • Ndoro, Tarisai
    British health care worker born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Braybrooke Drive, Milton Keynes, MK4 1AW, England

      IIF 79
  • Newton, Joana
    British health care worker born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dunlin Road, Hemel Hempstead, HP2 6LU, England

      IIF 80
  • Noah, James
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 81
    • icon of address 27, Mees Square, Manchester, Greater Manchester, M30 7AF, United Kingdom

      IIF 82
  • Noah, James
    British nurse born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Lilac Gardens, Bolton, BL3 2NL, England

      IIF 83
  • Noah, James
    British travel agent born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mees Square, Eccles, Manchester, M30 7AF, England

      IIF 84
  • Omar, Nawaal Farah
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Quoin House, Trout Road, Yiewsley, West Drayton, UB7 7FY, England

      IIF 85
  • Omar, Nawaal Farah
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oeacn Wealth Network, 52 Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 86
  • Omar, Nawaal Farah
    British health care worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yiewsley Methodist Church Halls, Fairfield Road, Yiewsley, West Drayton, UB7 8EY, England

      IIF 87
  • Adong, Joyce
    British community care worker born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Derwent Way, Aylesham, Canterbury, CT3 3LR, England

      IIF 88
  • Adong, Joyce
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-17 Lombard House, Upper Bridge Street, Canterbury, CT1 2NF, United Kingdom

      IIF 89
  • Adong, Joyce Isaiah
    British community worker born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Mannock House, Military Road, Canterbury, Kent, CT1 1JP, England

      IIF 90
  • Anumba, Ijeoma
    British health care worker born in July 1980

    Resident in England

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

      IIF 91
  • Biringo, Vanessa
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Woolacombe Way, Hayes, UB3 4EX, England

      IIF 92
  • Biringo, Vanessa
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Woolacombe Way, Hayes, Hayes, UB3 4EX, United Kingdom

      IIF 93
    • icon of address 94, Woolacombe Way, Hayes, UB3 4EX, England

      IIF 94
  • Biringo, Vanessa
    British health care worker born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Woolacombe Way, Hayes, UB3 4EX, United Kingdom

      IIF 95
  • Biringo, Vanessa
    British nurse born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Biringo, Vanessa
    British nursing born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 98
  • Blank, Antony James
    British health care worker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Handley Road, New Whittington, Chesterfield, Derbyshire, S43 2EF

      IIF 99
  • Coulter, Faye Maxine
    British videographer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Aberdale Road, Leicester, Leicestershire, LE2 6GE, United Kingdom

      IIF 100
  • Coulter, Finlay
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303d, Chiswick High Road, London, W4 4HH, England

      IIF 101
  • Elleston, Simone Louisa
    British health care worker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Campbell Bannerman Way, Tividale, Oldbury, B69 3NE, England

      IIF 102
  • Elleston, Simone Louisa
    British healthcare worker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Campbell Bannerman Way, Tividale, Oldbury, B69 3NE, England

      IIF 103
  • Elleston, Simone Louisa
    British none born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, Cape Hill, Smethwick, B66 4PB, England

      IIF 104
  • Jones, Ann Louise
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 105
  • Jones, Ann Louise
    British general manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hatfield Road, Southport, PR8 2PE, England

      IIF 106
  • Jones, Ann Louise
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hatfield Road, Southport, PR8 2PE, England

      IIF 107
  • Kakonge, Godwin
    British health care worker born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wellpark Walk, Manchester, M40 1JE, United Kingdom

      IIF 108
  • Kakonge, Godwin
    British trustee born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park, Monsall Road, Manchester, M40 8WN, England

      IIF 109
  • Kiondo, Rahab Nyabiu
    British care assistant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Winston Close, Coventry, CV2 1DW, England

      IIF 110
  • Kiondo, Rahab Nyabiu
    British health care worker born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Winston Close, Coventry, CV2 1DW, England

      IIF 111
  • Kiondo, Rahab Nyabiu
    British nursing assistant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Winston Close, Coventry, CV2 1DW, United Kingdom

      IIF 112
  • Kiondo, Rahab Nyabiu
    British support worker born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Winston Close, City Centre, Coventry, West Midlands, CV2 1DW, United Kingdom

      IIF 113
  • Miss Naomi Okonengye
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Tallow Close, Dagenham, RM9 6EU, England

      IIF 114
  • Miss Rahab Nyabiu Kiondo
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Winston Close, City Centre, Coventry, West Midlands, CV2 1DW, United Kingdom

      IIF 115
    • icon of address 14, Winston Close, Coventry, CV2 1DW, England

      IIF 116 IIF 117
  • Mr Anthony James Blank
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23c, C/o D.b. Business Services, 23c Lower Mantle Close, Bridge Street, Clay Cross, Chesterfield, Derbyshire, S45 9NU, England

      IIF 118
  • Mr Gary Cross
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Balmoral, Maidenhead, SL6 6SU, England

      IIF 119
  • Mr Onome Obodo -ovie
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31, 23 Smithy Lane, Huddersfield, HD5 9BR, England

      IIF 120
  • Ms Ayan Farah Mohamed
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Malt Street, Liverpool, L7 3LL, England

      IIF 121
    • icon of address 10, Malt Street, Liverpool, L7 3LL, United Kingdom

      IIF 122
    • icon of address Kuumba Imani 4, Princes Road, Liverpool, L8 1TH, England

      IIF 123
  • Ms Grace Afi Adanuvor
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Norwood House, Larch Crescent, Hayes, Middlesex, UB4 9DX, United Kingdom

      IIF 124
  • Ngwenya, Nomuhle
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raka Raka, 29, Cottenham Lane, Salford, Lancashire, M7 1TW, United Kingdom

      IIF 125
  • Ngwenya, Nomuhle
    British support worker born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Obodo -ovie, Onome
    British health care worker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31, 23 Smithy Lane, Huddersfield, HD5 9BR, England

      IIF 128
  • Owusu-ansah, Alice
    British health care worker born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Trelawney Avenue, Slough, SL3 7UD, England

      IIF 129
  • Saine, Toulie
    British health care worker born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ilminster Avenue, Bristol, BS4 1LT, United Kingdom

      IIF 130
  • Thomas, Darly
    British health care worker born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Peterborough Close, Worcester, WR5 1PW, United Kingdom

      IIF 131
  • Watson, Andrew David
    British film maker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Caistor, Market Rasen, LN7 6TX, England

      IIF 132
  • Wren, Martin Douglas
    British health care worker born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Attlee Avenue, Attlee Avenue, Blackhall Colliery, Hartlepool, TS27 4BZ, England

      IIF 133
  • Alexandra, Treasy
    British public health born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Redstone Lane, Stourport-on-severn, DY13 0JG, England

      IIF 134
  • Blackburn, Joanne
    British health care worker born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Poulton Road, Wallasey, Merseyside, CH44 9DE, England

      IIF 135
  • Blank, Anthony James
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23c, C/o D.b. Business Services, 23c Lower Mantle Close, Bridge Street, Clay Cross, Chesterfield, Derbyshire, S45 9NU, England

      IIF 136
  • Carey, Shannon Patricia
    British health care worker born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Ridge Avenue, Letchworth Garden City, SG6 1QF, England

      IIF 137
  • Cole, Monifa Dahnay
    British caterer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Walton Avenue, Wembley, Middlesex, HA9 9FW, United Kingdom

      IIF 138
  • Cole, Monifa Dahnay
    British health care worker born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Walton Avenue, Wembley, HA9 9FW, England

      IIF 139
  • Coleman, Tracey Ann
    British health care worker born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Building, Portholme Cresent, Selby, North Yorkshire, YO8 4YR, United Kingdom

      IIF 140
  • Coleman, Tracey Ann
    British healthcare services born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Building, Portholme Cresent, Selby, North Yorkshire, YO8 4YR, United Kingdom

      IIF 141
  • Coleman, Tracey Ann
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Building, Portholme Crescent, Selby, N Yorkshire, YO8 4YR, United Kingdom

      IIF 142
  • Comerford, Yan-xia
    British company director born in May 1985

    Resident in England

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

      IIF 143
  • Emenike, Emmanuel
    British healthcare worker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oldchurch Gardens, Romford, RM7 0DL, England

      IIF 144
  • Gibson, Andrew
    British health care worker born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headway House, Elder Road, Stoke On Trent, Staffordshire, ST6 2JE

      IIF 145
  • Henry, Louisa Ngozi
    British community mental health nurse born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridge Way, Feltham, TW13 6QE, England

      IIF 146
  • Henry, Louisa Ngozi
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridge Way, Feltham, Middlesex, TW13 6QE, United Kingdom

      IIF 147
  • Henry, Louisa Ngozi
    British health care worker born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridge Way, Feltham, Middlesex, TW13 6QE, United Kingdom

      IIF 148
  • Henry, Louisa Ngozi
    British nurse born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridge Way, Feltham, TW13 6QE, England

      IIF 149
  • Jones, Sally Ann
    British health care worker born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nuthatch Way, Langford Village, Bicester, Oxfordshire, OX26 6EQ, United Kingdom

      IIF 150
  • Kabba, Darlington
    British health care worker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 77 Drummond Road, Skegness, PE25 3EH, United Kingdom

      IIF 151
  • Mohamed, Ayan Farah
    British health care worker born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Malt Street, Liverpool, Merseyside, L7 3LL

      IIF 152
  • Mohamed, Ayan Farah
    British senior carer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Malt Street, Liverpool, L7 3LL, England

      IIF 153
  • Mohamed, Ayan Farah
    British social worker born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kuumba Imani 4, Princes Road, Liverpool, L8 1TH, England

      IIF 154
  • Mohamed, Ayan Farah
    British teaching support born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Malt Street, Liverpool, L7 3LL, United Kingdom

      IIF 155
  • Moore, Kathleen Davida
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 156
  • Moore, Kathleen Davida
    British health care worker born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6, Undercliff Road, Bournemouth, BH5 1BL, England

      IIF 157
  • Miss Faye Maxine Coulter
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Aberdale Road, Leicester, LE2 6GE, England

      IIF 158
  • Miss Nima Ali
    Dutch born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Front Street East, Wingate, TS28 5AG, England

      IIF 159
  • Miss Nokuthula Ndlovu
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawkswood Crescent, Leeds, LS5 3PG, England

      IIF 160
  • Mr Daniel Jacob
    Indian born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Flat, 15 Bedford Road, Petersfield, Hampshire, GU32 3LJ

      IIF 161
  • Mr Dion Courtney Douglas
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 162
  • Mr Elliott Cole Gray
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 163 IIF 164
  • Mr Jonathan Saul Howard
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Back Hill, Ely, CB7 4BZ, England

      IIF 165
  • Mrs Antonia Borosak
    Croatian born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Ngozi Mabel Ozimora
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Lavender House, Rotherhithe Street, London, SE16 5EA, England

      IIF 168
  • Mrs Nicola Buchan
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Kepplestone Gardens, Aberdeen, AB15 4DH, Scotland

      IIF 169
  • Ms Cynthia Afia Nyarko
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Shakespeare Road, Dartford, DA1 5NW, England

      IIF 170
  • Ms Joyce Isaiah Adong
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-17 Lombard House, Upper Bridge Street, Canterbury, CT1 2NF, United Kingdom

      IIF 171
  • Ms Louisa Ngozi Henry
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridge Way, Feltham, Middlesex, TW13 6QE, England

      IIF 172
    • icon of address 25, Ridge Way, Feltham, Middlesex, TW13 6QE, United Kingdom

      IIF 173
    • icon of address 25, Ridge Way, Feltham, TW13 6QE, England

      IIF 174 IIF 175
  • Ms Monifa Dahnay Cole
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shafter Road, Dagenham, RM10 8AJ, England

      IIF 176
    • icon of address 21, Walton Avenue, Wembley, Middlesex, HA9 9FW, United Kingdom

      IIF 177
  • Ndlovu, Nokuthula
    British health care worker born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawkswood Crescent, Leeds, LS5 3PG, England

      IIF 178
  • Okonengye, Naomi
    British health care worker born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Tallow Close, Dagenham, RM9 6EU, England

      IIF 179
  • Oluwaseun, Temitope
    British businesswoman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Mortimer Road, Erith, DA8 3DR, England

      IIF 180
  • Oluwaseun, Temitope
    British health care worker born in January 1981

    Resident in England

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

      IIF 181
  • Routledge, Melanie
    British health care worker born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carawatha, Lickbarrow Road, Windermere, LA23 2EB, England

      IIF 182
  • Senior, Devonte
    British health care worker born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Crouch Croft, London, SE9 3HX, England

      IIF 183
  • Ubogh, Prince Augustin
    British health care worker born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Finchley Road, Birmingham, B44 0LB, England

      IIF 184
  • Wood, Teresa Valerie
    British trader born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 185
  • Yamumo, Josep Njeru
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Broad Street, Staple Hill, Bristol, Avon, BS16 5LP, England

      IIF 186
  • Yamumo, Joseph Njeru
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Millground Road, Bristol, BS13 8NE, England

      IIF 187
  • Yamumo, Joseph Njeru
    British health care assistant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Broad Street, Staple Hill, Bristol, BS16 5LP, England

      IIF 188
  • Yamumo, Joseph Njeru
    British health care worker born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Broad Street, Bristol, BS16 5LP, United Kingdom

      IIF 189
  • Adanuvor, Grace Afi
    British health care worker born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Norwood House, Larch Crescent, Hayes, UB4 9DX, United Kingdom

      IIF 190
  • Adanuvor, Grace Afi
    British healthcare born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Norwood House, Larch Crescent, Hayes, Middlesex, UB4 9DX, United Kingdom

      IIF 191
  • Comerford, Yan - Xia
    British videographer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fieldsend Road, Cheam, Surrey, SM3 8NX, England

      IIF 192
  • Creffield, Florence
    British managing director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Pankhurst Avenue, Brighton, BN2 9YN, England

      IIF 193
  • Creffield, Florence
    British videographer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Lowther Hill, London, SE23 1PY, England

      IIF 194
  • Dell, Christopher David
    British videographer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ryding Close, Farington Moss, Leyland, PR26 6QZ

      IIF 195
  • Fomuso, Anthony
    British health care worker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beacontree Plaza, Gillette Way, Reading, RG2 0BS, England

      IIF 196
  • Hinds, Siobhan Louise
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200-204, Green Lanes, London, N13 5UE, England

      IIF 197
  • Hinds, Siobhan Louise
    British health care worker born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, London, N13 5NP, England

      IIF 198
  • Howard, Jonathan Saul
    British videographer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Back Hill, Ely, CB7 4BZ, England

      IIF 199
  • Jacqueline Esme Leon
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Whitehorse Road, Croydon, CR0 2LD, England

      IIF 200
    • icon of address 298, Whitehorse Road, Croydon, CR0 2LD, United Kingdom

      IIF 201
    • icon of address Flat 1, 298 Whitehorse Road, Croydon, CR0 2LD, England

      IIF 202
  • Kabba, Darlington Musa
    British ceo born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Kabba, Darlington Musa
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Close, Bolton, BL1 6FW, England

      IIF 205
  • Leon, Jacqueline Esme
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Whitehorse Road, Croydon, CR0 2LD, United Kingdom

      IIF 206
  • Leon, Jacqueline Esme
    British health care worker born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 298 Whitehorse Road, Croydon, CR0 2LD, England

      IIF 207
  • Molyneux, Eileen Anne
    British health care worker born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Moss Fold, Astley, Manchester, Greater Manchester, M29 7FP, England

      IIF 208
  • Mr Alvin Anderson Charles
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 209
  • Mr Christopher David Dell
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, England

      IIF 210
  • Mr Kenneth Okibe
    Nigerian born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Downing Close, Bletchley, MK3 6EP, United Kingdom

      IIF 211
  • Mr Opoku Adonteng Akore
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Caldecott Road, Abingdon, Oxfordshire, OX14 5HB, England

      IIF 212
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 213
  • Mr Trevor John Register
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Clarke Close, Cottenham, Cambridgeshire, CB24 8AT, England

      IIF 214
  • Mrs Dana Makwiramiti
    Czech born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hill Top Close, Birmingham, B44 8JJ, England

      IIF 215
  • Mrs Juliet Tarisai Ndoro
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RU, England

      IIF 216
  • Mrs Tayo Babatunde
    Nigerian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 217
  • Mrs Thato Galeonne
    Botswanan born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 81 Portswood Road, Southampton, Hampshire, SO17 2AS, England

      IIF 218
  • Ndoro, Juliet Tarisai
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH

      IIF 219
  • Ndoro, Juliet Tarisai
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RU, England

      IIF 220
  • Nyarko, Cynthia Afia
    British authorised person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Shakespeare Road, Dartford, DA1 5NW, England

      IIF 221
  • Nyarko, Cynthia Afia
    British health care worker born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Plumstead Road, Woolwich, London, SE18 7BZ, England

      IIF 222
  • Nyarko, Cynthia Afia
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Shakespeare Road, Dartford, DA1 5NW, England

      IIF 223
  • Rees, Shannon Joanne
    British health care worker born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Perowne College, Merrimans Hill Road, Worcester, Worcestershire, WR3 8LE

      IIF 224
  • Register, Trevor John
    British health care worker born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Clarke Close, Cottenham, Cambridgeshire, CB24 8AT, England

      IIF 225
  • Yamumo, Joseph Njeru
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Broad Street, Staple Hill, Bristol, Avon, BS16 5LP, England

      IIF 226
  • Acheampong, Ophelia
    British health care worker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Keswick Drive, Brownsover, Rugby, CV21 1PN, England

      IIF 227
  • Alaka, Abimbola Eniola
    British health care worker born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Dale Close, South Ockendon, RM15 5DR, England

      IIF 228
  • Alaka, Abimbola Eniola
    British nurse born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Dale Close, South Ockendon, RM15 5DR, England

      IIF 229
  • Alaka, Abimbola Eniola
    British nursing born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Dale Close, Dale Close, South Ockendon, Essex, RM15 5DR, England

      IIF 230
  • Ali, Nima
    Dutch company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Front Street East, Wingate, TS28 5AG, England

      IIF 231
  • Burnett, Audra Havesia
    British health care worker born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Whitecross Road, Weston-super-mare, BS23 1EW, England

      IIF 232
  • Coulter, Finlay Richard
    British camera operator born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545a, Chiswick High Road, London, W4 3AY, England

      IIF 233
  • Coulter, Finlay Richard
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 234
  • Coulter, Finlay Richard
    British videographer born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Dunkeld Avenue, Filton, Bristol, BS34 7RQ, England

      IIF 235
  • Douglas, Dion Courtney
    British videographer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 236
  • Fergusson, Joanna Mary
    British health care worker born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Button Oak Holiday Homes Park, Arley Road, Bewdley, Worcestershire, DY12 3LA, England

      IIF 237
  • Marcelino, Moises Samdo
    British manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, United Kingdom

      IIF 238
  • Middleton, Peter Charles
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rudge Mews, Northampton, NN5 6YL, England

      IIF 239
  • Miss Kathleen Davida Moore
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 240
  • Miss Maria Stefanou
    Cypriot born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 241
  • Miss Simone Louisa Elleston
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Campbell Bannerman Way, Tividale, Oldbury, B69 3NE, England

      IIF 242 IIF 243
    • icon of address 72a, Cape Hill, Smethwick, B66 4PB, England

      IIF 244
  • Mr Anthony David Johnson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Royal Oak Chase, Laindon, Basildon, SS15 5SJ, England

      IIF 245
    • icon of address 16, Royal Oak Chase, Laindon, Basildon, SS15 5SJ, United Kingdom

      IIF 246
  • Mr Charles Opurum-kpandi
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gibson House, 800 High Road, Tottenham, London, N17 0DH

      IIF 247
  • Mr Chris Ocallaghan
    Irish born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Walker Street, Eastwood, Nottingham, Nottinghamshire, NG16 3EH, England

      IIF 248
  • Mr Darlington Musa Kabba
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ebenezer Lekan Sonde
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kimberley Road, Leeds, LS9 6LZ, England

      IIF 252
    • icon of address 14, Kimberley Road, Leeds, LS9 6LZ, United Kingdom

      IIF 253
    • icon of address 15, Lambton Place, Leeds, LS8 5PF, England

      IIF 254
  • Mr Finlay Richard Coulter
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 255
    • icon of address 49, Dunkeld Avenue, Filton, Bristol, BS34 7RQ, England

      IIF 256
    • icon of address 545a, Chiswick High Road, London, W4 3AY, England

      IIF 257
  • Mr Godwin Olatunde Adetunji
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Russell Road, London, E16 3QT, England

      IIF 258
    • icon of address 47, Russell Road, London, E16 3QT, United Kingdom

      IIF 259
    • icon of address 141 Princes Avenue, Princes Avenue, Watford, WD18 7SQ, England

      IIF 260
    • icon of address 141, Princes Avenue, Watford, WD18 7SQ, England

      IIF 261 IIF 262 IIF 263
  • Mr Jake Alexander Ostridge
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hanborough Close, Eynsham, Witney, England, OX29 4NR, United Kingdom

      IIF 264
  • Mr Moises Samdo Marcelino
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, England

      IIF 265 IIF 266
    • icon of address 169, High Street, Barnet, EN5 5SU, United Kingdom

      IIF 267
    • icon of address 7a, Dew Street, Haverfordwest, SA61 1ST, United Kingdom

      IIF 268
  • Mr Prince Augustin Ubogh
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Finchley Road, Birmingham, B44 0LB, England

      IIF 269
  • Mr. Abdoulie Sonko
    Gambian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashton Close, Daventry, NN11 9YW, England

      IIF 270
  • Ms Abimbola Eniola Alaka
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ms Cynthia Chioma Osisiogu
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Bellegrove Road, Welling, DA16 3PG, England

      IIF 273
  • Ms Emma Suzanne Cloherty
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ms Isatou Bojang
    Gambian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlie Wood Way, Middlesbrough, TS1 5NT, England

      IIF 276
    • icon of address 4, Charlie Wood Way, Middlesbrough, TS1 5NT, United Kingdom

      IIF 277 IIF 278 IIF 279
    • icon of address 5, Timothy Court, Stockton-on-tees, TS18 3AU, England

      IIF 280
  • Ms Joy Odigie
    Nigerian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ms Tione Manase Phiri
    Zambian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Long Lynderswood, Basildon, SS15 5AU, England

      IIF 283
  • Nixon, Paula Averil
    British health care worker born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 First Floor Offices, Weld Parade, Southport, PR8 2DT, England

      IIF 284
  • Ocallaghan, Chris
    Irish company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Walker Street, Eastwood, Nottingham, Nottinghamshire, NG16 3EH, England

      IIF 285
  • Pablo Ngando Essaka
    Spanish born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 112 Clarendon Road, Luton, LU2 7PJ, England

      IIF 286
  • Sonde, Ebenezer Lekan
    British business person born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sonde, Ebenezer Lekan
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lambton Place, Leeds, LS8 5PF, England

      IIF 289
  • Sonde, Ebenezer Lekan
    British health care assistant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kimberley Road, Leeds, LS9 6LZ, United Kingdom

      IIF 290
  • Sonde, Ebenezer Lekan
    British health care worker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Roundhay Road, Unity Business Centre, Leeds, LS7 1AB, United Kingdom

      IIF 291
  • Shannon Patricia Carey
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Ridge Avenue, Letchworth Garden City, SG6 1QF, England

      IIF 292
  • Adejuwon, Modupe Adesola
    British gospel minister born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cerise Road, Peckham, London, SE15 5HQ, United Kingdom

      IIF 293
  • Adejuwon, Modupe Adesola
    British health worker/teacher born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cerise Road, London, SE15 5HQ, United Kingdom

      IIF 294
  • Adejuwon, Modupe Adesola
    British publisher born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cerise Road, London, SE15 5HQ, United Kingdom

      IIF 295
    • icon of address 2, Cerise Road, Peckham, London, SE15 5HQ, United Kingdom

      IIF 296
  • Akore, Opoku Adonteng
    British health care worker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Walter Dyre Drive, Great Coxwell, Faringdon, SN7 7NH, United Kingdom

      IIF 297
  • Akore, Opoku Adonteng
    British support worker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 298 IIF 299
  • Bojang, Isatou
    British midwife born in October 1981

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 1a, Kings Head Hill, Chingford, London, E4 7JG, United Kingdom

      IIF 300
  • Borosak, Antonia
    Croatian director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Borosak, Antonia
    Croatian health care worker born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Tadros Court, High Wycombe, HP13 7GF, England

      IIF 303
  • Buchan, Nicola
    British health care worker born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Kepplestone Gardens, Aberdeen, AB15 4DH, Scotland

      IIF 304
  • Charles, Alvin Anderson
    British health care worker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 305
  • Chendo, Ikemefuna Magnus
    British health care worker born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 306
  • Cloherty, Emma Suzanne
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rectory Crescent, London, E11 2LE, England

      IIF 307
  • Cloherty, Emma Suzanne
    British videographer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rectory Crescent, London, E11 2LE, England

      IIF 308
  • Cross, Gary
    English company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Balmoral, Maidenhead, SL6 6SU, England

      IIF 309
  • Dandison, Princess Ada
    British founder/director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Trundley Road, Trundleys Road, London, SE8 5JQ, England

      IIF 310
  • Eneogwe, Florence Chioma
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bugle Street, Southampton, SO14 2AL, England

      IIF 311
  • Eneogwe, Florence Chioma
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hayfield Drive, Sheffield, S12 4XG, England

      IIF 312
  • Eneogwe, Florence Chioma
    British health care worker born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hayfield Drive, Sheffield, S12 4XG, England

      IIF 313
  • Forshaw, Nigel De Courcy
    British videographer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Youens Drive, Thame, OX9 3ZG, England

      IIF 314
  • Francisco Quinon
    Filipino born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Petunia Court, 131b Manor Drive North, New Malden, KT3 5PN, England

      IIF 315
  • Lamb, Elijah Anuoluwapo
    British health care worker born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dilbridge Road East, Colchester, Essex, CO4 0BS, United Kingdom

      IIF 316
  • Makwiramiti, Dana
    Czech health care worker born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parkinson Road, Burton-on-trent, DE13 9SN, England

      IIF 317
  • Mensah, Kwadwo Owusu
    Ghanaian health care worker born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hanbury Gardens, Highwoods, Colchester, CO4 9TS, England

      IIF 318
  • Middleton, Peter Charles
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, South Hill Park Gardens, London, NW3 2TD, England

      IIF 319
  • Miss Angeliki Loula
    Greek born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 320
  • Miss Audra Havesia Burnett
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Whitecross Road, Weston-super-mare, BS23 1EW, England

      IIF 321
  • Miss Edirin Okorou
    Dutch born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Scraptoft Mews, Leicester, LE5 2BH, England

      IIF 322
    • icon of address 1, Scraptoft Mews, Leicester, LE5 2BH, United Kingdom

      IIF 323 IIF 324
  • Miss Isha Bojang
    Gambian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlie Wood Way, Middlesbrough, TS1 5NT, England

      IIF 325
  • Miss Juliet Tarisai Ndoro
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH

      IIF 326
  • Miss Yewande Akinyebo
    Nigerian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Alumwell Road, Walsall, WS2 9XF, England

      IIF 327
  • Mr Jacob Babatunde Abegunde
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, RM13 8TU, England

      IIF 328
  • Mr Nicolae Sinoai
    Romanian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Bloomsbury Court, 12 Tupwood Lane, Caterham, CR3 6DA, England

      IIF 329
  • Mr Nigel De Courcy Forshaw
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Youens Drive, Thame, OX9 3ZG, England

      IIF 330
  • Mr Peter Charles Middleton
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rudge Mews, Northampton, NN5 6YL, England

      IIF 331
  • Mr. Victor Iban Tiongan Jr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kirby Road, Dartford, DA2 6HF, England

      IIF 332
  • Mrs Elissa Charlotte Standen
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Jesty Road, Alresford, Hampshire, SO24 9JA

      IIF 333
  • Mrs Eunice Omolara Rajitola
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Kemp House, 124 City Road, London, EC1V 2NX, England

      IIF 334
  • Mrs Florence Chioma Eneogwe
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bugle Street, Southampton, SO14 2AL, England

      IIF 335
  • Ms Jane Orum
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Surlingham Close, Thamesmead, SE28 8NE, United Kingdom

      IIF 336
  • Okorou, Edirin
    Dutch company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Scraptoft Mews, Leicester, LE5 2BH, United Kingdom

      IIF 337
  • Okorou, Edirin
    Dutch health care worker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Scraptoft Mews, Leicester, Leicestershire, LE5 2BH, United Kingdom

      IIF 338
  • Okorou, Edirin
    Dutch nurse born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Scraptoft Mews, Leicester, LE5 2BH, England

      IIF 339
  • Opurum-kpandi, Charles
    British health care worker born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxmead Close, Enfield, Middlesex, EN2 7JG, England

      IIF 340
  • Opurum-kpandi, Charles
    British healthcare assistant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gibson House, 800 High Road, Tottenham, London, N17 0DH

      IIF 341
  • Opurum-kpandi, Charles
    British healthcare worker born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxmead Close, Enfield, EN2 7JG, United Kingdom

      IIF 342
  • Ozimora, Ngozi Mabel
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Lavender House, Rotherhithe Street, London, SE16 5EA, England

      IIF 343
  • Ozimora, Ngozi Mabel
    British health care worker born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lavendar House, Rotherhithe Street, London, SE16 5EA, England

      IIF 344
  • Patterson, Jacqueline
    British health care worker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaking Houses Village Hall, Second Street, Quaking Houses, Stanley, County Durham, DH9 7HQ

      IIF 345
  • Patterson, Jacqueline
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaking Houses Village Hall, Second Street, Quaking Houses, Stanley, County Durham, DH9 7HQ

      IIF 346
  • Riley, Corinne Elizabeth
    British videographer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, 143 Campion Drive, Bristol, BS32 0EW, England

      IIF 347
  • Scott, Isobel Catherine
    British health care worker born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 Poole Road, Wimborne, Dorset, BH21 1QA, England

      IIF 348
  • Stefanou, Maria
    Cypriot health care worker born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 349
  • Adetunji, Godwin Olatunde
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Princes Avenue, Watford, WD18 7SQ, England

      IIF 350
  • Adetunji, Godwin Olatunde
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Russell Road, London, E16 3QT, England

      IIF 351
  • Adetunji, Godwin Olatunde
    British health care worker born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Russell Road, London, London, E16 3QT, United Kingdom

      IIF 352
  • Adetunji, Godwin Olatunde
    British minister of religion born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Russell Road, Canning Town, London, E16 3QT

      IIF 353
  • Adetunji, Godwin Olatunde
    British printer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Russell Road, London, E16 3QT, England

      IIF 354
    • icon of address 141 Princes Avenue, Princes Avenue, Watford, WD18 7SQ, England

      IIF 355
    • icon of address 141, Princes Avenue, Watford, WD18 7SQ, England

      IIF 356 IIF 357
  • Antonio, Dario Hernandez
    British health care worker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Chester Road, Watford, Hertfordshire, WD18 0LH, United Kingdom

      IIF 358
  • Babatunde, Tayo
    Nigerian health care worker born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wilmot Green, Great Warley, Brentwood, Essex, CM13 3DD

      IIF 359
  • Babatunde, Tayo
    Nigerian mental health support born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Hedgemans Road, Dagenham, Essex, RM9 6HT, United Kingdom

      IIF 360
  • Babatunde, Tayo
    Nigerian support officer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 361
  • Johnson, Anthony David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Royal Oak Chase, Laindon, Basildon, SS15 5SJ, England

      IIF 362
  • Johnson, Anthony David
    British health care worker born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Royal Oak Chase, Laindon, Basildon, SS15 5SJ, United Kingdom

      IIF 363
  • Jorden, Jerrel
    Dutch businessman born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Duncombe Street, Sheffield, S6 3RJ, England

      IIF 364
  • Mhamila, Benott Augustee
    British health care agency born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Leasowe Place, Bradwell Common, Milton Keynes, MK13 8LZ, United Kingdom

      IIF 365
  • Mhamila, Benott Augustee
    British health care worker born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Leasowe Place, Bradwell Common, Milton Keynes, MK13 8LZ, England

      IIF 366
  • Miss Tanya Nicole Tanyanyiwa
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18-19 43-51, New North Road, London, N1 6LU, England

      IIF 367
    • icon of address Flat 19 43-51, New North Road, London, N1 6LU, England

      IIF 368
    • icon of address 59, 59 Watson Road, Stevenage, SG1 2LS, England

      IIF 369
    • icon of address 59, Watson Road, Stevenage, SG1 2LS, England

      IIF 370
  • Mr Benott Augustee Mhamila
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Leasowe Place, Bradwell Common, Milton Keynes, MK13 8LZ, England

      IIF 371
    • icon of address 15a Towan Avenue, Fishermead, Milton Keynes, MK6 2DT, England

      IIF 372
  • Mr Christopher Allen Walkey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Charles Ridout
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eskdale Close, Long Eaton, Nottingham, NG10 3LQ, England

      IIF 379
  • Mr Finn Alexander Sheridan
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 380
  • Mr Gregory Connor Estall
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abingdon Court Lane, Cricklade, Swindon, SN6 6BL, England

      IIF 381
  • Mr Ikemefuna Magnus Chendo
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 382
  • Mr Kyle Michael Mortley-regis
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Pines Road, Chelmsford, CM1 2EZ, England

      IIF 383
  • Mr Nicholas Lea Warren Slater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Aldershaw Road, Birmingham, B26 1HN, England

      IIF 384
  • Mr Peter Charles Middleton
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, South Hill Park Gardens, London, NW3 2TD, England

      IIF 385
  • Mr Victor Jr Iban Tiongan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kirby Road, Dartford, DA2 6HF, England

      IIF 386
  • Mrs Olaitan Olayinka Ihenacho
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Park View, Ebbsfleet Valley, Swanscombe, DA10 1BJ, England

      IIF 387
  • Osisiogu, Cynthia Chioma
    British health care worker born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Bellegrove Road, Welling, DA16 3PG, England

      IIF 388
  • Skirrow, Kevin
    British health care worker born in July 1981

    Registered addresses and corresponding companies
    • icon of address 15, Lyndhurst Drive, Trench, Telford, Shropshire, TF2 7EW, United Kingdom

      IIF 389
  • Tiongan, Victor Jr Iban
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kirby Road, Dartford, DA2 6HF, England

      IIF 390
  • Walkey, Christopher Allen
    British ceo born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Arnold Road, Clacton-on-sea, CO15 1DE, England

      IIF 391
    • icon of address 47, Sutton Park Avenue, Colchester, CO3 4SX, England

      IIF 392
  • Walkey, Christopher Allen
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Arnold Road, Clacton-on-sea, CO15 1DE, England

      IIF 393 IIF 394
    • icon of address 47, Sutton Park Avenue, Colchester, CO3 4SX, United Kingdom

      IIF 395
  • Walkey, Christopher Allen
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Arnold Road, Clacton-on-sea, CO15 1DE, England

      IIF 396
  • Walkey, Christopher Allen
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sutton Park Avenue, Colchester, Essex, CO3 4SX, England

      IIF 397
    • icon of address 47, Sutton Park Avenue, Colchester, Essex, CO3 4SX, United Kingdom

      IIF 398
  • Walkey, Christopher Allen
    British journalist born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Arnold Road, Clacton-on-sea, CO15 1DE, England

      IIF 399
  • Walkey, Christopher Allen
    British marketing born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sutton Park Avenue, Colchester, CO3 4SX, England

      IIF 400
  • Young, Christopher
    British videographer born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 401
  • Adetunji, Oiusegum
    British minister of religion

    Registered addresses and corresponding companies
    • icon of address 47 Russell Road, Canning Town, London, E16 3QT

      IIF 402
  • Akinyebo, Yewande
    Nigerian support worker born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Primley Avenue, Walsall, WS2 9UW, England

      IIF 403
  • Allard, Jean-pierre Raymond
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HA, United Kingdom

      IIF 404
  • Anozie, Raymond Iheanacho
    British care support worker born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Perth Avenue, Ince, Wigan, Lancashire, WN2 2HJ, England

      IIF 405
  • Bojang, Isatou
    Gambian carer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlie Wood Way, Middlesbrough, TS1 5NT, United Kingdom

      IIF 406
  • Bojang, Isatou
    Gambian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlie Wood Way, Middlesbrough, TS1 5NT, England

      IIF 407
  • Bojang, Isatou
    Gambian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Timothy Court, Stockton-on-tees, TS18 3AU, England

      IIF 408
  • Bojang, Isatou
    Gambian hca born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlie Wood Way, North, Middlesbrough, Cleveland, TS1 5NT, United Kingdom

      IIF 409
  • Bojang, Isatou
    Gambian health care worker born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlie Wood Way, Middlesbrough, Clevland, TS1 5NT, United Kingdom

      IIF 410
  • Bojang, Isha
    Gambian nurse born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlie Wood Way, Middlesbrough, TS1 5NT, England

      IIF 411
  • Brown, Andrea
    German health care support worker born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oak Road, Sleaford, Lincolnshire, NG34 7UF, England

      IIF 412
  • Emojevbe, Patience Onodja
    British health care worker born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Divine Solution Ground, Main Road, St Paul's Cray, Orpington, Kent, BR5 3HQ, England

      IIF 413
  • Estall, Gregory Connor
    British videographer born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abingdon Court Lane, Cricklade, Swindon, SN6 6BL, England

      IIF 414
  • Loula, Angeliki
    Greek health care worker born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 415
  • Madu, Chinwe Uzoamaka
    Nigerian health care worker born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Plaistow Road, London, E15 3EU, England

      IIF 416
  • Mohamed, Maymuna Abubakar
    British health care worker born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Great Western Street, Manchester, M14 4LL, England

      IIF 417
  • Mohamed, Maymuna Abubakar
    British support worker born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Greatwestern Street, Great Western Street, Manchester, M14 4LL, England

      IIF 418
  • Mohammed, Hunaisa
    Ghanaian director born in May 1990

    Resident in England

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

      IIF 419
  • Mortley-regis, Kyle Michael
    British videographer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Pines Road, Chelmsford, CM1 2EZ, England

      IIF 420
  • Miss Florence Chioma Eneogwe
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Miss Modupe Adesola Adejuwon
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cerise Road, Cerise Road, London, Kent, SE15 5HQ, United Kingdom

      IIF 423 IIF 424
    • icon of address 2, Cerise Road, London, SE15 5HQ, England

      IIF 425
  • Miss Nyaradzo Dube
    Zimbabwean born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, WV3 9QS, England

      IIF 426 IIF 427
    • icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, WV3 9QS, United Kingdom

      IIF 428
  • Morenikeji Adegbaju
    Nigerian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Fabians Drive, Chelmsford, CM1 2PR, England

      IIF 429
  • Mr George Howard Parsons
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kwadwo Owusu Mensah
    Ghanaian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hanbury Gardens, Highwoods, Colchester, CO4 9TS, England

      IIF 432
  • Mr Robinson Ika Oqua
    Nigerian born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Anchor Business Centre, New Road, Netherton, Dudley, DY2 9AF, England

      IIF 433
  • Mr Taiwo Oluwole Adeniyi
    Nigerian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Dumers Lane, Radcliffe, Manchester, M26 2GN, England

      IIF 434
  • Mrs Eleanor Barrass
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pen Llwyn, Broadlands, Wales, CF31 5AZ, United Kingdom

      IIF 435
  • Mrs Florence Onyegbula
    Italian born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, New Park Road, Flat 1, Leicester, Leicestershire, LE2 8AW, United Kingdom

      IIF 436
  • Mrs Helen Ifeyinwa Mozie
    Italian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oxford Street, Barton Hill, Bristol, BS5 9QQ, England

      IIF 437
  • Mrs Isatou Bojang
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Tandem Mill Road, Llanwern, Newport, Not Applicable, NP19 4DP, United Kingdom

      IIF 438
  • Ms Tina Weston
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32 Optical Court, 16 Kenway, Southend-on-sea, Essex, SS25DZ, United Kingdom

      IIF 439
  • Ostridge, Jake Alexander
    British videographer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hanborough Close, Eynsham, Witney, England, OX29 4NR, United Kingdom

      IIF 440
  • Phiri, Tione Manase
    Zambian hairdresser born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Long Lynderswood, Basildon, SS15 5AU, England

      IIF 441
  • Phiri, Tione Manase
    Zambian health care worker born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Rochester Way, Basildon, SS14 3QL, United Kingdom

      IIF 442
  • Richardson, Tony
    German security officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Second Avenue, Manchester, M11 4LX, England

      IIF 443
  • Ridout, Christopher Charles
    British videographer born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eskdale Close, Long Eaton, Nottingham, NG10 3LQ, England

      IIF 444
  • Slater, Nicholas Lea Warren
    British health care worker born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Aldershaw Road, Birmingham, B26 1HN, England

      IIF 445
  • Abegunde, Jacob Babatunde
    British it consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 310e East Wing, Langston Road, Loughton, IG10 3TS, England

      IIF 446
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 447 IIF 448
    • icon of address 183, Cherry Tree Lane, Rainham, RM13 8TU, England

      IIF 449
    • icon of address 183 Cherry Tree Lane, Rainham, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 450
  • Adeniyi, Taiwo Oluwole
    Nigerian health care worker born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Dumers Lane, Radcliffe, Manchester, M26 2GN, England

      IIF 451
  • Atamewan, Aimiehinor Clifford
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Falshaw Way, Manchester, M18 7TG, United Kingdom

      IIF 452
  • Atamewan, Aimiehinor Clifford
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9, Oxford Court, Manchester, M2 3WQ, England

      IIF 453
  • Atamewan, Aimiehinor Clifford
    British health care worker born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Longhurst Road, Manchester, M9 8NS, England

      IIF 454
  • Duker, Catherine Kokuwa
    British health care worker born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Church Of Pentecost, 1123, Cathcart Road, Glasgow, Lanarkshire, G42 9BD, Scotland

      IIF 455
  • Eftimie, Alexandru Ionut
    Romanian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Upper Blakeridge Lane, Apartment 38 Jubilee Mill, Batley, WF17 8FR, England

      IIF 456
  • Eftimie, Alexandru-ionut
    Romanian health care worker born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Mill Race Lane, Laisterdyke, Bradford, BD4 8DQ, England

      IIF 457
  • Ibiyemi, Sharon Ibukun
    Nigerian health care worker born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 9, 9, Heslop Close, Coventry, CV3 2FR, United Kingdom

      IIF 458
  • Ihenacho, Olaitan Olayinka
    British nurse born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Park View, Ebbsfleet Valley, Swanscombe, DA10 1BJ, England

      IIF 459
  • Ince, John Alan
    British health care worker born in November 1940

    Registered addresses and corresponding companies
    • icon of address 33 Queens Avenue, Greenford, Middlesex, UB6 9BU

      IIF 460
  • Macleod, Donna
    British nurse born in July 1974

    Registered addresses and corresponding companies
    • icon of address 10, Aird, Tong, Stornoway, Isle Of Lewis, HS2 0HT

      IIF 461
  • Mozie, Helen Ifeyinwa
    Italian care worker born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oxford Street, Barton Hill, Bristol, BS5 9QQ, England

      IIF 462 IIF 463
  • Mozie, Helen Ifeyinwa
    Italian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oxford Street, Barton Hill, Bristol, BS5 9QQ, England

      IIF 464 IIF 465
  • Mozie, Helen Ifeyinwa
    Italian health care worker born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Oxford Street, Barton Hill, Bristol, BS5 9QQ, United Kingdom

      IIF 466
  • Miss Dina Rai
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Egypt Road, Nottingham, NG7 7GN, United Kingdom

      IIF 467
  • Miss Isatou Bojang
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Kings Head Hill, Chingford, London, E4 7JG

      IIF 468
    • icon of address 1a, Kings Head Hill, London, E4 7JG, United Kingdom

      IIF 469
  • Mr Christopher Michael Wardle
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Casterton Road Business Park, Casterton Road, Stamford, PE9 4EJ, England

      IIF 470
  • Mr Emmanuel Josiah Lewi-branch
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Heath Way, Erith, DA8 3LZ, England

      IIF 471
  • Mr James Noah
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Mees Square Eccels, Burton Road, Eccles, M30 7AF, United Kingdom

      IIF 472
  • Mr Jean-pierre Raymond Allard
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HA, United Kingdom

      IIF 473
  • Mr Olubunmi Olukunmi Akeroro
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lakeside Avenue, London, SE28 8RU, England

      IIF 474
  • Mr Richard James Laurence
    British born in November 1955

    Resident in E

    Registered addresses and corresponding companies
    • icon of address 36, Parlington Meadow, Barwick In Elmet, Leeds, LS15 4PB, England

      IIF 475
  • Mrs Ann-louise Jones
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Duke Street, Southport, PR8 1LW, England

      IIF 476
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 477 IIF 478
  • Mrs Helen Ifeyinwa Mozie
    Nigerian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oxford Street, Barton Hill, Bristol, BS5 9QQ, England

      IIF 479 IIF 480
  • Mrs Linda Ene Burke-monerville
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Capel Road, Barnet, EN4 8JD, England

      IIF 481
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 482
  • Mrs Olubunmi Oyindamola Fadugba
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Eastgate Street, Gloucester, GL1 1QT, England

      IIF 483 IIF 484
    • icon of address 52 Fersfield Gardens Kingsway, Fersfield Gardens Kingsway, Quedgeley, Gloucester, GL2 2HW, England

      IIF 485
  • Mrs Taiwo Oluranti Olanrewaju
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Hayes Court, New Park Road, London, SW2 4EX, England

      IIF 486
    • icon of address Flat 33, Hayes Court, New Park Road, London, SW2 4EX, United Kingdom

      IIF 487
  • Mrs Tayo Babatunde
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 310e East Wing, Langston Road, Loughton, IG10 3TS, England

      IIF 488
    • icon of address 183 Cherry Tree Lane Rainham Essex, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 489
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 490 IIF 491 IIF 492
  • Mrs Tendai Njovo
    Zimbabwean born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 35 Arklet Road, Glasgow, G51 3XR, Scotland

      IIF 493
  • Ms Ann Kabunga Isingoma
    Ugandan born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Castledine Croft, Sheffield, S9 1DW, England

      IIF 494
  • Ms Rebecca Chimnagolim Odindu
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Matlock Gardens, Hornchurch, RM12 6HX, England

      IIF 495
  • Njoroge, Peter
    Kenyan health care worker born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Pioneer Road, Swindon, SN25 2LD, England

      IIF 496
  • Odigie, Joy
    Nigerian care worker born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Roach Vale, Colchester, CO4 3YN, England

      IIF 497
  • Odigie, Joy
    Nigerian company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Roach Vale, Colchester, CO4 3YN, England

      IIF 498
  • Oyesanya, Enitan
    Nigerian banker born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Smedley Road, Manchester, M8 0RS, England

      IIF 499
  • Popovici, Corneliu
    Moldovan videographer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 500
  • Quinon, Francisco
    Filipino health care professional born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Orchard Lisle, Talbot Yard, London, London, SE1 1XY, England

      IIF 501
  • Quinon, Francisco
    Filipino health care worker born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Petunia Court, 131b Manor Drive North, New Malden, KT3 5PN, England

      IIF 502
  • Rajitola, Eunice Omolara
    Irish health care worker born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 124 City Road, London, EC1V 2NX, England

      IIF 503
  • Sheridan, Finn Alexander
    British videographer born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 504
  • Sinoai, Nicolae
    Romanian health care worker born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Bloomsbury Court, 12 Tupwood Lane, Caterham, CR3 6DA, England

      IIF 505
  • Standen, Elissa Charlotte
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Jesty Road, Alresford, SO24 9JA, United Kingdom

      IIF 506
  • Tanyanyiwa, Tanya Nicole
    British director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, 59 Watson Road, Stevenage, SG1 2LS, England

      IIF 507
  • Tanyanyiwa, Tanya Nicole
    British health care worker born in December 2000

    Resident in England

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

      IIF 508
  • Tanyanyiwa, Tanya Nicole
    British student born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18-19 43-51, New North Road, London, N1 6LU, England

      IIF 509
    • icon of address Flat 19 43-51, New North Road, London, N1 6LU, England

      IIF 510
    • icon of address 59, Watson Road, Stevenage, SG1 2LS, England

      IIF 511
  • Ugwu, Innocent Chima
    Nigerian health care worker born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Orchard Avenue, London, N3 3NL, England

      IIF 512
  • Brian Conn Wilson
    British born in February 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 513
  • Edmondson, Elizabeth
    British health care worker born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinlochiel, The Crescent, Kingussie, PH22 1JZ, Scotland

      IIF 514
  • Eunice Omolara Rajitola
    Irish born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 124 City Road, London, EC1V 2NX, England

      IIF 515
  • Galeonne, Thato
    Botswanan health care worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 1240, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 516
  • Galeonne, Thato
    Botswanan manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 81 Portswood Road, Southampton, Hampshire, SO17 2AS, England

      IIF 517
  • Gonzales, Manolito
    British health care worker born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Trem Y Rhyd, St. Fagans, Cardiff, CF5 6FW, Wales

      IIF 518
  • Hammad Manzoor
    Pakistani born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Montgomery Road, Edgware, HA8 6NT, England

      IIF 519
  • Isingoma, Ann Kabunga
    Ugandan health care worker born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Castledine Croft, Sheffield, S9 1DW, England

      IIF 520
  • Jorden, Jerrel Regilio
    Dutch business executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Mosborough, Sheffield, S20 5AJ, England

      IIF 521
  • Jorden, Jerrel Regilio
    Dutch business man born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 522
  • Jorden, Jerrel Regilio
    Dutch consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Coalbrook Road, Sheffield, S13 9XU, England

      IIF 523
  • Jorden, Jerrel Regilio
    Dutch director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Duncombe Street, Sheffield, S6 3RJ, England

      IIF 524
  • Jorden, Jerrel Regilio
    Dutch health care worker born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D10, Alison Business Centre, 39 Alison Crescent, Sheffield, S2 1AS, England

      IIF 525
  • Lewi-branch, Emmanuel Josiah
    British health care worker born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Heath Way, Erith, DA8 3LZ, England

      IIF 526
  • Macleod, Donna
    Scottish health care worker born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Community Centre, Tong, Isle Of Lewis, HS2 0HS

      IIF 527
  • Manzoor, Hammad
    Pakistani health care worker born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, High Street, Edgware, HA8 7EF, England

      IIF 528
  • May, Katherine Anne
    British videographer born in May 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Carnbeg Meadows, Antrim, BT41 4RG, Northern Ireland

      IIF 529
  • Mukuya, Rutendo
    Zimbabwean artist, researcher born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B7, 12, Ordsall Lane, Salford, M5 4XR, England

      IIF 530
  • Mukuya, Rutendo
    Zimbabwean health care worker born in February 1999

    Resident in England

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

      IIF 531
  • Miss Rutendo Mukuya
    Zimbabwean born in February 1999

    Resident in England

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

      IIF 532
  • Mr Aimiehinor Clifford Atamewan
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Falshaw Way, Manchester, M18 7TG, United Kingdom

      IIF 533
    • icon of address 6, Longhurst Road, Manchester, M9 8NS, England

      IIF 534
    • icon of address Bartle House, 9, Oxford Court, Manchester, M2 3WQ, England

      IIF 535
  • Mr Alexandru Ionut Eftimie
    Romanian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Upper Blakeridge Lane, Apartment 38 Jubilee Mill, Batley, WF17 8FR, England

      IIF 536
  • Mr Alexandru-ionut Eftimie
    Romanian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Mill Race Lane, Laisterdyke, Bradford, BD4 8DQ, England

      IIF 537
  • Mr Christopher Robert Young
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 538
    • icon of address Polbeth Community Hub, Polbeth Village Hall, Polbeth, West Calder, West Lothian, EH55 8SD, Scotland

      IIF 539
  • Mr David William Cheshire
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Heath Park Road, Romford, RM2 5XH, United Kingdom

      IIF 540
  • Mr Donald Tochukwu Iwuji
    Nigerian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lakeview Avenue, Tamworth, B78 3JQ, England

      IIF 541
  • Mr Fatai Babatunde Jimoh
    German born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Davidson Close, Ipswich, IP2 8TG, United Kingdom

      IIF 542
  • Mr Innocent Chima Ugwu
    Nigerian born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Orchard Avenue, London, N3 3NL, England

      IIF 543
  • Mr Magnus Chendo
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Penfold Road, London, N9 8EH, United Kingdom

      IIF 544
  • Mr Sreenath Puthiyedath
    Indian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, The Broadway, Portswood Road, Southampton, SO17 2WE, England

      IIF 545
  • Mrs Ophelia Fiadonu
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Oakfield Road, Shawbirch, Telford, Shropshire, TF5 0NA, England

      IIF 546
    • icon of address 28, Oakfield Road, Telford, TF5 0NA, United Kingdom

      IIF 547
  • Odindu, Rebecca Chimnagolim
    British nurse born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Matlock Gardens, Hornchurch, RM12 6HX, England

      IIF 548
  • Ogunfuye, Perpetual Ngozi
    British nurse born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Melina Close, Hayes, Hillingdon, UB3 2RA, England

      IIF 549
  • Ogunfuye, Perpetual Ngozi
    British rm born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Melina Close, Hayes, Middlesex, London, UB3 2RA, United Kingdom

      IIF 550
  • Oluyemi, Ibukun Omololu
    Nigerian health care worker born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 27, Magdalen Road, St. Leonards-on-sea, TN37 6EP, England

      IIF 551
  • Ojukwu John Anyah
    Nigerian born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Keller Close, Shepall, Stevenage, SG2 8BJ, England

      IIF 552
  • Parsons, George Howard
    English designer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98a, Temple Street, London, E2 6QQ, England

      IIF 553
  • Parsons, George Howard
    English videographer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98a, Temple Street, London, E2 6QQ, England

      IIF 554
  • Rutendo Mukuya
    Zimbabwean born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B7, 12, Ordsall Lane, Salford, M5 4XR, England

      IIF 555
  • Sinclair, David Christopher
    British videographer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Namur Road, Wigston, Leicestershire, LE18 4UJ, England

      IIF 556
  • Sonko, Abdoulie, Mr.
    Gambian health care worker born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashton Close, Daventry, NN11 9YW, England

      IIF 557
  • Whiteway- Roberts, Nida Aludos
    British health care worker born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Vernon Road, Uckfield, TN22 5DY, England

      IIF 558
  • Adegbaju, Morenikeji
    Nigerian nurse born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Fabians Drive, Chelmsford, CM1 2PR, England

      IIF 559
  • Alexandra, Treasy Tendo Sobona
    British health care worker born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Powis Street, London, SE18 6HZ, United Kingdom

      IIF 560
  • Alexandra, Treasy Tendo Sobona
    British missionary born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Brockham Crescent, Brockham Crescent, New Addington, Croydon, CR0 0PP, United Kingdom

      IIF 561
  • Alexandra, Treasy Tendo Sobona
    British public health born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Harvest Fields, Harvest Road, Rowley Regis, B65 8AB, England

      IIF 562
  • Alexandra, Treasy Tendo Sobona
    British registered manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 514 Beveridge Court, Saunders Way, London, SE28 8EA, England

      IIF 563
  • Alexandra, Treasy Tendo Sobona
    British support worker born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 564
  • Bojang, Isatou
    British midwifery born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Kings Head Hill, London, E4 7JG, United Kingdom

      IIF 565
  • Burke-monerville, Linda Ene
    British health assistant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Capel Road, Barnet, EN4 8JD, England

      IIF 566
  • Burke-monerville, Linda Ene
    British health care worker born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 567
  • Cheshire, David William
    English videographer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Heath Park Road, Romford, RM2 5XH, United Kingdom

      IIF 568
  • Fadugba, Olubunmi
    British

    Registered addresses and corresponding companies
    • icon of address 4, Parliament Street, Gloucester, GL1 1HY, Uk

      IIF 569
  • Fadugba, Olubunmi Oyindamola
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Eastgate Street, Gloucester, GL1 1QT, England

      IIF 570
  • Fadugba, Olubunmi Oyindamola
    British health care professional born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Coningsby Walk, Thatcham Avenue Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2EB, United Kingdom

      IIF 571
  • Fadugba, Olubunmi Oyindamola
    British health care worker born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Fersfield Gardens Kingsway, Fersfield Gardens Kingsway, Quedgeley, Gloucester, GL2 2HW, England

      IIF 572
  • Fadugba, Olubunmi Oyindamola
    British healthcare born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Eastgate Street, Gloucester, GL1 1QT, England

      IIF 573
  • Fadugba, Olubunmi Oyindamola
    British healthcare worker born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Coningsby Walk, Thatcham Avenue Kingsway, Quedgeley, Gloucester, GL2 2EB, England

      IIF 574
  • Fadugba, Olubunmi Oyindamola
    British nurse born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Eastgate Street, Gloucester, GL1 1QT, England

      IIF 575
  • Grant, Josephine
    British health care worker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Proctor Way, Eccles, Manchester, M30 7WF, United Kingdom

      IIF 576
  • Lloyd, Christopher Mark
    British videographer born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79b, Meadow Lane, Porthcawl, Mid Glamorgan, CF36 5EY

      IIF 577
  • Mohamed, Ayan Farah
    British health care worker

    Registered addresses and corresponding companies
    • icon of address 10, Malt Street, Liverpool, Merseyside, L7 3LL

      IIF 578
  • Miss Catherine Kokuwa Duker
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Church Of Pentecost, 1123, Cathcart Road, Glasgow, Lanarkshire, G42 9BD, Scotland

      IIF 579
  • Miss Isatou Bojang
    Gambian born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Welland Circle, Bettws, Newport, NP20 7XN, Wales

      IIF 580
  • Miss Lubelihie Ndlovu
    Zimbabwean born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 581
  • Miss Lubelihle Ndlovu
    Zimbabwean born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Lansdowne Drive, London, E8 3HH, England

      IIF 582
  • Miss Maymuna Abubakar Mohamed
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Great Western Street, Manchester, M14 4LL, England

      IIF 583
    • icon of address 8 Old York Street, Old York Street, Hulme, Manchester, M15 5TE, United Kingdom

      IIF 584
  • Mr Asaba Arnold Atugonza
    Ugandan born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tyntesfield Road, Bristol, BS13 7EJ, England

      IIF 585
  • Mr Elliott Gray
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 586
  • Mr Elliott Gray
    British born in May 1994

    Resident in United Kingdom

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

      IIF 587
  • Mr Emmanuel Emenike Onuoha
    Nigerian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Acre Road, Dagenham, RM10 9TL, England

      IIF 588
    • icon of address 21, Oldchurch Gardens, Romford, RM7 0DL, England

      IIF 589
  • Mr Ikenna Amaefule Osuoha
    Nigerian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clara Street, Coventry, CV2 4ET, England

      IIF 590
  • Mr James Njogu Njoroge
    Kenyan born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Mullins Close, Basingstoke, RG21 5QZ, England

      IIF 591
  • Mr Jerrel Regilio Jorden
    Dutch born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elsie Whiteley, Innovation Centre, Office 16, First Floor, Hopwood Lane, Halifax, HX1 5ER, England

      IIF 592
    • icon of address 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 593
    • icon of address 32, Coalbrook Road, Sheffield, S13 9XU, England

      IIF 594
    • icon of address Unit D10, Alison Business Centre, 39 Alison Crescent, Sheffield, S2 1AS, England

      IIF 595
  • Mr Matthew Richard Carmine Everett
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishpool Farm, Spaxton, Bridgwater, TA5 1DS, England

      IIF 596
    • icon of address 111a, George Lane, South Woodford, London, E18 1AN, England

      IIF 597
  • Mr Omoruyi Igbinosa Igbinosa
    Spanish born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bathley Street, Nottingham, NG2 2LH, England

      IIF 598
  • Mr Remi Saward
    British born in June 1992

    Resident in United Kingdom

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

      IIF 599 IIF 600
  • Mr Robert Dosa
    Romanian born in December 1983

    Resident in Romania

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

      IIF 601
  • Mr Rory William Brechin
    Scottish born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 25 St. Vincent Crescent, Glasgow, G3 8LQ, Scotland

      IIF 602 IIF 603
  • Mrs Helen Iribhogbe
    British born in April 1977

    Resident in United Kingdom

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

      IIF 604
    • icon of address 6, Rillwood Court, Lumbertumb, Northampton, NN3 8JA, England

      IIF 605
    • icon of address 6, Rillwood Court, Northampton, NN3 8JA, England

      IIF 606
  • Mrs Niki Michaelides
    Cypriot born in January 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit 2, 439 Stephensons Road, Mount Waverley, 3149, Vic, Australia

      IIF 607
  • Mrs Odinaka Stephanie Nwosu
    Nigerian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 St. Andrews House, 161 Manchester Road East, Little Hulton, Manchester, M38 9AD, England

      IIF 608
  • Ms Emmaculate Nyoh Tikum
    Cameroonian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dysart Close, Coventry, CV1 5FF, United Kingdom

      IIF 609
    • icon of address Emmaculate Tikum, Terry Road, Coventry, CV1 2AZ, England

      IIF 610
  • Ms Ijeoma Anumba
    British born in July 1980

    Resident in United Kingdom

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

      IIF 611
  • Ms Modupe Adejuwon
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wivenhoe Close, London, SE15 3QJ, United Kingdom

      IIF 612
  • Njoroge, James Njogu
    Kenyan health care worker born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Mall, 218-224, Dagenham Heathway, Dagenham, RM10 8QS, England

      IIF 613
  • Njoroge, James Njogu
    Kenyan self employed born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Mall, 218-224, Dagenham Heathway, Dagenham, RM10 8QS, England

      IIF 614
  • Nwoha, Ifeyinwa Favour
    Nigerian director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gatcombe Road, London, E16 1TB, England

      IIF 615
  • Nwokoye, Helen Ngozi
    Nigerian health care worker born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Watkin Street, Nottingham, NG3 1DL, England

      IIF 616
  • Olanrewaju, Taiwo Oluranti
    Irish director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Hayes Court, New Park Road, London, SW2 4EX, United Kingdom

      IIF 617
  • Olanrewaju, Taiwo Oluranti
    Irish healthcare assistant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Hayes Court, New Park Road, London, SW2 4EX, England

      IIF 618
  • Rai, Dina
    British health care worker born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Egypt Road, Nottingham, NG7 7GN, United Kingdom

      IIF 619
  • Roberts, Kathryn Ann
    British health care worker born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Marl Cres, Marl Crescent, Llandudno Junction, LL31 9HY, Wales

      IIF 620
  • Roberts, Shirley Ann
    British health care worker born in September 1959

    Registered addresses and corresponding companies
    • icon of address 43 Roskilling Wartha, Helston, Cornwall, TR13 8LY

      IIF 621
  • Saki-ogah, Adinoyi
    Nigerian health care worker born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Benthall Place, St. Thomas, Swansea, SA1 8AY, Wales

      IIF 622
  • Tiongan Jr, Victor Iban, Mr.
    British health care worker born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kirby Road, Dartford, DA2 6HF, England

      IIF 623
  • Walkey, Christopher Allen
    English company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, The Street, Birdbrook, Halstead, Essex, CO9 4BJ, England

      IIF 624
    • icon of address 7, Park Lane Business Centre Park Lane, Park Lane, Langham, Essex, CO4 5NL, England

      IIF 625
  • Walkey, Christopher Allen
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, The Street, Birdbrook, Essex, CO9 4BJ, England

      IIF 626
  • Walkey, Christopher Allen
    English operations director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 627
  • Walkey, Christopher Allen
    English videographer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, The Street, Birdbrook, Halstead, Essex, CO9 4BJ, United Kingdom

      IIF 628
    • icon of address Brooklands, The Street, Birdbrook, Halstead, Essex, CO9 4BJ, United Kingdom

      IIF 629
  • Weston, Tina
    British health care worker born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32 Optical Court, 16 Kenway, Southend-on-sea, Essex, SS2 5DZ, United Kingdom

      IIF 630
  • Young, Christopher Robert
    British videographer born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polbeth Community Hub, Polbeth Village Hall, Polbeth, West Calder, West Lothian, EH55 8SD, Scotland

      IIF 631
  • Agbenosi, Patricia Ohui
    Ghanaian health care worker born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 632
  • Akeroro, Olukunmi Olubunmi
    English business born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Slocum Close, London, SE28 8LQ, England

      IIF 633
  • Akeroro, Olukunmi Olubunmi
    English health care worker born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Slocum Close, London, SE28 8LQ, England

      IIF 634
  • Alaka, Abimbola Eniola
    British health care professional born in March 1972

    Registered addresses and corresponding companies
    • icon of address 43, Dale Close, South Ockendon, Essex, RM15 5DR, United Kingdom

      IIF 635
  • Babatunde, Tayo
    British business executive born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 310e East Wing, Langston Road, Loughton, IG10 3TS, England

      IIF 636
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 637
  • Babatunde, Tayo
    British business manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Cherry Tree Lane, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 638
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, Cherry Tree Lane, Rainham, RM13 8TU, England

      IIF 639
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 640 IIF 641
    • icon of address 183, Cherry Tree Lane, Rainham, RM13 8TU, United Kingdom

      IIF 642
    • icon of address 183 Cherry Tree Lane, Rainham, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 643
  • Babatunde, Tayo
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 644
  • Barrass, Eleanor
    British health care worker born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pen Llwyn, Broadlands, Wales, Bridgend, CF31 5AZ, United Kingdom

      IIF 645
  • Bojang, Isatou
    British nurse born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Tandem Mill Road, Llanwern, Newport, Not Applicable, NP19 4DP, United Kingdom

      IIF 646
  • Brechin, Rory William
    Scottish videographer born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 25 St. Vincent Crescent, Glasgow, G3 8LQ, Scotland

      IIF 647 IIF 648
  • Chendo, Magnus
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Penfold Road, London, N9 8EH, United Kingdom

      IIF 649
  • Chibamu, Naome
    Zimbabwean health care worker born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Thornleigh Drive, Orton Longueville, Peterborough, PE2 7AZ, England

      IIF 650
  • Chiwondo, Chido Dizomba
    Malawian health care worker born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Stanfell Road, Leicester, LE2 3GA, England

      IIF 651
  • Coulter, Finlay Richard
    British videographer born in May 1995

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 303 D, Chiswick High Road, C/o Coulter, London, W4 4HH, England

      IIF 652
  • Donkor, Emmabel Ofori
    Ghanaian health care worker born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Nuxley Road, Belvedere, DA17 5JF, England

      IIF 653
  • Dube, Nyaradzo
    Zimbabwean nurse born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, WV3 9QS, England

      IIF 654 IIF 655
  • Dube, Nyaradzo
    Zimbabwean registered general nurse born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, WV3 9QS, United Kingdom

      IIF 656
  • Evans, Louise Faye
    British health care worker born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Grange Road West, Birkenhead, Merseyside, CH41 4DB, England

      IIF 657
  • Evans, Louise Faye
    British teacher born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 658
  • Everett, Matthew Richard Carmine
    British videographer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, George Lane, South Woodford, London, E18 1AN, England

      IIF 659
  • Grozav, Anna
    British health care worker born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Littlestone Road, Littlestone, New Romney, TN28 8LP, United Kingdom

      IIF 660
  • Igbinosa Igbinosa, Omoruyi
    Spanish health care worker born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bathley Street, Nottingham, NG2 2LH, England

      IIF 661
  • Ikenta, Azubuike Chinazor
    Nigerian health care worker born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76d, Herbert Road, London, SE18 3PP, England

      IIF 662
  • Iwuji, Donald Tochukwu
    Nigerian health care worker born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lakeview Avenue, Tamworth, B78 3JQ, England

      IIF 663
  • Lambert, Amanda Ellen
    Zimbabwean financial consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, The Grove, Headley Road, Grayshott, Hindhead, GU26 6LE, United Kingdom

      IIF 664
  • Lambert, Amanda Ellen
    Zimbabwean health care worker born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9,the Grove, Headley Road, Grayshott, Hindhead, GU26 6LE, England

      IIF 665
  • Lambert, Amanda Ellen
    Zimbabwean operations manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 , The Grove, Headley Road, Grayshott, Hindhead, GU26 6LE, United Kingdom

      IIF 666
  • Laurence, Richard James
    British video producer born in November 1955

    Resident in E

    Registered addresses and corresponding companies
    • icon of address 36 Parlington Meadow, Barwick In Elmet, Leeds, LS15 4PB

      IIF 667
  • Laurence, Richard James
    British videographer born in November 1955

    Resident in E

    Registered addresses and corresponding companies
    • icon of address 15 Paternoster Row, Sheffield, S1 2BX

      IIF 668
  • Michaelides, Niki
    Cypriot home duties born in January 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit 2, 439 Stephensons Road, Mount Waverley, Vic 3149, Australia

      IIF 669
  • Miss Amanda Ellen Lambert
    Zimbabwean born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 , The Grove, Headley Road, Grayshott, Hindhead, GU26 6LE, United Kingdom

      IIF 670
  • Miss Malizeni Cynthia Taulo
    Malawian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Christmas Street, Gillingham, ME7 1TD, England

      IIF 671
    • icon of address Christmas Street, 31, Christmas Street, Gillingham, Kent, ME7 1TD

      IIF 672
  • Miss Olubunmi Ronke Omisola
    Nigerian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Odo Rise, Gillingham, ME7 2WG, England

      IIF 673
  • Miss Treasy Tendo Sobona Alexandra
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 674
    • icon of address 51, Powis Street, London, SE18 6HZ, United Kingdom

      IIF 675
    • icon of address Flat 514 Beveridge Court, Saunders Way, London, SE28 8EA, England

      IIF 676
  • Mr Anthony Uyi Iserhienrhien
    Dutch born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Butterfield Close, London, SE16 4PZ

      IIF 677
    • icon of address 1, Butterfield Close, London, SE16 4PZ, England

      IIF 678
  • Mr Darlington Kabba
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 688, Anlaby Road, Hull, HU3 6UZ, United Kingdom

      IIF 679
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 680
  • Mr Dauda Ayorinde Ogundega
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cranberry Close, Northolt, Middlesex, UB5 5PS, United Kingdom

      IIF 681
  • Mr Jack William Reginald Tompkins
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Tithe Barn Drive, Tithe Barn Drive, Maidenhead, SL6 2DE, England

      IIF 682
  • Mr Ryan John Nicholas
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, M8 4JY, England

      IIF 683
  • Mr Tony Fatai Akinsola
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bower Close, Romford, RM5 3SR, United Kingdom

      IIF 684
  • Mrs Ponnamma Royce Varghese
    Indian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331 Greenbrow Road, Manchester, M23 2ZA, England

      IIF 685
  • Mrs Teresa Valerie Wood
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Wigmore Road, Gillingham, Kent, ME8 0SP, United Kingdom

      IIF 686
  • Mrs Titilayo Bosede Seyingbo
    Nigerian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Southcliff Road, Southampton, SO14 6HS, England

      IIF 687
  • Ms Abiola Abiodun Townsend
    Nigerian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grenville Road, Chafford Hundred, Grays, Essex, RM16 6BG, United Kingdom

      IIF 688
  • Ms Angela Denise Coley
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Denville Crescent, Birmingham, Birmingham, B9 5TR, United Kingdom

      IIF 689
    • icon of address 15 Stoneton Grove Weoley Castle, Stoneton Grove, Birmingham, B29 5NT, United Kingdom

      IIF 690
  • Ms Ifeyinwa Favour Nwoha
    Nigerian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gatcombe Road, London, E16 1TB, England

      IIF 691
  • Ndlovu, Lubelihle
    Zimbabwean health care worker born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 692
  • Ndlovu, Lubelihle
    Zimbabwean support worker born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Lansdowne Drive, London, E8 3HH, England

      IIF 693
  • Nkomo, Khumbulani
    British health care worker born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, College Road, Middlesbrough, Cleveland, TS3 9ER

      IIF 694
  • Noah, James
    British health care worker born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Mees Square Eccels, Burton Road, Eccles, M30 7AF, United Kingdom

      IIF 695
  • Okonkwo, Paulinus Maduka
    Austrian health care worker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Queen Elizabeth Way, Colchester, CO2 8QL, England

      IIF 696
  • Onyegbula, Florence
    Italian health care worker born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, New Park Road, Flat 1, Leicester, Leicestershire, LE2 8AW, United Kingdom

      IIF 697
  • Opokiti, Oladapo Martins
    Nigerian director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119-123, Gerald Road, Salford, M6 6DH, England

      IIF 698
  • Opokiti, Oladapo Martins
    Nigerian health care worker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middlesex Road, Manchester, M9 8AX, United Kingdom

      IIF 699
  • Orum, Jane
    British health care worker born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Surlingham Close, Thamesmead, SE28 8NE, United Kingdom

      IIF 700
  • Puthiyedath, Sreenath
    Indian health care worker born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, The Broadway, Portswood Road, Southampton, SO17 2WE, England

      IIF 701
  • Taulo, Malizeni Cynthia
    Malawian general services born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christmas Street, 31, Christmas Street, Gillingham, Kent, ME7 1TD, United Kingdom

      IIF 702
  • Taulo, Malizeni Cynthia
    Malawian health care worker born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Christmas Street, Gillingham, Kent, ME7 1TD, United Kingdom

      IIF 703
  • Taylor, Conor Robert Hugh
    British film director born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenburnie, Fintray, Aberdeen, AB21 0JH, Scotland

      IIF 704
  • Taylor, Conor Robert Hugh
    British videographer born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Piries Lane, Sandhaven, Fraserburgh, AB43 7DZ, Scotland

      IIF 705
  • Taylor, Michael Roger
    British videographer born in February 1938

    Registered addresses and corresponding companies
    • icon of address 1 Ash Close, Holbeach, Spalding, Lincolnshire, PE12 7JW

      IIF 706
  • Tikum, Emmaculate Nyoh
    Cameroonian childminder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dysart Close, Coventry, CV1 5FF, United Kingdom

      IIF 707
  • Tikum, Emmaculate Nyoh
    Cameroonian health care worker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmaculate Tikum, Terry Road, Coventry, CV1 2AZ, England

      IIF 708
  • Townsend, Abiola Abiodun
    Nigerian health care worker born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grenville Road, Chafford Hundred, Grays, Essex, RM16 6BG, United Kingdom

      IIF 709
  • Townsend, Abiola Abiodun
    Nigerian retired nurse, placement manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grenville Road, Chafford Hundred, Grays, RM16 6BG, England

      IIF 710
  • Wilson, Brian Conn
    British health care worker born in February 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Alfred House, 19 Alfred Street, Belfast, BT2 8EQ, United Kingdom

      IIF 711
  • Yousuf Abdirahman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, City Road, Bristol, United Kingdom, BS2 8TP, United Kingdom

      IIF 712
  • Abdirahman, Yousuf
    British health care worker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, City Road, Bristol, Avon, BS2 8TP, United Kingdom

      IIF 713
  • Adesanya, Oyeronke Foluke
    Nigerian health care worker born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Queensbury Avenue, Outwood, Wakefield, WF1 3TS, England

      IIF 714
  • Adong, Joyce
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mannock House, Flat 16, Mannock House, Canterbury, CT1 1JP, United Kingdom

      IIF 715
  • Akinrinade, Margaret
    Nigeria trader born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Plumstead High Street, Plumstead, London, SE18 1HF, England

      IIF 716
  • Akore, Opoku
    British general services born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Caldecott Road, Abingdon, Oxfordshire, OX14 5HB, England

      IIF 717
  • Akore, Opoku
    British health care born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hanson Drive, Oxford, OX2 9RY, United Kingdom

      IIF 718
  • Allan, Jane Fiona
    British health care worker born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Kettlewell Road, Kendal, LA9 5PE, United Kingdom

      IIF 719
  • Allard, Jean-pierre
    British managing director - video production born in September 1958

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, Newton Lane, Newton, Valence, Alton, Hampshire, GU343RE, United Kingdom

      IIF 720
  • Atugonza, Asaba Arnold
    Ugandan health care worker born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tyntesfield Road, Bristol, BS13 7EJ, England

      IIF 721
  • Babatunde Jimoh, Fatai
    German health care worker born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Davidson Close, Ipswich, IP2 8TG, England

      IIF 722
  • Baker, Gaynor Louise
    Welsh health care worker born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Abbey Road, Llandudno, Gwynedd, LL30 2EE, Wales

      IIF 723
  • Bojang, Isatou
    Gambian carer born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Welland Circle, Newport, NP20 7XN, Wales

      IIF 724
  • Bojang, Isatou
    Gambian nurse born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Welland Circle, Bettws, Newport, NP20 7XN, Wales

      IIF 725
  • Coley, Angela Denise
    British health care worker born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Denville Crescent, Birmingham, Birmingham, B9 5TR, United Kingdom

      IIF 726
  • Coley, Angela Denise
    British nurse born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Stoneton Grove Weoley Castle, Stoneton Grove, Birmingham, B29 5NT, United Kingdom

      IIF 727
  • Cooney, Christopher Andrew
    British,thai videographer born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Gresham Road, Worcester, WR2 5QS, England

      IIF 728
  • Cross, Gary
    British videographer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Station Road, Station Road, Wraysbury, Staines-upon-thames, TW19 5NN, England

      IIF 729
  • Danso, Glicinia Marta
    Portuguese health care worker born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sensor City, 31 Russell Street, Liverpool, L3 5LJ, United Kingdom

      IIF 730
  • Elleston, Simone
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Greenfield Road, Smethwick, West Midlands, B67 6SF, United Kingdom

      IIF 731
  • Fiadonu, Ophelia
    British health care worker born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Oakfield Road, Telford, TF5 0NA, United Kingdom

      IIF 732
  • Fiadonu, Ophelia
    British nurse born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ashford Close, Telford, TF1 5LH, United Kingdom

      IIF 733
  • Igbinosa, Benedict Omoruyi
    Nigerian recruitment consultant born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Goddard Street, Oldham, OL8 1LQ, England

      IIF 734
  • Johnson, Howard
    British videographer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Bedford Hill, Balham, SW12 9EZ, United Kingdom

      IIF 735
  • Jones, Ann-louise
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 736 IIF 737
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 738
  • Jones, Ann-louise
    British health care worker born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Duke Street, Southport, PR8 1LW, England

      IIF 739
  • Joyce Adong
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mannock House, Military Road, Canterbury, Kent, CT1 1JP, England

      IIF 740
  • Leon, Jacqueline
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Whitehorse Road, Croydon, CR0 2LD, England

      IIF 741
  • Mane, Mohamdey Nurani
    British health care worker born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, North Circular Road, London, NW10 7PN, England

      IIF 742
  • Michaelides, Paraskevoula
    Cypriot company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Deanside, Camberley, GU15 4DZ, England

      IIF 743
  • Miss Angella Tione Chingamba
    Malawian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hodnet Grove, Stoke-on-trent, ST1 5QL, England

      IIF 744
  • Miss Brenda Mobisa
    Kenyan born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 7 Wellfield Road, Hatfield, AL10 0BW, United Kingdom

      IIF 745
  • Miss Emmabel Ofori Donkor
    Ghanaian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Nuxley Road, Belvedere, DA17 5JF, England

      IIF 746
  • Miss Jane Fiona Allan
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Kettlewell Road, Kendal, LA9 5PE, United Kingdom

      IIF 747
  • Miss Mahima Bino
    Indian born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fairfield Street, Liverpool, L7 0JZ, United Kingdom

      IIF 748
    • icon of address Flat 2,40, Fairfield Street, Liverpool, L7 0JZ, England

      IIF 749
  • Miss Nichola Jane Collins
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Meadowview Road, Sompting, Lancing, BN15 0NB, United Kingdom

      IIF 750
  • Miss Patricia Ohui Agbenosi
    Ghanaian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 751
  • Mr Azubuike Chinazor Ikenta
    Nigerian born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76d, Herbert Road, London, SE18 3PP, England

      IIF 752
  • Mr Benedict Omoruyi Igbinosa
    Nigerian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Goddard Street, Oldham, OL8 1LQ, England

      IIF 753
  • Mr Conor Robert Hugh Taylor
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenburnie, Fintray, Aberdeen, AB21 0JH, Scotland

      IIF 754
    • icon of address 1, Piries Lane, Sandhaven, Fraserburgh, AB43 7DZ, Scotland

      IIF 755
  • Mr Ifeanyi Anthony Nnadozie
    Nigerian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21c, Chequers Road, Basingstoke, Hampshire, RG21 7PU, England

      IIF 756
  • Mr Lee Michael O'brien
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, 118, Edmondstown Road, Tonypandy, Rhondda Cynon Taff, C40 1NP, United Kingdom

      IIF 757
  • Mr Mohammed Alkattan
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a City West Business Park, St John's Road, Meadowfield, Durham, Co Durham, DH7 8ER, United Kingdom

      IIF 758
  • Mr Oladapo Martins Opokiti
    Nigerian born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middlesex Road, Manchester, M9 8AX, England

      IIF 759
  • Mr Paulinus Maduka Okonkwo
    Austrian born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Queen Elizabeth Way, Colchester, CO2 8QL, England

      IIF 760
  • Mrs Tayo Tayo Babatunde
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, Cherry Tree Lane, Rainham, RM13 8TU, England

      IIF 761
  • Ms Racheal Aderonke Adedokun
    Nigerian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Woodrows, Telford, TF7 5PL, England

      IIF 762
  • Ngwenya, Nomuhle
    British health care worker born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 534, Gorton Lane, Manchester, M18 8AN, United Kingdom

      IIF 763
  • Nnadozie, Ifeanyi Anthony
    Nigerian health care worker born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21c, Chequers Road, Basingstoke, Hampshire, RG21 7PU, England

      IIF 764
  • O'callaghan, Christopher Cornelius
    British health care worker born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Walker Street, Eastwood, Nottingham, NG16 3EH, England

      IIF 765
  • Omisola, Olubunmi Ronke
    Nigerian health care worker born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Odo Rise, Gillingham, ME7 2WG, England

      IIF 766
  • Onuoha, Emmanuel Emenike
    Nigerian director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oldchurch Gardens, Romford, RM7 0DL, England

      IIF 767
  • Onuoha, Emmanuel Emenike
    Nigerian health care worker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Acre Road, Dagenham, RM10 9TL, England

      IIF 768
  • Osuoha, Ikenna Amaefule
    Nigerian health care worker born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clara Street, Coventry, CV2 4ET, England

      IIF 769
  • Poole, Emma
    British health care worker born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 770
  • Reid, Roy
    British telecoms specialist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Chudleigh Road, Erdington, Birmingham, B23 6HG

      IIF 771
  • Reid, Roy
    British videographer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Chudleigh Road, Erdington, Birmingham, West Midlands, B23 6HG, England

      IIF 772
  • Saward, Remi
    British director born in June 1992

    Resident in United Kingdom

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

      IIF 773
    • icon of address 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 774
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 775
  • Saward, Remi
    British videographer born in June 1992

    Resident in United Kingdom

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

      IIF 776
  • Shepherd, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 21 Brays Lane, Rochford, Essex, SS4 3DP

      IIF 777
  • Watson, Andrew David
    British videographer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Thornton Place, Immingham, DN40 1NE, United Kingdom

      IIF 778
  • Adejuwon, Modupe
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wivenhoe Close, London, SE15 3QJ, United Kingdom

      IIF 779
  • Anthony, Victoire
    British health care worker born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Potters Close, Potter Close, London, SE15 6DS, United Kingdom

      IIF 780
  • Babatunde, Tayo
    Nigerian

    Registered addresses and corresponding companies
    • icon of address 183 Cherry Tree Lane Rainham Essex, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 781
  • Benedict, Igbinosa Omoruyi
    Nigerian health care worker born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Goddard Street, Oldham, Greater Manchester, OL8 1LQ, United Kingdom

      IIF 782
  • Chingamba, Angella Tione
    Malawian social worker born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hodnet Grove, Stoke-on-trent, ST1 5QL, England

      IIF 783
  • Chizanga, Joseph
    British health care worker born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Douglas Walk, Broughton, Milton Keynes, Bedfordshire, MK10 7DF, United Kingdom

      IIF 784
  • Cole, Monifa Dahnay
    British company secretary born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Walton Avenue, Wembley, London, HA9 9FW, United Kingdom

      IIF 785
  • Domuta, Bianca

    Registered addresses and corresponding companies
    • icon of address 284, Cowley Road, Oxford, OX4 1UR, United Kingdom

      IIF 786
  • Dosa, Robert
    Romanian health care worker born in December 1983

    Resident in Romania

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

      IIF 787
  • Dario Hernandez Antonio
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Chester Road, Watford, Hertfordshire, WD18 0LH

      IIF 788
    • icon of address 177 Chester Road, Watford, Hertfordshire, WD18 0LH, United Kingdom

      IIF 789
  • Elliott Gray
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Uphall Farm, Salmons Lane, Colchester, CO6 1RY, England

      IIF 790
    • icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 791
  • Gray, Elliott
    British film maker born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 792
  • Gray, Elliott
    British videographer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 793
  • Gray, Elliott
    British sales team lead born in May 1994

    Resident in United Kingdom

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

      IIF 794
  • Gray, Elliott Cole
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 795
  • Gray, Elliott Cole
    British film maker born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Elliott Cole
    British videographer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Uphall Farm, Salmons Lane, Colchester, Essex, CO6 1RY, England

      IIF 809
  • Iribhogbe, Helen
    British care worker born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rillwood Court, Lumbertumb, Northampton, NN3 8JA, England

      IIF 810
  • Iribhogbe, Helen
    British health care worker born in April 1977

    Resident in United Kingdom

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

      IIF 811
  • Iribhogbe, Helen
    British manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rillwood Court, Northampton, NN3 8JA, England

      IIF 812
  • Kabba, Darlington

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

      IIF 813
  • Kabba, Darlington
    British nurse born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 688, Anlaby Road, Hull, HU3 6UZ, United Kingdom

      IIF 814
  • Kabba, Darlington
    British student nurse born in December 1976

    Resident in United Kingdom

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

      IIF 815
  • Lockhart, Joanne
    British health care worker born in December 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Cuilrath Corner, Cuilrath Street, Coleraine, Co Derry, BT52 2ER

      IIF 816
  • Lukan, Monsurat Mojisola
    Nigerian health care worker born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Baddow Close, Woodford Green, IG8 7JF, England

      IIF 817
  • Michaelides, Paraskevoula

    Registered addresses and corresponding companies
    • icon of address Flat 38, Oslo Court, Prince Albert Road, London, NW8 7EN, United Kingdom

      IIF 818
  • Margaret Akinrinade
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapman Court, 25 Burrage Road, Woolwich, London, SE18 7HS, United Kingdom

      IIF 819
  • Me Boniface Ifeanyi Onyekwere
    Dutch born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fosse Road South, Leicester, LE3 0QD, England

      IIF 820
  • Miss Monica Maina
    Kenyan born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Finsbury Chase, Monkston Park, Milton Keynes, MK10 9PF, United Kingdom

      IIF 821
  • Miss Nima Ali
    Dutch born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 437-441, Coventry Road, Birmingham, B10 0TH, United Kingdom

      IIF 822
    • icon of address Unit 6, 214-218 Samara Centre, Herbert Road, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 823
  • Miss Paraskevoula Michaelides
    Cypriot born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Deanside, Camberley, GU15 4DZ, England

      IIF 824
  • Mr Alex Kayongo
    Swedish born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Falkland Park Avenue, London, SE25 6SH, United Kingdom

      IIF 825
  • Mr Alexander Reinholdsson
    Swedish born in July 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 13, Malarvagen, Stigtomta, Sweden, 61172, Sweden

      IIF 826
  • Mr Elliott Cole Gray
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, CO6 1RY, United Kingdom

      IIF 827 IIF 828
  • Mr Jack Milam
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 829
  • Mr Kolawole Eniola Oshikoya
    Nigerian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, 73 King Street Dukinfield, Dukinfield, Uk, SK16 4NQ

      IIF 830
  • Mr Mohamdey Nurani Mane
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, North Circular Road, London, NW10 7PN, England

      IIF 831
  • Mrs Chisenga Kunda Sitembo
    Zambian born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Benbow Road, Clydebank, G81 4DP, Scotland

      IIF 832
  • Mrs Elohozino Beatrice Uyiotiede
    Nigerian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75b, Leigham Court Road, London, SW16 2NR, England

      IIF 833
  • Mrs Francisca Benson
    Nigerian born in August 1982

    Resident in United Kingdom

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

      IIF 834
  • Ms Danayi Pamela Chipendo
    Zimbabwean born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 , Elwell Street ,wednesbury, Elwell Street, Wednesbury, WS10 0QD, England

      IIF 835
  • Ms Monsurat Mojisola Lukan
    Nigerian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Baddow Close, Woodford Green, IG8 7JF, England

      IIF 836
  • Ndlovu, Mike Rensburg
    South African director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Attwood Close, Sunderstead, Surrey, CR2 9EN, England

      IIF 837
  • Ndlovu, Mike Rensburg
    South African health care worker born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3 Institute Walk, East Grinstead, RH19 3BD, England

      IIF 838
  • Njovo, Tendai
    Zimbabwean health care worker born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 35 Arklet Road, Glasgow, G51 3XR, Scotland

      IIF 839
  • Njovo, Tendai
    Zimbabwean nurse born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Njovo, Tendai
    Zimbabwean student born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nwosu, Odinaka Stephanie
    Nigerian health care worker born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 St. Andrews House, 161 Manchester Road East, Little Hulton, Manchester, M38 9AD, England

      IIF 845
  • O'brien, Lee Michael
    British health care worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, 118, Edmondstown Road, Tonypandy, Rhondda Cynon Taff, C40 1NP, United Kingdom

      IIF 846
  • Ogbogbo, Odunayo Rachael
    Nigerian health care worker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Dock Road, Tilbury, RM18 7BS, England

      IIF 847
  • Ogundega, Dauda Ayorinde
    Nigerian health care worker born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cranberry Close, Northolt, Middlesex, UB5 5PS, United Kingdom

      IIF 848
  • Okpnaviobo, Francisca Akhagbaegbe
    British health care worker born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Unwin Close, London, SE15 6SH, England

      IIF 849
  • Oshikoya, Kolawole Eniola
    Nigerian barber born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, 73 King Street Dukinfield, Dukinfield, Uk, SK16 4NQ, England

      IIF 850
  • Pius, Thandiwe
    Zimbabwean health care worker born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Gauntley Gardens, Billinge, Lancashire, WN5 7FP, United Kingdom

      IIF 851
  • Pius, Thandiwe
    Zimbabwean nurse born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gauntley Gardens, Gauntley Gardens, Billinge, Wigan, Lancashire, WN5 7FP, England

      IIF 852
  • Pharm Leo Kingsley Osamudiame Omoruyi
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Karon Lesley
    British health care worker born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sunny Bank, Hull, Humberside, HU3 1LH, United Kingdom

      IIF 855
  • Samuel Tamunoigbelema Ordor
    Nigerian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 25, Clarendon Villa, Hove, East Sussex, BN33RE, England

      IIF 856
  • Varghese, Ponnamma Royce
    Indian health care worker born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331 Greenbrow Road, Manchester, M23 2ZA, England

      IIF 857
  • Wood, Teresa Valerie
    British costume maker born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 858
  • Wood, Teresa Valerie
    British videographer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 859
  • Wren, Martin Douglas

    Registered addresses and corresponding companies
    • icon of address 50, Attlee Avenue, Blackhall Colliery, Hartlepool, TS27 4BZ, England

      IIF 860
  • Abogun, Olabode Abdulgafar
    Nigerian analyst born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elstree Avenue, Manchester, M40 2UL, United Kingdom

      IIF 861
  • Abogun, Olabode Abdulgafar
    Nigerian director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elstree Avenue, Manchester, M40 2UL, England

      IIF 862
  • Abogun, Olabode Abdulgafar
    Nigerian health care worker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elstree Avenue, Manchester, M40 2UL, England

      IIF 863
  • Adedokun, Racheal Aderonke
    Nigerian health care worker born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Woodrows, Telford, TF7 5PL, England

      IIF 864
  • Akinsola, Tony Fatai
    British health care worker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bower Close, Romford, RM5 3SR, United Kingdom

      IIF 865
  • Alkattan, Mohammed
    British health care worker born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a City West Business Park, St John's Road, Meadowfield, Durham, Co Durham, DH7 8ER, United Kingdom

      IIF 866
  • Ashleigh, Phillip Stephen

    Registered addresses and corresponding companies
    • icon of address 33, Abbey Road, London, NW8 0AT

      IIF 867
  • Benhura, Marjorie Tapiwa
    Zimbabwean health care worker born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Old Tram Yard, Lakedale Road Plumstead, London, SE18 1PW, England

      IIF 868
  • Brooking, Lorraine Theresa
    British

    Registered addresses and corresponding companies
    • icon of address 41 Byron Avenue, Bridgend, Mid Glamorgan, CF31 4QD

      IIF 869
  • Brooking, Lorraine Theresa
    British health care worker born in April 1952

    Registered addresses and corresponding companies
    • icon of address 41 Byron Avenue, Bridgend, Mid Glamorgan, CF31 4QD

      IIF 870
  • Evans, Louise Faye

    Registered addresses and corresponding companies
    • icon of address The Mount, Bog Height Road, Lower Darwen, Lancashire, BB3 0LF

      IIF 871
  • Kabba, Darlington Musa
    British enterpreneur born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Close, 4, Greater Manchester, Bolton, BL1 6FW, United Kingdom

      IIF 872
  • Mahamed, Maryam Omar
    British care worker born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Sandbourne, Abbey Road, London, NW8 0BH, England

      IIF 873
  • Mavrodin, Andrei-alexandru
    Romanian director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, Tennyson Road, Southampton, SO17 2HF, England

      IIF 874
  • Mavrodin, Andrei-alexandru
    Romanian videographer born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Adwick Road, Mexborough, S64 0AG, England

      IIF 875
  • Mohamed, Faduma Fartun
    British health care worker born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Flat 93 The Lawns, London, Surrey, SE19 3TR, United Kingdom

      IIF 876
  • Mr Adekunle Gbolahan Oladipupo
    Nigerian born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deer Park Road, Sheffield, S6 5NE, England

      IIF 877
  • Mr Asaba Arnold Atugonza
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 878
  • Mr Daniel Ozougwu
    Nigerian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Upton Court Road, Slough, SL3 7ND, United Kingdom

      IIF 879
  • Mr Emmanuel Emeka Ogazi
    Nigerian born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 220, Brynheulog, Pentwyn, Cardiff, CF23 7JF, Wales

      IIF 880
  • Mr Favour Anuoluwapo Andrew
    Nigerian born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, 40, Pinders Croft, Greenleys, 40, Pinders Croft, Greenleys, Milton Keynes, MK12 6AJ, United Kingdom

      IIF 881
    • icon of address 40, Pinders Croft, Greenleys, Milton Keynes, MK12 6AJ, England

      IIF 882
  • Mr Joseph Chizanga Chizanga
    Zimbabwean born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14, Locke Close, Milton Keynes, United Kindom, MK17 8XE, United Kingdom

      IIF 883
  • Mr Marvis Chinedu Onyeama
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Benyon Path, South Ockendon, Essex, RM15 6PE, United Kingdom

      IIF 884
  • Mr Nazarius Ugochukwu Anukanti
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Presbytery English Martyrs Catholic Church, Chalkhill Road, Wembley, HA9 9EW, England

      IIF 885
  • Mr Olabode Abdulgafar Abogun
    Nigerian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elstree Avenue, Manchester, M40 2UL, England

      IIF 886
    • icon of address 13, Elstree Avenue, Manchester, M40 2UL, United Kingdom

      IIF 887
  • Mr Opoku Adonteng Akore
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 888
  • Mr Reynold Chittekatte Varghese
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cobden Rise, St. Catherines Road, Southampton, SO18 1DL, England

      IIF 889
  • Mr Samuel Tamunoigbelema Ordor
    Nigerian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 82 - 84 Seven Sisters Road, London, N7 6AE, England

      IIF 890
  • Mr Tony Richardson
    German born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivy Close, Manchester, Lancashire, M437GH, England

      IIF 891
    • icon of address 8, Ivy Close, Manchester, M43 7GH, United Kingdom

      IIF 892 IIF 893
  • Mr Trevor John Register
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clark Close, Cottenham, Cambridge, CB24 8AT, United Kingdom

      IIF 894
  • Mrs Oluchi Victoria Afundu
    Nigerian born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Cove Court, Aberdeen, AB12 3QS, United Kingdom

      IIF 895
    • icon of address 10, Cove Court, Cove, Aberdeen, AB12 3QS, Scotland

      IIF 896
  • Mrs Oluwakemi Funmilayo Adegoke
    Nigerian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lavender Way, Bradley Stoke, Bristol, BS32 0LW, England

      IIF 897
  • Ms Joyce Adong
    British Virgin Islander born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Mannock House, Military Road, Canterbury, CT1 1JP, England

      IIF 898
  • Ndoro, Tarisai

    Registered addresses and corresponding companies
    • icon of address 54, Braybrooke Drive, Milton Keynes, MK4 1AW, England

      IIF 899
  • Nicoll, Shirley
    British health care worker born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Elm Grove Road, Dawlish, EX7 0DD, United Kingdom

      IIF 900
  • Nwabuzor, Martin

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

      IIF 901
  • Ondo Fotabon, Josefina

    Registered addresses and corresponding companies
    • icon of address Flat 53, Glendown House, Amhurst Road, London, E8 2AR, England

      IIF 902
  • Oqua, Robinson Ika
    Nigerian health care worker born in January 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 40, Walker Street, Netherton, Dudley, West Midlands, DY2 0JS, United Kingdom

      IIF 903
  • Prescod, Romel Ricardo Kaptaine
    British videographer born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dawley Avenue, Uxbridge, UB8 3BS, England

      IIF 904
  • Register, Trevor John
    British health care worker born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clark Close, Cottenham, Cambridge, CB24 8AT, United Kingdom

      IIF 905
  • Savory, Antonia Mucha
    British health care worker born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Wood Ridge Crescent, Woodridge Crescent, St Neots, Cambridgeshire, PE19 6BG, United Kingdom

      IIF 906
  • Seyingbo, Titilayo Bosede
    Nigerian health care worker born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Southcliff Road, Southampton, SO14 6HS, England

      IIF 907
  • Sitembo, Chisenga Kunda
    Zambian health care worker born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Benbow Road, Clydebank, G81 4DP, Scotland

      IIF 908
  • Stefanou, Maria
    Greek director born in February 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 3, Skoufa Street, Pikermi, Athens, Greece

      IIF 909
  • Williamson, Nicholas
    British health care worker born in January 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Sunnylands Drive, Carrickfergus, BT38 8JF, Northern Ireland

      IIF 910
  • Wookey, Margaret Funke
    British health care worker born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Orchard Gate, Orchard Gate, Bradley Stoke, Bristol, Bristol, BS32 0HW, United Kingdom

      IIF 911
  • Abegunde, Jacob Babatunde
    Nigerian it consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 912
  • Adegoke, Oluwakemi Funmilayo
    Nigerian health care worker born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lavender Way, Bradley Stoke, Bristol, BS32 0LW, England

      IIF 913
  • Adejuwon, Modupe Adesola

    Registered addresses and corresponding companies
    • icon of address 2, Cerise Road, London, SE15 5HQ, United Kingdom

      IIF 914 IIF 915
    • icon of address 2, Cerise Road, Peckham, London, SE15 5HQ, United Kingdom

      IIF 916
  • Adetunji, Godwin

    Registered addresses and corresponding companies
    • icon of address 47, Russell Road, London, E16 3QT, England

      IIF 917
  • Ajayi-okpatse, Judith Tokunbo
    Nigerian health care worker born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 918
  • Alaka, Abimbola Eniola
    Nigeria services born in May 1970

    Registered addresses and corresponding companies
    • icon of address 78 Walton Green, Croydon, London, CR0 0TW

      IIF 919
  • Ali, Nima
    Dutch director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 214-218 Samara Centre, Herbert Road, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 920
  • Ali, Nima
    Dutch health care worker born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 437-441, Coventry Road, Birmingham, B10 0TH, United Kingdom

      IIF 921
  • Alkattan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 21a City West Business Park, St John's Road, Meadowfield, Durham, Co Durham, DH7 8ER, United Kingdom

      IIF 922
  • Andrew, Favour Anuoluwapo
    Nigerian health care worker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Pinders Croft, Greenleys, Milton Keynes, MK12 6AJ, England

      IIF 923
  • Andrew, Favour Anuoluwapo
    Nigerian health support worker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, 40, Pinders Croft, Greenleys, 40, Pinders Croft, Greenleys, Milton Keynes, MK12 6AJ, United Kingdom

      IIF 924
  • Armstrong, Kevin John
    British health care worker born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Hall Place Crescent, Bexley, Kent, DA5 1PR, United Kingdom

      IIF 925
  • Benson, Francisca

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

      IIF 926
  • Bino, Mahima
    Indian company director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2,40, Fairfield Street, Liverpool, L7 0JZ, England

      IIF 927
  • Bino, Mahima
    Indian health care worker born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fairfield Street, Liverpool, L7 0JZ, United Kingdom

      IIF 928
  • Chipendo, Danayi Pamela
    Zimbabwean health care worker born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 , Elwell Street ,wednesbury, Elwell Street, Wednesbury, WS10 0QD, England

      IIF 929
  • Collins, Nichola Jane
    British health care worker born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Meadowview Road, Sompting, Lancing, BN15 0NB, United Kingdom

      IIF 930
  • Corbett, Carolyn Patrica
    British health care worker born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH, United Kingdom

      IIF 931
  • Coulter, Finlay Richard
    British videographer born in April 1997

    Resident in United Kingdom

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

      IIF 932
    • icon of address 303 D, Chiswick High Road, London, W4 4HH, England

      IIF 933
  • Dauda Ayorinde Ogundega
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merlin Close, Northolt, UB5 6JG, England

      IIF 934
    • icon of address 11, Merlin Close, Northolt, UB5 6JG, United Kingdom

      IIF 935 IIF 936
  • Esong, Marjorie Senze

    Registered addresses and corresponding companies
    • icon of address 40, Oaklands Road, Penn Field, Wolverhampton, WV3 0DS, United Kingdom

      IIF 937
  • Ezeamulunanma, Ifeoma Aniunoh
    Nigerian health care assistance born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35, Strand House, Merbury Close, London, SE28 OLU, England

      IIF 938
  • Ezeamulunanma, Ifeoma Aniunoh
    Nigerian health care assistant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Strand House, Merbury Close, London, SE28 0LU

      IIF 939
  • Ezeamulunanma, Ifeoma Aniunoh
    Nigerian health care worker born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Miles Close, West Thamesmead, London, SE28 0NJ, England

      IIF 940
  • Fomuso, Anthony

    Registered addresses and corresponding companies
    • icon of address 635, Bath Road, Slough, SL1 6AE, England

      IIF 941
  • Iserhienrhien, Anthony Uyi
    Dutch director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Butterfield Close, London, SE16 4PZ, England

      IIF 942
  • Johnson, Anthony

    Registered addresses and corresponding companies
    • icon of address 16, Royal Oak Chase, Laindon, Basildon, SS15 5SJ, United Kingdom

      IIF 943
  • Kayongo, Alex
    Swedish health care worker born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Falkland Park Avenue, London, SE25 6SH, United Kingdom

      IIF 944
  • Kirkpatrick, Roderick Alistair James
    British videographer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swallows, Calwich, Ashbourne, DE6 2HE, England

      IIF 945
  • Maina, Monica
    Kenyan health care worker born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Finsbury Chase, Monkston Park, Milton Keynes, MK10 9PF, United Kingdom

      IIF 946
  • Marcelino, Moises Samdo
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Dew Street, Haverfordwest, SA61 1ST, United Kingdom

      IIF 947
  • Marcelino, Moises Samdo
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, England

      IIF 948
  • Marcelino, Moises Samdo
    British health care worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, England

      IIF 949
  • Marcelino, Moises Samdo
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, England

      IIF 950
  • Michaelides, Stelios Panikos

    Registered addresses and corresponding companies
    • icon of address 10, Docile Avenue, Clyde, Vic 3978, Australia

      IIF 951
  • Michaelides, Stelios Panikos
    Australian consultant

    Registered addresses and corresponding companies
    • icon of address 6 Thiseos Street, Agios Athanasios, Limassol Cy-4106, Cyprus

      IIF 952
  • Middleton, Peter Charles
    British author born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crown Woods Way, Eltham, London, SE9 2NN, England

      IIF 953
  • Middleton, Peter Charles
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 954
    • icon of address 14, Crown Woods Way, London, SE9 2NN, England

      IIF 955
    • icon of address 4th, Floor Exchange House, 494 Midsummers Boulevard, Milton Keynes, MK9 2EA, England

      IIF 956
    • icon of address 8, Rileys Park Drive, Rochester, Kent, ME2 2GE, England

      IIF 957
    • icon of address 8, Rileys Park Drive, Rochester, ME2 2GE, England

      IIF 958 IIF 959
  • Middleton, Peter Charles
    British director of learning born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rudge Mews, Northampton, Northants, NN5 6YL, United Kingdom

      IIF 960
  • Middleton, Peter Charles
    British multimedia born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Crown Woods Way, Eltham, London, SE9 2NN

      IIF 961
  • Middleton, Peter Charles
    British producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crown Woods Way, London, SE9 2NN, England

      IIF 962
    • icon of address 14, Crown Woods Way, London, SE9 2NN, United Kingdom

      IIF 963
  • Middleton, Peter Charles
    British video producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crown Woods Way, Eltham, London, SE9 2NN, England

      IIF 964 IIF 965
  • Middleton, Peter Charles
    British videographer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rudge Mews, Northampton, NN5 6YL, England

      IIF 966
  • Milam, Jack
    English video producer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 967
  • Mobisa, Brenda
    Kenyan health care worker born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 7 Wellfield Road, Hatfield, AL10 0BW, United Kingdom

      IIF 968
  • Monerville, Linda Ene
    British licenced paralegal born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Capel Road, Barnet, EN4 8JD, England

      IIF 969
  • Miss Taiwo Olanrewaju
    Irish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edenbridge Road, Newton Heath, Manchester, M40 2UP, United Kingdom

      IIF 970
  • Mr Abimbola Olasunkanmi Owabire
    Nigerian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chariot Street, Manchester, M11 1DP, England

      IIF 971
  • Mr Brian Rukundo
    Ugandan born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pluto House, Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ, United Kingdom

      IIF 972
  • Mr Darlington Musa Kabba
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Close, 4, Greater Manchester, Bolton, BL1 6FW, United Kingdom

      IIF 973
  • Mr Enitan Oyesanya
    Nigerian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Staton Avenue, Bolton, BL2 2SW, United Kingdom

      IIF 974
  • Mr Finlay Richard Coulter
    British born in April 1997

    Resident in United Kingdom

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

      IIF 975
  • Mr Jerrel Jorden
    Dutch born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Chippinghouse Road, Sheffield, S8 0ZH, England

      IIF 976
    • icon of address 92, Duncombe Street, Sheffield, S6 3RJ, England

      IIF 977
    • icon of address Unit D23, Manor Development, 39 - 40 Alison Crescent, Sheffield, S2 1AS, United Kingdom

      IIF 978
  • Mr Kingsley Enogheghase Omokaro
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Highland Road, Southsea, PO4 9EY, England

      IIF 979
  • Mr Kingsley Opara
    Nigerian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Broughton Street, Preston, Lancashire, PR1 7UT, England

      IIF 980
    • icon of address 39, Broughton Street, Preston, Lancashire, PR1 7UT, United Kingdom

      IIF 981
    • icon of address 39, Broughton Street, Preston, PR1 7UT, United Kingdom

      IIF 982
    • icon of address 39, Broughton Street, Preston, PR17UT, England

      IIF 983
  • Mr Loveday Edoimioya Igbinedion
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Roach Vale, Colchester, CO4 3YN, England

      IIF 984
  • Mr Mike Rensburg Ndlovu
    South African born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3 Institute Walk, East Grinstead, RH19 3BD, England

      IIF 985
  • Mr Moises Samdo Marcelino
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, England

      IIF 986
  • Mr Olubunmi Olukunmi Akeroro
    Nigerian born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Slocum Close, London, SE28 8LQ, England

      IIF 987
  • Mrs Adebusola Adefunlola Ogunyemi
    Nigerian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Darius Way, Swindon, SN25 4XT, England

      IIF 988
  • Mrs Ifeoma Aniunoh Ezeamulunanma
    Nigerian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Miles Close, West Thamesmead, London, SE28 0NJ, England

      IIF 989
  • Mrs Irene Mccormick
    Mosotho born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jeeves Close, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3PB, United Kingdom

      IIF 990
  • Mrs Mufuliat Morenikeji Adegbaju
    Nigerian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wilton Avenue, Southampton, SO15 2HU, England

      IIF 991
  • Ngwikoah Akeomoa, Bertuelle Yolande

    Registered addresses and corresponding companies
    • icon of address 23, 23 Greenfield Way, Crewe, 6, CW1 4SS, United Kingdom

      IIF 992
  • Nicholas, Ryan John
    British videographer born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, M8 4JY, England

      IIF 993
    • icon of address 14, Beccles Road, Sale, Cheshire, M33 3RP, United Kingdom

      IIF 994
  • Nyoni, Matlalepula

    Registered addresses and corresponding companies
    • icon of address 19, Flat 2, Cowper Street, Leeds, West Yorkshire, LS7 4DR, United Kingdom

      IIF 995
    • icon of address Flat 2, 19 Cowper Street, Leeds, West Yorkshire, LS7 4DR, United Kingdom

      IIF 996 IIF 997
  • Ogazi, Emmanuel Emeka
    Nigerian health care worker born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 220, Brynheulog, Pentwyn, Cardiff, CF23 7JF, Wales

      IIF 998
  • Ogola-noble, Veronica Atieno
    British health care worker born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Frondeg Terrace, Frondeg Terrace, Llanelli, SA15 1PZ, Wales

      IIF 999
  • Ogunfuye, Perpetual Ngozi

    Registered addresses and corresponding companies
    • icon of address 6, Melina Close Hayes, London, England, UB3 2RA, United Kingdom

      IIF 1000
  • Olanrewaju, Taiwo
    Irish health care worker born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edenbridge Road, Newton Heath, Manchester, M40 2UP, United Kingdom

      IIF 1001
  • Omoruyi, Leo Kingsley Osamudiame, Pharm
    British pharmaceuticals born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Casewell Road, Stoke-on-trent, ST6 2LT, England

      IIF 1002
  • Omoruyi, Leo Kingsley Osamudiame, Pharm
    British pharmacist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Casewell Road, Stoke-on-trent, ST6 2LT, England

      IIF 1003
  • Ondo Fotabon, Josefina Ayetebe
    Spanish company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53, Glendown House, London, E8 2AR, England

      IIF 1004
  • Ondo Fotabon, Josefina Ayetebe
    Spanish health care worker born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kingsdown House, Amhurst Road, London, E8 2AS

      IIF 1005
  • Ondo Fotabon, Josefina Ayetebe
    Spanish healthcare assistant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53 Glendown House, Amhurst Road, London, E8 2AR, England

      IIF 1006
  • Ondo Fotabon, Josefina Ayetebe
    Spanish seamstress born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53, Glendown House, Amhurst Road, London, E8 2AR, England

      IIF 1007
  • Ondo Fotabon, Josefina Ayetebe
    Spanish support worker born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1008
  • Onyeama, Marvis Chinedu
    British health care worker born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Benyon Path, South Ockendon, Essex, RM15 6PE, United Kingdom

      IIF 1009
  • Rai, Dina

    Registered addresses and corresponding companies
    • icon of address 80, Egypt Road, Nottingham, NG7 7GN, United Kingdom

      IIF 1010
  • Reynolds, Steven Phillip
    Welsh health care worker born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, Charles Street, Milford Haven, Pembrokeshire, SA73 3HA, Wales

      IIF 1011
  • Selyer, Elaine Winifred
    British health care worker born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Warwick Road, Bletchley, Milton Keynes, MK3 6AN, United Kingdom

      IIF 1012
  • Sham Peng Tong, Pauline
    British health care worker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Christchurch Avenue, London, N12 0DG, United Kingdom

      IIF 1013
  • Shepherd, Andrew David
    British videographer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Brays Lane, Rochford, Essex, SS4 3DP, United Kingdom

      IIF 1014
  • Shepherd, Andrew David
    British videoographer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brays Lane, Rochford, Essex, SS4 3DP

      IIF 1015
  • Sonde, Ebenezer Lekan

    Registered addresses and corresponding companies
    • icon of address 14, Kimberley Road, Leeds, LS9 6LZ, England

      IIF 1016
  • Sharon Jonathan-tarikoro
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7/5, 190 Kestrel Road, Glasgow, G13 3PQ, United Kingdom

      IIF 1017
  • Taylor, Conor Robert
    British videographer born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 1018
  • Tomondo, Daisy

    Registered addresses and corresponding companies
    • icon of address 26, Hipswell Highway, Coventry, CV2 5FG, United Kingdom

      IIF 1019
  • Uyiotiede, Elohozino Beatrice
    Nigerian health care worker born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75b, Leigham Court Road, London, SW16 2NR, England

      IIF 1020
  • Adegbaju, Mufuliat Morenikeji
    Nigerian health care worker born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wilton Avenue, Southampton, SO15 2HU, England

      IIF 1021
  • Adejuwon, Modupe Adesola
    British health care worker born in April 1957

    Resident in United Kingdom

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

      IIF 1022
  • Adu-amankwah, Margaret Adobea
    Ghanaian health care worker born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 5 Cargreen Road, London, SE25 5AD, England

      IIF 1023
  • Afundu, Oluchi Victoria
    Nigerian health care worker born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Cove Court, Aberdeen, AB12 3QS, United Kingdom

      IIF 1024
    • icon of address 10, Cove Court, Cove, Aberdeen, Aberdeenshire, AB12 3QS, Scotland

      IIF 1025
  • Alaka, Abimbola Eniola
    Nigeria general services

    Registered addresses and corresponding companies
    • icon of address 43 Dale Close, South Ockendon, Essex, RM15 5DR

      IIF 1026
  • Atugonza, Asaba Arnold
    British operations director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Nags Headhill, Bristol, BS5 8LP, United Kingdom

      IIF 1027
  • Babatunde, Tayo

    Registered addresses and corresponding companies
    • icon of address 21, Wilmot Green, Great Warley, Brentwood, Essex, CM13 3DD, United Kingdom

      IIF 1028
  • Bino, Mahima

    Registered addresses and corresponding companies
    • icon of address 40, Fairfield Street, Liverpool, L7 0JZ, United Kingdom

      IIF 1029
  • Brown, Andrea None
    German health care worker born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Oak Road Southfield Lincolnshire, Oak Road, Southfield, Lincolnshire, England, NG34 7UF, England

      IIF 1030
  • Chendo, Magnus Ikemefuna
    British project administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Penfold Road, Penfold Road, London, N9 8EH, England

      IIF 1031
  • Ching'amba, Angella Tione

    Registered addresses and corresponding companies
    • icon of address Flat 92 Brook Field Court, Union Street, Hanley, Stoke On Trent, ST1 5AA, United Kingdom

      IIF 1032
  • Chizanga, Joseph Chizanga
    Zimbabwean nurse born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14, Locke Close, Milton Keynes, United Kindom, MK17 8XE, United Kingdom

      IIF 1033
  • Dandison, Princess Ada
    British healthcare assistant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Trudleys Road, London, London, SE8 5JQ, United Kingdom

      IIF 1034
    • icon of address 436, Craven Park Road, Stanford Hill, London, England, N15 6AG, United Kingdom

      IIF 1035
  • Domuta, Bianca
    Romanian health care worker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Cowley Road, Oxford, OX4 1UR, United Kingdom

      IIF 1036
  • Dosa, Robert

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

      IIF 1037
  • Edmondson, Elizabeth
    British support worker born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cairncross Cottages, Esslemont, Ellon, Aberdeenshire, AB41 8PL, United Kingdom

      IIF 1038
  • Gifford, Danielle

    Registered addresses and corresponding companies
    • icon of address 113, Main Street, Darkley, Armagh, BT60 3BE, United Kingdom

      IIF 1039
  • Iribhogbe, Helen

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

      IIF 1040
  • Jorden, Jerrel

    Registered addresses and corresponding companies
    • icon of address 103a, Chesterfield Road, Sheffield, S8 0RN, United Kingdom

      IIF 1041
    • icon of address Unit D23, Manor Development, 39 - 40 Alison Crescent, Sheffield, S2 1AS, United Kingdom

      IIF 1042
  • Jorden, Jerrel
    Dutch business man born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D23, Manor Development, 39 - 40 Alison Crescent, Sheffield, S2 1AS, United Kingdom

      IIF 1043
  • Mcleod, Daniel Christopher
    British videographer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cholmondeley Avenue, London, NW10 5XP, England

      IIF 1044
  • Mendonca, Alexandre

    Registered addresses and corresponding companies
    • icon of address 3, Chivers Corner, Waterlooville, PO7 3BA, United Kingdom

      IIF 1045
  • Mensah, Kwadwo Owusu
    Ghanaian human health born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Keel Point, Ship Wharf, Colchester, CO2 8YS, England

      IIF 1046
  • Michaelides, Paraskevoula Niki
    Cypriot hotel employee born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 23, Beatrice Court, Buckhurst Hill, IG9 6EA, England

      IIF 1047
  • Miss Chido Chiwondo
    Malawian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Stanfell Road, Leicester, LE23GA, United Kingdom

      IIF 1048
  • Miss Margaret Adobea Adu-amankwah
    Ghanaian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 5 Cargreen Road, London, SE25 5AD, England

      IIF 1049
  • Mr Andrei-alexandru Mavrodin
    Romanian born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Adwick Road, Mexborough, S64 0AG, England

      IIF 1050
    • icon of address 63a, Tennyson Road, Southampton, SO17 2HF, England

      IIF 1051
  • Mr Daniel Chimeka Odumuzor
    Central African born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Somermead, Bristol, BS3 5QR, England

      IIF 1052
  • Mr Darlington Nharendishe Ngundu
    Zimbabwean born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Halling Hill, Harlow, CM20 3JW, England

      IIF 1053
  • Mr Jacob Babatunde Abegunde
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 1054 IIF 1055
  • Mr Marie Gerard Patrice Louis
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Musgrave Road, Manchester, M22 9SS, England

      IIF 1056
  • Mr Nuno Andre Rodrigues De Assis
    Portuguese born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 30 Rosler Building, 85 Ewer Street, London, SE1 0FT, England

      IIF 1057
  • Mr Olalekan Balogun
    Nigerian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 74-76 Rushey Green, Catford, London, SE6 4HW, England

      IIF 1058
  • Mr Pablo Ngando Essaka
    Spanish born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Broad Oak Court, Handcross Road, Luton, England, LU2 8JE, United Kingdom

      IIF 1059
  • Mr Peter Charles Middleton
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1060
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1061
    • icon of address 4, Rudge Mews, Northampton, Northants, NN5 6YL, England

      IIF 1062
    • icon of address 4, Rudge Mews, Northampton, Northants, NN5 6YL, United Kingdom

      IIF 1063
    • icon of address 8, Rileys Park Drive, Rochester, Kent, ME2 2GE, England

      IIF 1064
    • icon of address 8, Rileys Park Drive, Rochester, ME2 2GE, England

      IIF 1065
  • Mr Ricardo Charles Teixeira
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Parsonage Road, Rainham, RM13 9LE, England

      IIF 1066
  • Mr Roderick Alistair James Kirkpatrick
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swallows, Calwich, Ashbourne, DE6 2HE, England

      IIF 1067
  • Mr Rory Campbell
    Irish born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wellesley Avenue, Belfast, BT9 6DH, United Kingdom

      IIF 1068
  • Mrs Carolyn Patrica Corbett
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH, United Kingdom

      IIF 1069
  • Mrs Dorcas Titilola Folarin
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Greenhaven Drive, Abbeywood, SE28 8FX, United Kingdom

      IIF 1070
  • Ms Faduma Fartun Mohamed
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Flat 93 The Lawns, London, Surrey, SE19 3TR, United Kingdom

      IIF 1071
  • Ngando, Pablo
    Spanish company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 112 Clarendon Road, Luton, LU2 7PJ, England

      IIF 1072
  • Ngwenya, Nomuhle

    Registered addresses and corresponding companies
    • icon of address Raka Raka, 29, Cottenham Lane, Salford, Lancashire, M7 1TW, United Kingdom

      IIF 1073
  • Nwakanma, Josephine Ngozi
    British health care worker born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 1074
  • Nyumbasiyo Pilipili
    Congolese (congo) born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Redcliff Hill, Bristol, BS1 6TF

      IIF 1075
  • Odumuzor, Daniel Chimeka
    Central African health care worker born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Somermead, Bristol, BS3 5QR, England

      IIF 1076
  • Ogunyemi, Adebusola Adefunlola
    Nigerian health care worker born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Darius Way, Swindon, SN25 4XT, England

      IIF 1077
  • Okeke, Chinyere

    Registered addresses and corresponding companies
    • icon of address 14585115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1078
  • Oladipupo, Adekunle Gbolahan
    Nigerian health care worker born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deer Park Road, Sheffield, S6 5NE, England

      IIF 1079
  • Oluwaseun, Temitope

    Registered addresses and corresponding companies
    • icon of address 72, Manor Road, Erith, Kent, DA8 2AG, England

      IIF 1080
  • Omar, Nawaal

    Registered addresses and corresponding companies
    • icon of address Oeacn Wealth Network, 52 Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 1081
  • Onyeagoro-okonkwor, Marie-pascale

    Registered addresses and corresponding companies
    • icon of address Room 147, Menai Science Park Ltd, Parc Gwyddoniaeth Menai, Gaerwen, Gwynedd, LL60 6AG, United Kingdom

      IIF 1082
  • Ordor, Samuel Tamunoigbelema
    Nigerian computer engineer born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 25, Clarendon Villa, Hove, East Sussex, BN3 3RE, England

      IIF 1083
  • Ordor, Samuel Tamunoigbelema
    Nigerian health care worker born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 82 - 84 Seven Sisters Road, London, N7 6AE, England

      IIF 1084
  • Ozougwu, Daniel

    Registered addresses and corresponding companies
    • icon of address 102, Upton Court Road, Slough, Berkshire, SL3 7ND, United Kingdom

      IIF 1085
  • Richardson, Tony
    German health care worker born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivy Close, Manchester, Lancashire, M43 7GH, England

      IIF 1086
  • Richardson, Tony
    German health worker born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivy Close, Droylsden, Manchester, M43 7GH, United Kingdom

      IIF 1087
  • Richardson, Tony
    German healthcare officer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivy Close, Droylsden, Manchester, M43 7GH, United Kingdom

      IIF 1088
  • Tabe Eyong, Emmanuel

    Registered addresses and corresponding companies
    • icon of address 79, Aylestone Drive, Leicester, Leicestershire, LE2 8SB, United Kingdom

      IIF 1089
  • Waldock, Dawn Lorraine
    British health care worker born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Parkway, Armthorpe, Doncaster, South Yorkshire, DN3 3RL, United Kingdom

      IIF 1090
  • Williamson, Rose Atieno Wadugu

    Registered addresses and corresponding companies
    • icon of address 83, Hobs Road, Wednesbury, WS10 9BW, England

      IIF 1091
  • Adong, Joyce
    British Virgin Islander health care worker born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Mannock House, Military Road, Canterbury, CT1 1JP, England

      IIF 1092
  • Akinrinade, Margaret
    British health care worker born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapman Court, 25 Burrage Road, Woolwich, London, SE18 7HS, United Kingdom

      IIF 1093
  • Anozie, Iheanacho Raymond
    British health care worker born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Perth Avenue, Ince, Wigan, WN2 2HJ, United Kingdom

      IIF 1094
  • Campbell, Rory
    Irish videographer born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wellesley Avenue, Belfast, BT9 6DH, United Kingdom

      IIF 1095
  • Chendo, Magnus

    Registered addresses and corresponding companies
    • icon of address 37, Penfold Road, London, N9 8EH, United Kingdom

      IIF 1096
  • Chiwondo, Chido
    Malawian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Stanfell Road, Leicester, LE23GA, United Kingdom

      IIF 1097
  • Daniel, Jacob
    Indian health care worker born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Flat, 15 Bedford Road, Petersfield, Hampshire, GU32 3LJ, England

      IIF 1098
  • Harwood, David Andrew
    British videographer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lochinch Close, Blackpool, Lancashire, FY4 5NR, United Kingdom

      IIF 1099
  • Igbinedion, Loveday Edoimioya
    Italian nurse born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Roach Vale, Colchester, CO4 3YN, England

      IIF 1100
  • Kanimodo, Bushrah Adedoyin
    British health care worker born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Southwark Park Road, Bermondsey, London, Uk, SE16 3TX, United Kingdom

      IIF 1101
  • Miss Josefina Ayetebe Ondo Fotabon
    Spanish born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1102
    • icon of address Flat 53 Glendown House, Amhurst Road, London, E8 2AR, England

      IIF 1103
    • icon of address Flat 53, Glendown House, London, E8 2AR, England

      IIF 1104
  • Miss Judith Tokunbo Ajayi-okpatse
    Nigerian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 1105
  • Miss Paraskevoula Niki Michaelides
    Cypriot born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39, Warwick Lodge, Shootup Hill, Kilburn, London, NW2 3PE, England

      IIF 1106
  • Mr Daniel Christopher Mcleod
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Cholmondeley Avenue, London, NW10 5XP, England

      IIF 1107
  • Mr Donald Osasumwen Enadeghe
    Nigerian born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Neville Street, Cardiff, CF11 6LR, Wales

      IIF 1108
  • Mr Emmanuel Tabe Eyong
    Belgian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Aylestone Drive, Leicester, LE2 8SB, United Kingdom

      IIF 1109
  • Mr Martin Nwabuzor
    Nigerian born in May 1973

    Resident in United Kingdom

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

      IIF 1110
  • Mr Stephen Owusu-ansah
    German born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1111
  • Mrs Antonia Muchazoonei Savory
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Wood Ridge Crescent, Woodridge Crescent, St Neots, Cambridgeshire, PE19 6BG, England

      IIF 1112
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 1113
  • Mrs Cathrine Maphosa
    Zimbabwean born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 725 Dunstable Road, Luton, LU4 0DU, England

      IIF 1114
  • Mrs Norma Joy Knight
    Jamaican born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1115
  • Ms Adejumoke Anita Ogunsanya
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59, Wrayburn House, Flat 59, Llewellyn Street, London, SE16 4XB, England

      IIF 1116
  • Ms Josephine Ngozi Nwakanma
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 1117
  • Nkosi, Nonjabulo Ayanda
    South African health care worker born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Orlescote Road, Coventry, West Midlands, CV4 7BH, England

      IIF 1118
  • Naume Chibamu
    Zimbabwean born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Allia, Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 1119
  • O'loan, Nicola Eileen
    Irish health care worker born in February 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 1120
  • Odigie, Joy
    Nigerian health care worker born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Granville Road, Granville Road, Colchester, CO1 2ED, United Kingdom

      IIF 1121
  • Ogundega, Dauda Ayorinde
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merlin Close, Northolt, UB5 6JG, England

      IIF 1122
    • icon of address 11, Merlin Close, Northolt, UB5 6JG, United Kingdom

      IIF 1123 IIF 1124
  • Okeke, Chinyere
    Nigerian health care worker born in March 1986

    Resident in United Kingdom

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

      IIF 1125
  • Onyekwere, Boniface Ifeanyi, Me
    Dutch health care worker born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fosse Road South, Leicester, LE3 0QD, England

      IIF 1126
  • Opokiti, Oladapo

    Registered addresses and corresponding companies
    • icon of address 119-123, Gerald Road, Salford, M6 6DH, England

      IIF 1127
  • Owabire, Abimbola Olasunkanmi
    Nigerian health care worker born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chariot Street, Manchester, M11 1DP, England

      IIF 1128
  • Owusu-ansah, Alice

    Registered addresses and corresponding companies
    • icon of address 280, Trelawney Avenue, Slough, SL3 7UD, England

      IIF 1129
  • Plunkett, Beverley Anne
    British sustainable tourism & promotion officer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penwith Centre, Parade Street, Penzance, Cornwall, TR18 4BU, United Kingdom

      IIF 1130
  • Reinholdsson, Alexander
    Swedish videographer born in July 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 13, Malarvagen, Stigtomta, Sweden, 61172, Sweden

      IIF 1131
  • Richardson, Tony

    Registered addresses and corresponding companies
    • icon of address 7, Second Avenue, Manchester, M11 4LX, England

      IIF 1132
    • icon of address 8, Ivy Close, Droylsden, Manchester, M43 7GH, United Kingdom

      IIF 1133
  • Schofield, Jennifer May
    British health care worker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clarkes Croft, Dishforth, Thirsk, North Yorkshire, YO7 3XB, United Kingdom

      IIF 1134
  • Teixeira, Ricardo Charles
    British videographer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Parsonage Road, Rainham, RM13 9LE, England

      IIF 1135
  • Varghese, Ponnamma Royce

    Registered addresses and corresponding companies
    • icon of address 331 Greenbrow Road, Manchester, M23 2ZA, England

      IIF 1136
  • Adong, Joyce

    Registered addresses and corresponding companies
    • icon of address 12-17 Lambord House, Upper Bridge Street, Canterbury, Kent, CT1 2NF, United Kingdom

      IIF 1137
    • icon of address 45, St. Andrews Close, Whitstable, Kent, CT5 4JP, United Kingdom

      IIF 1138
  • Akeroro, Olubunmi Olukunmi
    British customer service born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Bracondale Road, Bracondale Road Abbeywood, Greenwich, SE2 9EL, United Kingdom

      IIF 1139
  • Akinyebo, Yewande
    Nigerian health care worker born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Alumwell Road, Walsall, WS2 9XF, England

      IIF 1140
  • Allard, Jean-pierre Raymond
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1FH, England

      IIF 1141
    • icon of address 12 Yalts Brow, Emerson Valley, Milton Keynes, MK4 2JD, England

      IIF 1142
    • icon of address 51, Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 1143
    • icon of address Unit 6, Mercers Manor Barns, Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU, England

      IIF 1144
  • Allard, Jean-pierre Raymond
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 1145
  • Allard, Jean-pierre Raymond
    British videographer born in September 1958

    Resident in United Kingdom

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

      IIF 1146
  • Bolantinwon, Kola
    Nigerian health care worker born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 1147
  • Broadhurst, Rosalind Ann
    British health care worker born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH

      IIF 1148
  • Chittekatte Varghese, Reynold
    Indian health care worker born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cobden Rise, St. Catherines Road, Southampton, SO18 1DL, England

      IIF 1149
  • Folarin, Dorcas Titilola
    British health care worker born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Greenhaven Drive, Abbeywood, SE28 8FX, United Kingdom

      IIF 1150
  • Jenje, Dionne Catherine Farai
    Zimbabwean health care worker born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tom Price Close, Cheltenham, GL52 2LF, England

      IIF 1151
  • Louis, Marie Gerard Patrice
    British health care worker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Musgrave Road, Manchester, M22 9SS, England

      IIF 1152
  • Mccormick, Irene
    Mosotho health care worker born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jeeves Close, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3PB, United Kingdom

      IIF 1153
  • Michaelides, Stelios Panikos
    Australian consultant born in August 1959

    Registered addresses and corresponding companies
  • Mohammed, Hunaisa
    Ghanaian health care worker born in May 1990

    Resident in United Kingdom

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

      IIF 1156
  • Mukuya, Rutendo
    Zimbabwean ba professional musicianship born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wolseley Road, Great Yarmouth, Norfolk, NR31 0EJ, United Kingdom

      IIF 1157
  • Miss Bushrah Adedoyin Kanimodo
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Southwark Park Road, Bermondsey, London, Uk, SE16 3TX, United Kingdom

      IIF 1158
  • Miss Danielle Gifford
    Northern Irish born in July 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 1159
  • Miss Modupe Adesola Adejuwon
    British born in April 1957

    Resident in United Kingdom

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

      IIF 1160
  • Miss Princess Dandison
    Nigerian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Trundleys Road, 135 Trundleys Road, London, London, SE8 5JQ, United Kingdom

      IIF 1161
  • Mr Alexandre Mendonca
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chivers Corner, Waterlooville, PO7 3BA, United Kingdom

      IIF 1162
  • Mr Joseph Chizanga
    Zimbabwean born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Douglas Walk, Broughton, Milton Keynes, MK10 7DF, England

      IIF 1163
  • Mr Kwadwo Owusu Mensah
    Ghanaian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Keel Point, Ship Wharf, Colchester, CO2 8YS, England

      IIF 1164
  • Mr Obinna Onyekwere
    Nigerian born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Overstone Court, Carddiff Bay, Cardiff Bay, CF10 5NU, Wales

      IIF 1165
  • Mr Tobias Daniel Lee-manning
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, South Croxted Road, London, SE21 8AZ, England

      IIF 1166
  • Mrs Naome Chibamu
    Zimbabwean born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elstone, Orton Waterville, Peterborough, PE2 5JY

      IIF 1167
    • icon of address 14 Elstone, Orton Waterville, Peterborough, PE2 5JY, England

      IIF 1168
  • Mrs Perpetual Ngozi Ogunfuye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Melina Close Hayes, London, UB3 2RA, United Kingdom

      IIF 1169
  • Ms Dionne Catherine Farai Jenje
    Zimbabwean born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tom Price Close, Cheltenham, GL52 2LF, England

      IIF 1170
  • Ms Ebunoluwa Aruwajoye
    Nigerian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Campbell Court, Farnworth, Bolton, Lancashire, BL4 7TT, United Kingdom

      IIF 1171
    • icon of address 12, Campbell Court, Farnworth, Bolton, BL4 7TT, England

      IIF 1172
  • Ms Rutendo Mukuya
    Zimbabwean born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wolseley Road, Great Yarmouth, Norfolk, NR31 0EJ, United Kingdom

      IIF 1173
  • Nwokocha, Jane
    Nigerian health care worker born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165a, Watlands View, Wolstanton, Newcastle-under-lyme, ST5 8AW, United Kingdom

      IIF 1174
  • Ogunsanya, Adejumoke Anita
    British health care worker born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59, Wrayburn House, Flat 59, Llewellyn Street, London, SE16 4XB, England

      IIF 1175
  • Okibe, Kenneth
    Nigerian health care worker born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Downing Close, Bletchley, MK3 6EP, United Kingdom

      IIF 1176
  • Opara, Kingsley
    Nigerian company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Broughton Street, Preston, Lancashire, PR1 7UT, United Kingdom

      IIF 1177
    • icon of address 39, Broughton Street, Preston, PR1 7UT, United Kingdom

      IIF 1178
    • icon of address 39, Broughton Street, Preston, PR17UT, England

      IIF 1179
  • Opara, Kingsley
    Nigerian health care worker born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Broughton Street, Preston, Lancashire, PR1 7UT, England

      IIF 1180
  • Ozougwu, Daniel
    Nigerian health care worker born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Upton Court Road, Slough, Berkshire, SL3 7ND, United Kingdom

      IIF 1181
  • Rukundo, Brian
    Ugandan director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1182
  • Rukundo, Brian
    Ugandan health care worker born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Lancashire, Blackburn, BB1 2QY, United Kingdom

      IIF 1183
  • Rukundo, Brian
    Ugandan support worker born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pluto House, Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ, United Kingdom

      IIF 1184
  • Abegunde, Jacob Babatunde
    British it consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Cherry Tree Lane, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 1185
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, Cherry Tree Lane, Rainham, RM13 8TU, England

      IIF 1186
    • icon of address 183, Cherry Tree Lane, Rainham, Essex, RM13 8TU, United Kingdom

      IIF 1187 IIF 1188
    • icon of address 183, Cherry Tree Lane, Rainham, RM13 8TU, United Kingdom

      IIF 1189
  • Abegunde, Jacob Babatunde
    British it professional born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 31 - 33, High Road, Chadwell Heath, Romford, Essex, RM6 6QJ

      IIF 1190
  • Adetokunbo, Emmanuel Omokolade Oladapo
    British health care worker born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Caspian Way, Purfleet, RM19 1LE, England

      IIF 1191
  • Akinlade, Oluwatobi Christianah
    Nigerian health care worker born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 253 Delta Point, 35 Wellesley Road, Croydon, CR0 2GY, England

      IIF 1192
  • Anyah, Ojukwu John
    Nigerian health care worker born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Hydean Way, Stevenage, SG2 9YD, United Kingdom

      IIF 1193
  • Atamewan, Clifford Aimiehinor
    British consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Falshaw Way, Gorton, Manchester, M18 7TG, United Kingdom

      IIF 1194
  • Balogun, Olalekan
    Nigerian health care worker born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 74-76 Rushey Green, Catford, London, SE6 4HW, England

      IIF 1195
  • Benson, Francisca
    Nigerian health care worker born in August 1982

    Resident in United Kingdom

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

      IIF 1196
  • Chibamu, Naome
    Zimbabwean tailor born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Elstone, Orton Waterville, Peterborough, PE2 5JY, England

      IIF 1197
  • Chibamu, Naume
    Zimbabwean company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Allia, Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 1198
  • Chibamu, Naume
    Zimbabwean director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Gostwick, Peterborough, Cambridgeshire, PE2 5XG, England

      IIF 1199
  • Dandison, Princess
    Nigerian health care worker born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Trundleys Road, 135 Trundleys Road, London, London, SE8 5JQ, United Kingdom

      IIF 1200
  • Dube, Nyaradzo
    Zimbabwean health care worker born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Brighton Mews, Hartley Street, Wolverhampton, WV39QS, United Kingdom

      IIF 1201
  • Essaka, Pablo Ngando
    Spanish health care worker born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Broad Oak Court, Handcross Road, Luton, England, LU2 8JE, United Kingdom

      IIF 1202
  • Jonathan-tarikoro, Sharon
    British health care worker born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7/5, 190 Kestral Road, Knightswood, Glasgow, G13 3PQ, Scotland

      IIF 1203
  • Jonathan-tarikoro, Sharon
    British healthcare practitioner born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7/5, 190 Kestrel Road, Glasgow, G13 3PQ, United Kingdom

      IIF 1204
  • Kaimookkil Rajendra Nair, Vijaya Govind
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Stour Road, Northampton, Northampton, Northamptonshire, NN5 5AA, United Kingdom

      IIF 1205
  • Knight, Norma Joy
    Jamaican health care worker born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1206
  • Lee-manning, Tobias Daniel
    British health care worker born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, South Croxted Road, London, SE21 8AZ, England

      IIF 1207
  • Michaellides, Panikos Stelios
    Cypriot health care worker born in July 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit 2, 439 Stephensons Road, Mount Waverley, Vic 3149, Australia

      IIF 1208
  • Memory Mutale Machona
    Zambian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Conway House, Suite 307, 31 Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1209
  • Miss Daisy Tomondo
    Zimbabwean born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hipswell Highway, Coventry, CV2 5FG, England

      IIF 1210 IIF 1211
    • icon of address 26, Hipswell Highway, Coventry, CV2 5FG, United Kingdom

      IIF 1212
    • icon of address 26 Hipswell Highway, Wyken, Coventry, CV2 5FG, United Kingdom

      IIF 1213
  • Miss Hunaisa Mohammed
    Ghanaian born in May 1990

    Resident in United Kingdom

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

      IIF 1214
  • Mr Emmanuel Omokolade Oladapo Adetokunbo
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Caspian Way, Purfleet, RM19 1LE, England

      IIF 1215
  • Mr Jean-pierre Raymond Allard
    British born in September 1958

    Resident in United Kingdom

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

      IIF 1216
    • icon of address 100, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1FH, England

      IIF 1217 IIF 1218 IIF 1219
    • icon of address 51, Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 1220
    • icon of address 51, Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 1221
    • icon of address Unit 6, Mercers Manor Barns, Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU, England

      IIF 1222
  • Mr Panikos Stelios Michaelides
    Cypriot born in July 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit 2, 439 Stephensons Road, Mount Waverley, Victoria 3149, Australia

      IIF 1223
  • Ms Oluwatobi Christianah Akinlade
    Nigerian born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 253 Delta Point, 35 Wellesley Road, Croydon, CR0 2GY, England

      IIF 1224
  • Ms Oluwatoyin Bolarin
    Italian born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wedgwood Road, Hitchin, SG4 0HB, United Kingdom

      IIF 1225
  • Njoroge, James Njogu
    Kenyan nurse born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bretons, Basildon, Essex, SS15 5DA, United Kingdom

      IIF 1226
    • icon of address 87, Mullins Close, Basingstoke, RG21 5QZ, England

      IIF 1227
  • Nwabuzor, Martin
    Nigerian health care worker born in May 1973

    Resident in United Kingdom

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

      IIF 1228
  • Obodo Ovie, Onome
    Nigerian nurse born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, 23 Smithy Lane, Huddersfield, HD5 9BR, England

      IIF 1229
  • Oduntan, Modupe Precious
    Nigerian health care worker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ayresome Park Road, Middlesbrough, TS5 6AR, England

      IIF 1230
  • Okeke, John Orji
    Nigerian health care worker born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Freshfield Avenue, Bolton, BL3 3HL, England

      IIF 1231
  • Okonkwo, Paul Nduka
    Nigerian health care worker born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn David Fach, Dolfor, Newtown, Powys, SY16 4AH, Wales

      IIF 1232
  • Oyesanya, Enitan
    Nigerian health care worker born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Staton Avenue, Bolton, BL2 2SW, United Kingdom

      IIF 1233
  • Pilipili, Nyumbasiyo
    Congolese (congo) health care worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Redcliff Hill, Bristol, BS1 6TF, United Kingdom

      IIF 1234
  • Standen, Elissa Charlotte
    British videographer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Jesty Road, Alresford, Hampshire, SO24 9JA, England

      IIF 1235
  • Tabe Eyong, Emmanuel
    Belgian health care worker born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Aylestone Drive, Leicester, Leicestershire, LE2 8SB, United Kingdom

      IIF 1236
  • Tomondo, Daisy
    Zimbabwean director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hipswell Highway, Coventry, CV2 5FG, England

      IIF 1237
  • Tomondo, Daisy
    Zimbabwean hairdresser born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Hipswell Highway, Wyken, Coventry, CV2 5FG, United Kingdom

      IIF 1238
  • Tomondo, Daisy
    Zimbabwean health care worker born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hipswell Highway, Coventry, CV2 5FG, United Kingdom

      IIF 1239
  • Tomondo, Daisy
    Zimbabwean recovery support worker born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hipswell Highway, Coventry, CV2 5FG, England

      IIF 1240
  • Wardle, Christopher Michael
    British videographer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Casterton Road Business Park, Casterton Road, Stamford, PE9 4EJ, England

      IIF 1241
  • Westhenry, Darren Crauston
    British videographer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Greenhill, Weymouth, Dorchester, Dorset, DT4 7SL

      IIF 1242
  • Bolarin, Oluwatoyin
    Italian health care worker born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wedgwood Road, Hitchin, SG4 0HB, United Kingdom

      IIF 1243
  • Enadeghe, Donald Osasumwen
    Nigerian health care worker born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Neville Street, Cardiff, CF11 6LR, Wales

      IIF 1244
  • Fadugba, Olubunmi
    Nigerian health care born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parliament Street, Gloucester, GL1 1HY, United Kingdom

      IIF 1245
  • Favour Ifeyinwa Nwoha
    Nigerian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Varley Road, London, E16 3NR, United Kingdom

      IIF 1246
  • Maphosa, Cathrine
    Zimbabwean health care worker born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 725 Dunstable Road, Luton, LU4 0DU, England

      IIF 1247
  • Marcelino, Moises Samdo
    Filipino managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, England

      IIF 1248
  • Mendonca, Alexandre
    Portuguese health care worker born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chivers Corner, Waterlooville, PO7 3BA, United Kingdom

      IIF 1249
  • Miss Augustine Guimekoum
    Cameroonian born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Queensland House, Rymill Street Victoria Docks, London, E16 2LQ, United Kingdom

      IIF 1250
  • Mr Clifford Aimiehinor Atamewan
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Falshaw Way, Manchester, M18 7TG, United Kingdom

      IIF 1251
  • Mr Joshua Chinedu Igwebueze
    Italian born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Gill Street, Manchester, M9 4HA, United Kingdom

      IIF 1252
  • Mr Leo Kingsley Osamudiame Omoruyi
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Cemetery Road, Preston, PR1 5UT, United Kingdom

      IIF 1253
    • icon of address 19, Nethercote Place, Stoke-on-trent, ST2 0RL, United Kingdom

      IIF 1254
  • Mr Moises Samdo Marcelino
    Filipino born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Barnet, EN5 5SU, England

      IIF 1255
  • Mr Raphael Chigbo Onuorah
    Nigerian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Border Court, Coventry, CV3 1NL, United Kingdom

      IIF 1256
  • Mr Stelios Panikos Michaelides
    Cypriot born in August 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Docile Avenue, Clyde, Vic 3978, Australia

      IIF 1257
  • Ms Chido Dizomba Chiwondo
    Malawian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ncube, Samkeliso
    Zimbabwean care assistant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 76 Antrobus Road Handsworth, Antrobus Road, Birmingham, B21 9NY, England

      IIF 1262
  • Ncube, Samkeliso
    Zimbabwean health care worker born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Trimley Way Bentilee, Trimley Way, Stoke On Trent, ST2 0ED, England

      IIF 1263
  • Ogunfuye, Perpetual Ngozi
    British health care worker born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Melina Close Hayes, London, England, UB3 2RA, United Kingdom

      IIF 1264
  • Onyekwere, Obinna
    Nigerian health care worker born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Overstone Court, Carddiff Bay, Cardiff Bay, CF10 5NU, Wales

      IIF 1265
  • Owusu-ansah, Stephen
    German health care worker born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1266
  • Rodrigues De Assis, Nuno Andre
    Portuguese videographer born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 30 Rosler Building, 85 Ewer Street, London, SE1 0FT, England

      IIF 1267
  • Savory, Antonia Muchazoonei
    British businesswoman born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 1268
  • Shoperai, Anna
    Zimbabwean health care worker born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227a, Homefield Road, Sileby, Loughborough, Leicestershire, LE12 7TG, United Kingdom

      IIF 1269
  • Aikhegbe, Victoria Omonigho
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Avondale, 264 Croydon Road, Caterham, Surrey, CR3 6QJ, England

      IIF 1270
  • Aruwajoye, Ebunoluwa
    Nigerian company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Campbell Court, Farnworth, Bolton, BL4 7TT, England

      IIF 1271
  • Aruwajoye, Ebunoluwa
    Nigerian health care worker born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Campbell Court, Farnworth, Bolton, Lancashire, BL4 7TT, United Kingdom

      IIF 1272
  • Chatue, Angeline Mafo
    Cameroonian health care worker born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1273
  • Chiwondo, Chido Dizomba
    Malawian health care assistant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Stanfell Road, Leicester, LE2 3GA, England

      IIF 1274
  • Chiwondo, Chido Dizomba
    Malawian healthcare worker born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Stanfell Road, Leicester, LE2 3GA, United Kingdom

      IIF 1275
  • Chiwondo, Chido Dizomba
    Malawian manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Stanfell Road, Leicester, LE2 3GA, United Kingdom

      IIF 1276
  • Chiwondo, Chido Dizomba
    Malawian support worker born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Stanfell Road, Leicester, LE2 3GA, England

      IIF 1277
  • Efuribe, Chinagozie Uzor
    Nigerian health care worker born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307 Church Road, 307, Leyton, Leyton, E10 7JG, United Kingdom

      IIF 1278
  • Emmanuel Ofosu Mensah
    Ghanaian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Barham Road, South Croydon, CR2 6LD, England

      IIF 1279
  • Gifford, Danielle
    Northern Irish health care worker born in July 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 1280
  • Mafo Chatue, Angeline
    Cameroonian director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 1281
  • Mr Divine Osarodian Jaboro
    Nigerian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Merridale Road, Wolverhampton, WV3 9SE, England

      IIF 1282
  • Mr Kolawole Eniol Oshikoya
    British Virgin Islander born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, West Avenue, Stalybridge, SK15 1DF, England

      IIF 1283
  • Mrs Marjorie Senze Esong
    Cameroonian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Oaklands Road, Wolverhampton, WV3 0DS, United Kingdom

      IIF 1284
  • Mrs Modupe Precious Oduntan
    Nigerian born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ayresome Park Road, Middlesbrough, TS5 6AR, England

      IIF 1285
  • Ngundu, Darlington Nharendishe
    Zimbabwean health care worker born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Halling Hill, Harlow, Essex, CM20 3JW, United Kingdom

      IIF 1286
  • Ngundu, Darlington Nharendishe
    Zimbabwean social worker born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Halling Hill, Harlow, CM20 3JW, England

      IIF 1287
  • Olanrewaju, Taiwo Oluranti
    Irish boutique born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Partington Street, Oldham Road, M40 2AQ, United Kingdom

      IIF 1288
  • Onyeneke, Chijoke Chinatu
    Nigeria health care worker born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cityview Appartment Chancery Street, Chancery, Bristol, BS5 0AA, England

      IIF 1289
  • Oshikoya, Kolawole Eniol
    British Virgin Islander health care worker born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, West Avenue, Stalybridge, SK15 1DF, England

      IIF 1290
  • Angeline Mafo Chatue
    Cameroonian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1291
    • icon of address 72, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 1292
  • Chizanga, Joseph
    Zimbabwean nurse born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Douglas Walk, Broughton, Milton Keynes, MK10 7DF, England

      IIF 1293
  • De Freitas, Brendon, Mr.
    Trinidad And Tobago health care worker born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Trinity Centre, 265 Burrage Road, Plumstead, London, SE18 7JW, United Kingdom

      IIF 1294
  • Esong, Marjorie Senze
    Cameroonian health care worker born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Oaklands Road, Penn Field, Wolverhampton, WV3 0DS, United Kingdom

      IIF 1295
  • Guimekoum, Augustine
    Cameroonian health care worker born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Queensland House, Rymill Street Victoria Docks, London, E16 2LQ, United Kingdom

      IIF 1296
  • Isherhienrhien, Anthony
    German health care worker born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Butterfield Close, London, London, SE16 4PZ, England

      IIF 1297
  • Jaboro, Divine Osarodian
    Nigerian health care worker born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Merridale Road, Wolverhampton, West Midlands, WV3 9SE, United Kingdom

      IIF 1298
  • Machona, Memory Mutale
    Zambian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Conway House, Suite 307, 31 Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1299
  • Machona, Memory Mutale
    Zambian health care worker born in August 1992

    Resident in United Kingdom

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

      IIF 1300
  • Michaelides, Stelios Panikos
    Australian businessman born in August 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Docile Avenue, Clyde, Vic 3978, Australia

      IIF 1301
  • Michaelides, Stelios Panikos
    Australian cfo born in August 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1, Thorn Road, Blaydon-on-tyne, Tyne & Wear, NE21 5FE, United Kingdom

      IIF 1302
  • Michaelides, Stelios Panikos
    Australian managing director born in August 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1, Thorn Road, Blaydon-on-tyne, NE21 5FE, United Kingdom

      IIF 1303
  • Miss Matlalepula Nyoni
    Zimbabwean born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Cowper Street, Leeds, LS7 4DR, United Kingdom

      IIF 1304
  • Mr Jack William Reginald Tompkins
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Reform Road, Maidenhead, SL6 8BT, England

      IIF 1305
  • Mr Lynval Junior Emelius Thomas Harris
    English born in March 1986

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1306
  • Mrs Bertuelle Yolande Ngwikoah Akeomoa
    Cameroonian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Ford Lane, Crewe, CW1 3EQ, England

      IIF 1307
  • Ms Memory Mutale Machona
    Zambian born in August 1992

    Resident in United Kingdom

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

      IIF 1308
  • Nwoha, Favour Ifeyinwa
    Nigerian health care worker born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Varley Road, London, E16 3NR, United Kingdom

      IIF 1309
  • Nyoni, Matlalepula
    Zimbabwean director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Cowper Street, Leeds, West Yorkshire, LS7 4DR, United Kingdom

      IIF 1310
  • Ofosu Mensah, Emmanuel
    Ghanaian health care worker born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Barham Road, South Croydon, CR2 6LD, England

      IIF 1311
  • Omoruyi, Leo Kingsley Osamudiame
    British health care worker born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Cemetery Road, Preston, Lancashire, PR1 5UT, United Kingdom

      IIF 1312
  • Omoruyi, Leo Kingsley Osamudiame
    British healthcare born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Nethercote Place, Stoke-on-trent, Staffordshire, ST2 0RL, United Kingdom

      IIF 1313
  • Omoruyi, Leo Kingsley Osamudiame
    British self employed born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Nethercote Place, Stoke-on-trent, ST2 0RL, United Kingdom

      IIF 1314
  • Onuorah, Rapheal Chigbo
    Nigerian health care worker born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Border Court, Coventry, West Midlands, CV3 1NL, United Kingdom

      IIF 1315
  • Abegunde, Jacob Babatunde, Dr
    British it consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Cherry Lane, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 1316
    • icon of address 67, Colemans Avenue, Westcliff-on-sea, SS0 0NU, England

      IIF 1317
  • Ayanbadejo, Anne Omolayo
    Nigerian health care worker born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Elm Tree Court, Fairlawn, London, SE7 7DP, United Kingdom

      IIF 1318
  • Chinagozie Uzor Efuribe
    Nigerian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307 Church Road, 307, Leyton, Leyton, E10 7JG, United Kingdom

      IIF 1319
  • Kawa, Adelina Albert
    Tanzanian health care worker born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Whytlaw House, 1 Baythorne Street, London, London, Uk, E3 4AP, United Kingdom

      IIF 1320
  • Menkiti, Anthony Samuel
    Nigerian,british health care worker born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Braywood Road, London, SE9 2RH, United Kingdom

      IIF 1321
  • Moniz, Benvinda Makiesse
    Angolan health care worker born in April 2002

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 167 Pine Street, Apt 5, Lewiston, Maine, 04240, United States

      IIF 1322
  • Miss Gotsilemang Ogotseng
    Botswanan born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Coombe House, The Park, Kingswood, Bristol, BS15 4BL

      IIF 1323
  • Mr Anthony Olanrewaju Obembe
    Nigerian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Montonmill Gardens, Manchester, Salford, M30 8BQ, United Kingdom

      IIF 1324
  • Obembe, Anthony Olanrewaju
    Nigerian health care worker born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Montonmill Gardens, Manchester, Salford, M30 8BQ, United Kingdom

      IIF 1325
  • Ore, Morohunmubo Bamidele
    Nigerian health care worker born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Giles Avenue, Dagenham, Essex, RM10 9TB, England

      IIF 1326
  • Rose Atieno Wadugu Williamson
    Kenyan born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Glebe Road, Stratford-upon-avon, Warwickshire, CV37 9JU, United Kingdom

      IIF 1327
  • Tompkins, Jack William Reginald
    British videographer born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Reform Road, Maidenhead, SL6 8BT, England

      IIF 1328
  • Bracefield, Craig Robert Francis
    New Zealander film producer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Trenance Caravan Park, Newquay, TR7 2JY, England

      IIF 1329
  • Bracefield, Craig Robert Francis
    New Zealander videographer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Riverside Court, Mawgan Porth, Newquay, TR8 4BA, England

      IIF 1330
  • Harris, Lynval Junior Emelius Thomas
    English health care worker born in March 1986

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1331
  • Igwebueze, Joshua Chinedu
    Italian health care worker born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Gill Street, Manchester, M9 4HA, United Kingdom

      IIF 1332
  • Mr Craig Robert Francis Bracefield
    New Zealander born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Trenance Caravan Park, Newquay, TR7 2JY, England

      IIF 1333
  • Mrs Helen Agbonghai Iribhogbe
    Nigerian born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rillwood Court, Northampton, NN3 8JA, United Kingdom

      IIF 1334
  • Ms Anne Omolayo Ayanbadejo
    Nigerian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Elm Tree Court, Fairlawn, London, SE7 7DP, United Kingdom

      IIF 1335
  • Ndlovu, Nokuthula
    United Kingdom social worker born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Garden Court, Durham, DH6 1DR, United Kingdom

      IIF 1336
  • Ogotseng, Gotsilemang
    Botswanan health care worker born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Coombe House, The Park, Kingswood, Bristol, BS15 4BL

      IIF 1337
  • Okorou Oseni, Edirin
    Netherlands healthcare support worker born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Scraptoft Mews, Scraptoft Mews, Leicester, LE5 2BH, England

      IIF 1338
  • Pharmacist Leo Kingsley Osamudiame Omoruyi
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Stacey Court, Stacey Road, Cardiff, CF24 1DT, Wales

      IIF 1339
  • Yolande Akeomoa, Ngwikoah Bertuelle
    Cameroonian health care worker born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Green Field Way, 23 Green Field Way, Crewe, CW1 4SS, England

      IIF 1340
  • Abogun, Olabode Abdulgafar
    Nigerian health care assistant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1414a, Ashton Old Road, Ashton Old Road, Manchester, Lancashire, M11 1HL, United Kingdom

      IIF 1341
  • Anukanti, Nazarius Ugochukwu
    Nigerian health care worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, Dollis Hill Lane, Dollis Hill, London, NW2 6HE, England

      IIF 1342
  • Ching'amba, Angella Tione
    Malawian health care worker born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 92 Brook Field Court, Union Street, Hanley, Stoke On Trent, ST1 5AA, United Kingdom

      IIF 1343
  • Cecilia Yoe-anyi Kwakuvi
    Cameroonian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Richmond Street, Coventry, CV2 4JA, United Kingdom

      IIF 1344
  • Ihenacho, Olaitan Olayinka
    Nigerian health care worker born in March 1970

    Resident in United Kingdom

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

      IIF 1345
  • Mrs Rose Atieno Wadugu Williamson
    Kenyan born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Hobs Road, Wednesbury, WS10 9BW, England

      IIF 1346
  • Ms Elizabeth Olufunmilayo Towobola
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bosworth Crescent, Romford, Essex, RM3 8JZ, England

      IIF 1347
    • icon of address 44 Bosworth Crescent, Romford, Essex, RM3 8JZ, United Kingdom

      IIF 1348
  • Odindu, Rebecca Chimnagolim
    Nigeria health care worker born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bracken Close, Beckton, London, E6 5XE, United Kingdom

      IIF 1349
  • Omoruyi, Leo Kingsley Osamudiame, Pharmacist
    British pharmacist born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Stacey Court, Stacey Road, Cardiff, CF24 1DT, Wales

      IIF 1350
  • Towobola, Elizabeth Olufunmilayo
    British health care worker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bosworth Crescent, Romford, Essex, RM3 8JZ, England

      IIF 1351
  • Towobola, Elizabeth Olufunmilayo
    British social worker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Bosworth Crescent, Romford, Essex, RM3 8JZ, United Kingdom

      IIF 1352
  • Ilemhenbhio, Felix
    Italian,nigerian health care worker born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cramond Walk, Bolton, BL1 3DR, United Kingdom

      IIF 1353
  • Iribhogbe, Helen Agbonghai
    Nigerian support worker born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rillwood Court, Northampton, NN3 8JA, United Kingdom

      IIF 1354
  • Middleton, Peter Charles
    United Kingdom producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lingfield Crescent, London, SE9 2RJ, England

      IIF 1355
  • Middleton, Peter Charles
    United Kingdom video producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lingfield Crescent, London, SE9 2RJ, England

      IIF 1356
  • Mr Felix Ilemhenbhio
    Italian,nigerian born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cramond Walk, Bolton, BL1 3DR, United Kingdom

      IIF 1357
  • Ms Marie-pascale Onyeagoro-okonkwor
    Nigerian born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 147, Menai Science Park Ltd, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, United Kingdom

      IIF 1358
  • Ms Victoria Omonigho Aikhegbe
    Nigerian born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Avondale, 264 Croydon Road, Caterham, Surrey, CR3 6QJ, England

      IIF 1359
    • icon of address 228, Marvels Lane, Grove Park, London, SE12 9PS, United Kingdom

      IIF 1360
    • icon of address 228, Marvels Lane, London, SE12 9PS, England

      IIF 1361
    • icon of address 4, Coleby Path, Camberwell, London, SE5 7SN, United Kingdom

      IIF 1362
  • Omokaro, Kingsley Enogheghase
    Nigerian health care worker born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Beatrice Road, Southsea, PO40JY, England

      IIF 1363
  • Rensburg Ndlovu, Mike
    South African company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chalvey High Street, Slough, SL1 2SQ, England

      IIF 1364
  • Williamson, Rose Atieno Wadugu
    Kenyan director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Glebe Road, Stratford-upon-avon, Warwickshire, CV37 9JU, United Kingdom

      IIF 1365
  • Williamson, Rose Atieno Wadugu
    Kenyan health care worker born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Hobs Road, Wednesbury, WS10 9BW, England

      IIF 1366
  • Adu-amankwah, Margaret Adobea
    Ghanaian area supervisor/senoir support worker born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Potters Grove, New Malden, Surrey, KT3 5DE, United Kingdom

      IIF 1367
  • Aikhegbe, Victoria Omonigho
    Nigerian health care worker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Marvels Lane, Grove Park, London, SE12 9PS, United Kingdom

      IIF 1368
  • Aikhegbe, Victoria Omonigho
    Nigerian social worker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Marvels Lane, London, SE12 9PS, England

      IIF 1369
    • icon of address 4, Coleby Path, Camberwell, London, SE5 7SN, United Kingdom

      IIF 1370
  • Gumbo, Abeliruna Sylvester
    Zimbabwean care assistant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cramphorn Walk, Chelmsford, CM1 2RD, England

      IIF 1371
  • Gumbo, Abeliruna Sylvester
    Zimbabwean health care worker born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cramphorn Walk, Chelmsford, CM1 2RD, England

      IIF 1372
  • Kwakuvi, Cecilia Yoe-anyi
    Cameroonian health care worker born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Richmond Street, Coventry, CV2 4JA, United Kingdom

      IIF 1373
  • Mr Duncan Harley John Storey-macintosh
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Madrid Road, Barnes, London, SW13 9PD, United Kingdom

      IIF 1374
  • Mr Peter Charles Middleton
    United Kingdom born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Daniela Hristova Georgieva
    British,bulgarian born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Chandlers Close, 7 Chandlers Close, All Cannings, Devizes, Wiltshire, SN10 3PH, United Kingdom

      IIF 1377
  • Onyeagoro-okonkwor, Marie-pascale
    Nigerian director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 147, Menai Science Park Ltd, Parc Gwyddoniaeth Menai, Gaerwen, Gwynedd, LL60 6AG, United Kingdom

      IIF 1378
  • Onyeagoro-okonkwor, Marie-pascale
    Nigerian health care worker born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Equality Centre, Bangor Road, Penmaenmawr, Conwy, LL34 6LF

      IIF 1379
  • Storey-macintosh, Duncan Harley John
    British videographer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Madrid Road, Barnes, London, SW13 9PD, United Kingdom

      IIF 1380
  • Tompkins, Jack William Reginald, Mr.
    British video producer born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Tithe Barn Drive, Bray, Maidenhead, Berkshire, SL6 2DE, United Kingdom

      IIF 1381
  • Fadugba, Olubunmi Oyindamola
    Nigerian health care born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Coningsby Walk, Thatcham Avenue Kingsway, Quedgeley, Gloucester, GL2 2EB, England

      IIF 1382
  • Georgieva, Daniela Hristova
    British,bulgarian health care worker born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Chandlers Close, 7 Chandlers Close, All Cannings, Devizes, Wiltshire, SN10 3PH, United Kingdom

      IIF 1383
  • Igbinedion, Loveday Edoimioya
    Italian health care worker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Roach Vale, Colchester, CO4 3YN, England

      IIF 1384
  • Michaelides, Stelios Panikos
    Cypriot,australian company director born in August 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1, Thorn Road, Blaydon-on-tyne, NE21 5FE, England

      IIF 1385
  • Mr Abeliruna Sylvester Gumbo
    Zimbabwean born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stelios Panikos Michaelides
    Cypriot,australian born in August 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Britannia House, Suite 208 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 1388
  • Wardle, Josh, Media Production Director
    British camera operator and camera assistant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21c, Elm Road, Beckenham, BR3 4JB, United Kingdom

      IIF 1389
  • Wardle, Josh, Media Production Director
    British videographer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Green Hills Road, Norwich, NR3 3ET, England

      IIF 1390
  • Mohamed, Maymuna Abubakar
    United Kingdom healthcare assistant born in August 1995

    Resident in United Kingdom

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

      IIF 1391
  • Mrs Sonita Ndakor Agbor Arreneke
    Cameroonian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Hilton, Street, Wolverhampton, WV10 0LF, United Kingdom

      IIF 1392
  • Mr Volodymyr Dmitrievich Trubchanin
    Ukrainian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kt19 Dr, Tonstall Road 89, Epsom, KT19 9DR, England

      IIF 1393
  • Ndakor Agbor Arreneke, Sonita
    Cameroonian health care worker born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Hilton, Street, Wolverhampton, WV10 0LF, United Kingdom

      IIF 1394
  • Gerber, Janoux Siegfried
    British,south African videographer born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Avondale Road, Fleet, GU51 3LQ, England

      IIF 1395
  • Miss Matlalepula Nomthandazo Nyoni
    Zimbabwean born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Flat 2, Cowper Street, Leeds, LS7 4DR, England

      IIF 1396
    • icon of address 19, Flat 2, Cowper Street, Leeds, LS7 4DR, United Kingdom

      IIF 1397
    • icon of address Flat 2, 19 Cowper Street, Chapel Town, Leeds, LS7 4DR, United Kingdom

      IIF 1398
    • icon of address Flat 2, 19 Cowper Street, Leeds, West Yorkshire, LS7 4DR, United Kingdom

      IIF 1399
  • Mr Janoux Siegfried Gerber
    British,south African born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Avondale Road, Fleet, GU51 3LQ, England

      IIF 1400
  • Nyoni, Matlalepula Nomthandazo
    Zimbabwean director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Flat 2, Cowper Street, Leeds, West Yorkshire, LS7 4DR, United Kingdom

      IIF 1401
  • Nyoni, Matlalepula Nomthandazo
    Zimbabwean health born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Cowper Street, Chapel Town, Leeds, LS7 4DR, United Kingdom

      IIF 1402
  • Nyoni, Matlalepula Nomthandazo
    Zimbabwean health care worker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Flat 2, Cowper Street, Leeds, LS7 4DR, England

      IIF 1403
  • Nyoni, Matlalepula Nomthandazo
    Zimbabwean nurse born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Cowper Street, Leeds, West Yorkshire, LS7 4DR, United Kingdom

      IIF 1404
  • Oragui-daniels, Ifeoma Winifred
    Nigerian health care worker born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Melland Road, Manchester, M18 7QA, United Kingdom

      IIF 1405
  • Trubchanin, Volodymyr Dmitrievich
    Ukrainian videographer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kt19 Dr, Tonstall Road 89, Epsom, KT19 9DR, England

      IIF 1406
  • Miss Maymuna Abubakar Mohamed
    United Kingdom born in August 1995

    Resident in United Kingdom

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

      IIF 1407
  • Mr Samuel Jideofor Anthony Menkiti
    Nigerian,british born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Braywood Road, London, SE9 2RH, United Kingdom

      IIF 1408
  • Okpamen, Deborah Talatu
    Nigerian health care worker born in January 1976

    Resident in Manchester United Kingdoom

    Registered addresses and corresponding companies
    • icon of address 98, Watts Street, Manchester, Lancashire, M19 2TS, England

      IIF 1409
  • Bracefield, Craig Robert Francis
    New Zealander health care worker born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penwith Centre, Parade Street, Penzance, Cornwall, TR18 4BU, United Kingdom

      IIF 1410
  • Mr Vijaya Govind Kaimookkil Rajendran Nair
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspire Care 24/7 Ltd, Unit 2d, Stour Road, Northampton, Northamptonshire, NN5 5AA, United Kingdom

      IIF 1411
    • icon of address Unit 2d, Stour Road, Northampton, Northampton, Northamptonshire, NN5 5AA, United Kingdom

      IIF 1412
  • Kaimookkil Rajendran Nair, Vijaya Govind
    Indian agency manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspire Care 24/7 Ltd, Unit 2d, Stour Road, Northampton, Northamptonshire, NN5 5AA, United Kingdom

      IIF 1413
  • Kaimookkil Rajendran Nair, Vijaya Govind
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Stour Road, Northampton, Northampton, Northamptonshire, NN5 5AA, United Kingdom

      IIF 1414
    • icon of address Turvey Corner Stores, High Street, Turvey, MK43 8EP, United Kingdom

      IIF 1415
  • Kaimookkil Rajendran Nair, Vijaya Govind
    Indian health care worker born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, The Fairoaks, Northampton, NN3 9UZ, England

      IIF 1416
  • Kaimookkil Rajendran Nair, Vijaya Govind
    Indian manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Stour Road, Northampton, Northamptonshire, NN5 5AA, United Kingdom

      IIF 1417
child relation
Offspring entities and appointments
Active 686
  • 1
    icon of address 12-17 Lambord House Upper Bridge Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 1137 - Secretary → ME
  • 2
    icon of address 1 Moss Fold, Astley, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 208 - Director → ME
  • 3
    icon of address 36 Gravel Bank Road, Bartley Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 1262 - Director → ME
  • 4
    icon of address 44 Rose Hill Park West, Sutton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 192 - Director → ME
  • 5
    icon of address 14 Wayground Road, Corfe Mullen, Wimborne, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 348 - Director → ME
  • 6
    icon of address 70 Mill Race Lane, Laisterdyke, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    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
  • 7
    A WELL WOMAN NETWORK UK - 2024-01-02
    icon of address 214 Upper Fifth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 549 - Director → ME
  • 8
    icon of address 23 Hatfield Road, Ainsdale, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 23-27 Bolton Street, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 97 Ridge Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40, Pinders Croft, Greenleys, Pinders Croft, Greenleys, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 881 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 33 Hayes Court, New Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 14
    icon of address No 9 9, Heslop Close, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 458 - Director → ME
  • 15
    icon of address 13 Leasowe Place, Bradwell Common, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 24 Duke Street, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 37 Whytlaw House, 1 Baythorne Street, London, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ dissolved
    IIF 1320 - Director → ME
  • 18
    icon of address B7 12, Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 555 - Has significant influence or controlOE
  • 19
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 Clara Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 London Road, Purbrook, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,348 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 1249 - Director → ME
    icon of calendar 2018-01-17 ~ now
    IIF 1045 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 1162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1162 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 3 Bower Close, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 31 Wolseley Road, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 1173 - Ownership of shares – 75% or moreOE
    IIF 1173 - Right to appoint or remove directorsOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 38 Upper Blakeridge Lane, Apartment 38 Jubilee Mill, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40 GBP2024-07-04
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Park Lane Business Centre, Park Lane Langham, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 397 - Director → ME
  • 26
    icon of address 8 Cramphorn Walk, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-20 ~ dissolved
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ dissolved
    IIF 1386 - Ownership of voting rights - 75% or moreOE
    IIF 1386 - Right to appoint or remove directorsOE
    IIF 1386 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 8 Cramphorn Walk, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 1387 - Ownership of shares – 75% or moreOE
    IIF 1387 - Ownership of voting rights - 75% or moreOE
    IIF 1387 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 1196 - Director → ME
    icon of calendar 2024-02-02 ~ now
    IIF 926 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 834 - Right to appoint or remove directors as a member of a firmOE
    IIF 834 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 834 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 834 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 834 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 834 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 834 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 2 Unwin Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 849 - Director → ME
  • 30
    icon of address 1276-1278 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 106 Hedgemans Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 360 - Director → ME
  • 33
    icon of address Office 6, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    724 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 31 Christmas Street, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,704 GBP2025-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 35
    NATURAL FLAVORS FOOD LTD - 2022-07-18
    icon of address 72 Eleanor Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 1292 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 60 Littlestone Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 660 - Director → ME
  • 37
    icon of address Office 6, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,641 GBP2019-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
    IIF 1291 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 108 Eastgate Street, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 1 Butterfield Close, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,578 GBP2017-03-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 677 - Ownership of shares – 75% or moreOE
  • 40
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 82 Lowther Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,218 GBP2017-12-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1 Quoin House Trout Road, Yiewsley, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    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
  • 43
    icon of address 7 Castledine Croft, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4 Tyntesfield Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 585 - Has significant influence or controlOE
  • 46
    icon of address 1 Dysart Close, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2020-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 19, Flat 2 Cowper Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 1401 - Director → ME
    icon of calendar 2022-08-24 ~ now
    IIF 995 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 1397 - Right to appoint or remove directorsOE
    IIF 1397 - Ownership of voting rights - 75% or moreOE
    IIF 1397 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 21c Chequers Road, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 46 Tadros Court, High Wycombe, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 1a Kings Head Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 469 - Has significant influence or control as a member of a firmOE
    IIF 469 - Right to appoint or remove directors as a member of a firmOE
    IIF 469 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 469 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4 Cairncross Cottages, Esslemont, Ellon, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2019-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 1038 - Director → ME
  • 52
    icon of address 14 Winston Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Room 147 Menai Science Park Ltd, Parc Gwyddoniaeth Menai, Gaerwen, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 1378 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 1082 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 1358 - Ownership of shares – 75% or moreOE
    IIF 1358 - Ownership of voting rights - 75% or moreOE
    IIF 1358 - Right to appoint or remove directorsOE
  • 54
    icon of address 143 143 Campion Drive, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 347 - Director → ME
  • 55
    icon of address 13 Pen Llwyn, Broadlands, Wales, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 13 Oxford Street, Barton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 48 Stanfell Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169 GBP2023-02-28
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 1258 - Right to appoint or remove directorsOE
    IIF 1258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1258 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 59
    icon of address 44 Bosworth Crescent, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 1347 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 1102 - Right to appoint or remove directorsOE
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 61
    SIXTY SECOND FILM SCHOOL LTD - 2024-02-17
    icon of address Unit B, Reform Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 1305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1305 - Right to appoint or remove directorsOE
    IIF 1305 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Flat 514 Beveridge Court Saunders Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 51 Powis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 43 Falshaw Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2020-06-30
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 72 Primley Avenue, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 403 - Director → ME
  • 66
    icon of address Care Of: Bianca Domuta, 19 Balby Road, Balby, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 1036 - Director → ME
    icon of calendar 2013-11-22 ~ dissolved
    IIF 786 - Secretary → ME
  • 67
    icon of address 25 Ridge Way, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461 GBP2017-03-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 62 Tandem Mill Road, Llanwern, Newport, Not Applicable, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 53 Welland Circle, Bettws, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Bishop Perowne College, Merrimans Hill Road, Worcester, Worcestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 224 - Director → ME
  • 71
    icon of address 4 Campbell Bannerman Way, Tividale, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Flat 1 74-76 Rushey Green, Catford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 1058 - Ownership of shares – 75% or moreOE
    IIF 1058 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 771 - Director → ME
  • 74
    icon of address 13 Elstree Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 887 - Has significant influence or control as a member of a firmOE
    IIF 887 - Has significant influence or control over the trustees of a trustOE
    IIF 887 - Has significant influence or controlOE
    IIF 887 - Right to appoint or remove directors as a member of a firmOE
    IIF 887 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 887 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 887 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 887 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 1414a Ashton Old Road, Ashton Old Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 1341 - Director → ME
  • 76
    icon of address 40 Lakeside Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 66 Fosse Road South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4 Bretons, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 1226 - Director → ME
  • 79
    icon of address 119 Brocondale Road, Abbeywood, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 1139 - Director → ME
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1308 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 13 Leasowe Place, Bradwell Common, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 365 - Director → ME
  • 82
    icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Turvey Corner Stores, High Street, Turvey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1415 - Director → ME
  • 84
    icon of address 126 Woodrows, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 14 Crown Woods Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 955 - Director → ME
  • 86
    icon of address 14 Crown Woods Way, Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 953 - Director → ME
  • 87
    BRITANNIA COMICS LIMITED - 2014-01-29
    icon of address 14 Crown Woods Way, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 964 - Director → ME
  • 88
    icon of address 13 Elstree Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 37 Odo Rise, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 52 Fersfield Gardens Kingsway Fersfield Gardens Kingsway, Quedgeley, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 189 Southwark Park Road, Bermondsey, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 1158 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 29 Gauntley Gardens Gauntley Gardens, Billinge, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 852 - Director → ME
  • 93
    icon of address Flat 10 Bridgestone Place, 39 Brighton Road, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Sensor City, 31 Russell Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 730 - Director → ME
  • 95
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 284 - Director → ME
  • 96
    icon of address 30 Walter Dyre Drive, Great Coxwell, Faringdon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 297 - Director → ME
  • 97
    icon of address 65 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 1066 - Right to appoint or remove directorsOE
    IIF 1066 - Ownership of voting rights - 75% or moreOE
    IIF 1066 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4 Yew Tree Close, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 29 Gauntley Gardens, Billinge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 1099 - Director → ME
  • 101
    icon of address 18 Foxhills, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 784 - Director → ME
  • 102
    icon of address 185 Hydean Way Hydean Way, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 43 Dale Close, South Ockendon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 230 - Director → ME
  • 104
    icon of address 43 Dale Close, South Ockendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 53 Welland Circle, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 724 - Director → ME
  • 106
    icon of address Office 5, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 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
  • 107
    icon of address 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    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
  • 108
    icon of address 48 Stanfell Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,007 GBP2019-05-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1259 - Has significant influence or controlOE
    IIF 1259 - Right to appoint or remove directorsOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 65 Somermead, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 79 Benbow Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 123 Varley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1246 - Has significant influence or controlOE
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1246 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1246 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 43 Chaucer Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 1345 - Director → ME
  • 113
    icon of address 280 Trelawney Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 2a Walker Street, Eastwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 115
    icon of address St John Vicarage, Mawney Road, Romford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 416 - Director → ME
  • 116
    icon of address Flat 2 3 Institute Walk, East Grinstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of voting rights - More than 50% but less than 75%OE
  • 117
    icon of address 52 Chalvey High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 1364 - Director → ME
  • 118
    icon of address Flat 2,40 Fairfield Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 91 Wellesley Avenue, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 1068 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1068 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1068 - Right to appoint or remove directorsOE
  • 120
    icon of address 23 Shafter Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 859 - Director → ME
  • 122
    icon of address 11 South Hill Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,251 GBP2023-01-31
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 123
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2018-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 686 - Has significant influence or controlOE
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 124
    icon of address First Floor 437-441 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 822 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 4 Perth Avenue, Ince, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,417 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1094 - Director → ME
  • 126
    icon of address 79b Meadow Lane, Porthcawl, Mid Glamorgan
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 577 - Director → ME
  • 127
    icon of address 7 Hayfield Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 128
    CORNER GOLD HOUSING LTD - 2023-02-20
    icon of address 31 Parkinson Road, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 215 - Has significant influence or controlOE
  • 129
    icon of address 11a Matlock Gardens, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 1 Bracken Close, Beckton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 1349 - Director → ME
  • 131
    icon of address 6b Anchor Business Centre New Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    PRESTO PRODUCTIONS LIMITED - 2001-06-21
    icon of address 260 The Manor House Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 961 - Director → ME
  • 133
    icon of address 76 Gostwick, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 1199 - Director → ME
  • 134
    icon of address Future Business Centre, Allia, Future Business Centre, London Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 1119 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Moushill Rough, Sandy Lane, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,631 GBP2025-03-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 136
    icon of address 21 Brays Lane, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-06 ~ dissolved
    IIF 1014 - Director → ME
    icon of calendar 2007-11-07 ~ dissolved
    IIF 777 - Secretary → ME
  • 137
    icon of address 7 Long Lynderswood, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 283 - Has significant influence or controlOE
  • 138
    icon of address 26 Benthall Place, St. Thomas, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 622 - Director → ME
  • 139
    CYPOGRAPHY OG LTD - 2023-03-02
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 586 - Ownership of shares – More than 50% but less than 75%OE
  • 140
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
  • 141
    CARPOGRAPHY LTD - 2017-09-23
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,296 GBP2024-07-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 801 - Director → ME
  • 142
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 805 - Director → ME
  • 143
    icon of address 40 Parkway, Armthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 1090 - Director → ME
  • 144
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 1228 - Director → ME
    icon of calendar 2022-10-14 ~ dissolved
    IIF 901 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1110 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 17 Gatcombe Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 26 Hipswell Highway, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1210 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 26 Hipswell Highway, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 1239 - Director → ME
    icon of calendar 2022-11-30 ~ dissolved
    IIF 1019 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 26 Hipswell Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF 1211 - Right to appoint or remove directorsOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 11 Cranberry Close, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 681 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 11 Merlin Close, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 935 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 7 Middlesex Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    396 GBP2021-05-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 759 - Right to appoint or remove directors as a member of a firmOE
    IIF 759 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 759 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 759 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Lower Flat, 15 Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 153
    icon of address 115 Halling Hill, Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,752 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 1286 - Director → ME
  • 154
    icon of address 4 Yew Tree Close, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 31 Melland Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 1405 - Director → ME
  • 156
    icon of address 16 Royal Oak Chase, Laindon, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 16 Royal Oak Chase, Laindon, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2017-09-18 ~ dissolved
    IIF 943 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 15 Orchard Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 159
    icon of address 16 Hanson Drive, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 718 - Director → ME
  • 160
    icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    GREATMINDS RESEARCH LTD - 2025-03-03
    icon of address 48 Southcliff Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address Flat 31 23 Smithy Lane, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 45 College Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 694 - Director → ME
  • 164
    icon of address Unit D22 Alison Centre, 39 Alison Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 39 Alison Crescent, Unit D23, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,291 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 977 - Right to appoint or remove directors as a member of a firmOE
    IIF 977 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 977 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 51 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,202 GBP2018-12-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 53a Bedford Hill, Balham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 735 - Director → ME
  • 168
    icon of address 103a Bellegrove Road, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 80 Egypt Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,360 GBP2020-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 619 - Director → ME
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1010 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Kt19 Dr Tonstall Road 89, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ dissolved
    IIF 1393 - Ownership of shares – 75% or moreOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Right to appoint or remove directorsOE
  • 171
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,401 GBP2019-07-31
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 658 - Director → ME
  • 172
    icon of address 34 Finsbury Chase Monkston Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 177 Chester Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,510 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 788 - Has significant influence or control as a member of a firmOE
    IIF 788 - Has significant influence or control over the trustees of a trustOE
    IIF 788 - Has significant influence or controlOE
    IIF 788 - Right to appoint or remove directors as a member of a firmOE
    IIF 788 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 788 - Right to appoint or remove directorsOE
    IIF 788 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 788 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 788 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 788 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 6 Rillwood Court, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 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
  • 176
    icon of address 111a George Lane, South Woodford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,126 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 7 Chandlers Close 7 Chandlers Close, All Cannings, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    331 GBP2022-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 1383 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 1377 - Right to appoint or remove directorsOE
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 2/1 35 Arklet Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or controlOE
  • 179
    icon of address 44 Bosworth Crescent, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,239 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 1348 - Right to appoint or remove directorsOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
    IIF 1348 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 18 Warwick Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 1012 - Director → ME
  • 181
    icon of address 12 Campbell Court, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1172 - Right to appoint or remove directorsOE
    IIF 1172 - Ownership of voting rights - 75% or moreOE
    IIF 1172 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 45 Roach Vale, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 1 Scraptoft Mews, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 1 Scraptoft Mews, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 251 Greenhaven Drive, Abbeywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 807 - Director → ME
  • 187
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,963 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 799 - Director → ME
  • 189
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Unit 3 Uphall Farm, Salmons Lane, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 809 - Director → ME
  • 191
    icon of address 8 Casterton Road Business Park, Casterton Road, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,369 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 470 - Has significant influence or controlOE
  • 192
    icon of address 21c Elm Road, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 1389 - Director → ME
  • 193
    icon of address 39 Broughton Street, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
    IIF 981 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 39 Broughton Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 982 - Ownership of shares – 75% or moreOE
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 21 Oldchurch Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address 57 Anstey Lane, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 1236 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 1089 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 1109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1109 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Emmaculate Tikum, Terry Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 198
    UNITY PROPERTIES LIMITED - 2021-09-24
    O.C.Z LTD - 2021-09-23
    icon of address Flat 8 50 Acton Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 139 - Director → ME
  • 199
    icon of address 13 Rectory Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 43 Dale Close, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 201
    icon of address Eleanor Kizza, 73 73 King Street Dukinfield, Dukinfield, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,664 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 830 - Has significant influence or controlOE
  • 202
    icon of address 8 West Avenue, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 151 Kingsley Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 279 Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Right to appoint or remove directorsOE
  • 205
    icon of address Alfred House, 19 Alfred Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 513 - Has significant influence or controlOE
  • 206
    icon of address 92 Trenance Caravan Park, Newquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1333 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 4 Coleby Path, Camberwell, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 1362 - Right to appoint or remove directorsOE
    IIF 1362 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address 1 Abingdon Court Lane, Cricklade, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    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
  • 209
    icon of address 45 Arnold Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-12-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 1 Scraptoft Mews, Scraptoft Mews, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 1338 - Director → ME
  • 211
    TOPGIRL LIMITED - 2014-05-21
    icon of address 18a Mortimer Road, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,202 GBP2018-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 6 Tom Price Close, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 1170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1170 - Right to appoint or remove directorsOE
  • 213
    icon of address Flat 18-19 43-51 New North Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 367 - Right to appoint or remove directors as a member of a firmOE
    IIF 367 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 367 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 10 Sunnylands Drive, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 910 - Director → ME
  • 215
    icon of address 7 Hayfield Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 10 Malt Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 4 Campbell Bannerman Way, Tividale, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 2 Davidson Close, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 542 - Ownership of shares – More than 50% but less than 75%OE
  • 219
    icon of address 19 Cramond Walk, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 1357 - Has significant influence or control as a member of a firmOE
    IIF 1357 - Right to appoint or remove directorsOE
    IIF 1357 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1357 - Ownership of voting rights - 75% or moreOE
    IIF 1357 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1357 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 9 Button Oak Holiday Homes Park, Arley Road, Bewdley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 93 Flat 93 The Lawns, London, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1071 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 66 Kirby Road, Dartford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 66 Kirby Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 8 Dawley Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 904 - Director → ME
  • 225
    icon of address Elissa Standen, 11 Jesty Road, Alresford, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 49 Dunkeld Avenue, Filton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 545a Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 228
    icon of address Flat 53 Glendown House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 1216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1216 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Christopher Walkey, 47 Sutton Park Avenue, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 625 - Director → ME
  • 231
    icon of address 10-11 Heathfield Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 232
    icon of address 8 Ivy Close, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 891 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 103 Merridale Road Wolverhampton, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 1282 - Right to appoint or remove directorsOE
    IIF 1282 - Ownership of voting rights - 75% or moreOE
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 33 Abbey Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 867 - Secretary → ME
  • 235
    icon of address 17 Pankhurst Road, Beaumontleys, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 54 Pankhurst Avenue, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 193 - Director → ME
  • 237
    icon of address 76 Orchard Lisle, Talbot Yard, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 501 - Director → ME
  • 238
    icon of address 4385, 14585115 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1078 - Secretary → ME
  • 239
    icon of address 45 Arnold Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 240
    FRONT STEP LETTINGS LTD - 2020-09-12
    FRONT STEP LETTINGS - 2021-11-01
    icon of address Wilsons Park, Monsall Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 109 - Director → ME
  • 241
    icon of address 31 Darius Way, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 988 - Right to appoint or remove directorsOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 10/12 Dunraven Place, Bridgend, Mid Glamorgan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-14 ~ now
    IIF 870 - Director → ME
  • 243
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-06 ~ dissolved
    IIF 869 - Secretary → ME
  • 244
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 888 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 310 High Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address 1 Butterfield Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,085 GBP2019-06-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 678 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 204 Green Lanes, Palmers Green, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 248
    icon of address Church Of Pentecost, 1123, Cathcart Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    928 GBP2022-12-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ dissolved
    IIF 579 - Has significant influence or control over the trustees of a trustOE
    IIF 579 - Has significant influence or controlOE
  • 249
    icon of address 4 Norwood House, Larch Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86 GBP2017-03-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 45 Arnold Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Ownership of shares – More than 50% but less than 75%OE
  • 251
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 48 Stanfell Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 1260 - Right to appoint or remove directorsOE
    IIF 1260 - Ownership of voting rights - 75% or moreOE
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 253
    PANTHER CARE LIMITED - 2021-03-16
    icon of address 22 Orlescote Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 1118 - Director → ME
  • 254
    icon of address 4 Yew Tree Close, 4, Greater Manchester, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 973 - Ownership of voting rights - 75% or moreOE
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
  • 255
    icon of address 29a Coombe House The Park, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1323 - Has significant influence or controlOE
  • 256
    icon of address 141 Princes Avenue, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 3 Forsth House, Frampton Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 260 - Has significant influence or controlOE
  • 258
    icon of address 15 Partington Street, Oldham Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 1288 - Director → ME
  • 259
    icon of address 7 Wellpark Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    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
  • 260
    icon of address 135 Trundleys Road 135 Trundleys Road, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 310 - Director → ME
  • 261
    icon of address 26 Roundhay Road, Unity Business Centre, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 291 - Director → ME
  • 262
    icon of address Flat 42 Queensland House, Rymill Street Victoria Docks, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 263
    icon of address The Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 115 Halling Hill, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1053 - Right to appoint or remove directorsOE
    IIF 1053 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1053 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 4 Norwood House, Larch Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 190 - Director → ME
  • 266
    icon of address 4 Park View, Ebbsfleet Valley, Swanscombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    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
  • 267
    icon of address 39 Broughton Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,637 GBP2021-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Flat 7/5 190 Kestrel Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 23c C/o D.b. Business Services, 23c Lower Mantle Close, Bridge Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,545 GBP2025-03-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 2/1 Arklet Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 839 - Director → ME
  • 271
    icon of address Kuumba Imani 4, Princes Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 272
    icon of address 2 Cerise Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF 915 - Secretary → ME
  • 273
    icon of address 2 Cerise Road, Peckham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF 916 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 274
    icon of address Flat 59, Wrayburn House, Flat 59 Llewellyn Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 1116 - Right to appoint or remove directorsOE
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1116 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    icon of address 35 Granville Road, Kent, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,650 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 1183 - Director → ME
  • 276
    icon of address 2 Jeeves Close, Peartree Bridge, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,082 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 990 - Has significant influence or controlOE
  • 277
    icon of address 41 Brunswick Road, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 728 - Director → ME
  • 278
    icon of address Suite 2 2nd Floor Market House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 616 - Director → ME
  • 279
    icon of address 14 Kimberley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 288 - Director → ME
    icon of calendar 2024-09-15 ~ now
    IIF 1016 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 280
    icon of address 13 Oxford Street, Barton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 65 Wedgwood Road, Hitchin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 1225 - Right to appoint or remove directorsOE
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 45 Bridgewater Avenue, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address Flat 2 Lavender House, Rotherhithe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 39 Wood Ridge Crescent, Woodridge Crescent, St Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 1112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 4 Charlie Wood Way, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address 12 Goddard Street, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 782 - Director → ME
  • 287
    icon of address 12 Goddard Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 753 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 753 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 753 - Right to appoint or remove directorsOE
  • 288
    icon of address 4 Charlie Wood Way, Middlesbrough, Clevland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Flat 1 147 Smedley Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 499 - Director → ME
  • 290
    icon of address 13 Oxford Street, Barton Hill, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 4385, 11782085: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 1276-1278 Greenford,greenford,middlesex Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 4th Floor Exchange House, 494 Midsummers Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 956 - Director → ME
  • 294
    icon of address 27 Pilsbury Street, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 1174 - Director → ME
  • 295
    icon of address 108 Eastgate Street, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    INFINITY TRADING COMMODITY TRADING LTD - 2023-06-06
    icon of address 48 Stanfell Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 1261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1261 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address 42 Shrublands Close, Chigwell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address Unit 2d Stour Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,475 GBP2023-10-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 1416 - Director → ME
  • 299
    icon of address Unit 2d Stour Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 1417 - Director → ME
  • 300
    icon of address Gurtek Building, 6 Rippleside Commercial Estate, Ripple Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 353 - Director → ME
  • 301
    icon of address 51 Adwick Road, Mexborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 51 Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155 GBP2020-04-15
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 1221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1221 - Right to appoint or remove directorsOE
    IIF 1221 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address 98a Temple Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 4 Charlie Wood Way, North, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 34 Alumwell Road, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,709 GBP2017-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 327 - Has significant influence or control as a member of a firmOE
    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
  • 306
    icon of address 4 Charlie Wood Way, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 7 Greenfield Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 731 - Director → ME
  • 308
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 309
    icon of address Flat 16 Mannock House, Military Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
    IIF 898 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 8 Douglas Walk, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1163 - Right to appoint or remove directorsOE
    IIF 1163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1163 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 44 Queen Elizabeth Way, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 760 - Has significant influence or controlOE
  • 312
    icon of address 28 Ilminster Avenue, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address 35 Warwick Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 419 - Director → ME
  • 315
    icon of address 12 Clarkes Croft, Dishforth, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1134 - Director → ME
  • 316
    icon of address Flat 53, Glendown House, Amhurst Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 1007 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 902 - Secretary → ME
  • 317
    icon of address 12 Dunlin Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address Flat 53 Glendown House, Amhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 1103 - Right to appoint or remove directorsOE
    IIF 1103 - Ownership of voting rights - 75% or moreOE
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 30 , Elwell Street ,wednesbury, Elwell Street, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 51 Gill Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 1252 - Right to appoint or remove directorsOE
    IIF 1252 - Ownership of voting rights - 75% or moreOE
    IIF 1252 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 19 Flat 2 Cowper Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 1396 - Right to appoint or remove directorsOE
    IIF 1396 - Ownership of voting rights - 75% or moreOE
    IIF 1396 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Flat 2 19 Cowper Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1404 - Director → ME
    icon of calendar 2023-11-29 ~ dissolved
    IIF 996 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1399 - Ownership of shares – 75% or moreOE
    IIF 1399 - Ownership of voting rights - 75% or moreOE
    IIF 1399 - Right to appoint or remove directorsOE
  • 323
    icon of address Office 6, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 14 Kimberley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 325
    icon of address The Elsie Whiteley, Innovation Centre Office 16, First Floor, Hopwood Lane, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 40 Pinders Croft, Greenleys, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 12-17 Lombard House Upper Bridge Street, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 171 - Has significant influence or controlOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 171 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 328
    icon of address 2 Foxmead Close, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 340 - Director → ME
  • 329
    icon of address 2 Foxmead Close, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 342 - Director → ME
  • 330
    KAY HEALTH CARE AGENCY LTD - 2025-08-12
    icon of address Unit D22 Alison Centre, 39 Alison Crescent, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    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
  • 331
    icon of address 44 Falkland Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Flat 253 Delta Point 35 Wellesley Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1224 - Right to appoint or remove directorsOE
    IIF 1224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1224 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 32 Keswick Drive Brownsover, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 334
    icon of address 76d Herbert Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
  • 335
    icon of address 459 Speedwell Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 186 - Director → ME
  • 336
    icon of address 11 Hodnet Grove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 337
    icon of address 84 Hall Place Crescent, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 925 - Director → ME
  • 338
    icon of address 210 North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 831 - Right to appoint or remove directorsOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
    IIF 831 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 18 Montgomery Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 64 Lavender Way, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 75 Victor Walk, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    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
  • 342
    icon of address 97 Pines Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 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
  • 343
    icon of address 36 Hanbury Gardens, Highwoods, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 59 Watson Road, Stevenage, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    icon of address 154 Talbot Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 979 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 12 Keel Point Ship Wharf, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1164 - Right to appoint or remove directorsOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 44 Downing Close, Bletchley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
  • 348
    icon of address 40 Oaklands Road, Penn Field, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 1295 - Director → ME
    icon of calendar 2018-06-08 ~ dissolved
    IIF 937 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 1284 - Right to appoint or remove directorsOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 45 St. Andrews Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 1138 - Secretary → ME
  • 350
    icon of address 37 Penfold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 649 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1096 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 351
    icon of address Christmas Street 31, Christmas Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address 13 Underley Hill, Kendal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 747 - Right to appoint or remove directors as a member of a firmOE
    IIF 747 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 747 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 747 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 353
    INNSIGHT TELEVISION LIMITED - 2025-01-29
    VIDEO PRODUCTION SERVICES LTD - 2011-03-04
    icon of address C/o Stringer Mallard, 116 Cardigan Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,332 GBP2024-02-29
    Officer
    icon of calendar 2004-02-23 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 534 Gorton Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 41 Christchurch Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 1013 - Director → ME
  • 356
    icon of address 8 Madrid Road, Barnes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1380 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1374 - Right to appoint or remove directorsOE
    IIF 1374 - Ownership of voting rights - 75% or moreOE
    IIF 1374 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 3 Casewell Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 853 - Ownership of shares – More than 50% but less than 75%OE
  • 358
    icon of address 3 Casewell Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address 12 Stacey Court Stacey Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 1339 - Right to appoint or remove directorsOE
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 8 Norman Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    icon of address 14 Winston Close, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 111 Heath Way, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 33a Capel Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,190 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 364
    icon of address Office 6, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -244 GBP2020-05-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 10 Malt Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
  • 366
    icon of address 183 Cherry Tree Lane Rainham Essex, Cherry Tree Lane, Rainham, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-25 ~ now
    IIF 781 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address 227a Homefield Road, Sileby, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 1269 - Director → ME
  • 368
    icon of address 162 Dudley Close, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 369
    icon of address 4 Mountjoy Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1254 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address Office 6, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 25 Ridge Way, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-24 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-09-24 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 25 Ridge Way, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 40 Fairfield Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 928 - Director → ME
    icon of calendar 2018-02-05 ~ dissolved
    IIF 1029 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 748 - Right to appoint or remove directors as a member of a firmOE
    IIF 748 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 748 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 374
    icon of address 120 Lansdowne Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 377
    icon of address 34 Linkwood Road, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Unit 6, 214-218 Samara Centre Herbert Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Ownership of shares – 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
  • 379
    icon of address 22 Carnbeg Meadows, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 529 - Director → ME
  • 380
    icon of address Flat 92 Brook Field Court Union Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,792 GBP2019-06-30
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 1032 - Secretary → ME
  • 381
    icon of address Mrs Margaret Odongo, 28 Potters Grove, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1367 - Director → ME
  • 382
    icon of address 47 Sutton Park Avenue, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2018-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,104 GBP2022-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 384
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 1214 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1214 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1214 - Right to appoint or remove directors as a member of a firmOE
  • 385
    icon of address 6 Rillwood Court, Lumbertumb, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 45 Arnold Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 33 Benyon Path, South Ockendon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 884 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 8 Orchard Gate Orchard Gate, Bradley Stoke, Bristol, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 911 - Director → ME
  • 389
    icon of address 21a City West Business Park St John's Road, Meadowfield, Durham, Co Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 866 - Director → ME
    icon of calendar 2024-07-19 ~ now
    IIF 922 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 758 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 758 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 5 Hatfield Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 392
    icon of address 111 Snowden Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 1165 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 4 Brockham Crescent Brockham Crescent, New Addington, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 561 - Director → ME
  • 394
    icon of address 169 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,951 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    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
  • 395
    icon of address 33a Capel Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 969 - Director → ME
  • 396
    icon of address Flat 3, Bloomsbury Court, 12 Tupwood Lane, Caterham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 329 - Has significant influence or controlOE
  • 397
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 774 - Director → ME
  • 398
    icon of address Unit 6, Mercers Manor Barns Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 1222 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 10b Nuxley Road, Belvedere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 400
    icon of address Flat 6 7 Wellfield Road, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 81 Baddow Close, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 34 Wilton Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 991 - Right to appoint or remove directorsOE
    IIF 991 - Ownership of voting rights - 75% or moreOE
    IIF 991 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 36 St. Fabians Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
  • 404
    icon of address Flat 4, 27 Magdalen Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 551 - Director → ME
  • 405
    icon of address 23 Woodford Court, Gloucester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    icon of address 11 Merlin Close, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 89 Redcliff Hill, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1075 - Ownership of shares – 75% or moreOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Right to appoint or remove directorsOE
  • 408
    icon of address 169 High Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 986 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 986 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 409
    icon of address 19 Edenbridge Road, Newton Heath, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -857 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of shares – More than 50% but less than 75%OE
  • 410
    icon of address 169 High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 1255 - Right to appoint or remove directorsOE
    IIF 1255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1255 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 169 High Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 412
    icon of address 71 Wivenhoe Close Nunhead, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 1160 - Right to appoint or remove directorsOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 14 Crown Woods Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 962 - Director → ME
  • 414
    icon of address 46 Lingfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 4 Rudge Mews, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 27 Mees Square, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 417
    icon of address 2/1 35 Arklet Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-14 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2023-05-14 ~ 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
  • 418
    icon of address 2/1 35 Arklet Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 14 Elstone, Orton Waterville, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,156 GBP2021-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1167 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 18 Peterborough Close, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 37 Cityview Appartment Chancery Street, Chancery, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 1289 - Director → ME
  • 422
    icon of address The Presbytery English Martyrs Catholic Church, Chalkhill Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 885 - Has significant influence or controlOE
  • 423
    icon of address 20 Whitecross Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,021 GBP2021-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 45 Roach Vale, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,928 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1384 - Director → ME
  • 425
    NEEDS-MET TRAINING LTD - 2018-03-29
    NEEDS MET CONSULTING LTD - 2015-06-12
    NEEDS MET CARE LIMITED - 2015-05-01
    icon of address 2 Cerise Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 294 - Director → ME
    icon of calendar 2012-02-24 ~ dissolved
    IIF 914 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Flat 7/5 190 Kestral Road, Knightswood, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 1203 - Director → ME
  • 427
    icon of address 14 Elm Tree Court, Fairlawn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 1335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1335 - Ownership of shares – More than 25% but not more than 50%OE
  • 428
    icon of address 29 Gauntley Gardens, Billinge, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 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
  • 429
    icon of address Bryn David Fach, Dolfor, Newtown, Powys, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 1232 - Director → ME
  • 430
    icon of address 2 Lavendar House, Rotherhithe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 431
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 683 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 432
    icon of address 2/1 35 Arklet Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    icon of address 102 Upton Court Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 1181 - Director → ME
    icon of calendar 2022-10-13 ~ dissolved
    IIF 1085 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 3 Balne Mill Grove, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 714 - Director → ME
  • 435
    icon of address 1st Floor, Gibson House 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 436
    icon of address Petronne House, 31 Church Street, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 588 - Has significant influence or controlOE
  • 437
    icon of address 27 Mees Square Eccels, Burton Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 27 Mees Square, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 43 Falshaw Way, Gorton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 1251 - Ownership of voting rights - 75% or moreOE
    IIF 1251 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 6 Longhurst Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Bartle House, 9, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 442
    icon of address The Nrc, 177 Park Lane, Tottenham, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 1031 - Director → ME
  • 443
    NORTH WALES RACE EQUALITY NETWORK LTD - 2011-06-29
    icon of address The Equality Centre, Bangor Road, Penmaenmawr, Conwy
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1379 - Director → ME
  • 444
    icon of address Flat 32 Optical Court, 16 Kenway, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Kemp House, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 334 - Right to appoint or remove directors as a member of a firmOE
  • 446
    CHALLENGERX PLC - 2025-04-03
    icon of address 1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1385 - Director → ME
  • 447
    icon of address Flat 2 19 Cowper Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1310 - Director → ME
    icon of calendar 2021-03-09 ~ dissolved
    IIF 997 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1304 - Right to appoint or remove directorsOE
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 118 118, Edmondstown Road, Tonypandy, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 95 Montonmill Gardens, Manchester, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 1324 - Right to appoint or remove directorsOE
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 450
    icon of address Flat 3 112 Clarendon Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 451
    icon of address Flat 3 Broad Oak Court, Handcross Road, Luton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Ownership of shares – 75% or moreOE
  • 452
    icon of address Flat 31 23 Smithy Lane, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620 GBP2017-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Ocean Wealth Network, 52 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 1081 - Secretary → ME
  • 454
    icon of address 25 Ridge Way, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 1 Scraptoft Mews, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 45 Roach Vale, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 5 Deer Park Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Flat 33, Hayes Court, New Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 48 Surlingham Close, Thamesmead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 94 Woolacombe Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 60 Bathley Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 462
    icon of address Unit D23, Manor Development, 39 - 40 Alison Crescent, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1043 - Director → ME
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1042 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 464
    icon of address 47 Sutton Park Avenue, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 400 - Director → ME
  • 465
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 8 Rileys Park Drive, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 1375 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 14 Crown Woods Way, Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 965 - Director → ME
  • 468
    icon of address 14 Crown Woods Way, Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 963 - Director → ME
  • 469
    icon of address 8 Rileys Park Drive, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 1065 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 39 Broughton Street, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Ownership of shares – 75% or moreOE
    IIF 983 - Right to appoint or remove directorsOE
  • 471
    icon of address 20 Chariot Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 971 - Right to appoint or remove directorsOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Ownership of shares – 75% or moreOE
  • 472
    icon of address Profiles Building, Portholme Crescent, Selby, N Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 473
    icon of address Profiles Building, Portholme Cresent, Selby, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,068 GBP2024-06-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 1 Eskdale Close, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 19 Nethercote Place, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 1313 - Director → ME
  • 476
    JAO MEDIA LTD - 2024-04-06
    icon of address 6 Hanborough Close, Eynsham, Witney, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 8 Old York Street Old York Street, Hulme, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 584 - Has significant influence or control over the trustees of a trustOE
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
  • 478
    icon of address 6 Rillwood Court, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 2 Lakeview Avenue, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 94 Bowesfield Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 481
    icon of address 22-24 City Road, Bristol, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 712 - Has significant influence or controlOE
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 482
    icon of address Carawatha, Lickbarrow Road, Windermere, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 182 - Director → ME
  • 483
    icon of address 3 Nuthatch Way, Langford Village, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 150 - Director → ME
  • 484
    icon of address 26 Musgrave Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,852 GBP2020-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 43 Farmington Avenue, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 1049 - Right to appoint or remove directorsOE
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
  • 486
    icon of address Lorrant House Rue Hill, Cauldon Low, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 1067 - Right to appoint or remove directorsOE
    IIF 1067 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1067 - Ownership of shares – More than 25% but not more than 50%OE
  • 487
    icon of address 34 Miles Close, West Thamesmead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,953 GBP2024-07-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 989 - Has significant influence or control as a member of a firmOE
    IIF 989 - Has significant influence or control over the trustees of a trustOE
    IIF 989 - Has significant influence or controlOE
  • 488
    icon of address 28 Oakfield Road, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 489
    icon of address 19 Park Avenue, Kilgetty, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 490
    icon of address Glenburnie, Fintray, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
  • 491
    icon of address 1 Piries Lane, Sandhaven, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 56 Portland Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    icon of address 12 12 Campbell Court, Farnworth, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 1171 - Right to appoint or remove directorsOE
    IIF 1171 - Ownership of voting rights - 75% or moreOE
    IIF 1171 - Ownership of shares – 75% or moreOE
  • 494
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 495
    icon of address 220 Brynheulog, Pentwyn, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 880 - Ownership of shares – More than 25% but not more than 50%OE
  • 496
    AVALON - ASSISTED LIVING FACILITY LIMITED - 2025-03-21
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 303 D Chiswick High Road, C O Coulter, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 933 - Director → ME
    icon of calendar 2019-04-03 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 975 - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address Flat 9 , The Grove Headley Road, Grayshott, Hindhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 499
    icon of address Flat 9,the Grove Headley Road, Grayshott, Hindhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 665 - Director → ME
  • 500
    VIVI VISIONS BY DARLINGTON LTD - 2025-07-29
    icon of address 4 Yew Tree Close, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 501
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,508 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 5 Timothy Court, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 87 Mullins Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 591 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 591 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 591 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 504
    icon of address 2 Highfield Drive, Claydon, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 629 - Director → ME
  • 505
    icon of address Brooklands, The Street, Birdbrook, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 628 - Director → ME
  • 506
    icon of address 14 Elstone Orton Waterville, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 1168 - Has significant influence or controlOE
  • 507
    icon of address 59 59 Watson Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 508
    icon of address Flat 16 Mannock House, Military Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 90 - Director → ME
  • 509
    icon of address Flat 4 Petunia Court, 131b Manor Drive North, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 510
    AVALON RESIDENTIAL HOMES LTD - 2013-01-18
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,169 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 105 - Director → ME
  • 511
    icon of address 331 Greenbrow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 857 - Director → ME
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1136 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 685 - Has significant influence or controlOE
  • 512
    RADIANTLIFE FRANCHISE LTD - 2023-03-25
    icon of address 183 Cherry Tree Lane, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,296 GBP2024-01-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 1187 - Director → ME
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 491 - Ownership of shares – More than 50% but less than 75%OE
  • 513
    icon of address 183 Cherry Tree Lane, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,738 GBP2024-01-31
    Officer
    icon of calendar 2020-06-07 ~ now
    IIF 447 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
  • 514
    RADIANTLIFE HOUSING & SUPPORT LTD - 2025-03-12
    icon of address 183, Cherry Tree Lane, Rainham, Essex, Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,147 GBP2024-01-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 1186 - Director → ME
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 761 - Ownership of shares – More than 25% but not more than 50%OE
  • 515
    icon of address 183 Cherry Tree Lane, Rainham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,020 GBP2024-01-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 1189 - Director → ME
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 21 - Has significant influence or controlOE
  • 516
    RADIANTLIFE GROUP LTD - 2018-12-27
    icon of address 183 Cherry Tree Lane, Rainham, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 1188 - Director → ME
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 517
    RADIANTLIFE WALLET LTD - 2025-03-12
    icon of address 183 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 55 - Director → ME
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 518
    icon of address 183 Cherry Tree Lane, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    623,974 GBP2024-01-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 912 - Director → ME
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 519
    icon of address 183 Cherry Tree Lane Rainham, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,143 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 450 - Director → ME
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 22 - Has significant influence or controlOE
  • 520
    icon of address 183 Cherry Tree Lane Cherry Tree Lane, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,455 GBP2024-01-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 1185 - Director → ME
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 19 - Has significant influence or controlOE
  • 521
    RADIANTLIFE TRAVELS LTD - 2017-11-02
    EXOTIC TRAVELS LTD - 2018-05-26
    icon of address 183 Cherry Tree Lane, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,553 GBP2024-01-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 448 - Director → ME
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 217 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 522
    icon of address Raka Raka, 29 Cottenham Lane, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 125 - Director → ME
    icon of calendar 2023-02-06 ~ now
    IIF 1073 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 7 Border Court, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of voting rights - 75% or moreOE
    IIF 1256 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 27 Draper Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,854 GBP2020-12-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1107 - Ownership of shares – More than 25% but not more than 50%OE
  • 525
    icon of address Polbeth Community Hub Polbeth Village Hall, Polbeth, West Calder, West Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 539 - Has significant influence or controlOE
  • 526
    icon of address Flat 19 43-51 New North Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 527
    icon of address Divine Solution Ground Main Road, St Paul's Cray, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 413 - Director → ME
  • 528
    icon of address 67 Colemans Avenue, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 1317 - Director → ME
  • 529
    icon of address Yiewsley Methodist Church Halls Fairfield Road, Yiewsley, West Drayton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 87 - Director → ME
  • 530
    icon of address 64 Proctor Way, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 576 - Director → ME
  • 531
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 51 Richmond Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 1344 - Right to appoint or remove directorsOE
    IIF 1344 - Ownership of voting rights - 75% or moreOE
    IIF 1344 - Ownership of shares – 75% or moreOE
  • 533
    icon of address Office 5, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 3 Cobden Rise, St. Catherines Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 889 - Has significant influence or controlOE
  • 535
    icon of address 0/1 25 St. Vincent Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 75 Finchley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 537
    icon of address 310 - 326 St. James Road, South Bermondsey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 1080 - Secretary → ME
  • 538
    icon of address Unit 16 Old Tram Yard, Lakedale Road Plumstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 868 - Director → ME
  • 539
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 1120 - Director → ME
  • 540
    icon of address 13 Rectory Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 541
    icon of address 35a Glebe Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 83 Hobs Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1366 - Director → ME
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1091 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1346 - Right to appoint or remove directorsOE
    IIF 1346 - Ownership of voting rights - 75% or moreOE
  • 543
    YOUNG (CIVIL ENGINEERS) LIMITED - 2019-05-07
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 544
    icon of address 26 Youens Drive, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 545
    icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 546
    icon of address 2/1 35 Arklet Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 547
    icon of address 75b Leigham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 833 - Right to appoint or remove directorsOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 72a Cape Hill, Smethwick, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 549
    icon of address 70 Deepmore Avenue, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 1322 - Director → ME
  • 550
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 878 - Ownership of shares – More than 25% but not more than 50%OE
  • 551
    icon of address Winston Close, 14 Winston Close, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 112 - Director → ME
  • 552
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 811 - Director → ME
    icon of calendar 2022-05-18 ~ dissolved
    IIF 1040 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 1a Kings Head Hill, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1048 - Ownership of shares – More than 25% but not more than 50%OE
  • 555
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 1018 - Director → ME
  • 556
    icon of address 18 Back Hill, Ely, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 9 Deanside, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 743 - Director → ME
    icon of calendar 2020-09-04 ~ dissolved
    IIF 818 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 558
    icon of address Profiles Building, Portholme Cresent, Selby, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 559
    icon of address I Becketts Court, Canterbury Way, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 28 Oakfield Road, Shawbirch, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117 GBP2018-01-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 546 - Has significant influence or control as a member of a firmOE
    IIF 546 - Has significant influence or control over the trustees of a trustOE
    IIF 546 - Has significant influence or controlOE
  • 561
    icon of address 309 Lilac Gardens, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 83 - Director → ME
  • 562
    icon of address Flat 1 28 Enys Road, Eastbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 558 - Director → ME
  • 563
    icon of address 11 Mallard Walk, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 116 Aldershaw Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 565
    icon of address 90 Chudleigh Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 772 - Director → ME
  • 566
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 1280 - Director → ME
    icon of calendar 2012-09-20 ~ now
    IIF 1039 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1159 - Ownership of shares – 75% or moreOE
  • 567
    icon of address Flat 5 11 Barham Road, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 1279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1279 - Right to appoint or remove directorsOE
    IIF 1279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 568
    icon of address 1 Kepplestone Gardens, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 569
    icon of address Flat 2 19 Cowper Street, Chapel Town, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1398 - Ownership of voting rights - 75% or moreOE
    IIF 1398 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 7 Trimley Way Bentilee, Trimley Way, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 1263 - Director → ME
  • 571
    icon of address 26 Hipswell Highway Wyken, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 1213 - Right to appoint or remove directorsOE
  • 572
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 573
    icon of address 10 Cove Court, Cove, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 150 Hilton, Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,383 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1392 - Has significant influence or controlOE
  • 575
    icon of address 8 Ashton Close, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2025-03-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 576
    icon of address 71 Wivenhoe Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
  • 577
    SOVEREIGN GRACE CHURCH - 2011-04-04
    icon of address 71 Wivenhoe Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 423 - Has significant influence or controlOE
  • 578
    icon of address 137 Great Western Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 3a The Broadway, Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 580
    icon of address Flat 1 298 Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 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
  • 581
    icon of address 298 Whitehorse Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 298 Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 29 Gauntley Gardens, Billinge, Wigan, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 4 - Director → ME
  • 584
    icon of address Sterling House, 310e East Wing, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,094 GBP2024-07-31
    Officer
    icon of calendar 2020-06-07 ~ now
    IIF 446 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 585
    icon of address 5 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 1114 - Has significant influence or controlOE
  • 586
    LAMBORD HOUSE LIMITED - 2019-02-11
    icon of address 16 Mannock House Military Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 740 - Ownership of shares – 75% or moreOE
  • 587
    icon of address 47 Oak Road, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 412 - Director → ME
  • 588
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 589
    icon of address The Conway House, Suite 307, 31 Worcester Street, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 1209 - Ownership of shares – More than 25% but not more than 50%OE
  • 590
    icon of address Office 6, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,403 GBP2022-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 591
    icon of address Apartment 6 St. Andrews House 161 Manchester Road East, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1306 - Right to appoint or remove directorsOE
    IIF 1306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1306 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    icon of address 17 Millground Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 116 Shakespeare Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 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
  • 595
    icon of address 14 Winston Close, City Centre, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,559 GBP2017-03-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 596
    INSPIRECARE247 UK LTD - 2022-10-05
    icon of address Unit 2d Stour Road, Northampton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,453 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 1412 - Ownership of shares – More than 25% but not more than 50%OE
  • 597
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 1253 - Right to appoint or remove directorsOE
    IIF 1253 - Ownership of voting rights - 75% or moreOE
    IIF 1253 - Ownership of shares – 75% or moreOE
  • 598
    icon of address 7 Braywood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 1408 - Right to appoint or remove directorsOE
    IIF 1408 - Ownership of voting rights - 75% or moreOE
    IIF 1408 - Ownership of shares – 75% or moreOE
  • 599
    icon of address Flat C, 82 - 84 Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 890 - Right to appoint or remove directorsOE
    IIF 890 - Ownership of voting rights - 75% or moreOE
    IIF 890 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 29 Gauntley Gardens, Billinge, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 59 Watson Road, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 508 - Director → ME
  • 602
    icon of address 8 Garden Court, Sherburn Village, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 1336 - Director → ME
  • 603
    icon of address Jack Tompkins, 76 Tithe Barn Drive, Bray, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 1381 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
  • 604
    CIRCLE PASS ENTERPRISES LIMITED - 2021-02-27
    CIRCLE PASS ENTERPRISES LIMITED - 2020-08-20
    TENTO DIAGNOSTICS LTD - 2020-08-21
    icon of address 1 Thorn Road, Blaydon-on-tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ now
    IIF 1388 - Has significant influence or controlOE
  • 605
    icon of address 14 14, Locke Close, Milton Keynes, United Kindom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
  • 606
    icon of address Innovation Centre Medway, Maidstone Rd, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 1061 - Ownership of shares – 75% or moreOE
  • 607
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 716 - Director → ME
  • 608
    icon of address 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 609
    icon of address 15 Plumstead Road, Woolwich, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 222 - Director → ME
  • 610
    icon of address Inspire Care 24/7 Ltd, Unit 2d Stour Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 1411 - Ownership of shares – More than 25% but not more than 50%OE
  • 611
    icon of address 119-123 Gerald Road, Salford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 698 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1127 - Secretary → ME
  • 612
    INTERNATIONAL CHRISTIAN CENTRE REDEEMED CHRISTIAN CHURCH OF GOD LTD - 2010-11-12
    HOUSE OF GOD LIMITED - 2003-07-01
    icon of address Rear Of 31 - 33 High Road, Chadwell Heath, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 1190 - Director → ME
  • 613
    icon of address 7a Dew Street, Haverfordwest, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
  • 614
    icon of address 4 Rudge Mews, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,456 GBP2024-11-30
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 615
    ALLARD BUSINESS CONSULTANCY LIMITED - 2011-12-01
    VIDEO EXPRESSION LTD - 2014-03-26
    icon of address 100 Avebury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,151 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 1217 - Ownership of shares – 75% or moreOE
    IIF 1219 - Right to appoint or remove directorsOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-20 ~ now
    IIF 1218 - Ownership of voting rights - 75% or moreOE
    IIF 1218 - Ownership of shares – 75% or moreOE
    IIF 1218 - Has significant influence or control over the trustees of a trustOE
    IIF 1218 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 616
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 787 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 1037 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 617
    icon of address Brooklands, The Street, Birdbrook, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 626 - Director → ME
  • 618
    icon of address 22 Trem Y Rhyd, St. Fagans, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,017 GBP2019-05-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 518 - Director → ME
  • 619
    icon of address Ground Floor 25 Clarendon Villa, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 7 Second Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 443 - Director → ME
    icon of calendar 2013-07-03 ~ dissolved
    IIF 1132 - Secretary → ME
  • 621
    icon of address 8 Ivy Close, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1088 - Director → ME
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 4 Parliament Street, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 1245 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 569 - Secretary → ME
  • 623
    icon of address 108 Eastgate Street, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 573 - Director → ME
  • 624
    icon of address 1st Floor, Gibson House, 800 High Road, Tottenham, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 625
    icon of address 46 Tadros Court, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 57 Grenville Road, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 18 Chapman Court, 25 Burrage Road, Woolwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 21 Clark Close, Cottenham, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 905 - Director → ME
  • 629
    icon of address 8 Ivy Close, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
    IIF 892 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 94 Woolacombe Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 631
    icon of address 94 Woolacombe Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 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
  • 632
    icon of address 200-204 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 633
    icon of address Flat 7 Walkynscroft, Brayards Road Estate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 634
    icon of address 11 Merlin Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Ownership of shares – 75% or moreOE
  • 635
    icon of address 9 Hawkswood Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 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
  • 636
    icon of address 116 Denville Crescent, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 689 - Right to appoint or remove directors as a member of a firmOE
    IIF 689 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 689 - Ownership of shares – 75% or more as a member of a firmOE
  • 637
    icon of address 15 Stoneton Grove Weoley Castle, Stoneton Grove, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 638
    icon of address 135 Trudleys Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 1034 - Director → ME
  • 639
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 640
    icon of address 7 Elmwood Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 860 - Secretary → ME
  • 641
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 994 - Director → ME
  • 642
    icon of address 307 Church Road 307, Leyton, Leyton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,284 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 1319 - Right to appoint or remove directorsOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 643
    icon of address Parkes & Co Accountants Ltd The Coach House, Greensforge, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 1069 - Ownership of shares – More than 25% but not more than 50%OE
  • 644
    icon of address 534 Gorton Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 645
    icon of address 534 Gorton Lane, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 763 - Director → ME
  • 646
    icon of address 6 Potters Close, Potter Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 780 - Director → ME
  • 647
    icon of address Flat 1 Brighton Mews, Hartley Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 1201 - Director → ME
  • 648
    icon of address Cb24 8at, 21 21, Clarke Close, Cottingham, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 649
    icon of address 8 Rileys Park Drive, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 4 Rudge Mews, Northampton, Northants, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 1063 - Right to appoint or remove directorsOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 651
    icon of address Christopher Walkey, 47 Sutton Park Avenue, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 395 - Director → ME
  • 652
    icon of address 228 Marvels Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 653
    icon of address 228 Marvels Lane, Grove Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 1360 - Right to appoint or remove directorsOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Ownership of shares – 75% or moreOE
  • 654
    icon of address 44 Station Road Station Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 729 - Director → ME
  • 655
    icon of address 45 Arnold Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 123 Handley Road, New Whittington, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 99 - Director → ME
  • 657
    icon of address Rourke Houses, Watermans Business Park, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,027 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 658
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 196 - Director → ME
  • 659
    icon of address Flat 4 Riverside Court, Mawgan Porth, Newquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 1330 - Director → ME
  • 660
    icon of address 6 Melina Close Hayes, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 1264 - Director → ME
    icon of calendar 2020-11-15 ~ now
    IIF 1000 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 1169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1169 - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    icon of address 6 Melina Close Hayes, Middlesex London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 550 - Director → ME
  • 662
    icon of address 66 Caspian Way, Purfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 1215 - Right to appoint or remove directorsOE
    IIF 1215 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1215 - Ownership of shares – More than 50% but less than 75%OE
  • 663
    icon of address 15a Towan Avenue Fishermead, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
  • 664
    icon of address 63a Tennyson Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 1051 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1051 - Ownership of shares – More than 25% but not more than 50%OE
  • 665
    icon of address 158 Dock Road, Tilbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 847 - Director → ME
  • 666
    icon of address 58 Avondale Road, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
    IIF 1400 - Ownership of shares – 75% or moreOE
  • 667
    icon of address Apartment 30 Rosler Building, 85 Ewer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1057 - Ownership of shares – More than 25% but not more than 50%OE
  • 668
    icon of address 43 Cork Street, Eccles, Aylesford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 396 - Director → ME
  • 669
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 670
    icon of address 688 Anlaby Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 671
    icon of address Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,757 GBP2017-09-30
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 326 - Has significant influence or control over the trustees of a trustOE
    IIF 326 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 672
    icon of address 135 Trundleys Road 135 Trundleys Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 1161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 673
    icon of address Flat 45, Kingsland Broxwood Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 1301 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF 951 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 17 Millground Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 675
    icon of address 45 Roach Vale, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 50 Isaacson Drive, Wavendon Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 677
    AFRICAN YOUTH LEAGUE LIMITED - 2008-05-12
    YOUTH LEAGUE INTERNATIONAL - 2020-08-13
    YOUTH LEAGUE (UK) LTD. - 2013-01-30
    icon of address 2nd Floor The Mall 218-224, Dagenham Heathway, Dagenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-30 ~ now
    IIF 614 - Director → ME
  • 678
    icon of address The Young Peoples Hall, 97 Poulton Road, Wallasey, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-12 ~ now
    IIF 135 - Director → ME
  • 679
    icon of address 122 Rochester Way, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 442 - Director → ME
  • 680
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,270 GBP2019-03-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
  • 681
    icon of address 4 Yew Tree Close, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 207 Regent Street 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 773 - Director → ME
  • 683
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,079 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
  • 684
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,260 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 800 - Director → ME
  • 685
    icon of address 183 Cherry Lane Cherry Tree Lane, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,685 GBP2024-04-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 1316 - Director → ME
    icon of calendar 2022-12-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 686
    Company number 06429993
    Non-active corporate
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 152 - Director → ME
    icon of calendar 2007-11-16 ~ now
    IIF 578 - Secretary → ME
Ceased 133
  • 1
    44 NORTH ROAD MANAGEMENT COMPANY LIMITED - 2006-07-05
    icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2015-10-05
    IIF 770 - Director → ME
  • 2
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,275 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-06-24
    IIF 157 - Director → ME
  • 3
    icon of address Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,451 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2014-11-07
    IIF 900 - Director → ME
  • 4
    icon of address 4 Perth Avenue, Ince, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,041 GBP2021-02-28
    Officer
    icon of calendar 2012-02-13 ~ 2022-10-11
    IIF 405 - Director → ME
  • 5
    icon of address 436 Craven Park Road, Stanford Hill, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-05-16
    IIF 1035 - Director → ME
  • 6
    icon of address 7 Park Lane Business Centre, Park Lane Langham, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-10-25
    IIF 624 - Director → ME
  • 7
    icon of address 38 Ayresome Park Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2025-05-19
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2025-05-19
    IIF 1285 - Has significant influence or control as a member of a firm OE
    IIF 1285 - Has significant influence or control over the trustees of a trust OE
    IIF 1285 - Right to appoint or remove directors as a member of a firm OE
    IIF 1285 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1285 - Right to appoint or remove directors OE
    IIF 1285 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 124 City Road 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ 2024-09-18
    IIF 522 - Director → ME
    icon of calendar 2022-11-21 ~ 2023-01-20
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2024-09-01
    IIF 593 - Ownership of shares – 75% or more OE
  • 9
    icon of address 140 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ 2017-07-26
    IIF 571 - Director → ME
  • 10
    icon of address 43 Dale Close, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2004-06-10 ~ 2004-08-19
    IIF 919 - Director → ME
    icon of calendar 2004-08-19 ~ 2012-06-01
    IIF 1026 - Secretary → ME
  • 11
    icon of address 29 Church Street, Barnoldswick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ 2020-09-15
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2020-09-15
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 12
    icon of address 40 Lakeside Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2020-08-05
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2020-08-05
    IIF 987 - Has significant influence or control as a member of a firm OE
    IIF 987 - Has significant influence or control over the trustees of a trust OE
    IIF 987 - Has significant influence or control OE
    IIF 987 - Right to appoint or remove directors as a member of a firm OE
    IIF 987 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 987 - Right to appoint or remove directors OE
    IIF 987 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 987 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 987 - Ownership of voting rights - 75% or more OE
    IIF 987 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 987 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 987 - Ownership of shares – 75% or more OE
  • 13
    icon of address 10 Lyndon Close, Bramham, Wetherby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2016-03-30
    IIF 1148 - Director → ME
  • 14
    icon of address 16 High Street, Kingussie
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2023-10-02
    IIF 514 - Director → ME
  • 15
    icon of address 6 Raymond Avenue, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2016-08-02
    IIF 88 - Director → ME
  • 16
    icon of address Penwith Centre, Parade Street, Penzance, Cornwall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-12 ~ 2011-07-18
    IIF 1410 - Director → ME
    icon of calendar 2010-09-05 ~ 2011-02-06
    IIF 1130 - Director → ME
  • 17
    icon of address Mulberry House, 23 High Street, Bottesford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,292 GBP2021-03-31
    Officer
    icon of calendar 2013-04-06 ~ 2015-09-04
    IIF 556 - Director → ME
  • 18
    COMMUNITY RADIO ASSOCIATION - 1997-11-28
    icon of address 311 Wimbledon Park Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,980 GBP2024-03-31
    Officer
    icon of calendar 2012-06-16 ~ 2014-06-14
    IIF 668 - Director → ME
  • 19
    COMMUNITY SPIRIT HOLISTIC CENTRE C.I.C. - 2017-09-14
    icon of address Quaking Houses Village Hall Second Street, Quaking Houses, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-08-08
    IIF 346 - Director → ME
  • 20
    icon of address 33 Shenleybury Cottages, Shenley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ 2024-10-11
    IIF 302 - Director → ME
  • 21
    icon of address 6b Anchor Business Centre New Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2015-07-01
    IIF 903 - Director → ME
  • 22
    icon of address 21 Brays Lane, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2008-09-01
    IIF 1015 - Director → ME
  • 23
    CARPOGRAPHY LTD - 2017-09-23
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,296 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2024-03-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-10
    IIF 827 - Right to appoint or remove directors as a member of a firm OE
    IIF 827 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 827 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 25
    icon of address 4 Yew Tree Close, Bolton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2021-11-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 26
    icon of address 18 Neville Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ 2024-01-30
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2024-01-30
    IIF 1108 - Right to appoint or remove directors OE
    IIF 1108 - Ownership of voting rights - 75% or more OE
    IIF 1108 - Ownership of shares – 75% or more OE
  • 27
    icon of address 5 Kingsdown House, Amhurst Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,121 GBP2025-03-31
    Officer
    icon of calendar 2017-06-26 ~ 2020-10-19
    IIF 1005 - Director → ME
  • 28
    icon of address 39 Alison Crescent, Unit D23, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,291 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-29
    IIF 1041 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-06
    IIF 976 - Has significant influence or control over the trustees of a trust OE
    IIF 976 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 976 - Ownership of voting rights - 75% or more OE
    IIF 976 - Ownership of shares – 75% or more OE
  • 29
    icon of address 177 Chester Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,510 GBP2018-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2017-09-05
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-08-20 ~ 2017-09-05
    IIF 789 - Right to appoint or remove directors as a member of a firm OE
    IIF 789 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 789 - Right to appoint or remove directors OE
    IIF 789 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 789 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 789 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 789 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 789 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 789 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 2/1 35 Arklet Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2021-01-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-09 ~ 2024-04-01
    IIF 808 - Director → ME
  • 32
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ 2024-04-01
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-04-01
    IIF 790 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 790 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,963 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2024-03-05
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Unit 3 Uphall Farm, Salmons Lane, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-01
    IIF 798 - Director → ME
  • 36
    icon of address Ground Floor 66 High Street, Lewes, England
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-07-20
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-07-20
    IIF 1166 - Has significant influence or control OE
  • 37
    icon of address Flat 18-19 43-51 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2023-02-01
    IIF 509 - Director → ME
  • 38
    icon of address 103 Tallow Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ 2021-07-12
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-07-12
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 19 Bugle Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-02-17
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-02-17
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 40
    icon of address 10 High Street, Caistor, Market Rasen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2022-12-21
    IIF 132 - Director → ME
    icon of calendar 2018-04-10 ~ 2018-07-27
    IIF 778 - Director → ME
  • 41
    FOREVER GREEN SERVICE LTD - 2024-02-10
    icon of address 48 Brook Bank House, Apartment 8 Wistaston Road, Apartment 8, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-24
    IIF 1340 - Director → ME
    icon of calendar 2024-02-06 ~ 2024-11-01
    IIF 992 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-11-01
    IIF 1307 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    icon of address 4385, 14585115 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ 2025-05-26
    IIF 1125 - Director → ME
  • 43
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2023-10-03
    IIF 1129 - Secretary → ME
  • 44
    icon of address 21 Old Lodge Lane, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,306 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-19
    IIF 837 - Director → ME
  • 45
    icon of address 3 Lyall Avenue, West Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-09-30
    Officer
    icon of calendar 2019-10-08 ~ 2021-11-29
    IIF 53 - Director → ME
  • 46
    icon of address 6 35f, Silchester Drive, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-12-31
    IIF 635 - Director → ME
  • 47
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-03-22
    IIF 298 - Director → ME
  • 48
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2019-06-13
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-06-13
    IIF 213 - Ownership of shares – 75% or more OE
  • 49
    GAG323 LIMITED - 2011-01-24
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2014-03-07
    IIF 1147 - Director → ME
  • 50
    icon of address 3 Forsth House, Frampton Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2023-05-02
    IIF 354 - Director → ME
    icon of calendar 2014-04-25 ~ 2020-07-22
    IIF 351 - Director → ME
    icon of calendar 2014-04-25 ~ 2020-07-22
    IIF 917 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2020-07-22
    IIF 258 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 51
    icon of address 45 Bedford Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-07-22
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2020-07-22
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 52
    icon of address The Old Town Hall, High Street, Weymouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-12-13
    IIF 1242 - Director → ME
  • 53
    HARPURS HILL COMMUNITY EARLY YEARS PROJECT LIMITED - 2009-07-24
    icon of address Cuilrath Corner, Cuilrath Street, Coleraine, Co Derry
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2022-02-02
    IIF 816 - Director → ME
  • 54
    icon of address Headway House, Elder Road, Stoke On Trent, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2017-11-17
    IIF 145 - Director → ME
  • 55
    icon of address 14 Kimberley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-15 ~ 2024-09-15
    IIF 287 - Director → ME
  • 56
    HOLISTIC HOMECARE GROUP LTD - 2023-09-06
    BOSS HEALTHCARE PROFESSIONALS LTD - 2021-11-16
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ 2020-06-07
    IIF 815 - Director → ME
    icon of calendar 2019-02-01 ~ 2020-06-07
    IIF 813 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-06-07
    IIF 680 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 680 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Nexus Business Centre 19-21, Albion Place, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-19 ~ 2023-12-05
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2023-11-05
    IIF 972 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 972 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-08-04
    IIF 1182 - Director → ME
  • 59
    icon of address 10 A Harehills Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-05 ~ 2024-02-09
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ 2024-02-09
    IIF 254 - Ownership of shares – 75% or more OE
  • 60
    INFINITY TRADING COMMODITY TRADING LTD - 2023-06-06
    icon of address 48 Stanfell Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-30 ~ 2023-06-01
    IIF 1275 - Director → ME
  • 61
    TTL HARDWARE LIMITED - 2018-06-14
    icon of address 1 Thorn Road, Blaydon-on-tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2024-08-05
    IIF 1302 - Director → ME
  • 62
    icon of address Gurtek Building, 6 Rippleside Commercial Estate, Ripple Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2012-07-03
    IIF 402 - Secretary → ME
  • 63
    icon of address 28 28 Signia Court, Wembley Hill Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,798 GBP2021-04-30
    Officer
    icon of calendar 2016-02-11 ~ 2017-12-27
    IIF 873 - Director → ME
  • 64
    icon of address 75a Medoc Close, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,806 GBP2021-01-31
    Officer
    icon of calendar 2015-09-01 ~ 2020-01-16
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2019-01-01
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    icon of address 18 Caldecott Road, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,231 GBP2018-05-31
    Officer
    icon of calendar 2016-05-28 ~ 2018-03-14
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2018-03-14
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 459 Speedwell Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-06-25 ~ 2017-01-01
    IIF 226 - Director → ME
  • 67
    icon of address 59 Watson Road, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ 2024-04-01
    IIF 511 - Director → ME
  • 68
    icon of address 30 Golden Arrow Way, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2019-02-14
    IIF 999 - Director → ME
  • 69
    icon of address Tighnabruaich, New Street, Back, Isle Of Lewis
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2007-06-18
    IIF 461 - Director → ME
  • 70
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2005-11-18
    IIF 706 - Director → ME
  • 71
    SNOWBALL PROPERTY LIMITED - 2015-05-05
    icon of address Tarka, Liberty Rd, Newtown, Fareham. Tarka, Liberty Rd, Newtown, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,754 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2016-10-03
    IIF 506 - Director → ME
  • 72
    icon of address 183 Cherry Tree Lane Rainham Essex, Cherry Tree Lane, Rainham, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-18 ~ 2015-05-25
    IIF 359 - Director → ME
    icon of calendar 2011-05-25 ~ 2014-05-18
    IIF 1028 - Secretary → ME
  • 73
    icon of address Victoria Drive, Llandudno Junction, Gwynedd
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2022-07-03
    IIF 620 - Director → ME
  • 74
    icon of address Flat 92 Brook Field Court Union Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,792 GBP2019-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2015-07-09
    IIF 1343 - Director → ME
  • 75
    icon of address 6th Floor, 32 Ludgate Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-10-06
    IIF 952 - Secretary → ME
  • 76
    icon of address 134 Pimlott Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,006 GBP2018-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2015-06-04
    IIF 1231 - Director → ME
  • 77
    icon of address 4 Nelson Street, Southend-on-sea, England
    Voluntary Arrangement Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-24
    IIF 1326 - Director → ME
  • 78
    icon of address 45 Roach Vale, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,928 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2017-12-31
    IIF 1121 - Director → ME
  • 79
    icon of address 13 Oxford Street, Barton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2019-09-10 ~ 2019-11-03
    IIF 462 - Director → ME
  • 80
    icon of address 22 Sunny Bank, Hull, Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2020-02-24
    IIF 855 - Director → ME
  • 81
    icon of address 2 Lavendar House, Rotherhithe Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-08-06
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 82
    icon of address Kemp House, 124 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-25 ~ 2024-11-04
    IIF 515 - Ownership of shares – 75% or more OE
    IIF 515 - Ownership of voting rights - 75% or more OE
    IIF 515 - Right to appoint or remove directors OE
  • 83
    icon of address Gunnersbury Dr, Ealing, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-01 ~ 1997-05-06
    IIF 460 - Director → ME
  • 84
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2015-11-12
    IIF 657 - Director → ME
    icon of calendar 2010-07-22 ~ 2012-08-01
    IIF 871 - Secretary → ME
  • 85
    BAKAR HOME CARE LTD - 2018-12-05
    icon of address 37 Weybrige Road Weybridge Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2017-10-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-02-20
    IIF 418 - Director → ME
  • 86
    icon of address 87 Aberdale Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,111 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2019-07-28
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2019-10-28
    IIF 158 - Has significant influence or control OE
    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
  • 87
    MILFORD ACTION TO COMBAT HARDSHIP (M.A.T.C.H.) - 2009-12-10
    icon of address 81 Charles Street, Milford Haven, Pembrokeshire, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2024-07-17
    IIF 1011 - Director → ME
  • 88
    icon of address 34 Miles Close, West Thamesmead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,953 GBP2024-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2017-08-22
    IIF 939 - Director → ME
    icon of calendar 2013-07-05 ~ 2013-07-26
    IIF 938 - Director → ME
  • 89
    icon of address 303 D Chiswick High Road, C O Coulter, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-08-16
    IIF 932 - Director → ME
  • 90
    icon of address Flat 9, The Grove, Headley Road, Grayshott, Hindhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-19
    IIF 664 - Director → ME
  • 91
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2012-03-01
    IIF 627 - Director → ME
  • 92
    icon of address G Block Royal Artillery Barracks 019 Grand Deport, Woolwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-03-03
    IIF 516 - Director → ME
  • 93
    icon of address Quaking Houses Village Hall Second Street, Quaking Houses, Stanley, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-07-06
    IIF 345 - Director → ME
  • 94
    RADIANTLIFE FRANCHISE LTD - 2023-03-25
    icon of address 183 Cherry Tree Lane, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,296 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-01-04
    IIF 1054 - Right to appoint or remove directors OE
    IIF 1054 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1054 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    RADIANTLIFE GROUP LTD - 2018-12-27
    icon of address 183 Cherry Tree Lane, Rainham, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-06 ~ 2018-12-24
    IIF 1055 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1055 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address Global House, 5a Sandys Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2005-09-26
    IIF 1155 - Director → ME
  • 97
    icon of address 75 Pioneer Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2024-01-01
    IIF 496 - Director → ME
  • 98
    icon of address Unit 25 The Tangent Business Hub Weighbridge Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,568 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-11-30
    IIF 765 - Director → ME
  • 99
    icon of address 45 Snowberry Crescent Warrington, Snowberry Crescent, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ 2022-01-06
    IIF 862 - Director → ME
  • 100
    icon of address Flat 19 43-51 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2023-02-01
    IIF 510 - Director → ME
  • 101
    icon of address 310 - 326 St. James Road, South Bermondsey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-27
    IIF 181 - Director → ME
  • 102
    icon of address 5 Stanilan Court, 5 Staniland Court, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    323 GBP2022-06-30
    Officer
    icon of calendar 2022-10-21 ~ 2023-11-17
    IIF 466 - Director → ME
  • 103
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-26
    IIF 1154 - Director → ME
  • 104
    icon of address 30 High Street, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,928 GBP2018-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2017-09-05
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-09-05
    IIF 473 - Ownership of shares – 75% or more OE
  • 105
    icon of address 98 Watts Street, Levenshulme, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,442 GBP2018-10-31
    Officer
    icon of calendar 2015-11-07 ~ 2017-03-01
    IIF 1409 - Director → ME
  • 106
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2018-02-02
    IIF 909 - Director → ME
  • 107
    icon of address 47 Oak Road, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2015-04-25
    IIF 1030 - Director → ME
  • 108
    icon of address 51 London Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2022-06-07
    IIF 107 - Director → ME
  • 109
    INSPIRECARE247 UK LTD - 2022-10-05
    icon of address Unit 2d Stour Road, Northampton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,453 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-10-05
    IIF 1414 - Director → ME
  • 110
    icon of address 15 Plumstead Road, Woolwich, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2025-04-01
    IIF 221 - Director → ME
  • 111
    icon of address 8 Vaughn Street, Llandudno, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2013-02-27
    IIF 723 - Director → ME
  • 112
    icon of address 16 Dilbridge Road East, Colchester, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -25,554 GBP2021-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-20
    IIF 316 - Director → ME
  • 113
    ALLARD BUSINESS CONSULTANCY LIMITED - 2011-12-01
    VIDEO EXPRESSION LTD - 2014-03-26
    icon of address 100 Avebury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,151 GBP2024-12-31
    Officer
    icon of calendar 2019-05-19 ~ 2020-03-13
    IIF 500 - Director → ME
  • 114
    icon of address Community Centre, Tong, Isle Of Lewis
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2016-02-02
    IIF 527 - Director → ME
  • 115
    icon of address 108 Eastgate Street, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-18
    IIF 574 - Director → ME
    icon of calendar 2012-06-25 ~ 2016-07-05
    IIF 1382 - Director → ME
  • 116
    icon of address Bluebell Cottage, St. Keverne, Helston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2004-11-03
    IIF 621 - Director → ME
  • 117
    icon of address 21 Clark Close, Cottenham, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-11-11
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 894 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    icon of address The Trinity Centre 265 Burrage Road, Plumstead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-03-17
    IIF 1294 - Director → ME
  • 119
    icon of address Apartment 3 19 Devonshire Road, Broadheath, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-04-12
    IIF 1142 - Director → ME
  • 120
    icon of address 7 Elmwood Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-05 ~ 2023-01-06
    IIF 133 - Director → ME
  • 121
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2014-08-12
    IIF 941 - Secretary → ME
  • 122
    icon of address 7 Dewsbury Close, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,815 GBP2022-03-31
    Officer
    icon of calendar 2007-07-08 ~ 2009-08-15
    IIF 389 - Director → ME
  • 123
    icon of address 26 Windstar Drive, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2025-01-31
    IIF 710 - Director → ME
  • 124
    icon of address Suite F11, The Officers Mess, Coldstream Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,708 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-08-20
    IIF 1270 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-08-20
    IIF 1359 - Right to appoint or remove members OE
    IIF 1359 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1359 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-01
    IIF 803 - Director → ME
  • 126
    icon of address Cedar House, 81 Glade Road, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ 2025-06-10
    IIF 301 - Director → ME
  • 127
    icon of address Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,757 GBP2017-09-30
    Officer
    icon of calendar 2012-03-14 ~ 2012-03-14
    IIF 79 - Director → ME
    icon of calendar 2012-03-14 ~ 2015-01-05
    IIF 899 - Secretary → ME
  • 128
    icon of address Elim Pentecostal Church, Dudhill Road, Rowley Regis, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-15
    IIF 134 - Director → ME
    icon of calendar 2018-01-02 ~ 2022-08-03
    IIF 562 - Director → ME
  • 129
    icon of address 10 Romany Road, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,998 GBP2024-02-28
    Officer
    icon of calendar 2018-11-19 ~ 2020-03-17
    IIF 1390 - Director → ME
  • 130
    icon of address Flat 45, Kingsland Broxwood Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2019-09-10
    IIF 669 - Director → ME
    icon of calendar 2013-07-04 ~ 2019-09-15
    IIF 1047 - Director → ME
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2019-09-15
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 607 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1106 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-09-15 ~ 2020-09-28
    IIF 1223 - Right to appoint or remove directors OE
    IIF 1223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1223 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    YOUR DIGITAL MEDIA CHANNEL LIMITED - 2011-06-20
    icon of address 4 Fullerton Manor, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2012-03-02
    IIF 720 - Director → ME
  • 132
    AFRICAN YOUTH LEAGUE LIMITED - 2008-05-12
    YOUTH LEAGUE INTERNATIONAL - 2020-08-13
    YOUTH LEAGUE (UK) LTD. - 2013-01-30
    icon of address 2nd Floor The Mall 218-224, Dagenham Heathway, Dagenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-12 ~ 2020-08-22
    IIF 613 - Director → ME
  • 133
    icon of address Unit 3 Upp Hall Farm, Salmons Lane, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,260 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2024-03-05
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-03-05
    IIF 828 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50% OE

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.