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 Stephen Mark Jones

    Related profiles found in government register
  • Mr Stephen Mark Jones
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wycliffe Road, London, SW19 1ES

      IIF 1
  • Mr Stephen Derek Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Larchmere Drive, Essington, Wolverhampton, WV11 2DG, England

      IIF 2
  • Mr Stephen Howard Jones
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Old Penns Yard, Gatehouse Lane, Bedworth, CV12 8UE, England

      IIF 3
    • icon of address 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 4
  • Mr Stephen John Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 5
  • Mr Stephen John Jones
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 6
    • icon of address Chariot House, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 7
  • Mr Stephen Jones
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, England

      IIF 8
    • icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 9
  • Mr Stephen Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 10
  • Mr Stephen Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chesterfield Road, Belper, DE56 1FF, England

      IIF 11
  • Mr Stephen Jones
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Colbourne Avenue, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, Great Britain

      IIF 12
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 13
  • Mr Stephen Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 14
    • icon of address 39, Norris Road, Sale, M33 3GR, England

      IIF 15
  • Mr Stephen Jones
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westacre Drive, Church Gresley, Swadlincote, Derbyshire, DE11 9RW, England

      IIF 16
  • Mr Stephen Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, England

      IIF 17
  • Mr Stephen Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, LU74NU, United Kingdom

      IIF 18
  • Mr Stephen Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ewhurst Road, London, SE4 1SD, England

      IIF 19
  • Mr Stephen Jones
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 45
    • icon of address White Gates, Tibberton, Newport, TF10 8NW, England

      IIF 46
    • icon of address Kingswood House, 58 - 64, Baxter Avenue, Southend-on-sea, SS2 6BG

      IIF 47
  • Mr Stephen Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 48
  • Mr Stephen Jones
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pury Cottage, Warren Lane, Torrington, EX38 8AG, England

      IIF 49
  • Mr Stephen Jones
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hyde Park Avenue, London, N21 2PP, England

      IIF 50
  • Mr Stephen Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom

      IIF 51
  • Mr Stephen Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, 45, Thicket Crescent, Sutton, SM1 4BQ, United Kingdom

      IIF 52
  • Mr Stephen Roy Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Milestone Drive, Hagley, West Midlands, DY9 0LH, England

      IIF 53
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 54
  • Mr Stephan Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 55
  • Mr Stephen Jones
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale, Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU, England

      IIF 56
  • Mr Stephen Jones
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 57
  • Mr Stephen Jones
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 58
  • Mr Stephen Jones
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 59
    • icon of address 14, Ombersley Road, Worcester, WR3 7ET, England

      IIF 60
  • Mr Stephen Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 61
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 62
  • Mr Stephen Jones
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, CH6 5TZ, United Kingdom

      IIF 63
  • Mr Stephen Jones
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 64
  • Mr Stephen Jones
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heathfield, Chislehurst, Kent, BR7 6AE

      IIF 65
    • icon of address 24, Heathfield, Chislehurst, Kent, BR7 6AE, England

      IIF 66
  • Mr Stephen Jones
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Bank Cottage, Drury Lane, Netherbury, Bridport, Dorset, DT6 5LZ, England

      IIF 67
  • Mr Stephen Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Southport Road, Formby, Merseyside, L37 7EW, England

      IIF 68
    • icon of address Pontynys Mill, Longtown, Herefordshire, HR2 0LU, England

      IIF 69
  • Mr Stephen Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Mill Street, Kingsbridge, TQ7 1ED, England

      IIF 70
    • icon of address Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 71 IIF 72
  • Mr Stephen Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1 - A6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 73
    • icon of address Cedar Lodge, Market Place, Wincanton, BA9 9PB, England

      IIF 74
  • Mr Stephen Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oak Tree Cottages, Bekesbourne Lane, Canterbury, CT3 4AD, England

      IIF 75 IIF 76
  • Mr Stephen Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cedar Avenue, Hazlemere, High Wycombe, Bucks, HP15 7EA

      IIF 77
  • Mr Stephen Lewis Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Peter Jones
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 83
    • icon of address 2 Barnfield Crescent, Exeter, United Kingdom, Devon, EX1 1QT, England

      IIF 84
  • Mr Stephen Verrall Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven David Jones
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs, PR6 9EQ

      IIF 88
  • Mr Steve Jones
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Long Lane, Carlton-in-lindrick, Worksop, S81 9AJ, England

      IIF 89
  • Stephen Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sheepdene, Wynyard, Billingham, TS22 5RZ, England

      IIF 90
  • Mr Stephen Jones
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4PR, England

      IIF 91
    • icon of address 66, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH, England

      IIF 92
    • icon of address Woodside Belsay Road, Milbourne, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 93
    • icon of address Woodside, Milbourne, Newcastle Upon Tyne, NE20 0DG, Great Britain

      IIF 94
  • Mr Steve Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9AJ, United Kingdom

      IIF 95
  • Mr Steven Jones
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 96
  • Stephen Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Moscow Road, London, W2 4WA, England

      IIF 97
    • icon of address Flat 17, Prince Edward Mansions, Moscow Road, London, W2 4WA, England

      IIF 98
  • Stephen Jones
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Everest Road, Birkenhead, CH42 6QT, United Kingdom

      IIF 99
  • Jones, Stephen Mark
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wycliffe Road, London, SW19 1ES, United Kingdom

      IIF 100
  • Mr Stephen Jones
    British born in March 1979

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The Lakes Condominum, Room 1807, 123/145 Ratchadaphisek Rd, Khlong Toei, Bangkok, 10110, Thailand

      IIF 101
  • Stephen Jones
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 102
  • Mr Stephen Andrew Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Whinchat Hall, Skipwith Road, Escrick, York, YO19 6EJ

      IIF 105 IIF 106
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 107 IIF 108
  • Mr Stephen Jones
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 109
  • Mr Stephen Jones
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Golftyn Lane, Connahs Quay, Wales, CH5 4BH, Wales

      IIF 110
  • Mr Stephen Jones
    British born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Rhys Evans Close, Penrhyn Bay, Llandudno, LL30 3FJ, Wales

      IIF 111
  • Mr Stephen Jones
    British born in July 1973

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD, United Kingdom

      IIF 112
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 113
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 114
  • Mr Stephen Jones
    British born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Brookside, Tintern, Chepstow, NP16 6TL, Wales

      IIF 115
  • Mr Stephen Jones
    British born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 34, Arley Street, Sheffield, S2 4QP, England

      IIF 116
  • Mr Stephen Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Court Huse, Court Road, Bridgend, CF31 1BE, Wales

      IIF 117
  • Mr Steven Robert Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Injebreck, Field Farm Lane, Buckley, CH7 3PD

      IIF 118
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 119
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 120
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 121
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 122
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 123
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 124
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 125 IIF 126
    • icon of address 14, Cotton's Gardens, London, E2 8DN, United Kingdom

      IIF 127
    • icon of address 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 128 IIF 129
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 130
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 131
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 132
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 133
    • icon of address 131 Finsbury Pavement, 131 Finsbury Pavement, Entrada Recruitment Group, London, EC2A 1NT, England

      IIF 134
  • Mr Steve Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 135
  • Jones, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 136
  • Jones, Stephen John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 19a, Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 137
    • icon of address 44 Grand Parade, Brighton, East Sussex, BN2 9QA, United Kingdom

      IIF 138
    • icon of address 92, Broomfield Avenue, Worthing, BN14 7SB, England

      IIF 139
  • Jones, Stephen John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen John Jones
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Webster Way, Caister-on-sea, Great Yarmouth, NR30 5XA, England

      IIF 155
    • icon of address 40a, Webster Way, Great Yarmouth, NR30 5XA, United Kingdom

      IIF 156
  • Mr Stephen Jones
    British born in December 1971

    Resident in United Kingdom

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

      IIF 157 IIF 158
  • Mr Stephen Jones
    English born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 159
  • Mr Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 160
  • Mr Stephen Paul Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 161
  • Stephen Jones
    British born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 162
  • Adam Jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 163
  • Jones, Stephen
    British commercial manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

      IIF 164
  • Jones, Stephen Paul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Road, Upton, Wirral, CH49 6JB, United Kingdom

      IIF 165
  • Jones, Stephen Verrall
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, 109, Ewhurst Road, London, SE4 1SD, United Kingdom

      IIF 166
    • icon of address 109, Ewhurst Road, London, London, SE4 1SD, United Kingdom

      IIF 167
    • icon of address 109, Ewhurst Road, London, SE4 1SD, England

      IIF 168 IIF 169
    • icon of address Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 170 IIF 171
  • Jones, Stephen Verrall
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Jones
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Merrivale Road, Exeter, EX4 1PT, England

      IIF 176
  • Mr Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mavis, Upton, CH49 0UW

      IIF 177
    • icon of address 2, Mavis Drive, Wirral, CH49 0UW

      IIF 178
  • Mr Stephen Howard Jones
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Old Penns Yard, Gatehouse Lane, Bedworth, 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE, England

      IIF 179
  • Mr Stephen Jones
    British born in November 1971

    Resident in United Kingdom

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

      IIF 180
    • icon of address 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 181
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 182
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 183
  • Mr Stephen Jones
    British born in August 1971

    Resident in United Kingdom

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

      IIF 184
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 185
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 186 IIF 187 IIF 188
  • Mr Stephen Jones
    British born in September 1971

    Resident in United Kingdom

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

      IIF 189
  • Mr Stephen Jones
    Welsh born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Marine Drive, Barry, CF62 6QP, Wales

      IIF 190
  • Mr Stephen Jones
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 191
  • Mr Stephen Jones
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ffordd Y Graig, Llanddulas, Abergele, LL22 8LY, United Kingdom

      IIF 192
  • Mr Stephen Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stoney Wood Drive, Wynyard, Billingham, TS22 5TS, England

      IIF 193
    • icon of address 132, Hempstalls Lane, Newcastle, ST5 9NR, England

      IIF 194 IIF 195
  • Mr Stephen Jones
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 196
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 197
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 198
  • Mr Stephen Jones
    British born in February 1993

    Resident in United Kingdom

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

      IIF 199
  • Mrs Pat Jones
    English born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Milbourne, Newcastle Upon Tyne, NE20 0DG, Great Britain

      IIF 200
  • Jones, Stephen
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 201
  • Jones, Stephen
    British computer programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 202
  • Jones, Stephen
    British computer software engineer born in December 1961

    Resident in England

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

      IIF 203
  • Jones, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Sussex Close, Sussex Way, Holloway, London, N19 4LN, England

      IIF 204
  • Jones, Stephen
    British professional born in July 1971

    Resident in England

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

      IIF 205
  • Jones, Stephen
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chesterfield Road, Belper, DE56 1FF, United Kingdom

      IIF 206
  • Jones, Stephen
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 207
  • Jones, Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Queens Road, Coventry, West Midlands, CV1 3DE, England

      IIF 208
  • Jones, Stephen
    British retailer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Norris Road, Sale, M33 3GR, England

      IIF 209
  • Jones, Stephen
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sheepdene, Wynyard, Billingham, TS22 5RZ, England

      IIF 210
  • Jones, Stephen
    British tyre fitter born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 213
  • Jones, Stephen Howard
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Old Penns Yard, Gatehouse Lane, Bedworth, 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE, England

      IIF 214
    • icon of address 6 Old Penns Yard, Gatehouse Lane, Bedworth, CV12 8UE, England

      IIF 215
    • icon of address 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 216
  • Jones, Stephen Howard
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 217
  • Jones, Stephen Howard
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Howard
    British ifa/property director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE

      IIF 227
  • Jones, Stephen Howard
    British independent financial adviser born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE

      IIF 228
  • Jones, Stephen Howard
    British independent financial adviser/ born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE

      IIF 229
  • Jones, Stephen Lewis
    British british born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 230
  • Jones, Stephen Lewis
    British commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 231 IIF 232
  • Jones, Stephen Lewis
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British economist born in December 1973

    Registered addresses and corresponding companies
    • icon of address 19a Ferndale Road, London, SW4 7RJ

      IIF 243
  • Jones, Stephen Peter
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 244
  • Jones, Stephen Peter
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 245
  • Jones, Stephen Roy
    British businessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 246
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 247
    • icon of address C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 248
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 249 IIF 250
  • Jones, Stephen Roy
    British co executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 251
  • Jones, Stephen Roy
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Mill Street, Kingsbridge, TQ7 1ED, England

      IIF 252
  • Jones, Stephen Roy
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 253 IIF 254
  • Mr Jones Howard Stephen
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, England

      IIF 255
  • Mr Stephen Jones
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Shawclough Way, Rochdale, Lancashire, OL12 7HF, England

      IIF 256
  • Mr Stephen Jones
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 257 IIF 258
  • Mr Stephen Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 259
  • Mr Stephen Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 260
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 261
  • Mr Stephen Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 262
  • Mr Stephen Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bridgewater Drive, Vicars Cross, Chester, CH3 5LS, United Kingdom

      IIF 263
  • Mr Stephen Jones
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 264
    • icon of address Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 265
  • Mr Stephen Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, Merseyside, CH42 8PF

      IIF 266
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 267
  • Mr Stephen Jones
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Anderson Close, Newhaven, BN9 9XY, England

      IIF 268
  • Mr Stephen Jones
    British born in September 1979

    Resident in United Kingdom

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

      IIF 269
    • icon of address 44, Downside Avenue, Bitterne, Southampton, SO197BT, United Kingdom

      IIF 270
  • Mr Steve Jones (snr)
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kilton Hill, Worksop, S81 0AP, England

      IIF 271
  • Jones, Stephen
    British remover born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Iberian Way, Camberley, Surrey, GU15 1LU, England

      IIF 272
  • Jones, Stephen
    British telecomms consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hollinhey Close, Netherton, Merseyside, L30 7RN, England

      IIF 273
  • Jones, Stephen
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, Bedfordshire, LU7 4NU, England

      IIF 274
    • icon of address 54, Byford Way, Leighton Buzzard, LU7 4NU, United Kingdom

      IIF 275
  • Jones, Stephen
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merryhill Park, Haywood Lane, Hereford, Herefordshire, HR2 9SS, England

      IIF 276
  • Jones, Stephen
    British construction born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Stopgate Lane, Walton, Liverpool, Merseyside, L9 6AR, England

      IIF 279
  • Jones, Stephen
    British commercial director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 280
  • Jones, Stephen
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marsland Road, Sale, M33 3HP, England

      IIF 303 IIF 304
    • icon of address 14 Norris Road, Sale, Cheshire, M33 3GN, England

      IIF 305
  • Jones, Stephen
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marsland Road, Sale, M33 3HP, England

      IIF 306 IIF 307
    • icon of address 14 Norris Road, Sale, Cheshire, M33 3GN, England

      IIF 308
  • Jones, Stephen
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Prince Edward Mansions, Moscow Road, London, W2 4WA, England

      IIF 309
  • Jones, Stephen
    British solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thompsons Solicitors Llp, Congress House, Great Russell Street, London, WC1B 3LW, England

      IIF 310
    • icon of address Thompsons Solicitors, Congress House, Great Russell Street, London, WC1B 3LW, England

      IIF 311
    • icon of address White Gates, Tibberton, Newport, TF10 8NW, England

      IIF 312
    • icon of address Kingswood House, 58 - 64, Baxter Avenue, Southend-on-sea, SS2 6BG

      IIF 313
  • Jones, Stephen
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Avenue, Eldon Street, Clay Cross, Chesterfield, S45 9PE, England

      IIF 314
  • Jones, Stephen
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pury Cottage, Warren Lane, Torrington, EX38 8AG, England

      IIF 315
  • Jones, Stephen
    British banking call centre born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Alder Road, Poole, BH12 4AN, England

      IIF 316
  • Jones, Stephen
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Carlingford Road, London, N15 3ED

      IIF 317
    • icon of address 76, Hyde Park Avenue, London, N21 2PP, England

      IIF 318
  • Jones, Stephen
    British none born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carlingford Road, Tottenham, London, N15 3ED, England

      IIF 319
  • Jones, Stephen
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom

      IIF 320
  • Jones, Stephen
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, 45, Thicket Crescent, Sutton, SM1 4BQ, United Kingdom

      IIF 321
  • Jones, Stephen
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Custard Factory, 313 Scott House, Gibb Street, Digbeth, Birmingham, B9 4DT, England

      IIF 322
  • Jones, Steven David
    British ventilation engineer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs, PR6 9EQ

      IIF 323
  • Mr Stephen Christopher Jones
    American born in September 1982

    Resident in England

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

      IIF 324
  • Mr Stephen Jones
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, DN9 2DX

      IIF 325
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX

      IIF 326
    • icon of address Hurst Farm, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX

      IIF 327
    • icon of address Ynysfro Farm, High Cross, Newport, Gwent, NP1 9JN, Wales

      IIF 328
    • icon of address Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 329
    • icon of address Ynys-y-fro Farm, Rogerstone, Newport, NP10 9GN, United Kingdom

      IIF 330
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 331
  • Mr Stephen Jones
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 332
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 333
    • icon of address 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 334
    • icon of address 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 335
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 336 IIF 337 IIF 338
    • icon of address Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S42 5NZ, United Kingdom

      IIF 340
    • icon of address Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S44 5HY, United Kingdom

      IIF 341
  • Mr Stephen Jones
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England

      IIF 342
    • icon of address 148, Barkham Road, Wokingham, Berkshire, RG41 2RP

      IIF 343
  • Mr Stephen Jones
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 344
  • Mr Stephen Jones
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wentwood House, Langstone Business Village, Newport, NP18 2HJ, United Kingdom

      IIF 345
    • icon of address 3 Mill Street, Usk, Monmouthshire, NP15 1AN, Wales

      IIF 346
    • icon of address 197 Cotton End Road, Wilstead, Bedfordshire, MK45 3DP, United Kingdom

      IIF 347
  • Mr Stephen Jones
    Welsh born in August 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Smithy Garage, Whitehurst, Chirk, Wrexham, LL14 5AN

      IIF 348
  • Mr Stephen Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 349
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 350
  • Mr Stephen Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penanheath Farm, Colebatch, Bishops Castle, SY9 5LW, England

      IIF 351
  • Mr Stephen Jones
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Green Lane, Burnham, South Bucks, SL1 8EB, United Kingdom

      IIF 352
  • Mr Stephen Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 353
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 354
    • icon of address 5, Lyncroft Avenue, Pinner, Middlesex, HA5 1JU, United Kingdom

      IIF 355
  • Mr Stephen Lewis Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Stephen Jones
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgess Wood House, Burgess Wood Road, Beaconsfield, HP9 1EQ, England

      IIF 370
    • icon of address 45, Green Lane, Burnham, Slough, Buckinghamshire, SL1 8EB, United Kingdom

      IIF 371
  • Jones, Stephen
    British board director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 372
  • Jones, Stephen
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consultancy Services Ltd, Sunningdale, Great Moor Road, Pattingham, West Midlands, WV6 7AU, England

      IIF 373
    • icon of address Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 374
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 375 IIF 376 IIF 377
  • Jones, Stephen
    British consultant business born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 379
  • Jones, Stephen
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 380
  • Jones, Stephen
    British management consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Road, Tettenhall, Wolverhampton, West Midlands, WV6 8QX

      IIF 381
  • Jones, Stephen
    British nhs chairman born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Hospital, Corporation Street, Stafford, Staffordshire, ST16 3SR, England

      IIF 382
  • Jones, Stephen
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 383
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, United Kingdom

      IIF 384 IIF 385 IIF 386
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 387 IIF 388
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, United Kingdom

      IIF 389
    • icon of address 33, Cedar Drive, Shireoaks, Worksop, S81 8GJ, England

      IIF 390
  • Jones, Stephen
    British land developer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hockley Rise, Wingerworth, Chesterfield, Derbyshire, S42 6HW, England

      IIF 391
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 392
    • icon of address Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S42 5NZ, United Kingdom

      IIF 393
  • Jones, Stephen
    British property developer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 394
  • Jones, Stephen
    British surveyor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 395
  • Jones, Stephen
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 396
  • Jones, Stephen
    British manufacturing engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Hindley Green, Wigan, Lancashire, WN2 4PE

      IIF 397
  • Jones, Stephen
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 398
  • Jones, Stephen
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 399
    • icon of address 14, Ombersley Road, Worcester, WR3 7ET, England

      IIF 400
  • Jones, Stephen
    British clothing born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 401
  • Jones, Stephen
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 402
    • icon of address Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 403
  • Jones, Stephen
    British television technical services and teaching born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 404
  • Jones, Stephen
    British builder born in August 1958

    Resident in England

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

      IIF 405
  • Jones, Stephen
    British business owner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, Flintshire, CH6 5TZ, United Kingdom

      IIF 406
  • Jones, Stephen
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, Flintshire, CH6 5TZ, United Kingdom

      IIF 407
  • Jones, Stephen
    British fitter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, Clwyd, CH6 5TZ, Wales

      IIF 408
  • Jones, Stephen
    British window fitter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Springfield Close, Flint, Flintshire, CH6 5TZ

      IIF 409
  • Jones, Stephen
    British unknown born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Grace House, Sydenham Avenue, London, SE26 6UJ

      IIF 410
  • Jones, Stephen
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 411
  • Jones, Stephen
    British taxi driver born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heathfield, Chislehurst, Kent, BR7 6AE

      IIF 412
  • Jones, Stephen
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British chauffeur & security born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Crofters Close, Isleworth, Middlesex, TW7 7PH

      IIF 419
  • Jones, Stephen
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Southport Road, Formby, Liverpool, L37 7EW, United Kingdom

      IIF 420
    • icon of address Pontynys Mill, Longtown, Herefordshire, HR2 0LU, England

      IIF 421
  • Jones, Stephen
    British buisinessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 422
  • Jones, Stephen
    British businessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 423
  • Jones, Stephen
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1 - A6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 424
  • Jones, Stephen
    British production director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Market Place, Wincanton, BA9 9PB, England

      IIF 425
  • Jones, Stephen
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oak Tree Cottages, Bekesbourne Lane, Canterbury, CT3 4AD, England

      IIF 426
  • Jones, Stephen
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Oak Tree Cottages, Bekesbourne Lane, Canterbury, CT3 4AD, England

      IIF 427
  • Jones, Stephen
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Handley Street, Wednesbury, West Midlands, WS10 9DT

      IIF 428
  • Jones, Stephen
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cedar Avenue, Hazlemere, High Wycombe, Bucks, HP15 7EA, United Kingdom

      IIF 429
  • Jones, Stephen
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 430
  • Jones, Steve
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chapman Crescent, Harrow, HA3 0TE, England

      IIF 431
  • Jones, Steve
    British engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Milton Drive, Worksop, S81 0DL

      IIF 432
  • Jones, Steve
    British ventilation engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Inglemere Close, Worksop, Nottinghamshire, S81 0JZ, England

      IIF 433
  • Jones, Steven Lewis
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pioneer Park, Clough Road, Hull, HU6 7HW, United Kingdom

      IIF 434
  • Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 435
  • Stephen Jones
    British born in November 1971

    Resident in United Kingdom

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

      IIF 436
  • Stephen Jones
    British born in February 1975

    Resident in United Kingdom

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

      IIF 437
  • Stephen Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sheepdene, Wynyard, Billingham, England, TS22 5RZ, United Kingdom

      IIF 438
  • Jones, Stephen Stuart
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 439
  • Jones, Stephen Stuart
    English none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD, United Kingdom

      IIF 440
  • Jones, Steve
    British engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Kilton Hill, Worksop, Nottinghamshire, S81 0AP

      IIF 441
  • Jones, Steve
    British ventilation engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kilton Hill, Worksop, S81 0AP, England

      IIF 442
  • Mr Adam Nicholas Stephen Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 443
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 444
  • Stephen Jones
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, LU7 4NU, England

      IIF 445
  • Stephen Jones
    British born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 446
  • Jones, Stephen
    English computer programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU74YL, England

      IIF 447
  • Jones, Stephen
    English software developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU7 4YL

      IIF 448
  • Jones, Stephen
    English software programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU7 4YL

      IIF 449
  • Jones, Stephen
    English company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH, England

      IIF 450
    • icon of address Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 451 IIF 452
  • Jones, Stephen
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4PR, England

      IIF 453
  • Jones, Stephen Andrew
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Hosea Row, Landore, Swansea, SA1 2PF, Wales

      IIF 454
  • Stephen, Jones Howard
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, England

      IIF 455
  • Stephen Jones
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 456
  • Stephen Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 457
  • Jones, Adam
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 458
  • Jones, Stephen
    English online entreprenur born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Easebourne Road, Dagenham, RM8 2DW, England

      IIF 459
  • Jones, Stephen
    British entrepreneur born in March 1979

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The Lakes Condominum, Room 1807, 123/145 Ratchadaphisek Rd, Khlong Toei, Bangkok, 10110, Thailand

      IIF 460
  • Jones, Stephen Christopher
    American director born in September 1982

    Resident in England

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

      IIF 461
  • Jones, Stephen John
    British company director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Gemini Business Centre 136-140, Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 462
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 463
  • Jones, Stephen John
    British none born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, Uk

      IIF 464
    • icon of address Unit 2 Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 465
  • Steven Jones
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acorns, Green Lane, Challock, Ashford, Kent, TN25 4DN, United Kingdom

      IIF 466
  • Jones, Stephen
    English chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    English director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Whinchat Hall, Skipwith Road, Escrick, York, YO19 6EJ, England

      IIF 472
  • Jones, Stephen
    English financial adviser born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy House, Baffam Lane, Brayton, Selby, North Yorkshire, YO8 9AX, United Kingdom

      IIF 473
  • Jones, Stephen
    British director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 474
  • Jones, Stephen
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 17, Atlantic B.p, Hayes Lane, Sully, Barry, CF64 5XU, Wales

      IIF 475
  • Jones, Stephen
    British manager born in October 1973

    Registered addresses and corresponding companies
    • icon of address 3 Bridge Court, Bridge Road, Chertsey, Surrey, KT16 8LX

      IIF 476
  • Jones, Stephen Mark
    British economist

    Registered addresses and corresponding companies
    • icon of address 19a Ferndale Road, London, SW4 7RJ

      IIF 477
  • Mr Steve Jones (jnr)
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9AJ, England

      IIF 478
  • Jones, Stephen
    British director born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 479
  • Jones, Stephen
    British timber merchant born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Golftyn Lane, Connahs Quay, Flintshire, CH5 4BH

      IIF 480
  • Jones, Stephen
    British computer programmer born in December 1961

    Registered addresses and corresponding companies
    • icon of address 176 Kenton Lane, Harrow, Middlesex, HA3 8SU

      IIF 481
  • Jones, Stephen
    British director born in January 1962

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 482
  • Mr Gareth Stephen Jones
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B, Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF633RF, United Kingdom

      IIF 483
  • Mr Stephen Peter Thomas Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hordley Grange, Hordley, Ellesmere, Shropshire, SY12 9BD, United Kingdom

      IIF 484 IIF 485
    • icon of address Sycamore House, Hordley, Ellesmere, Shropshire, SY12 9BH, United Kingdom

      IIF 486
  • Mr Stephen Philip Jones
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 487
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 488
  • Jones, Adam
    English driver born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Merrivale Road, Exeter, EX4 1PT, England

      IIF 489
  • Jones, Adam Nicholas Stephen
    British clothing born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 490
  • Jones, Adam Nicholas Stephen
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 491
  • Jones, Stephen
    British director born in July 1943

    Registered addresses and corresponding companies
    • icon of address 2 Manor Park, Corbridge, NE45 5JS

      IIF 492
    • icon of address 38 Bankside, Westhoughton, Greater Manchester, BL5 2QP

      IIF 493
  • Jones, Stephen
    British company director born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Longcroft Road, Caldicot, Monmouthshire, NP26 4EX

      IIF 494
  • Jones, Stephen
    British farmer born in October 1958

    Registered addresses and corresponding companies
    • icon of address 1 Millbank Cottages, Idridgehay, Wirksworth, Derbyshire, DE4 4JH

      IIF 495
  • Jones, Stephen
    British security officer born in October 1958

    Registered addresses and corresponding companies
    • icon of address 55 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 496
  • Jones, Stephen
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 497
  • Jones, Stephen
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office Chambers, 67 St. Thomas Street, Weymouth, Dorset, DT4 8HB

      IIF 498
  • Jones, Stephen
    British company director born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 34, Arley Street, Sheffield, S2 4QP, England

      IIF 499
  • Jones, Stephen
    British marketing born in November 1967

    Registered addresses and corresponding companies
    • icon of address 65 Ebury House, Goral Mead, Rickmansworth, Hertfordshire, WD3 1BP

      IIF 500
  • Jones, Stephen
    British none born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Cross Street, Oswestry, Shropshire, SY11 2NF, Uk

      IIF 501
  • Jones, Stephen
    British contracts manager born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Court Huse, Court Road, Bridgend, CF31 1BE, Wales

      IIF 502
  • Jones, Stephen
    British director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR

      IIF 503
  • Jones, Stephen
    British publican born in September 1982

    Resident in Wirral

    Registered addresses and corresponding companies
    • icon of address Sonny's On The Square, Argyle Street, Birkenhead, Wirral, CH416AA, United Kingdom

      IIF 504
  • Jones, Stephen John
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Webster Way, Great Yarmouth, NR30 5XA, United Kingdom

      IIF 505
  • Jones, Stephen John
    British website developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Webster Way, Caister-on-sea, Great Yarmouth, NR30 5XA, England

      IIF 506
  • Jones, Stephen
    British company director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 3 Stockbridge Close, Wightwick, Wolverhampton, West Midlands, WV6 8BU

      IIF 507
  • Jones, Stephen
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 508
  • Jones, Stephen
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 30 The Oaks Dehewydd Farm, Meadow Farm, Lalntwit Fadre, Mid Glamorgan, CF38 2EB

      IIF 509
  • Jones, Stephen
    British pharmacist born in April 1956

    Registered addresses and corresponding companies
    • icon of address 30 The Oaks Dehewydd Farm, Meadow Farm, Lalntwit Fadre, Mid Glamorgan, CF38 2EB

      IIF 510
  • Jones, Stephen
    British motor engineer born in July 1958

    Registered addresses and corresponding companies
    • icon of address 197 Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3DP

      IIF 511
  • Jones, Stephen
    British corporate bank manager born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Hedingham Close, Halewood Village, Liverpool, L26 6LX

      IIF 512
  • Jones, Stephen
    British director none paying born in March 1964

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Road, Great Wyrley, Walsall, West Midlands, WS6 6EB

      IIF 513
  • Jones, Stephen Colin
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 514
  • Jones, Stephen Colin
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 515
  • Jones, Stephen Colin
    British mechanical technical born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 516
  • Jones, Stephen Howard
    British

    Registered addresses and corresponding companies
    • icon of address 26 Balls Chase, Halstead, Essex, CO9 1NY

      IIF 517
  • Jones, Stephen Howard
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildings, The Street Pebmarsh, Halstead, CO9 2NH

      IIF 518
  • Jones, Stephen Howard
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Howard
    British chartered certified accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 531
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 532
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 533
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 534
  • Jones, Stephen Howard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 535 IIF 536 IIF 537
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 540
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 541
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 542 IIF 543
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 544
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 545 IIF 546
  • Jones, Stephen John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 547
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 548
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Mews, London, W4 2HA

      IIF 549
  • Jones, Stephen Mervyn
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westover Road, Bristol, BS9 3LZ, England

      IIF 550
    • icon of address 34, Westover Road, Bristol, BS9 3LZ, United Kingdom

      IIF 551
  • Jones, Stephen Mervyn
    British mechanical engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westover Road, Bristol, BS9 3LZ, England

      IIF 552
  • Jones, Stephen Robert
    British electrician born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Injebreck, Field Farm Lane, Buckley, CH7 3PD, United Kingdom

      IIF 553
  • Jones, Stephen Roy
    British businessman

    Registered addresses and corresponding companies
    • icon of address C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 554
  • Jones, Stephen Roy
    British co executive

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 555
  • Jones, Stephen Roy
    British director

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 556
  • Jones, Stephen Verrall
    British

    Registered addresses and corresponding companies
    • icon of address Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 557
  • Jones, Stephen Verrall
    British accountant

    Registered addresses and corresponding companies
    • icon of address Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 558
  • Jones, Stephen
    British business owner born in December 1971

    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 559 IIF 560
  • Jones, Stephen
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clifton Road, Bristol, BS8 1AG, England

      IIF 561
  • Jones, Stephen
    English pipefitter born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 562
  • Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 563
  • Jones, Stephen Lewis
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pioneer Park, Clough Road, Hull, HU6 7HW, United Kingdom

      IIF 564
  • Jones, Stephen Paul
    British builder born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 565
  • Jones, Stephen Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 34 Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HG

      IIF 566
  • Jones, Stephen Stuart
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Milbourne, Near Ponteland, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 567
    • icon of address Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG

      IIF 568 IIF 569
  • Jones, Stephen Stuart
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG

      IIF 570
  • Jones, Stephen Stuart
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, England

      IIF 571
  • Jones, Stephen Stuart
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 572
  • Jones, Stephen, Mr.
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Bloomsbury Lane Timperley, Altrincham, Cheshire, WA14 1RN

      IIF 573
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address C/o Wainwrights Accountants, Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, United Kingdom

      IIF 574
    • icon of address 176 Kenton Lane, Harrow, Middlesex, HA3 8SU

      IIF 575
    • icon of address 43 Thomson Close, Rugby, Warwickshire, CV21 1XJ

      IIF 576
    • icon of address 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 577
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 578
    • icon of address 34 Harris Road, Watford, Hertfordshire, WD25 0AY

      IIF 579
    • icon of address 61 Handley Street, Wednesbury, West Midlands, WS10 9DT

      IIF 580
    • icon of address 19 Telford Close, Weymouth, Dorset, DT3 6PG

      IIF 581
  • Jones, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 582
  • Jones, Stephen
    British farmer

    Registered addresses and corresponding companies
    • icon of address 1 Millbank Cottages, Idridgehay, Wirksworth, Derbyshire, DE4 4JH

      IIF 583
  • Jones, Stephen
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 584
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 585
  • Jones, Stephen
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 586
    • icon of address 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 587
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 588
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 589 IIF 590
    • icon of address 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 591
  • Jones, Stephen
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Caerwennog, Trelech, Carmarthen, Carmarthenshire, SA336RU, Wales

      IIF 592
  • Jones, Stephen
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 593
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 594
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 595 IIF 596 IIF 597
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 598
    • icon of address 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 599
    • icon of address Suite 7 Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom

      IIF 600 IIF 601
  • Jones, Stephen
    Welsh director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 602
    • icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom

      IIF 603
  • Jones, Stephen
    Welsh engineer born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Marine Drive, Barry, CF62 6QP, Wales

      IIF 604
  • Jones, Stephen
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C20, New Cheshire Business Park, Wincham Lane, Northwich, CW9 6GG, United Kingdom

      IIF 605
  • Jones, Stephen
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, United Kingdom

      IIF 606
    • icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 607
    • icon of address Unit 7b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 608
  • Jones, Stephen
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 609
  • Jones, Stephen
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfield Road, Belper, DE56 1NZ, United Kingdom

      IIF 610
  • Jones, Stephen
    British business owner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ffordd Y Graig, Llanddulas, Abergele, LL22 8LY, United Kingdom

      IIF 611
  • Jones, Stephen
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stoney Wood Drive, Wynyard, Billingham, TS22 5TS, England

      IIF 612
    • icon of address 5, Sheepdene, Wynyard, Billingham, England, TS22 5RZ, United Kingdom

      IIF 613
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 614
    • icon of address Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 615
  • Jones, Stephen
    British company director born in December 1984

    Resident in United Kingdom

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

      IIF 616
  • Jones, Stephen
    British director born in December 1984

    Resident in United Kingdom

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

      IIF 617
  • Jones, Stephen
    British technical consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 618
  • Jones, Stephen
    British business owner born in February 1993

    Resident in United Kingdom

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

      IIF 619
  • Jones, Stephen Peter
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 620
  • Jones, Stephen Peter
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 621 IIF 622
  • Jones, Stephen Peter Thomas
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hordley Grange, Hordley, Ellesmere, SY12 9BD, United Kingdom

      IIF 623
    • icon of address Hordley Grange, Hordley, Ellesmere, Shropshire, SY12 9BD, United Kingdom

      IIF 624
  • Jones, Stephen Peter Thomas
    British producing quinoa grains born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Hordley, Ellesmere, Shropshire, SY12 9BH, England

      IIF 625
  • Jones, Stephen Peter Thomas
    British student born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hordley Grange, Hordley, Ellesmere, Shropshire, SY12 9BD, United Kingdom

      IIF 626
  • Jones, Stephen
    British chemist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 627
  • Jones, Stephen
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 628
    • icon of address Hedging Lane, Dosthill, Tamworth, Staffordshire, B77 5HH

      IIF 629
  • Jones, Stephen
    British technical director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 630
  • Jones, Stephen
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Sherifoot Lane, Sutton Coldfield, B75 5DU, United Kingdom

      IIF 631 IIF 632
  • Jones, Stephen
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH, United Kingdom

      IIF 633
    • icon of address 17, Deansway, Tarvin, Chester, CH3 8LX, United Kingdom

      IIF 634
  • Jones, Stephen
    British interim financial controller born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 635
  • Jones, Stephen
    British businessman born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 636
  • Jones, Stephen
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, LU7 4NU, England

      IIF 637
  • Jones, Stephen
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 638
  • Jones, Stephen
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 639
  • Jones, Stephen
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 640
  • Jones, Stephen
    British electrician born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Greenwood Avenue, Rownhams, Southampton, Hampshire, SO16 8JT

      IIF 641
  • Jones, Stephen
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 522, Fulham Road, London, SW6 5NR, England

      IIF 642
  • Jones, Stephen
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 522, Fulham Road, London, SW6 5NR, England

      IIF 643
  • Jones, Stephen
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Congress House, Great Russell Street, London, WC1B 3LW

      IIF 644
  • Jones, Stephen
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 645
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 646
  • Jones, Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorview Stables, Pit Lane, Higher Fraddon, St Columb, TR9 6LG, England

      IIF 647
  • Jones, Stephen
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 648
  • Jones, Stephen
    British engineer born in January 1962

    Resident in United Kingdom

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

      IIF 649
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 650
  • Jones, Stephen
    British manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Rhys Evans Close, Penrhyn Bay, Gwynedd, LL30 3FJ

      IIF 651
  • Jones, Stephen
    British fund manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Silver Tree Close, Walton-on-thames, KT12 1NW, United Kingdom

      IIF 652
  • Jones, Stephen
    British wealth management services born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 653
  • Jones, Stephen
    British accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Suite 160, Manchester, Greater Manchester, M1 2HX, United Kingdom

      IIF 654
  • Jones, Stephen
    British builder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acorns, Green Lane, Challock, Kent, TN25 4DN

      IIF 655
  • Jones, Stephen
    British account maanger (media) born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 656
  • Jones, Stephen
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bridgewater Drive, Vicars Cross, Chester, CH3 5LS, United Kingdom

      IIF 657
  • Jones, Stephen
    British retail assistant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Oldebourne House, 46-47 Chancery Lane, London, WC2A 1RH

      IIF 658
  • Jones, Stephen
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Docklands Business Centre 10-16, Tiller Road, London, E14 8PX, United Kingdom

      IIF 659
  • Jones, Stephen
    British building contractor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 660
  • Jones, Stephen
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 103 Shore Road, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 661
    • icon of address Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 662
  • Jones, Stephen
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 All Saints Road, All Saints Court, Bristol, Avon, BS8 2JE

      IIF 663
  • Jones, Stephen
    British director born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 664
  • Jones, Stephen
    British certification engineer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 665
  • Jones, Stephen
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Anderson Close, Newhaven, BN9 9XY, England

      IIF 666
  • Jones, Stephen
    British wedding management born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Ellingham, Midhope Road, Woking, GU22 7UQ, United Kingdom

      IIF 667
  • Jones, Stephen
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talland House, Dairy Farm, Ampney Knowle, Cirencester, Gloucestershire, GL7 5ED, United Kingdom

      IIF 668
  • Jones, Stephen
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 669
  • Jones, Stephen
    British owner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Downside Avenue, Bitterne, Southampton, Hampshire, SO19 7BT, United Kingdom

      IIF 670
  • Jones, Stephen Howard
    British accountant born in June 1900

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 671
  • Jones, Stephen, Dr
    British consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgess Wood House, Burgess Wood Road, Beaconsfield, HP9 1EQ, England

      IIF 672
  • Jones, Stephen, Dr
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Green Lane, Burnham, Slough, Buckinghamshire, SL1 8EB, United Kingdom

      IIF 673 IIF 674
  • Howard Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mathews Close, Halstead, Address Line 5, CO9 2BJ, United Kingdom

      IIF 675
  • Jones, Stephen
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX, England

      IIF 676
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 677
  • Jones, Stephen
    British engineer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, DN9 2DX, United Kingdom

      IIF 678
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX, United Kingdom

      IIF 679
  • Jones, Stephen
    British farmer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ynysfro Farm, High Cross, Newport, Gwent, NP1 9GN

      IIF 680 IIF 681
    • icon of address Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 682
    • icon of address Ynys-y-fro Farm, Rogerstone, Newport, NP10 9GN, United Kingdom

      IIF 683
  • Jones, Stephen
    British co director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 684
  • Jones, Stephen
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, DE4 5LE

      IIF 685
  • Jones, Stephen
    British developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, S44 5HY, United Kingdom

      IIF 686
  • Jones, Stephen
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 687 IIF 688
    • icon of address Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 689
  • Jones, Stephen
    British land developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S44 5HY, United Kingdom

      IIF 690
  • Jones, Stephen
    British property developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 691
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 692
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 693 IIF 694
    • icon of address 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 695
    • icon of address 20, The Pinfold, Glapwell, Chesterfield, S44 5PU, United Kingdom

      IIF 696
  • Jones, Stephen
    British surveyor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 697
  • Jones, Stephen
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 698
    • icon of address 85, Beauchamp Road, Solihull, West Midlands, B91 2BU

      IIF 699
    • icon of address 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 700
    • icon of address 148, Barkham Road, Wokingham, Berkshire, RG41 2RP, United Kingdom

      IIF 701
    • icon of address 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 702
  • Jones, Stephen
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 703
  • Jones, Stephen
    British surveyor born in September 1955

    Resident in United Kingdom

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

      IIF 704
  • Jones, Stephen
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 705
  • Jones, Stephen
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Larchmere Drive, Essington, Wolverhampton, WV11 2DG, United Kingdom

      IIF 706
  • Jones, Stephen
    Welsh none born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 6 T, Office 6 Tondu Enterprise Centre, Bryn Road, Bridgend, Glamorgan, CF32 9BS, United Kingdom

      IIF 707
  • Jones, Stephen
    British contracts assistant manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mill Street, Usk, Gwent, NP15 1AN

      IIF 708
  • Jones, Stephen
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wentwood House, Langstone Business Village, Newport, NP18 2HJ, United Kingdom

      IIF 709
  • Jones, Stephen
    British ceo born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 710
  • Jones, Stephen
    British commercial director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ, United Kingdom

      IIF 711
  • Jones, Stephen
    British occupational director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 712
  • Jones, Stephen
    British director born in June 1960

    Resident in United Kingdom

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

      IIF 713
  • Jones, Stephen
    British taxi driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Marylebone Road, March, Cambridgeshire, PE15 8BG, United Kingdom

      IIF 714
  • Jones, Stephen
    Welsh tyre fitter born in August 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Heol Graigfab, Cefn Mawr, Wrexham, LL14 3PB

      IIF 715
  • Jones, Stephen
    British company secretary born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Harris Road, Watford, Hertfordshire, WD25 0AY

      IIF 716
  • Jones, Stephen
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 717
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 718
  • Jones, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penanheath Farm, Colebatch, Bishops Castle, SY9 5LW, England

      IIF 719
  • Jones, Stephen
    British doctor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgess Wood House, Burgess Wood Road, Beaconsfield, HP9 1EQ, England

      IIF 720
    • icon of address 45, Green Lane, Burnham, Berkshire, SL1 8EB, United Kingdom

      IIF 721
  • Jones, Stephen
    British counsellor born in September 1982

    Resident in United Kingdom

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

      IIF 722
    • icon of address 5, Lyncroft Avenue, Pinner, Middlesex, HA5 1JU, United Kingdom

      IIF 723
  • Jones, Stephen Philip
    born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 724
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 725
  • Jones, Steve
    British

    Registered addresses and corresponding companies
    • icon of address 57 Kilton Hill, Worksop, Nottinghamshire, S81 0AP

      IIF 726
  • Jones (jnr), Steve
    British ventilation engineer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Inglemere Close, Worksop, S81 0JZ, United Kingdom

      IIF 727
  • Jones, Stephen
    English

    Registered addresses and corresponding companies
    • icon of address Dormy House Baffam Lane, `brayton, Selby, North Yorkshire, YO8 9AX

      IIF 728
  • Jones, Stephen
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dormy House Baffam Lane, `brayton, Selby, North Yorkshire, YO8 9AX

      IIF 729
  • Jones, Stephen
    English consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Coniston Court, Harcourt Road, Wallington, Surrey, SM6 8AT, England

      IIF 730
  • Jones, Stephen
    English telecommunications manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Spring Avenue, Hyde, SK14 5LT, England

      IIF 731
  • Jones, Stephen
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 732
  • Jones, Stephen
    English engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St. David Road, Wirral, CH62 0BU, United Kingdom

      IIF 733
  • Jones, Stephen
    English mechanical engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St David Road, Eastham, Wirral, CH62 0BU, United Kingdom

      IIF 734
  • Jones, Stephen Verrall

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Jubilee Court, Dersingham, King's Lynn, Norfolk, PE31 6HH, United Kingdom

      IIF 735
  • Jones (snr), Steve
    British ventilation engineer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Kilton Hill, Worksop, S81 0AP, United Kingdom

      IIF 736
  • Jones, Gareth Stephen
    Welsh graphic designer born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B, Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 737
  • Jones, Stephen
    American director born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 8439 Sunset Boulevard Suite 406, Los Angeles, California Ca90069, Usa

      IIF 738
    • icon of address 1311, Broadway, Santa Monica, CA 90404, United States

      IIF 739
  • Jones, Stephen
    United Kingdom lawyer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, Moscow Road, London, W2 4WA, England

      IIF 740
  • Jones, Stephen Philip
    American company director born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 741
  • Jones, Stephen

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 742
    • icon of address 17 Easebourne Road, Dagenham, RM8 2DW, England

      IIF 743
    • icon of address 38 Bankside, Westhoughton, Greater Manchester, BL5 2QP

      IIF 744
    • icon of address No 1, Old Hall Street, Liverpool, Merseyside, L3 9HF

      IIF 745
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 746
    • icon of address 111, Piccadilly, Suite 160, Manchester, Greater Manchester, M1 2HX, United Kingdom

      IIF 747
    • icon of address 132, Hempstalls Lane, Newcastle, ST5 9NR, England

      IIF 748 IIF 749
    • icon of address Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 750
    • icon of address 57 Roscoe Street, Oldham, Lancashire, OL1 1EA

      IIF 751
    • icon of address 43 Thomson Close, Rugby, Warwickshire, CV21 1XJ

      IIF 752
    • icon of address 5, Greenwood Avenue, Rownhams, Southampton, SO16 8JT, United Kingdom

      IIF 753
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 754
    • icon of address 9, Chepstow Road, Treorchy, CF42 6UT, Wales

      IIF 755
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 756
    • icon of address Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 757
    • icon of address 21, Silver Tree Close, Walton-on-thames, KT12 1NW, United Kingdom

      IIF 758
    • icon of address Post Office Chambers, 67 Saint Thomas Street, Weymouth, Dorset, DT4 8HB

      IIF 759
    • icon of address 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 760
    • icon of address 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 761
  • Jones, Adam

    Registered addresses and corresponding companies
    • icon of address 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 762
child relation
Offspring entities and appointments
Active 323
  • 1
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Mill Street, Usk, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,334,659 GBP2024-07-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ABBOTSBURY DEVELOPMENTS (CHESTERFIELD) LIMITED - 2010-12-21
    icon of address 2 Midland Court Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 688 - Director → ME
  • 4
    icon of address Unit B Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,552 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54 Byford Way, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 278 - Director → ME
  • 7
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,900 GBP2021-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 205 Regent Street, (4th Floor), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 201 - Director → ME
  • 11
    icon of address 6 Merrivale Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 458 - Director → ME
    icon of calendar 2021-05-27 ~ now
    IIF 762 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 250 - Director → ME
  • 13
    icon of address 81 Milestone Drive, Hagley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,681,194 GBP2025-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 217 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 395-397 Woodchurch Road, Birkenhead, Merseyside
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 266 - Has significant influence or controlOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Cross Street, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 501 - Director → ME
  • 19
    icon of address 109 Ewhurst Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 109 Ewhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Albert Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Sunningdale, Great Moor Road, Pattingham, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 375 - Director → ME
  • 23
    icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 102 Beverley Road, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -447 GBP2019-04-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CLEAR ANSWERS LIMITED - 2011-05-20
    icon of address 2nd Floor, The Hythe, Tower Road, Birkenhead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 311 - Director → ME
  • 26
    DIVA BESPOKE LTD - 2020-09-13
    icon of address 109 Ewhurst Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 168 - Director → ME
  • 27
    icon of address 45 Green Lane, Burnham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 721 - Director → ME
  • 28
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 389 - Director → ME
  • 29
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 403 - Director → ME
  • 30
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 402 - Director → ME
  • 31
    icon of address 4 Sheldon Avenue, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ dissolved
    IIF 428 - Director → ME
  • 32
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Worton Rock Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 691 - Director → ME
  • 37
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,131 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 59 Conway Road, Hindley Green, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 397 - Director → ME
  • 39
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 610 - Director → ME
  • 40
    PFA WEALTH MANAGEMENT LTD - 2008-11-10
    PROFESSIONAL SPORTS FINANCIAL SERVICES MANAGEMENT LIMITED - 2005-11-02
    UPPER RICHMOND (NO. 2) LIMITED - 2005-05-17
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 175 - Director → ME
  • 41
    icon of address Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 8 Stonewall Place, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    673 GBP2024-06-30
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 212 - Director → ME
    icon of calendar 2013-08-30 ~ now
    IIF 749 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 8 Stonewall Place, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,654 GBP2024-06-30
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 211 - Director → ME
    icon of calendar 2013-08-30 ~ now
    IIF 748 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    ROCK OUT MEDIA LTD - 2018-04-25
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 45
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,812 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 650 - Director → ME
  • 47
    icon of address 19 Carlingford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 319 - Director → ME
  • 48
    icon of address 2 Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    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
  • 49
    icon of address 6 Old Penns Yard, Gatehouse Lane, Bedworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 5 Hollinhey Close, Netherton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 273 - Director → ME
  • 51
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Kingswood House, 58 - 64 Baxter Avenue, Southend-on-sea
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 47 - Has significant influence or controlOE
  • 53
    icon of address 5 Sheepdene, Wynyard, Billingham, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
  • 54
    SANDCO 833 LIMITED - 2005-02-15
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-20 ~ dissolved
    IIF 627 - Director → ME
  • 55
    icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 448 - Director → ME
  • 56
    icon of address Unit 2 34 Harris Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 716 - Director → ME
    icon of calendar 2008-07-22 ~ dissolved
    IIF 579 - Secretary → ME
  • 57
    icon of address 11 Crofters Close, Isleworth, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-25 ~ now
    IIF 419 - Director → ME
  • 58
    icon of address 2 Springfield Close, Flint, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 408 - Director → ME
  • 59
    icon of address 44 Downside Avenue, Bitterne, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Suite 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 482 - Director → ME
  • 61
    icon of address 76 Hyde Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,026 GBP2024-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 148 Barkham Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 702 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 761 - Secretary → ME
  • 64
    icon of address 6 Clinton Avenue, Nottingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 66
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 704 - Director → ME
  • 67
    GLEAVERSOOL INVESTMENTS (NUMBER 57) LIMITED - 2009-04-29
    icon of address 2 Wood Lane Close, Iver, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 449 - Director → ME
  • 68
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 2 Caerwennog, Trelech, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 592 - Director → ME
  • 70
    icon of address The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 526 - Director → ME
  • 71
    RSR MEDIA GROUP LIMITED - 2011-06-28
    icon of address The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 524 - Director → ME
  • 72
    DRIVE DIRECT COMMERCIAL VEHICLES LIMITED - 2010-01-12
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,734 GBP2024-02-29
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    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
  • 73
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    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
  • 74
    icon of address 11 Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    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
  • 75
    icon of address 11 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 121 Sherifoot Lane, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 631 - Director → ME
  • 78
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 79
    KAIROS COUNSELLING LTD - 2024-07-11
    icon of address 5 Lyncroft Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Office 10 Workspace Penarth, Albert Road, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-22 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 131 Finsbury Pavement 131 Finsbury Pavement, Entrada Recruitment Group, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,644 GBP2024-05-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 8 Anderson Close, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 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
  • 85
    icon of address Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 645 - Director → ME
  • 86
    icon of address 66 Merrivale Road, Exeter, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 109 109, Ewhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Bermuda House 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 148 Barkham Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 405 - Director → ME
  • 91
    icon of address 111 Piccadilly, Suite 160, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 654 - Director → ME
    icon of calendar 2012-02-24 ~ dissolved
    IIF 747 - Secretary → ME
  • 92
    HAVERDEAN LIMITED - 2000-05-03
    icon of address 20 The Pinfold, Glapwell, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ dissolved
    IIF 697 - Director → ME
    icon of calendar 2000-04-25 ~ dissolved
    IIF 584 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 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
  • 94
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 25 Meliden Road, Prestatyn, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 407 - Director → ME
  • 96
    icon of address 18 Farnborough Close, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 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
  • 102
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 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
  • 104
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    747,758 GBP2024-03-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 79 - Has significant influence or controlOE
  • 107
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 738 - Director → ME
  • 108
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 725 - LLP Designated Member → ME
  • 109
    icon of address Sonny's On The Square, Argle Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 504 - Director → ME
  • 110
    icon of address 45 Colbourne Avenue Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -717 GBP2020-02-28
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    icon of address The Wildings The Street, The Street, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 523 - Director → ME
  • 112
    icon of address 93 Akeferry Road, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,019 GBP2023-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address Pontynys Mill, Longtown, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 2 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,168 GBP2025-03-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 622 - Director → ME
  • 116
    icon of address 5 Merryhill Park, Haywood Lane, Hereford, Herefordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 276 - Director → ME
  • 117
    icon of address 54 Byford Way, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 277 - Director → ME
  • 118
    icon of address 54 Byford Way, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 119
    HTL GROUP LIMITED - 2017-05-03
    icon of address Unit 4 Coniston Court, Riverside Business Park, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 165 Alder Road, Poole, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 316 - Director → ME
  • 121
    ENTERPRISE COMMUNICATIONS UK LIMITED - 2022-04-19
    icon of address 17 Market Place, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,024 GBP2024-12-31
    Officer
    icon of calendar 1998-12-15 ~ now
    IIF 639 - Director → ME
    icon of calendar 1998-12-15 ~ now
    IIF 756 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 122
    icon of address Sycamore House, Hordley, Ellesmere, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    icon of address 45 Colbourne Avenue Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,072 GBP2018-02-28
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 124
    icon of address 45 Colbourne Avenue Nelson Park, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,179 GBP2018-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    GEMGROVE LIMITED - 2000-06-07
    icon of address Unit 4 Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 570 - Director → ME
  • 127
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Unit 2b Northfield Farm Great Lane, Clophill, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,628 GBP2024-02-29
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Moorview Stables Pit Lane, Higher Fraddon, St Columb, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 647 - Director → ME
  • 131
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,554 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 548 - Director → ME
  • 132
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,059 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 514 - Director → ME
  • 133
    icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,510 GBP2025-05-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 323 - Director → ME
  • 134
    icon of address 4 Oak Tree Cottages, Bekesbourne Lane, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2015-06-23
    icon of address The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,368 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 93 Akeferry Road, Westwoodside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 93 Akeferry Road, Westwoodside, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,751,440 GBP2024-12-31
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 139
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 140
    icon of address Burgess Wood House, Burgess Wood Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Unit 103 Shore Road, Woodside Business Park, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 15 Poplar Avenue, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 490 - Director → ME
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 443 - Has significant influence or control as a member of a firmOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 443 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 443 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 443 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,088 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 12671794: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 1st Floor Nathaniel House, David Street Bridgend Industrial Estate, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 509 - Director → ME
  • 146
    icon of address 54 Byford Way, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 147
    icon of address Keepers Gate, Tetchill, Ellesmere, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 623 - Director → ME
  • 148
    icon of address 4 Oak Tree Cottages, Bekesbourne Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 4 Wisteria Cottage, Deeside Lane, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 712 - Director → ME
    icon of calendar 2017-11-24 ~ now
    IIF 742 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 5 Sheepdene, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-18 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 2 Barnfield Crescent, Exeter, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -292,686 GBP2025-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ dissolved
    IIF 630 - Director → ME
  • 155
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-22 ~ now
    IIF 739 - Director → ME
  • 156
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 6 Old Penns Yard, Gatehouse Lane, Bedworth 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Unit A1 - A6, Farrington Close, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Camelia, Malborough, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,143 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 713 - Director → ME
  • 161
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 182 - Right to appoint or remove directors as a member of a firmOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 17 Easebourne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 459 - Director → ME
    icon of calendar 2015-02-16 ~ dissolved
    IIF 743 - Secretary → ME
  • 163
    icon of address 39 Norris Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 4385, 12575109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    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
  • 168
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 169
    icon of address C20 New Cheshire Business Park, Wincham Lane, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 605 - Director → ME
  • 170
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 354 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 172
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,506 GBP2021-07-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 213 - Director → ME
  • 173
    icon of address Office 3 Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    DIVERSE RECRUITMENT GROUP LIMITED - 2018-10-26
    icon of address The Grange, The Street, Gosfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 176
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 109 Ewhurst Road, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 167 - Director → ME
  • 178
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    PENGUIN PAY LIMITED - 2020-07-02
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    ETC OUTSOURCE LIMITED - 2024-04-30
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address Knoll House, Knoll Road, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,468 GBP2024-11-30
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 180
    icon of address Penanheath Farm, Colebatch, Bishops Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    509,699 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 351 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 351 - Ownership of shares – More than 50% but less than 75%OE
  • 181
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 42 Coniston Court, Harcourt Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 730 - Director → ME
  • 183
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-17 ~ now
    IIF 395 - Director → ME
    icon of calendar 1997-03-20 ~ now
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 6 Hosea Row, Landore, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 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
  • 187
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 188
    icon of address High Bank Cottage Drury Lane, Netherbury, Bridport, Dorset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    WILLOUGHBY (601) LIMITED - 2012-06-01
    icon of address Amphenol Invotec Building, Hedging Lane, Tamworth, Staffs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 629 - Director → ME
  • 191
    icon of address Flat 17 Moscow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Sycamore House, Hordley, Ellesmere, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    icon of address Swift Accountants 3 Chowley Court Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,749 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 3 Larchmere Drive, Essington, Wolverhampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 195
    CONWY CARDBOARD SERVICES LTD - 2007-04-24
    icon of address No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,301 GBP2022-03-31
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 651 - Director → ME
    icon of calendar 2020-11-30 ~ dissolved
    IIF 745 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 197
    PENGUIN PLUS LIMITED - 2019-06-03
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Chariot House, 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -782,871 GBP2023-07-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 41 Shawclough Way, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    881 GBP2018-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 3rd Floor 37, Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 205a Nantwich Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 279 - Director → ME
  • 203
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 66 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,804 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 5 Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 78 - Right to appoint or remove directorsOE
  • 208
    486 OLD CHESTER ROAD MANAGEMENT CO. LTD - 2016-08-09
    icon of address 2 Mavis Drive, Wirral
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 300 - Director → ME
  • 210
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address Little Acorns, Green Lane Challock, Ashford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address Unit 17, Atlantic Business Park, Hayes Lane, Sully, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,396 GBP2024-06-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    SEVERNSIDE TRANSPORT DATA COLLECTION LTD - 2020-07-14
    icon of address Unit 17 Atlantic B.p, Hayes Lane, Sully, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,183 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 475 - Director → ME
  • 214
    icon of address 14 Ombersley Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 215
    icon of address The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 542 - Director → ME
  • 216
    icon of address 4 Bridgewater Drive, Vicars Cross, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,344 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 2 Pendlebury Road, Gatley, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 633 - Director → ME
  • 219
    icon of address 25 Meliden Road, Prestatyn, Denbighshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,134 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 40a Webster Way, Great Yarmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 222
    icon of address White Gates, Tibberton, Newport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 2 Mavis, Upton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Hurst Farm Akeferry Road, Westwoodside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 17 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,024 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 227
    icon of address Flat 17 Prince Edward Mansions, Moscow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 73 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 208 - Director → ME
  • 229
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 497 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove membersOE
  • 230
    icon of address 34 Westover Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 551 - Director → ME
  • 231
    BROOKSON (5555P) LIMITED - 2010-02-05
    icon of address 34 Westover Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 552 - Director → ME
  • 232
    icon of address 34 Westover Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 550 - Director → ME
  • 233
    icon of address Court Huse, Court Road, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 659 - Director → ME
  • 235
    icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 641 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 753 - Secretary → ME
  • 236
    icon of address 21 Silver Tree Close, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 652 - Director → ME
    icon of calendar 2012-11-29 ~ dissolved
    IIF 758 - Secretary → ME
  • 237
    HTL WORLDWIDE LTD - 2020-01-09
    icon of address Bermuda House 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -530,489 GBP2019-03-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 238
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,191 GBP2024-06-30
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 392 - Director → ME
  • 239
    icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    STANCLIFFE HOMES (SHIREOAKS) LTD - 2024-04-15
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,381 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 685 - Director → ME
  • 241
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 384 - Director → ME
  • 242
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,552 GBP2024-06-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 386 - Director → ME
  • 243
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 385 - Director → ME
  • 244
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 383 - Director → ME
  • 245
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,200,141 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 387 - Director → ME
  • 246
    icon of address 23 Heoleglwys, Ystradgynlais, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 508 - Director → ME
    icon of calendar 2008-07-08 ~ dissolved
    IIF 577 - Secretary → ME
  • 247
    icon of address 15 Wycliffe Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Pury Cottage, Warren Lane, Torrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 2 Mavis Drive, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 733 - Director → ME
  • 250
    icon of address 33, 45 Thicket Crescent, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Injebreck, Field Farm Lane, Buckley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 59 Conway Road, Hindley Green, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 404 - Director → ME
  • 255
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,708 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 246 - Director → ME
  • 256
    icon of address Star House, 81a High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 600 - Director → ME
  • 257
    STRATEGIC DEVELOPMENT LAND LIMITED - 2024-02-07
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 140 - Director → ME
  • 259
    SURGE GROUP PLC - 2020-01-23
    icon of address 44 Grand Parade, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 138 - Director → ME
  • 260
    icon of address 43 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 222 - Director → ME
  • 261
    icon of address Burgess Wood House, Burgess Wood Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 352 - Ownership of shares – More than 50% but less than 75%OE
  • 262
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 674 - Director → ME
  • 263
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,817 GBP2024-04-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 349 - Ownership of shares – More than 50% but less than 75%OE
    IIF 349 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 349 - Right to appoint or remove directorsOE
  • 264
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    icon of address 22 Stoney Wood Drive, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Sycamore House, Hordley, Ellesmere, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    872,370 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    H M S MEDICAL LIMITED - 2003-12-08
    ATLAS BUSINESS SOLUTIONS LTD. - 2004-04-07
    icon of address The Square, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -889,368 GBP2025-01-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 703 - Director → ME
  • 269
    icon of address Stephen Jones, Sycamore House, Hordley, Ellesmere, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 625 - Director → ME
  • 270
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 372 - Director → ME
  • 271
    THOMPSONS SOLICITORS (TRUSTEES) LIMITED - 2024-05-28
    icon of address C/o Thompsons Solicitors Llp Congress House, Great Russell Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 310 - Director → ME
  • 272
    JONES WEALTH MANAGEMENT LIMITED - 2011-09-06
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2019-11-07
    THREE JAYS HOLDINGS LTD - 2019-11-08
    JONES COOPER WEALTH MANAGEMENT LIMITED - 2015-06-23
    icon of address The Stables Whinchat Hall, Skipwith Road, Escrick, York
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address Business Central 2 Union Square, Central Park, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 614 - Director → ME
  • 274
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Unit 7b Airport Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 191 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 276
    icon of address 4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,552 GBP2024-03-31
    Officer
    icon of calendar 2020-03-22 ~ now
    IIF 433 - Director → ME
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 89 - Has significant influence or controlOE
  • 277
    icon of address 57 Kilton Hill, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 441 - Director → ME
    IIF 432 - Director → ME
    icon of calendar 2006-10-16 ~ dissolved
    IIF 726 - Secretary → ME
  • 278
    MOGHUL HOTEL INTERIORS LIMITED - 2020-03-18
    icon of address 109 Ewhurst Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-11 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 279
    THE SALCOMBE BURGER COMPANY LIMITED - 2024-01-24
    icon of address Camelia, Marlborough, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    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
  • 282
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 653 - Director → ME
    icon of calendar 2022-09-14 ~ dissolved
    IIF 754 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 283
    icon of address The Millfield, Berwick Road West, Little Sutton, Wirral
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 711 - Director → ME
  • 284
    icon of address Ynysyfro Farm Cwm Lane, Rogerstone, Newport, South Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 682 - Director → ME
    icon of calendar 2023-05-02 ~ now
    IIF 750 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 724 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 487 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 487 - Right to appoint or remove membersOE
  • 286
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 24 Heathfield, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 288
    UCG LIMITED - 2011-05-17
    icon of address 24 Heathfield, Chislehurst, Kent, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 66 - Has significant influence or controlOE
  • 289
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,697 GBP2025-03-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 245 - Director → ME
  • 291
    icon of address 2 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,075 GBP2025-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 621 - Director → ME
  • 292
    icon of address 7th Floor 3 Shortlands, Hammersmith International Centre, Hammersmith, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 492 - Director → ME
  • 293
    PROPERTY BUYING GROUP LIMITED - 2017-09-19
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 149 - Director → ME
  • 294
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 150 - Director → ME
  • 295
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 145 - Director → ME
  • 296
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 153 - Director → ME
  • 297
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 146 - Director → ME
  • 298
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 154 - Director → ME
  • 299
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 142 - Director → ME
  • 300
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 144 - Director → ME
  • 301
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 141 - Director → ME
  • 302
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 143 - Director → ME
  • 303
    CREW SEVEN LIMITED - 2004-02-20
    icon of address 8 Longcroft Road, Caldicot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,681 GBP2020-10-31
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 15 Poplar Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
  • 305
    icon of address 70 Roundel Drive, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 447 - Director → ME
  • 306
    icon of address Ynys-y-fro Farm, Rogerstone, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2005-03-03 ~ dissolved
    IIF 556 - Secretary → ME
  • 308
    icon of address 17 Market Place, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ dissolved
    IIF 636 - Director → ME
    icon of calendar 2003-03-28 ~ dissolved
    IIF 578 - Secretary → ME
  • 309
    icon of address 14 Ellingham Midhope Road, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 667 - Director → ME
  • 310
    icon of address The Stables, Whinchat Hall, Skipwith Road, Escrick, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 472 - Director → ME
  • 311
    ABLECLIFF LIMITED - 1987-02-02
    SANDHURST CAR SALES LIMITED - 2005-11-08
    icon of address 76 College Street, Kempston, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    553 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 313
    PRINTED ELECTRONICS LTD. - 2012-06-01
    PRINTELEC LTD. - 2006-08-21
    WILLOUGHBY (601) LIMITED - 2017-05-12
    icon of address 9a Church Way, Kirknewton, West Lothian, 9a Churchill Way, Kirknewton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,920 GBP2021-12-31
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 568 - Director → ME
  • 316
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 317
    Company number 05018641
    Non-active corporate
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 227 - Director → ME
  • 318
    Company number 05494013
    Non-active corporate
    Officer
    icon of calendar 2005-06-28 ~ now
    IIF 229 - Director → ME
  • 319
    Company number 06363727
    Non-active corporate
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 218 - Director → ME
  • 320
    Company number 06376830
    Non-active corporate
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 223 - Director → ME
  • 321
    Company number 06377080
    Non-active corporate
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 221 - Director → ME
  • 322
    Company number 06457857
    Non-active corporate
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 220 - Director → ME
  • 323
    Company number 06929005
    Non-active corporate
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 219 - Director → ME
Ceased 161
  • 1
    BOXFORD ASSOCIATES LIMITED - 2001-02-07
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2008-11-18
    IIF 380 - Director → ME
    icon of calendar 2001-02-01 ~ 2008-11-18
    IIF 582 - Secretary → ME
  • 2
    SALESFORECAST LTD - 2018-11-08
    icon of address 3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,223 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2022-03-22
    IIF 700 - Director → ME
    icon of calendar 2016-04-06 ~ 2022-12-04
    IIF 760 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-21
    IIF 342 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Kenilworth Road, Beeston, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1994-09-05
    IIF 417 - Director → ME
  • 4
    icon of address 10 Norrington Way, Chard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1993-11-15
    IIF 414 - Director → ME
  • 5
    DKW DESIGNS LIMITED - 2005-08-08
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,433,944 GBP2020-05-31
    Officer
    icon of calendar 2012-11-07 ~ 2018-02-02
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-02
    IIF 96 - Has significant influence or control OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address 1 Paddock Way, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2012-05-01
    IIF 224 - Director → ME
  • 7
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -425,077 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-11
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-07-05
    IIF 368 - Has significant influence or control OE
  • 8
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,768 GBP2024-12-31
    Officer
    icon of calendar 2008-11-20 ~ 2009-07-22
    IIF 528 - Director → ME
  • 9
    AMG LEGALS LIMITED - 2012-02-24
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2014-05-01
    IIF 503 - Director → ME
    icon of calendar 2012-04-12 ~ 2012-07-18
    IIF 464 - Director → ME
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-08-31
    IIF 522 - Director → ME
  • 11
    icon of address Farnborough Airport, Ively Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2019-01-25
    IIF 642 - Director → ME
  • 12
    HC 1140 & CO LLP - 2010-05-19
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2013-04-05
    IIF 732 - LLP Member → ME
  • 13
    icon of address Office 6 Tondu Enterprise Centre, Bryn Road, Bridgend, Glamorgan, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2025-07-06
    IIF 707 - Director → ME
    icon of calendar 2020-08-17 ~ 2022-12-07
    IIF 755 - Secretary → ME
  • 14
    icon of address 4 Sheldon Avenue, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-05-01
    IIF 580 - Secretary → ME
  • 15
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1991-05-20 ~ 1992-05-15
    IIF 507 - Director → ME
  • 16
    icon of address 19 Ferndale Rd, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-21 ~ 2005-01-20
    IIF 243 - Director → ME
    icon of calendar 2000-05-21 ~ 2005-01-20
    IIF 477 - Secretary → ME
  • 17
    icon of address 1 Frobisher, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,578 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2022-09-07
    IIF 164 - Director → ME
  • 18
    LBBUB LIMITED - 2016-04-14
    icon of address Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,269,942 GBP2021-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-31
    IIF 698 - Director → ME
  • 19
    BUTLERS WHARF INDEPENDENT ADVISORS LIMITED - 2016-06-29
    BUTLERS WHARF PROPERTIES LIMITED - 2003-03-13
    icon of address Jubilee House Jubilee Court, Dersingham, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,019 GBP2018-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2009-07-01
    IIF 174 - Director → ME
    icon of calendar 2003-03-14 ~ 2004-10-31
    IIF 171 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-02-28
    IIF 735 - Secretary → ME
    icon of calendar 2003-03-14 ~ 2008-06-26
    IIF 558 - Secretary → ME
  • 20
    icon of address Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2019-01-07
    IIF 574 - Secretary → ME
  • 21
    icon of address Caia Park Centre, Prince Charles Road, Wrexham, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2003-09-20
    IIF 496 - Director → ME
  • 22
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,812 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ 2018-12-31
    IIF 598 - Director → ME
  • 23
    icon of address Office 10 Workspace Penarth, Albert Road, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-20 ~ 1999-09-30
    IIF 681 - Director → ME
  • 24
    FBC 257 LIMITED - 1999-11-10
    icon of address Cannon House Cannon Business Park, Gough Road, Coseley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,665 GBP2024-03-31
    Officer
    icon of calendar 1999-11-02 ~ 2003-05-20
    IIF 253 - Director → ME
  • 25
    icon of address 522 Fulham Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-19 ~ 2018-12-21
    IIF 643 - Director → ME
  • 26
    icon of address Appledram Barns, Birdham Road, Chichester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-23
    IIF 481 - Director → ME
    icon of calendar ~ 1992-09-23
    IIF 575 - Secretary → ME
  • 27
    icon of address Flat 1 Chesil Court, 50 Lynch Lane, Weymouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-23 ~ 1995-11-01
    IIF 581 - Secretary → ME
  • 28
    icon of address 1 Cedar Drive, Shireoaks, Worksop, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2023-04-06
    IIF 390 - Director → ME
  • 29
    IMPERIUM REC LIMITED - 2019-10-01
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,185 GBP2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-12-30
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-12-30
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    CLARENDON CARE SERVICES LIMITED - 2006-04-21
    icon of address Ground Floor, 185 Elm Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,227 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2015-03-31
    IIF 204 - Director → ME
  • 31
    SPORT PLUS LIMITED - 2009-09-21
    icon of address 3rd Floor 12 Gough Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    942,908 GBP2024-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-11-30
    IIF 561 - Director → ME
  • 32
    icon of address 44 Cedar Avenue, Hazlemere, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,891 GBP2018-04-30
    Officer
    icon of calendar 2013-04-05 ~ 2017-10-15
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-10-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PENGUIN CIS LIMITED - 2020-05-07
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    EMPLOYED PAYROLL CONSULTANCY LIMITED - 2025-06-03
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-08-17
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ 2022-10-14
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2022-10-22
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address David Owen & Co, 17 Market Place, Devizes, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -491,267 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2018-12-05
    IIF 638 - Director → ME
    icon of calendar 2011-01-10 ~ 2018-12-05
    IIF 757 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-13
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 2 Springfield Close, Flint, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ 2007-04-02
    IIF 409 - Director → ME
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2023-09-06
    IIF 205 - Director → ME
  • 38
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-09
    IIF 151 - Director → ME
  • 39
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2019-04-09
    IIF 147 - Director → ME
  • 40
    CRUCIAL RECRUITING LIMITED - 2018-08-08
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-04-09
    IIF 152 - Director → ME
  • 41
    icon of address Smithy Garage, Whitehurst, Chirk, Wrexham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2024-10-21
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-20
    IIF 348 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-02 ~ 2006-11-10
    IIF 495 - Director → ME
    icon of calendar 1998-03-02 ~ 2012-05-25
    IIF 583 - Secretary → ME
  • 43
    icon of address Kaywana Hall, Higher Contour Road, Kingswear, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-24 ~ 2024-05-02
    IIF 658 - Director → ME
  • 44
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620,099 GBP2023-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2021-12-30
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2021-12-30
    IIF 130 - Has significant influence or control OE
  • 45
    OTTER GROUP LIMITED - 2018-10-26
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,385 GBP2023-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2021-12-30
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2021-12-30
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-04 ~ 2024-01-01
    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
  • 47
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2011-12-23
    IIF 521 - Director → ME
  • 48
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147 GBP2023-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-12-30
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-12-31
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 11 Marsland Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ 2025-07-02
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2025-07-02
    IIF 43 - Ownership of shares – 75% or more OE
  • 50
    DRIVE DIRECT COMMERCIAL VEHICLES LIMITED - 2010-01-12
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,734 GBP2024-02-29
    Officer
    icon of calendar 2010-02-04 ~ 2011-10-24
    IIF 302 - Director → ME
    icon of calendar 2009-07-06 ~ 2009-11-01
    IIF 296 - Director → ME
  • 51
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2018-11-07
    IIF 282 - Director → ME
    icon of calendar 2014-06-13 ~ 2014-07-01
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-11-07
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 52
    icon of address 11a Chickerell Road, Weymouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-19 ~ 2014-12-08
    IIF 759 - Secretary → ME
  • 53
    HOLLY HOUSE DAY NURSERY LIMITED - 2019-06-06
    BRIDGEWATER SCHOOLS LIMITED - 2004-07-07
    icon of address 3 Hindburn Drive, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1993-01-20
    IIF 493 - Director → ME
    icon of calendar 1992-02-28 ~ 1992-04-16
    IIF 744 - Secretary → ME
  • 54
    icon of address 121 Sherifoot Lane, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-07
    IIF 632 - Director → ME
  • 55
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,644 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2023-05-04
    IIF 233 - Director → ME
  • 56
    TOKYO INDUSTRIES (UK DIVISION) LIMITED - 2010-02-19
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,880,502 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2011-12-29
    IIF 751 - Secretary → ME
  • 57
    icon of address Allt Y Graig, Meliden Road, Dyserth, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2019-04-05
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-04-05
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2010-05-28
    IIF 418 - Director → ME
  • 59
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2023-07-18
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-12-01
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 60
    icon of address 8 Philip Road, Blandford Forum, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-03-23 ~ 1994-10-10
    IIF 415 - Director → ME
  • 61
    icon of address 15 Apple Tree View, Pegswood, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2013-11-06
    IIF 571 - Director → ME
  • 62
    icon of address Nelson Park Industrial Estate 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2020-01-08
    IIF 439 - Director → ME
  • 63
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    747,758 GBP2024-03-31
    Officer
    icon of calendar 2009-11-24 ~ 2023-05-04
    IIF 235 - Director → ME
  • 64
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-01
    IIF 465 - Director → ME
  • 65
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    435 GBP2017-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2008-01-01
    IIF 576 - Secretary → ME
  • 66
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    917,711 GBP2023-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2007-10-31
    IIF 752 - Secretary → ME
  • 67
    icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-14
    IIF 314 - Director → ME
  • 68
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2015-03-04
    IIF 634 - Director → ME
  • 69
    icon of address Innovation House Coniston Court, Riverside Business Park, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    864 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2021-03-16
    IIF 569 - Director → ME
  • 70
    icon of address 24 Hockley Rise, Wingerworth, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-31 ~ 2022-06-20
    IIF 391 - Director → ME
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ 2024-11-29
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-11-29
    IIF 340 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    HIRE TORQUE LIMITED - 2017-05-03
    TUBESEAL LIMITED - 1996-04-02
    CALLOFTEN TRADING LIMITED - 1994-01-04
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-20 ~ 2020-01-07
    IIF 440 - Director → ME
    icon of calendar 1996-08-06 ~ 2001-02-20
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2020-01-07
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    AMSTEL ASSOCIATES LIMITED - 2018-05-21
    101 REC LIMITED - 2018-05-08
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,353 GBP2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2021-12-30
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-12-30
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,554 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-04
    IIF 549 - Director → ME
  • 75
    icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,510 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-05-22
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 76
    AJAX MACHINE TOOLS LIMITED - 2009-07-22
    FLAGBARN LIMITED - 2001-09-10
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ 2002-11-30
    IIF 251 - Director → ME
    icon of calendar 2001-08-13 ~ 2002-11-30
    IIF 555 - Secretary → ME
  • 77
    icon of address Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,581 GBP2025-03-31
    Officer
    icon of calendar 1996-10-03 ~ 2005-03-31
    IIF 469 - Director → ME
  • 78
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2015-06-23
    icon of address The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,368 GBP2025-06-30
    Officer
    icon of calendar ~ 2005-03-31
    IIF 728 - Secretary → ME
  • 79
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ 2020-09-04
    IIF 537 - Director → ME
  • 80
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2013-11-01
    IIF 530 - Director → ME
  • 81
    DSC (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2019-10-23
    icon of address 1 Stone Croft Court, Oulton, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-08-30 ~ 2020-09-01
    IIF 468 - Director → ME
    icon of calendar 1994-08-30 ~ 2007-03-15
    IIF 729 - Secretary → ME
  • 82
    B. L. YARDLEY LIMITED - 2007-04-30
    icon of address 164 Walsall Road, Great Wyrley, Walsall, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ 2009-10-09
    IIF 513 - Director → ME
  • 83
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2008-09-30
    IIF 518 - LLP Member → ME
  • 84
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2021-10-05
    IIF 710 - Director → ME
  • 85
    icon of address Unit 26 1 Peall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2010-03-09
    IIF 317 - Director → ME
  • 86
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,857 GBP2021-06-30
    Officer
    icon of calendar 2014-12-19 ~ 2020-10-13
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-13
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    MELINDA ATKINSON LIMITED - 2009-01-23
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2017-12-31
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2016-01-01
    IIF 675 - Director → ME
  • 89
    SPEED 8879 LIMITED - 2001-08-30
    AJAX MACHINE SPARES LIMITED - 2002-11-27
    icon of address Machine Spares House, Garratt Street, Brierley Hill, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,207 GBP2025-03-31
    Officer
    icon of calendar 2001-08-23 ~ 2005-12-01
    IIF 249 - Director → ME
  • 90
    icon of address 1 Bridge Court, Bridge Road, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-03
    IIF 476 - Director → ME
  • 91
    icon of address 33 Heathfield Lane West, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,985 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2020-01-01
    IIF 399 - Director → ME
    icon of calendar 2018-05-24 ~ 2018-05-24
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-01-01
    IIF 59 - Has significant influence or control OE
  • 92
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ 2010-08-31
    IIF 671 - Director → ME
  • 93
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,742 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2018-12-01
    IIF 646 - Director → ME
  • 94
    icon of address 6 Old Penns Yard, Gatehouse Lane, Bedworth 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2011-12-01
    IIF 225 - Director → ME
  • 95
    icon of address 14 New Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -553,702 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-10-13
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address The Bungalow, 718 Kenilworth Road, Balsall Common
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-07 ~ 2012-05-01
    IIF 228 - Director → ME
  • 97
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2018-12-31
    IIF 591 - Director → ME
  • 98
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ 2018-12-31
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-12-31
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 99
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2018-08-02
    IIF 699 - Director → ME
  • 100
    OPEN COLLEGE NETWORK NORTH WEST REGION - 2017-08-02
    icon of address 17 De Havilland Drive, Estuary Commerce Park Speke, Liverpool
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-11 ~ 2014-08-08
    IIF 512 - Director → ME
  • 101
    icon of address 109 Ewhurst Road, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2011-11-30
    IIF 170 - Director → ME
    icon of calendar 2000-05-04 ~ 2011-11-30
    IIF 557 - Secretary → ME
  • 102
    icon of address 28 Spring Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2021-01-01
    IIF 731 - Director → ME
  • 103
    icon of address 67 St. Thomas Street, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2014-12-31
    IIF 498 - LLP Designated Member → ME
  • 104
    GOOD SHEPHERD TRUST - 2008-01-22
    THE GOOD SHEPHERD TRUST - 1994-06-20
    icon of address Eagle House, Cotmanhay Road, Ilkeston, Derbyshire
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2014-03-14
    IIF 377 - Director → ME
  • 105
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2009-07-01
    IIF 173 - Director → ME
  • 106
    icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2012-03-01
    IIF 463 - Director → ME
  • 107
    icon of address Fairway House Links Business Park, St. Mellons, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,217 GBP2024-08-31
    Officer
    icon of calendar 2018-04-25 ~ 2020-01-31
    IIF 602 - Director → ME
  • 108
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-04-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    icon of address The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-04-28
    IIF 543 - Director → ME
  • 110
    icon of address 3 Larchmere Drive, Essington, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2024-01-04
    IIF 706 - Director → ME
  • 111
    icon of address 9 Mill Street, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ 2018-12-01
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-12-01
    IIF 70 - Has significant influence or control OE
  • 112
    icon of address 12 Mulberry Grove, Old Tupton, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-02-10
    IIF 696 - Director → ME
  • 113
    icon of address Trinity Court, Trinity Street, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2025-06-27
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2025-06-27
    IIF 104 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-18 ~ 2022-04-06
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 510 - Director → ME
  • 115
    icon of address C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2015-01-01
    IIF 410 - Director → ME
  • 116
    icon of address 7 Bell Yard, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-23 ~ 2021-09-02
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-02
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2009-10-01
    IIF 529 - Director → ME
  • 118
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2021-08-16
    IIF 564 - Director → ME
    icon of calendar 2021-08-18 ~ 2023-05-04
    IIF 232 - Director → ME
  • 119
    BRICECO (77) LIMITED - 2000-05-23
    icon of address 23 Glumangate, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2014-02-21
    IIF 684 - Director → ME
  • 120
    icon of address Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-15 ~ 2012-07-18
    IIF 462 - Director → ME
  • 121
    icon of address 6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-04-28
    IIF 525 - Director → ME
  • 122
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    696,422 GBP2023-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2021-12-30
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-12-30
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    icon of address 1 The Courtyard, Balls Farm Tye Road, Elmstead Market, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-07-09 ~ 2015-09-01
    IIF 517 - Secretary → ME
  • 124
    icon of address Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ 2021-05-31
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-05-31
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    icon of address Brambling House, Hady Hill, Chesterfield, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1998-03-23
    IIF 695 - Director → ME
  • 126
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2000-10-06
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2010-10-21
    STAFFORD HOSPITALS AND COMMUNITY FRIENDS - 2007-02-21
    icon of address 1 Eastgate Street, Stafford, Eastgate Street, Stafford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2015-07-16
    IIF 373 - Director → ME
  • 127
    icon of address Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,200,141 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-24 ~ 2021-11-30
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    icon of address 29 Fallowfield, Clowne, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2018-01-25
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ 2018-02-02
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 129
    icon of address 15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2025-03-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 130
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,708 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-18
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2015-04-01
    IIF 601 - Director → ME
  • 132
    PEOPLE CARE LIMITED - 2021-07-16
    icon of address 4385, 12251089 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2021-12-30
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2021-12-30
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    ZAHARI INVESTMENTS LTD - 2018-05-06
    icon of address 68 Enterprise House 86 Bancroft, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,297 GBP2019-08-31
    Officer
    icon of calendar 2017-02-16 ~ 2017-02-16
    IIF 226 - Director → ME
  • 134
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2018-12-31
    IIF 590 - Director → ME
    icon of calendar 2018-11-01 ~ 2018-12-31
    IIF 746 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2018-12-31
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
  • 135
    icon of address C/o Cooper Parry Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,161 GBP2017-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2018-09-27
    IIF 322 - Director → ME
  • 136
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,817 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address Suite 2 Goldlay House, 114 Parkway, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-02
    IIF 527 - Director → ME
  • 138
    icon of address Wood Road, Tettenhall, Wolverhampton, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-10 ~ 2019-10-08
    IIF 381 - Director → ME
  • 139
    icon of address Cedar Lodge, Market Place, Wincanton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2024-08-02
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-09-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address Business Central, 2 Union Square, Darlington, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ 2018-10-03
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-10-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2019-04-09
    IIF 137 - Director → ME
  • 142
    icon of address 157 Buckingham Palace Road, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ 2012-06-01
    IIF 382 - Director → ME
  • 143
    icon of address 11 Bruton Street, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2012-10-23
    IIF 541 - Director → ME
  • 144
    icon of address Talland House Dairy Farm, Ampney Knowle, Cirencester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2012-05-24
    IIF 668 - LLP Member → ME
  • 145
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2018-01-30
    IIF 374 - Director → ME
  • 146
    icon of address Congress House, Great Russell Street, London
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2021-04-18
    IIF 644 - LLP Member → ME
  • 147
    icon of address 395-397 Woodchurch Road, Prenton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2013-02-12
    IIF 165 - Director → ME
  • 148
    icon of address 4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,552 GBP2024-03-31
    Officer
    icon of calendar 2017-05-07 ~ 2020-02-05
    IIF 727 - Director → ME
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ 2020-02-05
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-26 ~ 2020-02-05
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    SKY HIGH PLC - 2013-10-30
    SKY HIGH LIMITED - 2013-11-26
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    MYRATECH.NET PLC - 2007-01-24
    icon of address High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-02
    IIF 603 - Director → ME
  • 150
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-08-18
    IIF 573 - Director → ME
  • 151
    icon of address 3 Barleycroft, Buntingford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1999-12-01
    IIF 500 - Director → ME
  • 152
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-05
    IIF 148 - Director → ME
  • 153
    VIKING MACHINE TOOLS LIMITED - 2013-03-14
    icon of address C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,752 GBP2025-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2018-03-30
    IIF 248 - Director → ME
    icon of calendar 2008-06-26 ~ 2018-03-30
    IIF 554 - Secretary → ME
  • 154
    SOFA CITY LTD - 2017-02-14
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    icon of address Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,974 GBP2019-01-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-02-02
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-02-02
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
  • 155
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,364 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-06-27
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-06-27
    IIF 108 - Has significant influence or control OE
  • 156
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2017-08-25
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-08-25
    IIF 107 - Has significant influence or control OE
  • 157
    icon of address Office 2 28 Trinity Street, Dorchester, Dorset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1994-02-08
    IIF 413 - Director → ME
  • 158
    XROADS RECOVERY CIC - 2020-02-10
    XROADS RECOVERY (BIG) CIC - 2015-12-10
    XROADS RECOVERY C.I.C. - 2015-12-09
    icon of address 95 Greendale Road, Port Sunlight, Wirral
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2020-09-24
    IIF 207 - Director → ME
  • 159
    icon of address Ymca Wolverhampton, 29-31 Temple Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2008-06-17
    IIF 378 - Director → ME
  • 160
    WOODAW HOMES LIMITED - 2011-03-17
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,423,984 GBP2019-05-31
    Officer
    icon of calendar 2011-03-16 ~ 2018-02-02
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    WOLVERHAMPTON Y.M.C.A. LIMITED - 1995-11-23
    WOLVERHAMPTON Y.M.C.A. - 2012-01-11
    icon of address Ymca, Tramway Drive, Wolverhampton, West Midlands, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2008-06-17
    IIF 376 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.