logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Andrew Jones

    Related profiles found in government register
  • Mr Richard Andrew Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Six Bells Estate, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TU, United Kingdom

      IIF 1
  • Mr Richard Piers Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 2
  • Mr Richard Brian Jones
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Station Building, Llanfyllin Industrial Estate, Llanfyllin, Powys, SY22 5BQ

      IIF 3
  • Mr Richard Jones
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, LL51 9AX, Wales

      IIF 4
  • Mr Richard Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 5
  • Mr Richard Jones
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 6
  • Mr Richard Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 7
  • Mr Richard Jones
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Teg Estate, Brynford, Holywell, Clwyd, CH8 8AP

      IIF 8
  • Mr Richard Jones
    British born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Blakeys Mot Center, Old Rhymney Rd Dowlais Top, Merthyr Tydfil Cf482yg, Merthyr Tydfil, CF48 2YG, United Kingdom

      IIF 9
    • icon of address Flat A, 116 Dumfries Street, Treherbert, Treorchy, CF42 5RB, Wales

      IIF 10
  • Mr Richard Jones
    British born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trehill Farmhouse, St. Nicholas, Cardiff, CF5 6SJ, Wales

      IIF 11
  • Mr Richard Jones
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C, 271-273, High Street, Blackwood, NP12 1AW, Wales

      IIF 12
    • icon of address 19, Denbigh Court, Caerphilly, Caerphilly, CF83 2UN, Wales

      IIF 13
  • Mr Richard Jones
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Heddwch, Bontuchel, Ruthin, LL15 2DE, Wales

      IIF 14
  • Mr Richard Jones
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, International House, Cardiff, CF10 2HE, Wales

      IIF 15
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 57, Moorland Road, Neath, SA11 1JN, Wales

      IIF 18
    • icon of address 21, Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 19
    • icon of address 7, Christina Street, Swansea, SA1 4EW, Wales

      IIF 20 IIF 21 IIF 22
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 1 The Workshops, Phoenix Way, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 27
  • Mr Richard Jones
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU, Wales

      IIF 28 IIF 29
  • Mr Richard Jones
    British born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 30
  • Jones, Richard Andrew
    British accountant born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Six Bells Estate, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TU, United Kingdom

      IIF 31
  • Mr Richard Anthony Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, PE10 9HW, England

      IIF 32 IIF 33
    • icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 34
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 35
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 36
  • Mr Richard Adam Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Belworth Drive, Cheltenham, Gloucestershire, GL51 6EL, United Kingdom

      IIF 37
    • icon of address The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 38
  • Mr Richard Jones
    Welsh born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 39
  • Mr Richard Irvine Jones
    Welsh born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Raby Street, Llanelli, SA15 3EY, Wales

      IIF 40
    • icon of address Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 41
  • Mr Richard John Jones
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 42
  • Mr Richard Jones
    Welsh born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 103-104, Walter Road, Swansea, SA1 5QF, United Kingdom

      IIF 43
  • Mr Richard Jw Jones
    British born in August 1966

    Resident in England

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

      IIF 44
  • Mr Richard Warlow Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 45
  • Mr Richard Brian Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands, B65 0BY

      IIF 46
  • Mr Richard Bryan Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, Lancashire, M4 5JA

      IIF 47
    • icon of address 52, Oak Street, Manchester, M4 5JA

      IIF 48
  • Mr Richard John Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 49 IIF 50
    • icon of address Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 51 IIF 52 IIF 53
  • Mr Richard Jones
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Optionis House, Ibis Court, Warrington, WA1 1RL, England

      IIF 54
  • Mr Richard Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Walnut Grove, Hemel Hempstead, Hertfordshire, HP2 4AP

      IIF 55
  • Mr Richard Jones
    British born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 5, Sampan Close, Warsash, Hampshire, SO319BU, United Kingdom

      IIF 56
  • Mr Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 57
  • Mr Richard Jones
    British born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 58
  • Mr Richard Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fessey Road, Byfield, Daventry, Northants, NN11 6XG, United Kingdom

      IIF 59
  • Mr Richard Jones
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 60 IIF 61
    • icon of address Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 62
  • Mr Richard Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 63
  • Mr Richard Jones
    Welsh born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Eglwys Teg, Wrexham, LL11 3BZ, Wales

      IIF 64
  • Mr Richard Maxwell Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 65
  • Mr Richard Michael Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 66
  • Mr Richard Stephen Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 67
    • icon of address Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 68
  • Jones, Richard James
    British director born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 69
    • icon of address 29d Park Road, Barry, Vale Of Glam, CF62 6NX

      IIF 70
  • Jones, Richard James
    British executive director born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29d, Park Road, Barry, CF62 6NX, Wales

      IIF 71
  • Mr Richard Jones
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, St. Johns Road, Hemel Hempstead, Hertfordshire, HP1 1QQ, England

      IIF 72
  • Mr Richard Jones
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doune Cottage, Cawdor, Nairn, IV12 5XP, Scotland

      IIF 73
    • icon of address 8, Tower Street, Tain, IV19 1DY, Scotland

      IIF 74
    • icon of address First Floor, Victoria Buildings, High Street, Tain, Ross-shire, IV19 1AE, Scotland

      IIF 75
  • Mr Richard Jones
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a, Laleham Road, Staines-upon-thames, Middlesex, TW18 2EA, United Kingdom

      IIF 76
  • Mr Richard Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 77
  • Mr Richard Jones
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire., HD1 1ND

      IIF 78
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Mr Richard Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 83
  • Mr Richard Jones
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, United Kingdom

      IIF 84
  • Mr Richard Jones
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Long Row, High Street, Dunwich, Saxmundham, IP17 3DN, England

      IIF 85
  • Mr Richard Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 86
  • Mr Richard Jones
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 92
  • Mr Richard Jones
    British born in July 1982

    Resident in England

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

      IIF 93
  • Mr Richard Jones
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 94
  • Mr Richard Jones
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 95
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

      IIF 96
    • icon of address Unit 7, The Caxton Centre, Porters Wood, St. Albans, AL3 6XT, England

      IIF 97
  • Mr Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 98
  • Mr Richard Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 99
  • Mr. Richard John Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fendley Close, Watlington, King's Lynn, PE33 0TW, England

      IIF 100
    • icon of address Unit 1, Fendley Close, Watlington, King's Lynn, Norfolk, PE33 0TW

      IIF 101
    • icon of address 1, Fendley Close, Watlington, Kings Lynn, PE33 0TW

      IIF 102
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 103
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 104
  • Jones, Richard Piers
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Llan Coed Court, Darcy Business Park, Llandarcy, Neath, SA10 6FG, Wales

      IIF 105
  • Jones, Richard Piers
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Llancoed House, Llandarcy Business Park, Llandarcy, Neath, West Glamorgan, SA10 6FG, United Kingdom

      IIF 106
  • Jones, Richard Piers
    British it consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 107
  • Jones, Richard Piers
    British software consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 22, Llancoed House, Llandarcy, Neath, Glamorgan, SA10 6FG, United Kingdom

      IIF 108
  • Mr Richard John Ellis
    British born in May 1973

    Resident in England

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

      IIF 109
  • Mr Richard Jonas
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Martin Way, Morden, Surrey, SM4 4AW, England

      IIF 110
  • Richard Jones
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 111
  • Jones, Richard Brian
    British motor engineer born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hafotty Issa, Penygarnedd, Llanrhaeadr Ym Mochnant, Powys, SY10 0AW

      IIF 112
  • Mr Richard John Wookey Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 113
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 114
  • Mr Richard Samuel Jones
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lighthorne Drive, Southport, PR8 2SU, England

      IIF 115
  • Richard Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 116
  • Richard Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PY, England

      IIF 117
  • Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 118
  • Richard Jones
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 119
  • Richard Jones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 120
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 121
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 122
    • icon of address 9 Broadfields, Astley Village, Chorley, PR71 1XS, United Kingdom

      IIF 123
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG

      IIF 124 IIF 125
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG, United Kingdom

      IIF 126
    • icon of address 37, Hartington Road, Gloucester, GL1 5TJ, United Kingdom

      IIF 127
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 128
    • icon of address 77, Carlford Close, Martlesham Heath, Ipswich, IP5 3TA

      IIF 129 IIF 130
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 131
    • icon of address 6, Roy Avenue, Prestatyn, LL19 7BW, United Kingdom

      IIF 132
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 133 IIF 134
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR, United Kingdom

      IIF 135 IIF 136
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 137
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 138
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 139
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 140
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 141
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 142
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 143
  • Mr Richard Anthony Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX, Wales

      IIF 144
    • icon of address 92-94, High Street, Porthmadog, LL49 9NW, Wales

      IIF 145
  • Mr Richard James Jones
    British born in May 1973

    Resident in United Kingdom

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

      IIF 146
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, United Kingdom

      IIF 147
  • Mr Richard James Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 148
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 149
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Mr Richard John Ellis
    British born in September 1966

    Resident in England

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

      IIF 151
  • Mr Richard John Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 152
  • Mr Richard Jones
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossroads Barn, Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, LA13 0LZ, England

      IIF 153 IIF 154
  • Richard Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Myers Pasture, Howden, Goole, East Riding Of Yorkshire, DN14 7YF

      IIF 155
  • Jones, Richard
    British director born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, LL51 9AX, Wales

      IIF 156
  • Jones, Richard Andrew
    British producer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 157 IIF 158
  • Jones, Richard Ashliegh
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Denbigh Court, Caerphilly, Caerphilly, CF83 2UN, Wales

      IIF 159
  • Mr Richard Fraser Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 160
    • icon of address St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 161
  • Mr Richard Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 162
  • Jones, Richard
    British self employed born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 163
  • Jones, Richard
    British plumber born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 164
  • Jones, Richard
    British businessman born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Chester Road, Gresford, Wrexham, LL12 8NE, Wales

      IIF 165
  • Jones, Richard
    British director born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Teg Estate, Brynford, Holywell, Clwyd, CH8 8AP, United Kingdom

      IIF 166
  • Jones, Richard
    British mechanic born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Blakeys Mot Center, Old Rhymney Rd Dowlais Top, Merthyr Tydfil Cf482yg, Merthyr Tydfil, CF48 2YG, United Kingdom

      IIF 167
    • icon of address Unit 7a, Cyfarthfa Industrial Estate, Merthyr Tydfil, CF47 8PE, United Kingdom

      IIF 168
    • icon of address Flat A, 116 Dumfries Street, Treherbert, Treorchy, CF42 5RB, Wales

      IIF 169
  • Jones, Richard Anthony
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, PE10 9HW, England

      IIF 177
    • icon of address 2, Manning Road, Bourne, PE10 9HW, United Kingdom

      IIF 178
    • icon of address 47 High Street, Carlby, Stamford, PE9 4LX

      IIF 179
  • Jones, Richard Anthony
    British finance and property executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, Park Road, Peterborough, PE1 2TA

      IIF 180
  • Jones, Richard Anthony
    British finance executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, Tunstall Studios, 34-44 Tunstall Road, London, SW9 8DA, United Kingdom

      IIF 188
  • Jones, Richard
    British director born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trehill, Farmhouse, St. Nicholas, Cardiff, South Glamorgan, CF5 6SJ, United Kingdom

      IIF 189
  • Jones, Richard
    British management consultant born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trehill Farmhouse, St Nicholas, Cardiff, CF5 6SJ, United Kingdom

      IIF 190
    • icon of address Yorkshire House 18, Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 191
    • icon of address 8 Jury Street, Warwick, Warwickshire, CV34 4EW

      IIF 192
  • Jones, Richard
    British community worker born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104 Walters Road, Llansamlet, Swansea, South Wales, SA7 9RW

      IIF 193
  • Jones, Richard
    British manager born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104, Walters Road, Llansamlet, Swansea, SA7 9RW, Wales

      IIF 194
  • Jones, Richard
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 271-273, High Street, Blackwood, Gwent, NP12 1AW, Wales

      IIF 195
  • Jones, Richard
    British director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C, 271-273, High Street, Blackwood, NP12 1AW, Wales

      IIF 196
  • Jones, Richard
    British company director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, International House, Cardiff, CF10 2HE, Wales

      IIF 197
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 198
    • icon of address 21, Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 199
    • icon of address 7, Christina Street, Swansea, SA1 4EW, Wales

      IIF 200 IIF 201 IIF 202
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 204 IIF 205 IIF 206
    • icon of address Unit 1 The Workshops, Phoenix Way, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 207
  • Jones, Richard
    British pt grout technician born in July 1980

    Resident in Wales

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

      IIF 208
  • Jones, Richard
    British teacher born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Moorland Road, Neath, SA11 1JN, Wales

      IIF 209
  • Jones, Richard
    British director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU, Wales

      IIF 210
  • Jones, Richard
    British catering born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 211
  • Jones, Richard
    British construction director born in March 1988

    Resident in Wales

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

      IIF 212
  • Jones, Richard Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Myrtle House, Long Load, Langport, Somerset, TA10 9LD

      IIF 213
  • Jones, Richard James
    British company director born in May 1973

    Resident in England

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

      IIF 214
  • Jones, Richard James
    British painter born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 215
  • Jones, Richard Piers
    British student born in September 1971

    Registered addresses and corresponding companies
    • icon of address 25 Glannant Way, Cimla Neath, Port Talbot, West Glamorgan, SA11 3YA

      IIF 216
  • Mr Richard Ademokun-jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 217
  • Mr Richard Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenters Cottage, Newbury Lane, Compton, Newbury, Berkshire, RG20 6PB, England

      IIF 218 IIF 219
    • icon of address 38, Stoney Lane, Winchester, SO22 6DP, England

      IIF 220
  • Mr Richard Jones
    British born in April 1969

    Resident in Norfolk Island

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Oak Drive, Kidderminster, DY10 3GH, United Kingdom

      IIF 224
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 225
  • Mr Richard Jones
    British born in July 1972

    Resident in United Kingdom

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

      IIF 226
  • Mr Richard Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedford, MK44 2BU, United Kingdom

      IIF 227
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 228
  • Mr Richard Jones
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 229
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 230
  • Mr Richard Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 231
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 232 IIF 233
  • Mr Timothy Richard Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire, DE4 2QN

      IIF 234
  • Power, Richard James
    British investment manager born in March 1973

    Registered addresses and corresponding companies
    • icon of address 4 Rostrevor Mansions, Rostrevor Road, London, SW6 5AL

      IIF 235
  • Ellis, Richard John
    British company director born in May 1973

    Resident in England

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

      IIF 236
  • Ellis, Richard John
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Omega Business Village, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 237
  • Ellis, Richard John
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 238
  • Jones, Richard Irvine
    Welsh director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Raby Street, Llanelli, SA15 3EY, Wales

      IIF 239
  • Jones, Richard Irvine
    Welsh it consultant born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 240
  • Mr Richard James Power
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NE

      IIF 241
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 242
  • Mr Richard Jones
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Addlestone, Surrey, KT15 2AL, United Kingdom

      IIF 243
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 244
  • Mr Richard Jones
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Birch Court, 18 Lichfield Road, Walsall, WS4 2LZ, United Kingdom

      IIF 245
  • Mr Richard Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 246
  • Mr Richard Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 247
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 248
  • Mr Richard Jones
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 249
    • icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 250
    • icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 251
  • Mr Richard Jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colonel Stephens Way, Tenterden, TN30 6EZ, United Kingdom

      IIF 252
  • Mr Richard Jones
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Ilkeston, Derby, DE7 5GT

      IIF 253
    • icon of address 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT

      IIF 254
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 255
  • Mr Richard Jones
    British born in July 1980

    Resident in United Kingdom

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

      IIF 256
  • Mr Richard Jones
    British born in August 1980

    Resident in United Kingdom

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

      IIF 257
  • Mr Richard Jones
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 258
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 259 IIF 260
  • Mr Richard Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 261
  • Mr Richard Jones
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, The Close, Portskewett, Caldicot, NP26 5SN, Wales

      IIF 262
  • Mr Richard Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 263
  • Mr Richard Jones
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Atlantic Road, Sheffield, S8 7GL, United Kingdom

      IIF 264
  • Mr Richard Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 265 IIF 266
  • Mr Richard Jones
    British born in January 1998

    Resident in United Kingdom

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

      IIF 267
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 268
  • Mr Richard William Jones
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Augustine Road, Southsea, PO4 9AA, England

      IIF 269
  • Mr Richard William Jones
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA11RG

      IIF 270
  • Jones, Richard
    British technician born in May 1971

    Registered addresses and corresponding companies
    • icon of address 16 Cherry Tree Close, Bedwas, Newport, Gwent, NP1 8HB

      IIF 271
  • Jones, Richard Anthony
    British wholesaler

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX

      IIF 272
  • Jones, Richard Bryan
    British company director sports agent born in December 1965

    Registered addresses and corresponding companies
    • icon of address Edenhurst, 87 Station Road, Marple, Cheshire, SK6 6NY

      IIF 273
  • Jones, Richard Bryan
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address Edenhurst, 87 Station Road, Marple, Cheshire, SK6 6NY

      IIF 274
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Halesfield 19, Telford, Shropshire, TF7 4QT, England

      IIF 275
  • Jones, Richard John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, United Kingdom

      IIF 276
  • Jones, Richard Warlow
    British ceo born in July 1982

    Registered addresses and corresponding companies
    • icon of address 86c Greenfield Road, London, E1 1EJ

      IIF 277
  • Jones, Richard Warlow
    British director born in July 1982

    Registered addresses and corresponding companies
    • icon of address 15 Keats House, Roman Road, London, E2 0HT

      IIF 278
  • Mr John Richard Ellis
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 279
  • Mr Richard James Jones
    Welsh born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 280
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in England

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

      IIF 281
  • Jones, Richard
    Welsh accounts manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 282
  • Jones, Richard Adam
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Belworth Drive, Cheltenham, Gloucestershire, GL51 6EL, United Kingdom

      IIF 283
    • icon of address The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 284
  • Jones, Richard Brian
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Walton Avenue, Rowley Regis, B65 0BY, England

      IIF 285 IIF 286
    • icon of address 14 Walton Avenue, Rowley Regis, West Midlands, B65 0BY

      IIF 287
    • icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands, B65 0BY

      IIF 288
  • Jones, Richard Brian
    British installer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddwch, Bontuchel, Ruthin, Clwyd, LL15 2DE, Wales

      IIF 289
  • Jones, Richard Bryan
    British music manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 290
  • Jones, Richard Graham
    British director born in January 1974

    Resident in England

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

      IIF 291
  • Jones, Richard Graham
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rastell Avenue, London, SW2 4XP, England

      IIF 292
  • Jones, Richard John
    British armoured cars sales born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pompleton House, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ, England

      IIF 293
  • Jones, Richard John
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pompleton House, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ, England

      IIF 294 IIF 295
  • Jones, Richard John
    British international family law consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Freer Close, Blaby, Leicestershire, LE8 4FX

      IIF 296
  • Jones, Richard John
    British lawyer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octopus Cottage, Brixham Road, Kingswear, Dartmouth, TQ6 0BA, England

      IIF 297
  • Jones, Richard John
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Campbell Road, Stoke On Trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 298 IIF 299
  • Jones, Richard John
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 300
    • icon of address Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 301 IIF 302
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 303 IIF 304
  • Jones, Richard John Wookey
    British company director born in August 1966

    Resident in England

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

      IIF 305
  • Jones, Richard John Wookey
    British real estate born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 306
  • Jones, Richard John Wookey
    British surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Teddington Park, Teddington, Middlesex, TW11 8DE

      IIF 307
  • Jones, Richard Mark
    British software tester born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedfordshire, MK44 2BU, United Kingdom

      IIF 308
  • Jones, Richard Stephen
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 309
    • icon of address Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 310
  • Jones, Richard Warlow
    British ceo born in July 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 311
  • Jones, Richard Warlow
    British software developer born in July 1982

    Resident in Gb-eng

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

      IIF 312
  • Jones, Richard Warlow
    British software engineer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 313
  • Jones, Richard William
    British director born in November 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 314
  • Richard Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 315
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 316
  • Richard Jones
    British born in March 1974

    Resident in United Kingdom

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

      IIF 317
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 318
  • Richard Jones
    British born in June 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 319
  • Richard Jones
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 320
  • Richard Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 321
  • Richard Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 322
  • Ellis, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Howitts Road, Bottesford, Nottinghamshire, NG13 0FX

      IIF 323 IIF 324
  • Jones, Richard
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, 2a, Church Lane, Twyford, Melton Mowbray, Leicestershire, LE14 2HW

      IIF 325
  • Jones, Richard
    Welsh builder born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 103-104, Walter Road, Swansea, SA1 5QF, United Kingdom

      IIF 326
  • Jones, Richard
    British graphic designer born in October 1971

    Registered addresses and corresponding companies
    • icon of address 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 327
  • Jones, Richard
    British actuary born in March 1973

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 328
  • Jones, Richard
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 329
  • Jones, Richard
    British director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 4 Hundreds Close, Westgate On Sea, Kent, CT8 8HB

      IIF 330
  • Jones, Richard
    British director born in June 1975

    Registered addresses and corresponding companies
    • icon of address 24 Montpelier Terrace, Swansea, SA1 6JW

      IIF 331
  • Jones, Richard
    British merchandiser born in November 1979

    Registered addresses and corresponding companies
    • icon of address 6 Eden Street, Horden, Peterlee, County Durham, SR8 4DH

      IIF 332
  • Jones, Richard Ian
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 333
    • icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 334
  • Jones, Richard John, Mr.
    British builder born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fendley Close, Watlington, King's Lynn, Norfolk, PE33 0TW, United Kingdom

      IIF 335
    • icon of address 1, 1 Fendley Close, Watlington, Kings Lynn, Norfolk, PE33 0TW, United Kingdom

      IIF 336
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 337
  • Jones, Richard John, Mr.
    British company director born in April 1969

    Resident in England

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

      IIF 338
  • Jones, Richard John, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fendley Close, Wattlington, Kings Lynn, PE33 0TW, England

      IIF 339
  • Jones, Richard Jw
    British company director born in August 1966

    Resident in England

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

      IIF 340
  • Jones, Richard Maxwell
    British computer consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 341
  • Jones, Richard Michael
    British lecturer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 342
  • Jones, Richard Piers
    British

    Registered addresses and corresponding companies
    • icon of address 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 343
  • Jones, Richard Warlow
    British ceo

    Registered addresses and corresponding companies
    • icon of address Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 344
  • Jones, Richard William
    British assistant director of finance born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 345
    • icon of address University Of Sheffield, Firth Court, Western Bank, Sheffield, S10 2TN, United Kingdom

      IIF 346
  • Jones, Richard William
    British assistant finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firth Court, University Of Sheffield, Western Bank, Sheffield, S10 2TN, England

      IIF 347
  • Jones, Richard William
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Vicar Lane, Sheffield, S1 2EX, United Kingdom

      IIF 348
  • Jones, Richard William
    British finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard William
    British finance manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Marsh House Road, Sheffield, South Yorkshire, S11 9SQ, United Kingdom

      IIF 353
  • Mr Richard John Ellis
    British born in September 1966

    Resident in United Kingdom

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

      IIF 354 IIF 355
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 356 IIF 357
    • icon of address 3b, Old Grantham Road, Whatton, Nottingham, NG13 9FR, England

      IIF 358
  • Richard Jones
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 359
  • Richard Jones
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 360
  • Richard Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Twosixthirty, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 361
  • Richard Jones
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 362
  • Jones, Richard
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 186 Blandford Road, Efford, Plymouth, Devon, PL3 6JY

      IIF 363
  • Jones, Richard
    British solution architect born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Optionis House, Ibis Court, Warrington, WA1 1RL, England

      IIF 364
  • Jones, Richard
    British food wholesale born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Walnut Grove, Hemel Hempstead, Hertfordshire, HP2 4AP, United Kingdom

      IIF 365
  • Jones, Richard
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 366
  • Jones, Richard
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 5 Sampan Close, Warsash, Southampton, Hampshire, SO31 9BU

      IIF 367
  • Jones, Richard
    British director born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 5, Sampan Close, Warsash, Hampshire, SO31 9BU, United Kingdom

      IIF 368
  • Jones, Richard
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PY, England

      IIF 369
  • Jones, Richard
    British actuary born in March 1973

    Resident in England

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

      IIF 370
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 371
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 372
  • Jones, Richard
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Strand, London, WC2N 5HR

      IIF 373
    • icon of address 64, Ripplevale Grove, London, N1 1HT, Uk

      IIF 374
  • Jones, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 375
  • Jones, Richard
    British plumber born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 376
  • Jones, Richard
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 377
  • Jones, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bemrose Industrial Estate, Long Lane, Liverpool, Merseyside, L9 7BG, England

      IIF 378
  • Jones, Richard
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 379
  • Jones, Richard
    British operations director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 380
  • Jones, Richard
    British retailer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 381
  • Jones, Richard
    British self employed born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Gardens, Audenshaw, Manchester, M34 5BP, England

      IIF 382
  • Jones, Richard
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 383
  • Jones, Richard
    British non executive director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addfield Projects Limited, Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 384
  • Jones, Richard
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 385
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 386
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 387
    • icon of address 9 Broadfields, Astley Village, Chorley, PR71 1XS, United Kingdom

      IIF 388
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG

      IIF 389 IIF 390
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG, United Kingdom

      IIF 391
    • icon of address 37, Hartington Road, Gloucester, GL1 5TJ, United Kingdom

      IIF 392
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 393
    • icon of address 77, Carlford Close, Martlesham Heath, Ipswich, IP5 3TA

      IIF 394 IIF 395
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 396
    • icon of address 6, Roy Avenue, Prestatyn, LL19 7BW, United Kingdom

      IIF 397
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 398 IIF 399
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR, United Kingdom

      IIF 400 IIF 401
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 402
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 403
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 404
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 405
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 406
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 407
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 408
  • Jones, Richard
    Welsh company director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Eglwys Teg, Wrexham, LL11 3BZ, Wales

      IIF 409
  • Jones, Richard Andrew
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Philips Mews, Hove, Brighton, East Sussex, BN3 5RL

      IIF 410
  • Jones, Richard Andrew
    British technical director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Philips Mews, Hove, Brighton, East Sussex, BN3 5RL

      IIF 411
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 412
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 413
  • Jones, Richard Andrew
    British assistant director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myrtle House, Long Load, Langport, Somerset, TA10 9LD

      IIF 414
  • Jones, Richard Anthony
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 415
  • Jonas, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Polybrook, Town Lane, Woodbury, Exeter, EX5 1NF, United Kingdom

      IIF 416
  • Jones, Richard
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, St. Johns Road, Hemel Hempstead, Hertfordshire, HP1 1QQ, England

      IIF 417
  • Jones, Richard
    British farmer born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doune Cottage, Cawdor, Nairn, IV12 5XP, Scotland

      IIF 418
  • Jones, Richard
    British financial director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Victoria Buildings, High Street, Tain, Ross-shire, IV19 1AE, Scotland

      IIF 419
  • Jones, Richard
    British journalist born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Victoria Buildings, High Street, Tain, IV19 1AE, Scotland

      IIF 420
  • Jones, Richard
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Finchley, London, N3 2SB

      IIF 421
    • icon of address 4, Laleham House, Laleham Park, Staines-upon-thames, TW18 1ST, United Kingdom

      IIF 422
    • icon of address 85a, Laleham Road, Staines-upon-thames, Middlesex, TW18 2EA, United Kingdom

      IIF 423
    • icon of address Four Winds, St Georges Hill, Weybridge, Surrey, KT13 0QB

      IIF 424 IIF 425 IIF 426
  • Jones, Richard
    British director/entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a Laleham Road, Staines, Middlesex, TW18 2EA, United Kingdom

      IIF 428
  • Jones, Richard
    British broadcast engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 429
  • Jones, Richard
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Windsor Terrace, Leeds, Yorkshire, LS27 7EN

      IIF 430
    • icon of address 4, Windsor Terrace, Morley, Leeds, West Yorkshire, LS27 7EN, United Kingdom

      IIF 431
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 432
  • Jones, Richard
    British teacher born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windsor Terrace, Gildersome, Morley, Leeds, Yorkshire, LS27 7EN, England

      IIF 433
  • Jones, Richard
    British nhs nurse born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No.3, Heritage House, 165 Green Lane, Heywood, Lancashire, OL10 2EN, England

      IIF 434
  • Jones, Richard
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Heathfield Gardens, Elliot Vale, Black Heath, London, SE3 0US, England

      IIF 435
    • icon of address 16 Brune Street, Coppergate House, London, E1 7NJ, United Kingdom

      IIF 436 IIF 437 IIF 438
  • Jones, Richard
    British chartered surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 439
  • Jones, Richard
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 440
  • Jones, Richard
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 441
  • Jones, Richard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 442
  • Jones, Richard
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2RE, England

      IIF 443
  • Jones, Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 444
  • Jones, Richard
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Brune Street, Coppergate House, London, E1 7NJ, United Kingdom

      IIF 445
  • Jones, Richard
    Bristish director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bemrose House, 100 Long Lane, Walton, Liverpool, L97BG, United Kingdom

      IIF 446
  • Jones, Richard
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 447
  • Jones, Richard
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 448
  • Jones, Richard
    British charity ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Farm Street, Failsworth, Manchester, M35 0JR, England

      IIF 449
  • Jones, Richard
    British community worker born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Department 4 C/o Salford Cvs, The Old Town Hall, 5 Irwell Place, Eccles, M30 0FN, England

      IIF 450
  • Jones, Richard
    British deputy security manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 451
  • Jones, Richard
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard
    British personal trainer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Grove, Sale, Cheshire, M33 3WD, England

      IIF 454
  • Jones, Richard
    British physical education trainer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ridgewood Manor, Kildare, County Kildare, Ireland

      IIF 455
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 456
  • Jones, Richard
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 457
    • icon of address Unit 7, The Caxton Centre, Porters Wood, St. Albans, AL3 6XT, England

      IIF 458
  • Jones, Richard
    British engineer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

      IIF 459
  • Jones, Richard
    British burnell & jones born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 460
  • Jones, Richard
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 461
  • Jones, Richard Anthony
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-94, High Street, Porthmadog, LL49 9NW, Wales

      IIF 462
  • Jones, Richard Anthony
    British wholesaler born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX

      IIF 463
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, Lincolnshire, PE10 9HW

      IIF 464
    • icon of address Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 465
    • icon of address 7, The Rookery, Orton Wistow, Peterborough, PE2 6YT, United Kingdom

      IIF 466
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 467
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 468
  • Jones, Richard Anthony
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Northorpe, Thurlby, Bourne, Lincolnshire, PE10 0HZ, England

      IIF 469 IIF 470
    • icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 471
    • icon of address Unit 34, Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 472
    • icon of address Burch House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR

      IIF 473
  • Jones, Richard Anthony
    British non executive director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 474 IIF 475
    • icon of address Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 476
  • Jones, Richard James
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, SA13 2PY, United Kingdom

      IIF 477
  • Roberts, Richard Timothy
    British gallery owner born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Lodge, Carlton Miniott, Thirsk, North Yorkshire, YO7 4NJ, England

      IIF 478
  • Roberts, Richard Timothy
    British gallery owner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Lodge, Carlton Miniott, Thirsk, North Yorkshire, YO7 4NJ, England

      IIF 479
  • Jones, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 4 Hundreds Close, Westgate On Sea, Kent, CT8 8HB

      IIF 480
  • Jones, Richard
    British actuary

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 481
  • Jones, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Trehill Farmhouse, St Nicholas, Cardiff, South Glamorgan, CF5 6SJ, United Kingdom

      IIF 482
    • icon of address 24 Montpelier Terrace, Swansea, SA1 6JW

      IIF 483
  • Jones, Richard
    British finance director

    Registered addresses and corresponding companies
  • Jones, Richard
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 8 Jury Street, Warwick, Warwickshire, CV34 4EW

      IIF 486
  • Jones, Richard
    British property investor

    Registered addresses and corresponding companies
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 487
  • Jones, Richard James
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 488
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 489
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 490
    • icon of address Unit F, Rainbow House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, United Kingdom

      IIF 491
  • Jones, Richard James
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 492
  • Jones, Richard James
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 493
  • Jones, Richard John
    English company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 494
  • Jones, Richard John
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 495
  • Richard Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Oakleigh Avenue, Hockley, SS5 6EJ, United Kingdom

      IIF 496 IIF 497
  • Richard William Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 498
  • Ellis, John Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 499
    • icon of address Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 500
  • Garmon Jones, Richard
    British

    Registered addresses and corresponding companies
  • Garmon Jones, Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 512
  • Garmon Jones, Richard
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 513 IIF 514
  • Garmon Jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 515 IIF 516
  • Jones, James Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Maes Y Briallu, Morganstown, Cardiff, South Glamorgan, CF15 8FA

      IIF 517
  • Jones, Richard Graham
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sloane Street, London, SW1X 9SH, United Kingdom

      IIF 518
  • Jones, Richard Samuel
    English marketing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lighthorne Drive, Southport, PR8 2SU, England

      IIF 519
  • Power, Richard James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 520
  • Richard Jones
    Welsh born in June 1985

    Resident in United Kingdom

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

      IIF 521
  • Garmon-jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 522
  • Jones, Richard
    British music manager born in December 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Band On The Wall, 25 Swan Street, Manchester, M4 5JZ, England

      IIF 523
  • Jones, Richard
    English engineering born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossroads Barn, Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, LA13 0LZ, England

      IIF 524
  • Jones, Richard
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Brian

    Registered addresses and corresponding companies
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 556
    • icon of address St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 557
  • Jones, Richard Wayne
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 558
  • Jones, Timothy Richard
    British gallery owner born in February 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2 1 Anglo Terrace, London Road, Bath, Bath And North East Somerset, BA1 5NH

      IIF 559
  • Mr John Richard Ellis
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 560
  • Mr John Richard Ellison
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Durham Avenue, Romford, RM2 6JS, England

      IIF 561
  • Ellis, Richard John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in United Kingdom

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

      IIF 564 IIF 565
    • icon of address 4, Howitts Road, Bottesford, Nottingham, NG13 0FX, England

      IIF 566
  • Jones, Richard
    British accountant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Six Bells Estate, Heolgerrig, Merthyr Tydfil, CF48 1TU, Wales

      IIF 567
    • icon of address 8, Magden Park, Green Meadow Llantrisant, Pontyclun, Rct, CF72 8XT

      IIF 568
  • Jones, Richard
    English global sales director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor(south)building 2, Anchorage Quay, Salford Quays, Salford, Greater Manchester, M50 3XE

      IIF 569
  • Jones, Richard Maxwell

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 570
  • Jones, Timothy Richard
    British

    Registered addresses and corresponding companies
    • icon of address 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire, DE4 2QN

      IIF 571
  • Jones, Richard
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP

      IIF 572
  • Jones, Richard
    British builder born in April 1969

    Resident in Norfolk Island

    Registered addresses and corresponding companies
  • Jones, Richard
    British builder born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vale House Drive, Hadfield, Glossop, Derbyshire, SK13 1DD, United Kingdom

      IIF 576
  • Jones, Richard
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, Tunstall Studios, 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, SW9 8DA, United Kingdom

      IIF 577
  • Jones, Richard William

    Registered addresses and corresponding companies
    • icon of address Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 578
  • Offord, Jonathan Leslie Richard
    British

    Registered addresses and corresponding companies
    • icon of address 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 579
  • Offord, Jonathan Leslie Richard
    British director

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 580
  • Garmon Jones, Richard

    Registered addresses and corresponding companies
  • Jones, Richard
    British gallery owner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Rhodrons Avenue, Chessington, Surrey, KT9 1BA

      IIF 596
  • Jones, Richard
    British journalist born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Rhodrons Avenue, Chessington, Surrey, KT9 1BA, United Kingdom

      IIF 597
  • Jones, Richard
    British publisher/retailer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clifford Road, Petersham, TW10 7EA, United Kingdom

      IIF 598
  • Jones, Richard
    Uk company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Maldon Road, Great Baddow, Chelmsford, Essex, CM2 7DN

      IIF 599
  • Jones, Richard
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Addlestone, Surrey, KT15 2AL, United Kingdom

      IIF 600
    • icon of address 85a Laleham Road, Staines, Middlesex, TW18 2EA, United Kingdom

      IIF 601 IIF 602
  • Jones, Richard
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sport Wales National Centre, Sophia Gardens, Cardiff, Cf11 9sw, CF11 9SW, United Kingdom

      IIF 603
  • Jones, Richard
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bluecoat, School Lane, Liverpool, Merseyside, L1 3BX

      IIF 604
  • Jones, Richard
    British executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 605
  • Jones, Richard
    British research & development born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-40, 2nd Floor, Empire Court, Museum Street, Warrington, WA1 1HU, England

      IIF 606
  • Jones, Richard
    British sales born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green, Gressenhall, Dereham, Norfolk, NR20 4DT

      IIF 607
  • Jones, Richard
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Myrddin Crescent, Carmarthen, Carmarthenshire, SA31 1DX

      IIF 608
  • Jones, Richard
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenters Cottage, Newbury Lane, Compton, Newbury, RG20 6PB, United Kingdom

      IIF 609 IIF 610
  • Jones, Richard
    British management consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stoney Lane, Winchester, SO22 6DP, England

      IIF 611
  • Jones, Richard
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverdale Road, Erith, Kent, DA8 1PU, United Kingdom

      IIF 612
  • Jones, Richard
    British projects specialist born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 613
  • Jones, Richard
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 614
  • Jones, Richard
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Birch Court, 18 Lichfield Road, Walsall, WS4 2LZ, United Kingdom

      IIF 615
  • Jones, Richard
    British finance director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British music manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, Lancashire, M4 5JA, United Kingdom

      IIF 620
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 621
    • icon of address Band On The Wall, 25 Swan St, Northern Quarter, Manchester, Greater Manchester, M4 5JZ, United Kingdom

      IIF 622
  • Jones, Richard
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorshire, DL6 2NA, United Kingdom

      IIF 623
  • Jones, Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 624
  • Jones, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 625
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 626
  • Jones, Richard
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caenant House, Mill Road, Caerphilly, CF83 3FE, Wales

      IIF 627
    • icon of address No 1 Heathfield Gardens, Eliot Vale Blackheath, London, SE3 0US

      IIF 628
  • Jones, Richard
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 629
    • icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 630
  • Jones, Richard
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 631
  • Jones, Richard
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 632
  • Jones, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 633
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 634
  • Jones, Richard
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 635
  • Jones, Richard
    British financial trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Segrave & Partners, Turnpike House 1208-1210 London Road, Leigh-on-sea, SS9 2UA, England

      IIF 636
  • Jones, Richard
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colonel Stephens Way, Tenterden, Kent, TN30 6EZ, United Kingdom

      IIF 637
  • Jones, Richard
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Ilkeston, Derby, DE7 5GT

      IIF 638
    • icon of address 19, Queen's Avenue, Ilkeston, Derbyshire, DE7 4DL, United Kingdom

      IIF 639 IIF 640
  • Jones, Richard
    British entertainer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, OX25 5HA, United Kingdom

      IIF 641
  • Jones, Richard
    British landlord born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen's Avenue, Ilkeston, Derbyshire, DE7 4DL, United Kingdom

      IIF 642
  • Jones, Richard
    British property developer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 643
  • Jones, Richard
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Draethen, Newport, Gwent, NP10 8GB, Wales

      IIF 644
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 645
  • Jones, Richard
    British chief executive officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, Oxon, OX4 2HN, England

      IIF 646
  • Jones, Richard
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 647
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 648
  • Jones, Richard
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 649 IIF 650
  • Jones, Richard
    British carpenter born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 651
  • Jones, Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 652
  • Jones, Richard
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Oak Drive, Kidderminster, Worcestershire, DY10 3GH, United Kingdom

      IIF 659
  • Jones, Richard
    British engineer born in November 1970

    Resident in United Kingdom

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

      IIF 660
  • Jones, Richard
    British consultant born in June 1970

    Resident in United Kingdom

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

      IIF 661
  • Jones, Richard
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 662
  • Jones, Richard
    British chartered management accountant born in July 1972

    Resident in United Kingdom

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

      IIF 663
  • Jones, Richard
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedford, Bedfordshire, MK44 2BU, United Kingdom

      IIF 664
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 665
  • Jones, Richard
    British general manager born in March 1974

    Resident in United Kingdom

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

      IIF 666
  • Jones, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 667
  • Jones, Richard
    British managing director - corporate development born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ives Street, London, SW3 2ND, United Kingdom

      IIF 668
  • Jones, Richard
    English managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulberry Court, Bourne Road, Crayford, Kent, DA1 4BF, United Kingdom

      IIF 669 IIF 670
  • Jones, Richard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 671
    • icon of address 15, Fessey Road, Byfield, Daventry, Northants, NN11 6XG, United Kingdom

      IIF 672
  • Jones, Richard
    British senior business analyst born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 673
  • Jones, Richard
    British maintenance manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Bryn Derwen, Swansea, SA2 9GX, United Kingdom

      IIF 674
  • Jones, Richard
    British film director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 675
  • Jones, Richard
    British business consultant born in June 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 676
  • Jones, Richard
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 677
  • Jones, Richard
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 678
  • Jones, Richard
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 679 IIF 680
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 681
    • icon of address Unit 14 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 682
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 683
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 684
  • Jones, Richard
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 685
  • Jones, Richard
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 686
  • Jones, Richard
    British carpentry born in August 1980

    Resident in United Kingdom

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

      IIF 687
  • Jones, Richard
    United Kingdom sales director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 688
  • Jones, Richard
    British business owner born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 691
  • Jones, Richard
    Welsh manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Gaer Park Hill, Newport, South Wales, NP20 3NP, United Kingdom

      IIF 692
  • Jones, Richard
    Welsh proffessional born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Gaer Park Hill, Newport, NP20 3NP, Wales

      IIF 693
  • Jones, Richard
    British electrician born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 694
  • Jones, Richard
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Terrace, Rugby Road, Lutterworth, Leicestershire, LE17 4BW, United Kingdom

      IIF 695
  • Jones, Richard
    British consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Twosixthirty, 32 Sunbridge Road, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 696
  • Jones, Richard
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Caerau Road, Newport, NP20 4HJ, United Kingdom

      IIF 697
  • Jones, Richard
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 The Close, Portskewett, Caldicot, Gwent, NP26 5SN, United Kingdom

      IIF 698
  • Jones, Richard
    British consultant born in March 1983

    Resident in United Kingdom

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

      IIF 699
  • Jones, Richard
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Clayton Road, Risley, Cheshire, WA3 6NH, United Kingdom

      IIF 700
    • icon of address 232, Atlantic Road, Sheffield, South Yorkshire, S8 7GL, United Kingdom

      IIF 701
  • Jones, Richard
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton House, Farm, Horton Green Tilston, Malpas, SY14 7EX, United Kingdom

      IIF 702
  • Jones, Richard
    Welsh farmer born in June 1985

    Resident in United Kingdom

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

      IIF 703
  • Jones, Richard
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, United Kingdom

      IIF 704
  • Jones, Richard
    British finance advisory born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Manor Road, West Ealing, London, W13 0JA, United Kingdom

      IIF 705
  • Jones, Richard
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 706
  • Jones, Richard
    British director born in January 1998

    Resident in United Kingdom

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

      IIF 707
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 708
  • Jones, Richard James
    Welsh director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 709
  • Jones, Richard William
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard William
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 713
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA11RG

      IIF 714
  • Roberts, Richard Timothy

    Registered addresses and corresponding companies
    • icon of address Carlton Lodge, Carlton Miniott, Thirsk, North Yorkshire, YO7 4NJ, England

      IIF 715 IIF 716
  • Jonas, Richard

    Registered addresses and corresponding companies
    • icon of address 7 Polybrook, Town Lane, Woodbury, Exeter, EX5 1NF, United Kingdom

      IIF 717
  • Jones, Catherine Anne
    British teacher born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chernocke House, Bedford Road, Aspley Guise, Milton Keynes, MK17 8DJ, United Kingdom

      IIF 718
  • Jones, Richard Brian
    English accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Walton Avenue, Rowley Regis, B65 0BY, United Kingdom

      IIF 719
  • Mr Richard Jones
    Northern Irish born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Lisdead Road, Drumbegger, Derrygonnelly, Enniskillen, BT93 6HA, Northern Ireland

      IIF 720
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, OX25 5HA, United Kingdom

      IIF 721
    • icon of address 12, Shenley Lane, Birmingham, B29 5PL, England

      IIF 722
    • icon of address Flat 8, Twosixthirty, 32 Sunbridge Road, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 723
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, England

      IIF 724
    • icon of address The Green, Gressenhall, Dereham, Norfolk, NR20 4DT, United Kingdom

      IIF 725
    • icon of address 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 726
    • icon of address 4, Duncliffe View, East Stour, Gillingham, SP8 5JD, England

      IIF 727
    • icon of address 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 728 IIF 729
    • icon of address 78, Addison Road, Hove, East Sussex, BN3 1TR

      IIF 730
    • icon of address 100, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 731
    • icon of address 1, Heathfield Gardens, Elliot Vale Black Heath, London, SE3 0US, United Kingdom

      IIF 732 IIF 733
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 734
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 735
    • icon of address 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 736
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 737 IIF 738
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 739
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 740
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 741
    • icon of address Crawford House, Crawford House, Booth Street East, Manchester, M13 9GH, England

      IIF 742
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 743
    • icon of address 14, Walton Avenue, Rowley Regis, B65 0BY, England

      IIF 744 IIF 745 IIF 746
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 752
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 753
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 754
  • Ademokun-jones, Richard
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 755
  • Bridgewater, Christine
    British gallery owner born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6h, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 756
  • Ellis, John Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 757
  • Ellis, John Richard
    British sales director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Beckhall, Welton, Lincolnshire, LN2 3LJ, United Kingdom

      IIF 758
  • Jones, Richard
    United Kingdom self employed born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 759
  • Jones, Richard
    United Kingdom operations director born in November 1979

    Resident in United Kingdom

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

      IIF 760
  • Jones, Richard William
    English director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 761
  • Ellison, John Richard
    British electrician born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Durham Avenue, London, RM2 6JS, England

      IIF 762
  • Garmon Jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 763
  • Garmon Jones, Richard
    British solicitor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garmon-jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 770
  • Jackson, Richard Francis William, Professor
    British university professor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, S60 1FL

      IIF 771
  • Jones, Richard
    Northern Irish civil servant born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Lisdead Road, Drumbegger, Derrygonnelly, Enniskillen, BT93 6HA, Northern Ireland

      IIF 772
  • Squire Lindsay, Archie Dacre Burn, Mr.
    British gallery owner born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Doughty Street, Flat 3, London, WC1N 2PL, England

      IIF 773
  • Peters, Jonathan Denis Richard
    British merchandiser born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oxford Avenue, Southbourne., Bournemouth, BH6 5HS, England

      IIF 774
  • Jones, Richard William
    United Kingdom none born in November 1979

    Resident in United Kingdom

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

      IIF 775
  • Offord, Jonathan Leslie Richard
    British merchandiser born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 776
  • Offord, Jonathan Leslie Richard
    British retail consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 777
child relation
Offspring entities and appointments
Active 311
  • 1
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 751 - Secretary → ME
  • 2
    LOCKSIZE LIMITED - 1990-07-02
    icon of address 6 Doughty Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,795 GBP2024-06-30
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 773 - Director → ME
  • 3
    icon of address Caenant House, Mill Road, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,311 GBP2024-09-30
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 627 - Director → ME
  • 4
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit C, 271-273 High Street, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,444 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 31 Glan Yr Afon Gardens, Sketty, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 282 - Director → ME
    icon of calendar 2018-12-17 ~ now
    IIF 752 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,189 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 10
    BESPOKE FLOORING LTD - 2011-01-17
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 651 - Director → ME
  • 11
    AGE CHECKED LIMITED - 2018-06-20
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 648 - Director → ME
  • 12
    icon of address Bemrose House, 100 Long Lane, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 446 - Director → ME
  • 13
    icon of address 3 Lon-y-rhyd, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    icon of calendar 2018-02-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    E.C. ENGINEERING SERVICES LIMITED - 2000-10-05
    icon of address 4 Mulberry Court, Bourne Road, Crayford, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,589,028 GBP2024-12-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 670 - Director → ME
  • 15
    icon of address 19 Denbigh Court, Caerphilly, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -535 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 435 - Director → ME
  • 17
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    APRES SYSTEMS (WEB) LIMITED - 2012-01-25
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,841 GBP2024-03-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 655 - Director → ME
    icon of calendar 2008-10-16 ~ now
    IIF 733 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 654 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 732 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 293 - Director → ME
  • 23
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 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
  • 24
    icon of address B5 Chadwell Heath Industrial Estate, Kemp Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 314 - Director → ME
    icon of calendar 2010-12-06 ~ dissolved
    IIF 578 - Secretary → ME
  • 25
    icon of address 7 The Rookery, Orton Wistow, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 466 - Director → ME
  • 26
    icon of address Fenlon & Co, 6 High Street, Wheathampstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 372 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 754 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    VEHICLE PROTECTION SECURITY POSTS LIMITED - 2003-08-04
    FINESEARCH LIMITED - 1991-10-22
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 238 - Director → ME
  • 28
    icon of address Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    444,749 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    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
  • 29
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 53 - Has significant influence or controlOE
  • 31
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    AWARE GROUP LTD - 2023-09-07
    icon of address Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    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
  • 33
    MAMIL GEAR LIMITED - 2016-10-24
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Band On The Wall, 25 Swan Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 523 - Director → ME
  • 35
    icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 343 - Secretary → ME
  • 36
    icon of address 58 Bryn Derwen, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 674 - Director → ME
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 6 The Terrace, Rugby Road, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,086 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 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
  • 39
    icon of address 14 Walton Avenue, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-05
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 534 - Secretary → ME
  • 40
    icon of address 12 Myers Pasture, Howden, Goole, East Riding Of Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 704 - Director → ME
    icon of calendar 2017-09-15 ~ now
    IIF 741 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Blakeys Mot Center Old Rhymney Rd Dowlais Top, Merthyr Tydfil Cf482yg, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    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
  • 44
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 45
    RUNM20 LIMITED - 2016-07-11
    icon of address 3 The Grove, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 454 - Director → ME
  • 46
    icon of address 33a St. Johns Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 112 Arthur Road, Wimbledon Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 597 - Director → ME
  • 48
    icon of address 17 Aragon Close, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 676 - Director → ME
    icon of calendar 2025-07-16 ~ now
    IIF 737 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,382 GBP2024-10-31
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 330 - Director → ME
  • 51
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 480 - Secretary → ME
  • 52
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 540 - Secretary → ME
  • 53
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 23 Woodview Close, Wingerworth, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 55
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 12 Hatherley Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 7 The Caxton Centre, Porters Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,944 GBP2025-04-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 3a Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Edmund House, Sleepers Hill, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 62
    icon of address 14 Walton Avenue, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 546 - Secretary → ME
  • 63
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,206 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Terminal 1 Hawkins Drive, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,655,825 GBP2024-07-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 641 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF 721 - Secretary → ME
  • 66
    icon of address 29d Park Road, Barry, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,300 GBP2025-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 71 - Director → ME
  • 67
    icon of address 304 High Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 341 - Director → ME
    icon of calendar 2023-12-06 ~ now
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Cwmroches, Penybont, Llandrindod Wells, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 535 - Secretary → ME
  • 69
    icon of address 2 Hilliards Court, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 702 - Director → ME
  • 70
    icon of address Unit F, Rainbow House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 491 - Director → ME
  • 71
    NORTH-WEST DISABILITY ARTS FORUM - 2008-10-13
    icon of address The Bluecoat, School Lane, Liverpool, Merseyside
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 604 - Director → ME
  • 72
    icon of address 16 Freer Close, Blaby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    IIF 296 - Director → ME
  • 73
    icon of address 14 Walton Avenue, Rowley Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 549 - Secretary → ME
  • 74
    icon of address 12 Shenley Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 722 - Secretary → ME
  • 75
    icon of address 10 Burnet Drive, Pontllanfraith, Blackwood, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 192 Warstock Lane, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 528 - Secretary → ME
  • 77
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 151 - Has significant influence or control as a member of a firmOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 84a Vyse Street, Hockley, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,290 GBP2024-03-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 548 - Secretary → ME
  • 79
    icon of address Dwyfor Oils Ltd, Zone 4 Cibyn Industrial Estate, Caernarfon, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,018 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 463 - Director → ME
    icon of calendar 2007-02-01 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 8 Magden Park, Green Meadow Llantrisant, Pontyclun, Rct
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 568 - Director → ME
  • 81
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 6 Peach Avenue, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 744 - Secretary → ME
  • 83
    icon of address Jon Child & Co, 52 Oak Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 621 - Director → ME
  • 84
    icon of address Unit 1 The Workshops Phoenix Way, Gorseinon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 85
    FARMER JONES ACADEMY LTD - 2017-08-21
    icon of address First Floor, Victoria Buildings, High Street, Tain, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 420 - Director → ME
  • 86
    icon of address Doune Cottage, Cawdor, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 34 Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 472 - Director → ME
  • 88
    icon of address Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 465 - Director → ME
  • 89
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 12020885 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 91
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 640 - Director → ME
  • 94
    icon of address 18 Stafford Street, Tain, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    FUJITEC U K LIMITED - 1984-01-30
    icon of address 4 Mulberry Court Bourne Road, Crayford, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 669 - Director → ME
  • 96
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 6 Charlotte Street, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,291 GBP2024-12-31
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address Birch House, Birch Walk, Erith, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 612 - Director → ME
  • 100
    icon of address Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 295 - Director → ME
  • 101
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address Unit 6 Ebenezer Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 558 - Director → ME
  • 104
    icon of address 45 Hide Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 543 - Secretary → ME
  • 105
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 544 - Secretary → ME
  • 106
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-27 ~ now
    IIF 774 - Director → ME
  • 107
    icon of address 1 Heathfield Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-28 ~ now
    IIF 628 - Director → ME
  • 108
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,402 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    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
  • 109
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 537 - Secretary → ME
  • 110
    icon of address 34 Kilmaine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 452 - Director → ME
  • 111
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 747 - Secretary → ME
  • 112
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 336 - Director → ME
  • 113
    icon of address Unit 1 Fendley Close, Watlington, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Has significant influence or controlOE
  • 114
    icon of address 1 Fendley Close, Watlington, Kings Lynn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 102 - Has significant influence or control over the trustees of a trustOE
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 115
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 412 - Director → ME
  • 116
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 411 - Director → ME
  • 117
    icon of address 2 Colonel Stephens Way, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address Advent House Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    I-KOS DIGITAL SERVICES LIMITED - 2015-05-12
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 413 - Director → ME
  • 120
    icon of address 16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 639 - Director → ME
  • 121
    icon of address 16 Queen Street, Ilkeston, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,217 GBP2024-11-30
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4 Howitts Road, Bottesford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,699 GBP2018-08-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 358 - Has significant influence or control as a member of a firmOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directors as a member of a firmOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Band On The Wall, 25 Swan Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 622 - Director → ME
  • 126
    icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,016 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 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
  • 127
    icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 630 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 251 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 251 - Right to surplus assets - More than 50% but less than 75%OE
  • 128
    icon of address 87 Park Road, Peterbrough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 777 - Director → ME
    icon of calendar 2004-02-03 ~ dissolved
    IIF 579 - Secretary → ME
  • 129
    KFF DEVELOPMENTS LTD - 2021-11-05
    icon of address 391 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 26 Red Oak Drive, Lea Castle, Kidderminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 660 - Director → ME
  • 131
    icon of address 99 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 29 High Street High Street, Criccieth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,312 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 24 Withybed Lane, Alvechurch, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 749 - Secretary → ME
  • 137
    icon of address 117 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,694 GBP2019-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 70 Lisdead Road, Derrygonnelly, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 30 - Has significant influence or controlOE
  • 140
    icon of address Trinity House, Thurston Road, Northallerton, North Yorshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,725 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 623 - Director → ME
  • 141
    icon of address The Coach House, Greensforge, Kingswinford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    icon of address 10 Durham Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    258 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 23 Woodview Close, Wingerworth, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    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
  • 144
    icon of address 21 Picton Grove, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 529 - Secretary → ME
  • 145
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,174 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 20 Walnut Grove, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 150
    LIFEBOAT CAPITAL LIMITED - 2020-01-16
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 706 - Director → ME
  • 151
    icon of address Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 294 - Director → ME
  • 152
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 635 - Director → ME
  • 153
    icon of address 4385, 10441585: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 760 - Director → ME
  • 154
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 775 - Director → ME
  • 155
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 157
    icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 679 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 729 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 497 - Right to appoint or remove directors as a member of a firmOE
    IIF 497 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 497 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 497 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -455,017 GBP2022-01-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 683 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 743 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 680 - Director → ME
    icon of calendar 2023-07-03 ~ dissolved
    IIF 728 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 496 - Right to appoint or remove directors as a member of a firmOE
    IIF 496 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 496 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 496 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 232 Atlantic Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Right to appoint or remove directorsOE
  • 162
    HARLEQUINS RUGBY LEAGUE FOUNDATION - 2011-12-29
    HARLEQUINS FOUNDATION - 2009-03-31
    LONDON BRONCOS RUGBY LEAGUE FOUNDATION - 2015-01-09
    icon of address C/- House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 292 - Director → ME
  • 163
    icon of address Dalnagairn Highfields, East Horsley, Leatherhead, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 164
    icon of address 2 Eglwys Teg, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    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
  • 165
    icon of address 1st Floor(south)building 2 Anchorage Quay, Salford Quays, Salford, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    241,225 GBP2021-12-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 569 - Director → ME
  • 166
    icon of address 80 Marsh House Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 353 - Director → ME
  • 167
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339,980 GBP2017-08-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 191 - Director → ME
  • 169
    TEK 2 LIMITED - 2005-06-10
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2001-09-12 ~ dissolved
    IIF 482 - Secretary → ME
  • 170
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 85 Pembridge Close, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 527 - Secretary → ME
  • 172
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    759 GBP2019-04-30
    Officer
    icon of calendar 2004-04-15 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address Cwmrochas, Penybont, Llandrindod Wells, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 532 - Secretary → ME
  • 174
    icon of address Office 3 66 Long Lane, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 667 - Director → ME
    icon of calendar 2015-06-02 ~ dissolved
    IIF 731 - Secretary → ME
  • 175
    icon of address Unit 7a Cyfarthfa Industrial Estate, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 168 - Director → ME
  • 176
    icon of address Unit 7a Cyfarthfa Industrial Estate, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 34 Kilmaine Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 453 - Director → ME
  • 178
    icon of address Oaken Cleave, Cobbaton, Umberleigh, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 414 - Director → ME
  • 179
    icon of address 304 High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 247 - Has significant influence or control as a member of a firmOE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 642 - Director → ME
  • 181
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 646 - Director → ME
  • 183
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,310,004 GBP2022-06-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 69 - Director → ME
  • 184
    icon of address Parkland Motor Group Ltd, Gorse Lane, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Dickinsons Yard, Gorse Lane, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 92-94 High Street, Porthmadog, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,794 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 43 Charlcombe Rise, Portishead, Bristol, North Somerset, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 237 - Director → ME
  • 188
    icon of address 15 Fessey Road, Byfield, Daventry, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,066 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Allia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 2 Manning Road, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 2 Manning Road, Bourne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 178 - Director → ME
  • 192
    icon of address Brambles Pound Farm Lane, Ash Green, Aldershot, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Allia Future Business Centre, London Road, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 35 - Has significant influence or controlOE
  • 195
    icon of address 2 Manning Road, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 464 - Director → ME
  • 196
    BIG FISH PARTNERSHIP LLP - 2012-05-04
    FD PARTNERSHIP LLP - 2012-02-15
    icon of address Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 415 - LLP Designated Member → ME
  • 197
    icon of address Allia Future Business Centre, London Road, Peterborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 173 Stourbridge Road, Kidderminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 748 - Secretary → ME
  • 199
    icon of address 4385, 13308668: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 222 - Has significant influence or controlOE
  • 200
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 201
    icon of address St Georges House, 19 Church Street, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 703 - Director → ME
    icon of calendar 2023-01-13 ~ now
    IIF 734 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ 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
  • 204
    MAYO WORKWEAR (UK) LIMITED - 1997-02-19
    SELECTSMART LIMITED - 1988-06-29
    icon of address Unit 5 Fields End Business Park, Thurnscoe, Rotherham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 688 - Director → ME
  • 205
    AGHOCO 2164 LIMITED - 2022-02-24
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 634 - Director → ME
  • 206
    icon of address Heddwch, Bontuchel, Ruthin, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,090 GBP2024-04-30
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 207
    PJ DORMANT LIMITED - 2008-03-11
    PROPER JOB THEATRE COMPANY LIMITED - 2007-01-09
    PROPER JOB TRAINING LTD - 2008-10-31
    icon of address 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire.
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,120 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 208
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 209
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 373 - Director → ME
  • 210
    icon of address 12 Ash Close, Norton Canes, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 162 - Has significant influence or controlOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 31 Six Bells Estate, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 212
    icon of address Chatterley House Coronation Road, Cossall, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,711 GBP2024-03-31
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 745 - Secretary → ME
  • 214
    icon of address 103-104 Walter Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,421 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 215
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 576 - Director → ME
  • 216
    icon of address 320 Firecrest Court Centre Park, Warrington
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 10 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 46 - Has significant influence or controlOE
  • 220
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Streets, 87 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ dissolved
    IIF 776 - Director → ME
    icon of calendar 2003-10-07 ~ dissolved
    IIF 580 - Secretary → ME
  • 222
    icon of address 26 Red Oak Drive, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 2 Bryn Teg Estate, Brynford, Holywell, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478 GBP2025-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 662 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 735 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 13 Marland Way, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 696 - Director → ME
    icon of calendar 2019-02-13 ~ dissolved
    IIF 723 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,618 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 10 Churchill Way, International House, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 840 Optionis House Ibis Court, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 17 Belworth Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,297 GBP2024-09-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 231
    icon of address Chernocke House Bedford Road, Aspley Guise, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 718 - Director → ME
  • 232
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directors as a member of a firmOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 260 - Ownership of shares – 75% or more as a member of a firmOE
  • 233
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 441 - Director → ME
  • 234
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    icon of address 60 Chester Road, Gresford, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 165 - Director → ME
  • 236
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 298 - Director → ME
  • 238
    icon of address Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 51 - Has significant influence or controlOE
  • 239
    icon of address Crossroads Barn Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,069 GBP2022-03-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 19 St Georges House, 19 Church Street, Uttoxeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 678 - Director → ME
    icon of calendar 2021-11-09 ~ now
    IIF 753 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 242
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 382 - Director → ME
  • 245
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 541 - Secretary → ME
  • 246
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 536 - Secretary → ME
  • 247
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 545 - Secretary → ME
  • 248
    icon of address The Firs, Draethen, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 644 - Director → ME
  • 249
    icon of address 38 Stoney Lane, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,752 GBP2020-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 32 Gaer Park Hill, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 693 - Director → ME
  • 252
    icon of address Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 323 - Secretary → ME
  • 253
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 254
    icon of address 3 St. Augustine Road, Southsea, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 29d Park Road, Barry, Vale Of Glam
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,173,952 GBP2025-03-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 70 - Director → ME
  • 256
    icon of address C/o Johnston Carmichael, Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,019 GBP2019-01-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address Brambles Green End, Little Staughton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 68 Queens Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 439 - Director → ME
  • 259
    icon of address Stansfield Cottage East, Hole Bottom Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    258 GBP2019-05-31
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 433 - Director → ME
  • 260
    icon of address 16 Queen Street, Ilkeston, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,234 GBP2024-09-30
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 645 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 487 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address Meridian Court, North Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 194 - Director → ME
  • 262
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 547 - Secretary → ME
  • 263
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,849 GBP2024-12-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 291 - Director → ME
  • 264
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 759 - Director → ME
  • 265
    icon of address 5 Lighthorne Drive, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 8 Walwayne Field, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 445 - Director → ME
  • 268
    icon of address 141 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 269
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 705 - Director → ME
  • 270
    icon of address 256 Martin Way, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,019 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 416 - Director → ME
    icon of calendar 2014-05-27 ~ dissolved
    IIF 717 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address First Floor Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 300 - Director → ME
  • 272
    icon of address Station Building, Llanfyllin Industrial Estate, Llanfyllin, Powys
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 571 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 477 - LLP Designated Member → ME
  • 275
    icon of address 11 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 158 - Director → ME
  • 277
    icon of address 1 Raby Street, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ now
    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
  • 278
    icon of address 11 Radstock Road, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 539 - Secretary → ME
  • 279
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 665 - Director → ME
    icon of calendar 2021-07-09 ~ dissolved
    IIF 738 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 750 - Secretary → ME
  • 282
    icon of address 10 Clifford Road, Petersham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 598 - Director → ME
  • 283
    THE BULB PEOPLE LIMITED - 2018-06-06
    icon of address 4 Windsor Terrace, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 431 - Director → ME
  • 284
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    NM HOLDCO LIMITED - 2021-08-11
    icon of address Unit 1 Daniels Way, Hucknall, Nottingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,149 GBP2022-07-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,451 GBP2022-07-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 499 - Director → ME
  • 287
    icon of address 5 Peake Drive, Tipton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 552 - Secretary → ME
  • 288
    icon of address 80 Commercial End Swaffham Bulbeck, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,953 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address Highmead House, Corporation Avenue, Llanelli, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    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
  • 290
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 518 - LLP Member → ME
  • 291
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,320 GBP2020-07-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 456 - Director → ME
  • 292
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    787 GBP2025-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 3 Tudor Grove, Church Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 694 - Director → ME
    icon of calendar 2018-02-08 ~ now
    IIF 736 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 57 Moorland Road, Neath, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 601 - Director → ME
  • 297
    icon of address 92-94 High Street, Porthmadog, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,915 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Right to appoint or remove directors as a member of a firmOE
    IIF 259 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,013 GBP2022-06-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 493 - Director → ME
  • 300
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 422 - Director → ME
  • 301
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 77 - Has significant influence or controlOE
  • 302
    icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,084 GBP2021-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 661 - Director → ME
    icon of calendar 2016-11-23 ~ now
    IIF 739 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 304
    icon of address C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 5 Old Broad Street, London
    Active Corporate (89 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 526 - LLP Member → ME
  • 306
    icon of address 5 Old Broad Street, London
    Active Corporate (179 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 525 - LLP Member → ME
  • 307
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,331 GBP2024-07-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    icon of calendar 1997-04-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 6 Charlotte Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 629 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 249 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    icon of address 26 Yarnbury Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 542 - Secretary → ME
  • 311
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
Ceased 198
  • 1
    icon of address Property Link Estates Ltd, 30 Charles Street, Bath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2003-01-14
    IIF 559 - Director → ME
  • 2
    icon of address 4 Queen Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-04-02
    IIF 307 - Director → ME
  • 3
    icon of address Addfield Projects Limited Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,744 GBP2022-09-30
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-07
    IIF 384 - Director → ME
  • 4
    AJS WEALTH MANAGEMENT LTD - 2008-03-17
    icon of address 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    857,035 GBP2020-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-21
    IIF 522 - Secretary → ME
  • 5
    icon of address 69/71 Newington Causeway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ 2011-05-12
    IIF 410 - Director → ME
  • 6
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    ARCS INTERNET LTD - 2011-09-06
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,173 GBP2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2014-05-06
    IIF 475 - Director → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-02-08
    IIF 451 - Director → ME
  • 8
    icon of address Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2014-05-06
    IIF 476 - Director → ME
  • 9
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,787,984 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2014-05-06
    IIF 474 - Director → ME
  • 10
    MIDLAND ROAD 1997 LIMITED - 1997-11-25
    ANGLIA DAIRIES LIMITED - 1997-08-20
    CHARMHIGH LIMITED - 1991-10-25
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 187 - Director → ME
  • 11
    THE SUITE SPECIALIST LIMITED - 1998-12-31
    KNOWGARDEN LIMITED - 1995-03-24
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 182 - Director → ME
  • 12
    APRES SYSTEMS (WEB) LIMITED - 2012-01-25
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,841 GBP2024-03-31
    Officer
    icon of calendar 2008-10-16 ~ 2009-03-16
    IIF 657 - Director → ME
  • 13
    WESTGATE DEPARTMENT STORES LIMITED - 2011-10-11
    COUNTINCOME LIMITED - 1991-09-17
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 186 - Director → ME
  • 14
    CONTACT ELECTRICAL SUPERSTORES LIMITED - 2011-10-11
    CHOICEADJUST SERVICES LIMITED - 1993-05-05
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 181 - Director → ME
  • 15
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-10-14
    IIF 311 - Director → ME
    icon of calendar 2004-06-22 ~ 2004-09-29
    IIF 277 - Director → ME
    icon of calendar 2004-09-29 ~ 2007-05-30
    IIF 344 - Secretary → ME
  • 16
    icon of address 2 Lisburne Avenue, Offerton, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,539 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2021-09-03
    IIF 455 - Director → ME
  • 17
    icon of address 12 Myers Pasture, Howden, Goole, East Riding Of Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-09-30
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2022-08-10
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-03-12
    IIF 223 - Has significant influence or control OE
  • 19
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    BRIGHTSIDE GROUP PLC - 2014-07-28
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2008-01-04
    IIF 647 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-09-27
    IIF 517 - Secretary → ME
  • 20
    icon of address 4 Morford Close, Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,761 GBP2018-12-31
    Officer
    icon of calendar 1994-04-23 ~ 1994-10-09
    IIF 363 - Director → ME
  • 21
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2016-08-25
    IIF 551 - Secretary → ME
  • 22
    icon of address 316 Highters Heath Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2023-08-10
    IIF 746 - Secretary → ME
  • 23
    CARDIFF CITIZENS ADVICE BUREAU LIMITED - 1998-06-04
    CENTRAL CARDIFF CITIZENS ADVICE BUREAU - 1998-05-22
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2006-12-01
    IIF 193 - Director → ME
  • 24
    WESTGATE OPTICAL LIMITED - 2018-11-06
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-05-25
    IIF 180 - Director → ME
  • 25
    icon of address 4 High Street, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,779 GBP2018-06-30
    Officer
    icon of calendar 2000-10-11 ~ 2004-12-23
    IIF 331 - Director → ME
    icon of calendar 2000-10-11 ~ 2003-06-01
    IIF 483 - Secretary → ME
  • 26
    icon of address Marsh Hammond Ltd, Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2008-12-18
    IIF 765 - Director → ME
    icon of calendar 2004-05-11 ~ 2009-06-01
    IIF 515 - Secretary → ME
  • 27
    icon of address Shared Space Initiative Ground Floor East Wing, Oakland House, Talbot Road, Old Trafford, Manchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2025-06-21
    IIF 449 - Director → ME
  • 28
    icon of address Horn Park Sports Ground, Eltham Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2014-03-24
    IIF 658 - Director → ME
  • 29
    COMMERCIAL PICTURES LIMITED - 2011-11-10
    ZAKOUSKI LIMITED - 2000-10-19
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,362 GBP2019-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2019-10-01
    IIF 675 - Director → ME
    icon of calendar 2000-10-10 ~ 2007-11-08
    IIF 213 - Secretary → ME
  • 30
    COOPER PARRY OFFICE SERVICES LIMITED - 2012-04-25
    PKF COOPER PARRY GROUP LIMITED - 2019-06-03
    COOPER PARRY GROUP LIMITED - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2019-02-15
    IIF 633 - Director → ME
  • 31
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2022-12-09
    IIF 632 - LLP Designated Member → ME
  • 32
    icon of address 6 Radnor Drive, Leigh, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ 2015-02-09
    IIF 700 - Director → ME
  • 33
    icon of address Sofia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -113,350 GBP2021-08-31
    Officer
    icon of calendar 2016-08-23 ~ 2019-12-31
    IIF 697 - Director → ME
  • 34
    PSOURCE CAPITAL LIMITED - 2017-04-28
    CRAVEN STREET CAPITAL LIMITED - 2025-04-02
    icon of address Wilderwick Farm, Wilderwick Road, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,160,280 GBP2022-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2008-04-21
    IIF 509 - Secretary → ME
  • 35
    PERIDEA LIMITED - 2019-11-11
    DAMARAS LIMITED - 2019-03-30
    PAYZA.COM LTD - 2013-12-19
    icon of address 8 Stone Buildings, Lincoln's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,193 GBP2017-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-04-17
    IIF 443 - Director → ME
  • 36
    icon of address 2 Colonel Stephens Way, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-09-05
    IIF 636 - Director → ME
  • 37
    icon of address 1 Gloch Wen Close, Rhiwderin, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2017-06-05
    IIF 692 - Director → ME
  • 38
    GIGFINDERUK LIMITED - 2015-06-29
    icon of address 15 Llan Coed Court Darcy Business Park, Llandarcy, Neath, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2018-08-31
    IIF 105 - Director → ME
  • 39
    icon of address 3 Duncliffe View, East Stour, Gillingham, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ 2021-06-15
    IIF 727 - Secretary → ME
  • 40
    icon of address 8 Magden Park, Green Meadow Llantrisant, Pontyclun, Rct
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2025-04-30
    IIF 567 - Director → ME
  • 41
    icon of address 11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-04-21
    IIF 511 - Secretary → ME
  • 42
    HYDROPONIC WHOLESALE LIMITED - 2013-11-20
    icon of address Lifford Lane Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,345,986 GBP2023-12-31
    Officer
    icon of calendar 2015-06-20 ~ 2016-10-31
    IIF 275 - Director → ME
  • 43
    icon of address 1st Floor 59 King Street, Carmarthen, Carmarthenshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2015-04-30
    IIF 608 - Director → ME
  • 44
    CLIFFORD DAY LIMITED - 1989-04-06
    PRESTIGE HOUSE (P.R. & S.) LIMITED - 1976-12-31
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 185 - Director → ME
  • 45
    AIMSKILL LIMITED - 1982-08-13
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-06-29
    IIF 176 - Director → ME
  • 46
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,917 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2019-02-11
    IIF 531 - Secretary → ME
  • 47
    FARMER JONES ACADEMY LTD - 2017-08-21
    icon of address First Floor, Victoria Buildings, High Street, Tain, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2021-05-27
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 48
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-11-05
    IIF 492 - Director → ME
  • 49
    GOOD PUDS LIMITED - 2012-12-10
    icon of address C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,749 GBP2018-01-31
    Officer
    icon of calendar 2013-03-18 ~ 2014-01-07
    IIF 157 - Director → ME
  • 50
    icon of address Unit 5 Bemrose Industrial Estate, Long Lane, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2015-05-01
    IIF 378 - Director → ME
  • 51
    115CR (044) LIMITED - 2001-01-02
    ENLIGHTEN UK LIMITED - 2010-04-08
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 619 - Director → ME
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 730 - Secretary → ME
  • 52
    icon of address 42 Mayfield Crescent, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2023-08-17
    IIF 285 - Director → ME
  • 53
    icon of address First Floor, Railway Cottage, 33 Collier Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2020-11-17
    IIF 605 - Director → ME
  • 54
    WESTCOAST PERIPHERALS LIMITED - 2025-03-05
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-03
    IIF 427 - Director → ME
  • 55
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2008-09-15
    IIF 513 - Secretary → ME
  • 56
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2008-09-15
    IIF 505 - Secretary → ME
  • 57
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ 2025-04-23
    IIF 286 - Director → ME
    icon of calendar 2019-05-13 ~ 2024-05-31
    IIF 555 - Secretary → ME
  • 58
    icon of address South Terrace, Horden, Peterlee, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ 2004-04-24
    IIF 332 - Director → ME
  • 59
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ 2021-06-08
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-06-18
    IIF 103 - Has significant influence or control OE
  • 60
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ 2023-06-29
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-06-29
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 61
    icon of address In-tend House 74 High Street, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,312,280 GBP2024-04-30
    Officer
    icon of calendar 2014-09-02 ~ 2019-04-30
    IIF 771 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-04-30
    IIF 347 - Director → ME
  • 62
    INSTITUTE OF BRITISH SIGN LANGUAGE COMMUNITY INTEREST COMPANY - 2015-07-27
    icon of address 4385, 06201561 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,772 GBP2017-07-31
    Officer
    icon of calendar 2011-11-17 ~ 2017-05-10
    IIF 606 - Director → ME
  • 63
    icon of address 26 Red Oak Drive, Lea Castle, Kidderminster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-04-01
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
    BARSHELFCO (NO.7) LIMITED - 1988-12-05
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-02-01
    IIF 175 - Director → ME
  • 65
    icon of address Wey House, 15 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-09-02
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-02
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 66
    icon of address 24 Withybed Lane, Alvechurch, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2023-04-10
    IIF 538 - Secretary → ME
  • 67
    WESTCOAST (HOLDINGS) LIMITED - 2011-06-29
    CHEERPOWER PLC - 1991-06-17
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2002-04-04
    IIF 710 - Director → ME
    icon of calendar 1993-12-17 ~ 1997-11-19
    IIF 712 - Director → ME
    icon of calendar ~ 1993-12-17
    IIF 426 - Director → ME
  • 68
    icon of address Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2021-05-14
    IIF 404 - Director → ME
  • 69
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    488,636 GBP2024-01-31
    Officer
    icon of calendar 2003-01-10 ~ 2017-12-11
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 70
    KEY SPORTS AND ENTERTAINMENT LIMITED - 2003-06-18
    KEY SPORTS MANAGEMENT LIMITED - 2002-05-21
    icon of address Wasserman, 7th Floor Aldwych House, 71-91 Aldwych, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,084 GBP2019-06-30
    Officer
    icon of calendar 2000-01-01 ~ 2004-02-05
    IIF 273 - Director → ME
  • 71
    BOURNE WESTFIELD PRIMARY ACADEMY - 2019-01-15
    icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-07
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 73
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 74
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 75
    icon of address Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-19
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-19
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 76
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 77
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2006-03-09
    IIF 278 - Director → ME
  • 78
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2018-11-22
    IIF 614 - Director → ME
  • 79
    WAVESONG LIMITED - 1989-09-11
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    LEO LEARNING LIMITED - 2020-01-22
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 617 - Director → ME
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 485 - Secretary → ME
  • 80
    EPIC GROUP LIMITED - 2020-01-08
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    EPIC GROUP PLC - 2013-10-16
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 618 - Director → ME
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 484 - Secretary → ME
  • 81
    LEARNING TECHNOLOGIES GROUP PLC - 2025-04-23
    IN-DEED ONLINE PLC - 2013-11-07
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    IN-DEED ONLINE LIMITED - 2011-06-02
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-03
    IIF 616 - Director → ME
    icon of calendar 2013-11-08 ~ 2014-11-03
    IIF 724 - Secretary → ME
  • 82
    icon of address 1st Floor 4 Mill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2017-02-06
    IIF 428 - Director → ME
  • 83
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2023-09-11
    IIF 682 - Director → ME
  • 84
    icon of address 4 Acorn Close, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-02-05
    IIF 599 - Director → ME
  • 85
    HICHENS, HARRISON SECURITIES LIMITED - 1989-06-15
    HICHENS, HARRISON & CO. LIMITED - 1989-04-05
    GALEHOLD LIMITED - 1986-10-23
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2008-09-15
    IIF 510 - Secretary → ME
  • 86
    BP DIAGNOSTIC ACOUSTIC SENSING LIMITED - 2019-08-02
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2023-11-14
    IIF 333 - Director → ME
  • 87
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-11-01
    IIF 421 - Director → ME
  • 88
    GEOFF MANNING LIMITED - 2016-03-25
    icon of address Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ 2017-02-15
    IIF 554 - Secretary → ME
  • 89
    icon of address 8 Jury Street, Warwick, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,163 GBP2024-08-31
    Officer
    icon of calendar 2000-02-21 ~ 2016-03-31
    IIF 192 - Director → ME
    icon of calendar 2000-02-21 ~ 2016-02-01
    IIF 486 - Secretary → ME
  • 90
    HOUSEGRAIN LIMITED - 2005-03-29
    PSIGMA ASSET MANAGEMENT LIMITED - 2008-06-02
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2017-05-02
    icon of address 6th Floor, Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-11 ~ 2007-04-04
    IIF 766 - Director → ME
    icon of calendar 2008-06-05 ~ 2013-07-03
    IIF 770 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 583 - Secretary → ME
  • 91
    IO UNIT TRUST MANAGERS LIMITED - 2006-07-03
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2014-10-29
    icon of address 6th Floor, Paternoster House, 65 St. Paul's Churchyard, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2013-07-03
    IIF 763 - Director → ME
    icon of calendar 2003-05-13 ~ 2008-04-21
    IIF 587 - Secretary → ME
  • 92
    icon of address 24 Rosafield Avenue, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-02-10
    IIF 553 - Secretary → ME
  • 93
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-27 ~ 2023-12-19
    IIF 350 - Director → ME
  • 94
    KINGSTON SMITH ADVISERS LIMITED - 2019-09-09
    KINGSTON SMITH LIMITED - 2006-01-23
    MOORE KINGSTON SMITH ADVISERS LIMITED - 2023-05-31
    icon of address St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,729 GBP2024-04-30
    Officer
    icon of calendar 2022-05-06 ~ 2023-12-19
    IIF 348 - Director → ME
  • 95
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2023-12-19
    IIF 351 - Director → ME
  • 96
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,831 GBP2024-04-30
    Officer
    icon of calendar 2022-03-17 ~ 2023-12-19
    IIF 352 - Director → ME
  • 97
    INSIGHT MSC LIMITED - 2016-04-01
    icon of address St James House, Vicar Lane, Sheffield, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,431 GBP2024-04-30
    Officer
    icon of calendar 2020-01-08 ~ 2023-12-19
    IIF 349 - Director → ME
  • 98
    icon of address Office No.3, Heritage House, 165 Green Lane, Heywood, Lancashire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2020-11-24
    IIF 434 - Director → ME
  • 99
    icon of address David Sharp, Carlton Lodge, Carlton Miniott, Thirsk, North Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2018-07-26
    IIF 478 - Director → ME
    icon of calendar 2011-07-20 ~ 2018-03-22
    IIF 715 - Secretary → ME
  • 100
    THRESHERS BARN EQUESTRIAN LIMITED - 2024-04-25
    icon of address Unit 2, Lower Henwick Farm, Turnpike Road, Thatcham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2021-06-11
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-06-11
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ 2023-10-11
    IIF 334 - Director → ME
  • 102
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2021-06-25 ~ 2024-05-30
    IIF 447 - Director → ME
  • 103
    OPEN HEALTHCARE COMMUNICATIONS LLP - 2011-01-10
    37 DEGREES HEALTH COMMUNICATIONS LLP - 2011-01-06
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2018-12-03
    IIF 572 - LLP Member → ME
  • 104
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2019-11-20
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    ORBITAL ELECTRICAL SOLUTIONS MIDLANDS LIMITED - 2025-03-26
    icon of address 26 Yarnbury Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ 2025-06-30
    IIF 533 - Secretary → ME
  • 106
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-05-18
    IIF 764 - Director → ME
    icon of calendar 2007-03-01 ~ 2008-04-21
    IIF 502 - Secretary → ME
  • 107
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-05-18
    IIF 768 - Director → ME
    icon of calendar 2007-03-01 ~ 2008-04-21
    IIF 506 - Secretary → ME
  • 108
    icon of address Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2009-07-24
    IIF 327 - Director → ME
    icon of calendar 2007-05-31 ~ 2009-07-24
    IIF 726 - Secretary → ME
  • 109
    icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 110
    icon of address 13 Lundholme, Heelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2022-04-05
    Officer
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 111
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 112
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 113
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-28
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-28
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 114
    icon of address Unit 6 Bordesley Hall, Farm Barns Storage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 115
    icon of address 6h Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2022-02-01
    IIF 756 - Director → ME
  • 116
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2021-08-20
    IIF 574 - Director → ME
  • 117
    ITEMGRAND TRADING LIMITED - 1993-04-05
    icon of address The Green, Gressenhall, Dereham, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    2,301,846 GBP2018-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2024-03-29
    IIF 607 - Director → ME
    icon of calendar 2021-06-29 ~ 2024-03-29
    IIF 725 - Secretary → ME
  • 118
    P.S.K. TRUSTEES LIMITED - 2002-03-27
    CUSTOMSIDE LIMITED - 1988-11-11
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-01-30
    IIF 584 - Secretary → ME
  • 119
    ROBARTH SECURITIES LIMITED - 1999-01-28
    icon of address 11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2008-04-21
    IIF 503 - Secretary → ME
  • 120
    M M & S (3066) LIMITED - 2004-04-30
    SFS TRUSTEES LIMITED - 2006-07-03
    icon of address 11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-27 ~ 2008-04-21
    IIF 590 - Secretary → ME
  • 121
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2008-06-02
    IO UNIT TRUST MANAGERS LIMITED - 2008-06-02
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2006-07-03
    NOTEFLOWER LIMITED - 2005-03-29
    icon of address Begbies Traynor (central) Llp, 40 31st Floor, Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2013-07-03
    IIF 769 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 516 - Secretary → ME
  • 122
    B G J & CO LIMITED - 2004-01-07
    LILYFAX LIMITED - 1993-09-10
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-01-15
    IIF 504 - Secretary → ME
  • 123
    PRECIS (2703) LIMITED - 2007-06-19
    CERTUS ONE LIMITED - 2016-09-23
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-21
    IIF 592 - Secretary → ME
  • 124
    GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
    SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
    MENDOLYN LIMITED - 2001-01-04
    SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
    icon of address 11 Strand, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2008-03-18
    IIF 589 - Secretary → ME
  • 125
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-21
    IIF 594 - Secretary → ME
  • 126
    BONNEYSAVE LIMITED - 2020-07-06
    icon of address 11 Strand, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 585 - Secretary → ME
  • 127
    THE OPUS CONSULTING GROUP LIMITED - 2007-03-21
    C E HEATH FINANCIAL SERVICES LIMITED - 1999-03-01
    PSFM (OPUS) LIMITED - 2009-10-24
    PSFM SIPP LIMITED - 2022-03-31
    GREATWILL LIMITED - 1998-10-22
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-02-12
    IIF 588 - Secretary → ME
  • 128
    DIRECTAVENUE LIMITED - 2005-11-22
    PSFM TRUSTEES LIMITED - 2022-03-31
    icon of address 11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-11 ~ 2007-11-01
    IIF 593 - Secretary → ME
  • 129
    PSIGMA INVESTMENT MANAGEMENT LIMITED - 2019-11-29
    FILMDISK LIMITED - 2005-03-29
    icon of address 88 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-07-01
    IIF 767 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 591 - Secretary → ME
  • 130
    icon of address 21 Gower Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-16
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-12-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 131
    CLEVEREARLY LIMITED - 1991-09-18
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 183 - Director → ME
  • 132
    icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2013-04-05
    IIF 287 - Director → ME
  • 133
    RELIGARE CAPITAL MARKETS (EUROPE) PLC - 2012-03-15
    RELIGARE CAPITAL MARKETS PLC - 2012-03-15
    RELIGARE HICHENS, HARRISON PLC - 2010-03-10
    HICHENS, HARRISON & CO. PLC - 2008-08-01
    icon of address 124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2008-09-15
    IIF 595 - Secretary → ME
  • 134
    P-SOLVE LIMITED - 2014-03-28
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    PSOLVE LIMITED - 2007-03-26
    icon of address 30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 586 - Secretary → ME
  • 135
    PSIGMA GROUP LIMITED - 2014-03-28
    P-SOLVE HOLDINGS LIMITED - 2018-11-29
    PSBM HOLDINGS LIMITED - 1999-10-26
    icon of address 30 Coleman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 581 - Secretary → ME
  • 136
    icon of address Orchard House Church Gate, Colston Bassett, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,012 GBP2024-09-30
    Officer
    icon of calendar 2021-07-09 ~ 2025-05-01
    IIF 297 - Director → ME
  • 137
    icon of address Crossroads Barn Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-03-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 138
    icon of address 192 Warstock Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ 2025-01-01
    IIF 550 - Secretary → ME
  • 139
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,599,108 GBP2024-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2019-07-10
    IIF 613 - Director → ME
  • 140
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ 2021-12-17
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2021-12-17
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 141
    icon of address Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-09
    IIF 324 - Secretary → ME
  • 142
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    662,872 GBP2022-06-30
    Officer
    icon of calendar 2019-10-17 ~ 2022-07-15
    IIF 489 - Director → ME
  • 143
    SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITED - 1998-12-16
    P-SOLVE INVESTMENTS LIMITED - 2018-06-29
    PSIGMA INVESTMENTS LIMITED - 2009-10-31
    RIVER AND MERCANTILE INVESTMENTS LIMITED - 2022-02-01
    IO INVESTORS LIMITED - 2003-10-24
    GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITED - 2001-11-02
    ALSTONEFIELD LIMITED - 1997-09-19
    icon of address 1 London Wall Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2008-01-23
    IIF 582 - Secretary → ME
  • 144
    icon of address 49 C/o Add Value Accountancy, Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,442 GBP2024-03-31
    Officer
    icon of calendar 1998-10-15 ~ 2000-01-31
    IIF 274 - Director → ME
  • 145
    icon of address Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-16
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-16
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 146
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,849 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-03-20
    IIF 740 - Secretary → ME
  • 147
    SPORTS COLLEGE UK LTD - 2019-11-05
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    872,404 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-12-13
    IIF 265 - Right to appoint or remove directors OE
    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
  • 148
    icon of address 70a Waterside Road, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-16
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-16
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 149
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,027 GBP2025-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2013-03-21
    IIF 473 - Director → ME
  • 150
    icon of address Office 5 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-15
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-15
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 151
    icon of address C/o Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,290,893 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-31
    IIF 668 - Director → ME
  • 152
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    PRECIS (2690) LIMITED - 2007-06-07
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-24
    IIF 374 - Director → ME
    icon of calendar 2007-06-01 ~ 2008-04-21
    IIF 514 - Secretary → ME
  • 153
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ 2021-11-17
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2021-11-17
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 154
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,046,848 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-12-11
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 155
    icon of address 88 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2015-02-26
    IIF 758 - Director → ME
  • 156
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ 2021-11-17
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2021-11-17
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 157
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2014-01-15
    IIF 469 - Director → ME
  • 158
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2014-01-15
    IIF 470 - Director → ME
  • 159
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate
    Equity (Company account)
    14,148 GBP2020-02-28
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-09
    IIF 212 - Director → ME
  • 160
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,647 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 328 - Director → ME
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 370 - Director → ME
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 481 - Secretary → ME
  • 161
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 371 - Director → ME
  • 162
    INTEGR8 M&E SERVICES LIMITED - 2018-04-04
    icon of address Mcs Group, Haywood Road, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,892 GBP2022-09-30
    Officer
    icon of calendar 2005-01-13 ~ 2009-03-31
    IIF 325 - Director → ME
  • 163
    icon of address Sunbaba House Vicarage Close, Dullingham, Newmarket, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2012-07-26
    IIF 596 - Director → ME
  • 164
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ 2007-02-01
    IIF 174 - Director → ME
  • 165
    icon of address Federation Of Disability Sport Wales Sport Wales National Centre, Sophia Gardens, Cardiff, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-17 ~ 2019-03-31
    IIF 603 - Director → ME
  • 166
    icon of address Unit 14 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2020-06-23
    IIF 530 - Secretary → ME
  • 167
    icon of address Crawford House The University Precinct, Booth Street East, Manchester, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 742 - Secretary → ME
  • 168
    TRAVELEX PLC - 2005-07-26
    IBIS (576) LIMITED - 2000-07-14
    TRAVELEX LIMITED - 2023-03-24
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2007-06-12
    IIF 171 - Director → ME
  • 169
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2009-06-05
    IIF 650 - Director → ME
  • 170
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,001 GBP2019-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2009-06-05
    IIF 649 - Director → ME
  • 171
    IBIS (922) LIMITED - 2005-04-19
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2007-06-21
    IIF 179 - Director → ME
  • 172
    TRAVELEX HOLDINGS LIMITED - 2005-11-21
    IBIS (621) LIMITED - 2001-01-09
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2007-05-21
    IIF 170 - Director → ME
  • 173
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2024-03-14
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2024-03-14
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 174
    TRAVELEX RAND TRAVELLERS CHEQUES LIMITED - 2023-12-15
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 2003-09-15
    TOURMAJOR LIMITED - 1998-01-05
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-16
    IIF 173 - Director → ME
  • 175
    icon of address The University Of Sheffield Firth Court, Western Bank, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 345 - Director → ME
  • 176
    UK CLEANING SOLUTIONS (BLACKWOOD) LIMITED - 2014-08-08
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2014-11-03
    IIF 195 - Director → ME
  • 177
    PROUD & LOUD ARTS - 2025-03-20
    icon of address 24 Edge Fold Crescent, Worsley, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2022-10-18
    IIF 450 - Director → ME
  • 178
    icon of address University Of Sheffield Firth Court, Western Bank, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-16 ~ 2019-12-09
    IIF 346 - Director → ME
  • 179
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-20
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-20
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 180
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,013 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-08-22 ~ 2023-02-07
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    icon of address 88 Welholme Rad, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 182
    icon of address 88 Welholme Rad, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 183
    PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2000-10-12
    PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED - 2023-07-03
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2007-09-10
    IIF 512 - Secretary → ME
  • 184
    icon of address Office 6 146-148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2021-09-29
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-09-29
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 185
    icon of address Office 6 146-148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ 2021-09-29
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-29
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 186
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-30
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-30
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 187
    DUNCAN LAWRIE UNIT MANAGEMENT LIMITED - 2002-02-06
    CAPITA FINANCIAL INVESTMENTS LIMITED - 2017-11-06
    ACD SERVICES LIMITED - 2007-08-30
    LINK FINANCIAL INVESTMENTS LIMITED - 2024-09-30
    DE FACTO 301 LIMITED - 1993-09-22
    CAPITA FINANCIAL NOMINEES LIMITED - 2014-07-22
    icon of address 3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2000-12-15
    IIF 235 - Director → ME
  • 188
    CAERPHILLY RAILWAY SOCIETY LIMITED - 2021-03-31
    icon of address Bronwydd Arms Station, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2001-04-10
    IIF 271 - Director → ME
  • 189
    WESCOT CREDIT SERVICES (SCOTLAND) LIMITED - 1988-11-22
    icon of address Kyleshill House, Glencairn Street, Saltcoats, Ayrshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2006-06-26
    IIF 367 - Director → ME
  • 190
    WEST COAST PERIPHERALS LIMITED - 1985-12-10
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-04-04
    IIF 711 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 424 - Director → ME
  • 191
    WEST COAST MAINTENANCE LIMITED - 1986-05-30
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-02-03
    IIF 425 - Director → ME
  • 192
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2018-08-24
    IIF 719 - Director → ME
  • 193
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    icon of calendar 1993-05-26 ~ 1994-06-07
    IIF 216 - Director → ME
  • 194
    PSFM HOLDINGS LIMITED - 2010-07-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    PUNTER SOUTHALL HOLDINGS LIMITED - 2019-04-01
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2008-04-21
    IIF 508 - Secretary → ME
  • 195
    PRIVATE CLIENT INSURANCE SERVICES LIMITED - 2008-06-16
    PUNTER SOUTHALL INVESTMENT CONSULTING LIMITED - 2019-04-01
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2008-04-21
    IIF 501 - Secretary → ME
  • 196
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    PUNTER SOUTHALL LIMITED - 2019-04-01
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 507 - Secretary → ME
  • 197
    SUITREAL LIMITED - 1991-03-19
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-03-30
    IIF 184 - Director → ME
  • 198
    icon of address David Sharp, Carlton Lodge, Carlton Miniott, Thirsk, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2018-07-26
    IIF 479 - Director → ME
    icon of calendar 2011-07-20 ~ 2018-03-22
    IIF 716 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.