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

Paterson, David Ronald George

    Related profiles found in government register
  • Paterson, David Ronald George
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Bank Street, Canary Wharf, London, E14 4SG, England

      IIF 1
  • Paterson, David Ronald George
    British former investment director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary House, 91 Charterhouse Street, London, EC1M 6HR, England

      IIF 2
  • Paterson, David Ronald George
    British investment manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, David Ronald George
    British investment manger born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 London Wall, London, EC2Y 5AJ

      IIF 9
  • Green, David
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 10 IIF 11
  • Green, David
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31 Charlotte Street, London, W1T 1RP

      IIF 12
  • Green, David
    British chief executive born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 13
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 14
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 15
  • Mr Andrew David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 16
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 17
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 18 IIF 19
  • Smith, Andrew
    British born in December 1960

    Resident in United Kingdom

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

      IIF 20
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 21
  • Smith, Andrew
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 22
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 23
    • icon of address Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 24
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 25
    • icon of address 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 26
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 27
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 28
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 29
  • Smith, Andrew Clive
    British born in December 1960

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Smith, Andrew Clive
    British electrican born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 32
  • Smith, Andrew Clive
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 33
  • Smith, Andrew Clive
    British fire alarm engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 34
  • Smith, Andrew John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 35
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, United Kingdom

      IIF 36
    • icon of address Unit 7 Block E, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP, England

      IIF 37
  • Smith, Andrew John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 38
  • Smith, Andrew John
    British sales director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saville House, Redfern Parkway, Tyseley, Birmingham, B11 2AP

      IIF 39
  • Mr Andrew Ian Paul Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 40
    • icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB

      IIF 41
  • Smith, Andrew
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 42
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 43
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 44
  • Smith, Andrew
    British born in October 1964

    Resident in United Kingdom

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

      IIF 45
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 46
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 47
    • icon of address Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 48
    • icon of address 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 49
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 50
  • Smith, Andrew
    British born in September 1976

    Resident in United Kingdom

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

      IIF 51
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 52
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 53
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 54
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 55
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    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 56
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 57
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 59
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 60
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 61
  • Smith, John Andrew
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 62
  • Smith, John Andrew
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 63
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • icon of address 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 66
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 67
  • Greensmith, Andrew David
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 68 IIF 69 IIF 70
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 73
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 74 IIF 75
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 76
    • icon of address The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 77
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 78
  • Greensmith, Andrew David
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 79
    • icon of address Smileywood, Castle Hill Road, Bury, Lancashire, BL9 6UL, United Kingdom

      IIF 80
  • Greensmith, Andrew David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 81
  • Greensmith, Andrew David
    British plastics distributor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 82
  • Mr Andew Smith-davies
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 83
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 84
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 86
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 87
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 88
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 89
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 90
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 91
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 92
  • Smith, Andrew
    British born in September 1968

    Resident in United Kingdom

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

      IIF 93
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 94
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 95
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 96
  • Smith, Andrew
    British born in June 1969

    Resident in United Kingdom

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

      IIF 97
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 98
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 99
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 100
    • icon of address C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 101
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

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

      IIF 102
  • Smith, Andrew David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 103
  • Smith, Andrew David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clysdale, Crow Street, Henham, Bishops Strotford, Herts, CM22 6AG, United Kingdom

      IIF 104 IIF 105
  • Smith, Andrew David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 106
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 107
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 108 IIF 109
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 110
  • Smith, Andrew Ian Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 111
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 112
  • Smith-davies, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 113
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 114
  • Mr Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 115
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 116
  • Mr Andrew Smith
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 117
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 118
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 120
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 121
  • Smith, Andrew David
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, Staffordshire, DE14 1LJ, United Kingdom

      IIF 122
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Tamworth Rd, Tamworth, B77 3AB, United Kingdom

      IIF 123
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dunnock Way, St Ives, Cambs, PE27 5DJ, England

      IIF 124
  • Smith, Andrew William
    British project manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sandleford Lane, Greenham, Thatcham, Berkshire, RG19 8XQ, United Kingdom

      IIF 125
  • Andrew Smith
    British born in September 1968

    Resident in United Kingdom

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

      IIF 126
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 127
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 128
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 129
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 130
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 131
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 132
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 133
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 134
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 135 IIF 136
  • Smith, Andrew
    English born in December 1960

    Resident in United Kingdom

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

      IIF 137
  • Smith, Andrew
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 138
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 139
  • Green, David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Roy
    English chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Jubilee Crescent, Wellingborough, NN8 2PE, United Kingdom

      IIF 143
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

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

      IIF 144
  • Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 145
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 146
  • Smith, David Andrew
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hayton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, United Kingdom

      IIF 147
  • Smith, David Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Cornwall Drive, Baswich, Stafford, Staffordshire, ST17 0FG, England

      IIF 148
  • Smith, Andrew
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 149
  • Green, David
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus - The News Building, Third Floor, 3 London Bridge Street, London, SE1 9SG, England

      IIF 150
  • Green, David
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Fleet Street, London, EC4P 4DQ

      IIF 151
  • Greensmith, Andrew David
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Heap Brow, Heap Bridge, Bury, Lancashire, BL9 7JR

      IIF 152
    • icon of address Smileywood, Castle Hill Road Birtle, Bury, BL9 6UL

      IIF 153
    • icon of address The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 154
    • icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 155 IIF 156 IIF 157
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 159
    • icon of address C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 160
  • Mr Andrew Cochrane Smith
    British born in February 1937

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o 19c, Crosbie Road, Troon, Ayrshire, KA10 6HE, Scotland

      IIF 161
  • Mr David Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heaton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, England

      IIF 162
  • Mr Andrew David Greensmith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 163
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 164
    • icon of address Athenaeum House, Market Street, Bury, BL9 0BL, England

      IIF 165 IIF 166 IIF 167
    • icon of address Athenaeum House, Market Street, Bury, Lancashire, BL9 0BL

      IIF 168
    • icon of address Crown Point, Heap Brow, Bury, Lancashire, BL9 7JR, United Kingdom

      IIF 169
    • icon of address Smileywood, Castle Hill Road, Birtle, Bury, BL9 6UL, United Kingdom

      IIF 170
    • icon of address The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 171 IIF 172 IIF 173
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 177 IIF 178 IIF 179
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 181
    • icon of address The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 182 IIF 183 IIF 184
    • icon of address The Oil Centre, Prettywood, Bury, Lancashire, BL9 7HY

      IIF 185
    • icon of address The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY

      IIF 186
    • icon of address The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 187
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

      IIF 188
    • icon of address The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire, BL9 7HY

      IIF 189 IIF 190
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 191
    • icon of address C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 192
    • icon of address Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 193
  • Mr Andrew David Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 194
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 195
    • icon of address 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 196
  • Mr Andrew David Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 197
  • Mr Andrew David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 198
  • Mr Andrew David Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossfield House, Lichfield Street, Tamworth, WS13 6RJ, England

      IIF 199
  • Smith, Andrew
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 200
    • icon of address Unit 106, Watermoor Business Centre, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 201
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 202
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 203
  • Smith, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 204
    • icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 208 IIF 209 IIF 210
  • Smith, Andrew John
    British co director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 211
  • Smith, Andrew John
    British co.director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 212
  • Smith, Andrew John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 213
    • icon of address Shenstone Works, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EB

      IIF 214
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 215
    • icon of address Carmella House 3-4, Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 216
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 217
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 218
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 219
    • icon of address The Corn Barn, East Trescott Farm Barns Bridgnorth Roa, Wolverhampton, West Midlands, WV6 7BF, United Kingdom

      IIF 220
    • icon of address The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, WV6 7BF, United Kingdom

      IIF 221 IIF 222
    • icon of address Unit 3, Fordhouse Road, Bushbury, Wolverhampton, WV10 9DZ, England

      IIF 223
  • Smith, Andrew John
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, England

      IIF 224
    • icon of address Unit 3, Fordhouse Road, Wolverhampton, West Midlands, WV10 9DZ, England

      IIF 225
  • Smith, Andrew Roy
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 226
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 227
  • Mr Andrew Roy Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 228
  • Smith, Andrew
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Chesham Road, Brighton, East Sussex, BN2 1NB

      IIF 229
    • icon of address Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD, United Kingdom

      IIF 230
  • Smith, Andrew
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, King Street, Whalley, Clitheroe, Lancashire, BB7 9SP, England

      IIF 231
  • Smith, Andrew
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British company executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 239 IIF 240
  • Smith, Andrew
    British dir born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 244
  • Smith, Andrew
    British metal merchant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 245
  • Smith, Andrew
    British training and development born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Blairdenon Drive, Sauchie, Alloa, Clackmannanshire, FK10 3JL, Scotland

      IIF 246
  • Smith, Andrew
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 247
  • Smith, Andrew
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Eastfield Farm Cottages, Warkworth, NE65 0YE, United Kingdom

      IIF 248
  • Smith, Andrew
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, Tong Road, Leeds, West Yorkshire, LS12 5AT, England

      IIF 249
  • Smith, Andrew
    British none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pomona 2 Duke Street, Belhaven, Dunbar, EH42 1NT

      IIF 250
  • Smith, Andrew
    British sales director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, Ground Floor, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 251 IIF 252
  • Smith, Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 253
    • icon of address Unit 9, Stourvale Industrial Estate, Stourvale Road, Stourbridge, West Midlands, DY9 8PN, United Kingdom

      IIF 254
  • Smith, Andrew
    British bim consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 255
  • Smith, Andrew
    British dir/sec born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 256
  • Smith, Andrew
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 257 IIF 258
  • Smith, Andrew
    British cad manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Southcroft Road, Orpington, Kent, BR6 9QQ

      IIF 259
    • icon of address 26, Southcroft Road, Orpington, Kent, BR6 9QQ, England

      IIF 260
  • Smith, Andrew
    British engineering manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Barnsley Road, South Kirkby, South Yorkshire, N Yorks, WF9 3QS

      IIF 261
  • Smith, Andrew
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 262
  • Smith, Andrew
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 263
  • Smith, Andrew
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crabtree Road, Crawley, West Sussex, RH11 7HL, Great Britain

      IIF 264
  • Smith, Andrew Cochrane
    British born in February 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 265
  • Smith, Andrew Cochrane
    British metal merchant born in February 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 266
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 267
  • Andrew David Smith
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 268
  • Greensmith, Andrew David
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 269
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 270 IIF 271
    • icon of address The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 272 IIF 273 IIF 274
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 275
    • icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, England

      IIF 276
    • icon of address The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 277
    • icon of address Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 278
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 279
    • icon of address Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 280
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 281
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 282
    • icon of address Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 283
    • icon of address The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 284
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 285
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomb Green House, Duntisbourne Leer, Cirencester, GL7 7AS, United Kingdom

      IIF 286
    • icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 287 IIF 288
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 289
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 290
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 291
  • Mr Andrew William Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 292
    • icon of address 21, Vallance Gardens, Hove, BN3 2DB, United Kingdom

      IIF 293
    • icon of address 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ

      IIF 294
  • Smith, Andrew
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 299
  • Smith, Andrew
    British computer programmer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Hollies, 173 Christchurch Avenue, Harrow, Middlesex, HA3 8NX

      IIF 300
  • Smith, Andrew
    British financial director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE, United Kingdom

      IIF 304
  • Smith, Andrew David
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 305
    • icon of address 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 306
  • Smith, Andrew David
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 307
  • Smith, Andrew David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 308
  • Smith, Andrew Terence
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowmans Way, Sedgebrook, Grantham, Lincolnshire, NG32 2HF, United Kingdom

      IIF 309
  • Smith, Andrew Terence
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 310
  • Smith, Andrew Terence
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, United Kingdom

      IIF 311
    • icon of address 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, United Kingdom

      IIF 312
  • Smith, Andrew Terrence
    British director born in September 1968

    Resident in England

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

      IIF 313
  • Smyth, Andrew
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 314
  • Smyth, Andrew
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pelmark House, 11 Amwell End, Ware, Herts, SG12 9HP, England

      IIF 315
  • Andrew Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, York Square, Wyton, Huntingdon, PE28 2HX, England

      IIF 316
  • Andrew Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 317
  • Green, David
    British

    Registered addresses and corresponding companies
  • Green, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 324
  • Mr Andrew Smith
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD

      IIF 325
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 326
  • Mr Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 327
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 328
    • icon of address Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 329
    • icon of address Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 330
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 331 IIF 332 IIF 333
  • Mr Andrew Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 334
  • Smith, Andrew
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 211 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2HJ

      IIF 335
  • Smith, Andrew
    British engineer born in December 1960

    Registered addresses and corresponding companies
    • icon of address 51 Sycamore Drive, Wythall, Birmingham, B47 5QX

      IIF 336
  • Smith, Andrew
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 337
  • Smith, Andrew
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plot 6 Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 338
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 339
  • Smith, Andrew
    British director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Old Parish Lane, Buarthau, Blackmill, Mid Glamorgan, CF35 6ER, United Kingdom

      IIF 340
    • icon of address 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 341
    • icon of address Plot 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER, Wales

      IIF 342
    • icon of address The Brewery Field, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE, Wales

      IIF 343
    • icon of address Units 5, & 6, Ogmore Crescent, Bridgend, Vale Of Glamorgan, CF31 3TE, United Kingdom

      IIF 344
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 345
  • Smith, Andrew
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 147a Bedford Hill, London, SW12 9HF

      IIF 346
  • Smith, Andrew
    British born in June 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 347
  • Smith, Andrew
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 348
  • Smith, Andrew
    British management consultant born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Cartlett, Haverfordwest, Pembrokeshire, SA61 2LH

      IIF 349
  • Smith, Andrew David
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-86, High Street, Burton-on-trent, DE14 1LJ, England

      IIF 350
    • icon of address Crossfield House, Crossfield Road, Lichfield, WS13 6RJ, England

      IIF 351
  • Smith, Andrew David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 352
  • Smith, Andrew John
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 353
  • Smith, Andrew William
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew William
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Vallance Gardens, Hove, East Sussex, BN3 2DB, United Kingdom

      IIF 356
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ, England

      IIF 357
  • Smith, John Andrew
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 358
  • Smith, John Andrew
    British motor engineer born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Smithies Avenue, Sully, Penarth, CF64 5SS, Wales

      IIF 359
  • Mr Andrew Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE

      IIF 362
  • Mr Andrew Smyth
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 363
  • Mr Andrew Terence Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 364
  • Mr Andy Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 365
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX

      IIF 366
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 367 IIF 368 IIF 369
  • Smith, Andrew
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 370
  • Smith, Andrew
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 371
  • Smith, Andrew John
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 372
  • Smith, Andrew John
    British civil engineer born in October 1964

    Registered addresses and corresponding companies
    • icon of address 17 Gordon Road, Brighton, East Sussex, BN1 6PE

      IIF 373
    • icon of address 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 374
  • Smith, Andrew Roy
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 375
  • Andrew Smith
    British born in June 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 376
  • Mr Andrew Smith
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 377
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 378
  • Mr Andrew Smith
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Calle Dr Domagk 3 47, Valencia, Spain

      IIF 379
  • Mr Andrew Smith
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 380
  • Smith, Andrew
    British development director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 75 Court Farm Road, Newhaven, East Sussex, BN9 9DY

      IIF 381
  • Smith, Andrew
    British financial director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 9 Greenshields Cottages, Elsrickle, Biggar, Lanarkshire, ML12 6RB

      IIF 382 IIF 383
  • Smith, Andrew David
    British chartered quantity surveyor born in June 1972

    Registered addresses and corresponding companies
    • icon of address 14 Vernons Close, Henham, Bishops Stortford, Hertfordshire, CM22 6AE

      IIF 384
  • Smith, Andrew David
    British surveyor born in June 1972

    Registered addresses and corresponding companies
    • icon of address 35 Magpie Close, Enfield, Middlesex, EN1 4JB

      IIF 385
  • Smith, Andrew Michael
    British company director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 386
  • Smith, Andrew Michael
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 387
    • icon of address Cornerways, The Maples, Grove, Wantage, Oxon, OX12 0BA

      IIF 388
  • Smith, Andrew Terence
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 11 Willwell Drive, Nottingham, Nottinghamshire, NG2 7HG

      IIF 389
  • Andrew Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 390
  • Greensmith, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 391
  • Greensmith, Andrew David
    British company director

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 392
  • Mr Andrew Leonard Smith
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 393
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 394
  • Mr Andrew Smith
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 395
  • Mr John Andrew Smith
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Old Gulf Works, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 396
    • icon of address Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 397
  • Smith, Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 398
  • Smith, Andrew
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 399
  • Smith, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 400
  • Smith, Andrew
    British engineer

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 401
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
  • Smith, Andrew David
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 408
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 409
  • Smith, Andrew Clive
    British

    Registered addresses and corresponding companies
    • icon of address 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 410
  • Smith, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 411
  • Smith, Andrew Leonard
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 412
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 413
  • Smith, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 414
  • Smith, Andrew
    born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew Ian Paul
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Butterwick Close, Barnt Green, Worcestershire, B45 8BF, Great Britain

      IIF 417
  • Greensmith, Andrew David

    Registered addresses and corresponding companies
    • icon of address Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 418 IIF 419 IIF 420
    • icon of address Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 422
    • icon of address Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 423
  • Smith, Andrew
    born in November 1973

    Registered addresses and corresponding companies
  • Smith, Andrew Clive

    Registered addresses and corresponding companies
    • icon of address 95, Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX, United Kingdom

      IIF 426
  • Smith, Andrew Roy

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 427
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 428
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 429
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 430 IIF 431 IIF 432
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 434
    • icon of address Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 435
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 436
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 437
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 438
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 439
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 440
    • icon of address 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 441
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 442
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 443 IIF 444
  • Smith, Andy

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 445
child relation
Offspring entities and appointments
Active 192
  • 1
    icon of address 18 Chesham Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,086 GBP2025-03-31
    Officer
    icon of calendar 2013-11-09 ~ now
    IIF 229 - Director → ME
  • 2
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 168 Church Road, Hove, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,966 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 354 - Director → ME
  • 4
    icon of address 46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 445 - Secretary → ME
  • 5
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 329 - Has significant influence or controlOE
  • 7
    icon of address 29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -292,287 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Equity (Company account)
    16,949 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 42 - Director → ME
    icon of calendar 2013-12-30 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 143 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 426 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF 430 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-05-29 ~ now
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    61,447 GBP2019-09-26
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 137 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 19
    icon of address The Oil Centre, Prettywood, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,808,852 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Has significant influence or controlOE
  • 20
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2015-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38 GBP2020-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 344 - Director → ME
  • 24
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    icon of address The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,293,514 GBP2025-03-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 77 - Director → ME
  • 25
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CHARLES STANLEY CONSULTING LIMITED - 2018-02-07
    icon of address Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,490 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,060 GBP2025-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 1 80 London Road, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,820 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 375 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    68,600 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,646 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 34
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED - 2014-10-31
    icon of address Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    56,761 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 200 - Director → ME
  • 36
    icon of address 147a Bedford Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    107,735 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 379 - Has significant influence or controlOE
  • 37
    GW 142 LIMITED - 2000-02-11
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 222 - Director → ME
  • 38
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 40
    icon of address 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    836 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 24 - Director → ME
  • 42
    icon of address 1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 46 - Director → ME
  • 43
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2025-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 225 - Director → ME
  • 47
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    HERITAGE WAY PROPERTIES LTD - 2020-10-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,020,739 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 142 - LLP Member → ME
  • 53
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,903 GBP2025-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    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
    IIF 117 - Right to appoint or remove directorsOE
  • 55
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    834,663 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-04-29 ~ now
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Has significant influence or controlOE
  • 56
    icon of address The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 343 - Director → ME
  • 57
    NOVERCA PROPERTY DEVELOPMENT LIMITED - 2002-09-19
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    280,240 GBP2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,600 GBP2023-07-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 61
    icon of address 46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 2006-04-07 ~ dissolved
    IIF 404 - Secretary → ME
  • 62
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,189 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 63
    icon of address C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 101 - Director → ME
  • 64
    icon of address Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-03-24 ~ dissolved
    IIF 439 - Secretary → ME
  • 65
    SILVERSCADE INTERACTIVE LTD - 2002-09-19
    CENTIAN INTERACTIVE LTD - 2007-03-08
    REDSPEED INTERACTIVE LIMITED - 2003-06-18
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -31,404 GBP2024-03-31
    Officer
    icon of calendar 2002-05-27 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 66
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Right to surplus assets - More than 25% but not more than 50%OE
  • 67
    icon of address Athenaeum House, Market Street, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    14,000,100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,537,214 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 69
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,988,059 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,214,384 GBP2024-07-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Right to surplus assets - More than 25% but not more than 50%OE
  • 73
    icon of address The Oil Centre, Prettywood, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    662,898 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Officer
    icon of calendar 2002-05-24 ~ now
    IIF 76 - Director → ME
  • 75
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,600,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
  • 76
    INGOE OILS UK LTD - 2017-11-21
    icon of address The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 77
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -554,641 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 78
    UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
    icon of address Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,550 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 149 - LLP Designated Member → ME
  • 80
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 352 - Director → ME
    icon of calendar 2021-04-13 ~ dissolved
    IIF 441 - Secretary → ME
  • 81
    icon of address 11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -59,133 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 296 - Director → ME
    icon of calendar 2020-10-26 ~ now
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Pomona 2 Duke Street, Belhaven, Dunbar
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 250 - Director → ME
  • 85
    icon of address Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 209 - Director → ME
  • 86
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 93 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 83-86 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    678 GBP2024-04-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 350 - Director → ME
  • 89
    icon of address Crossfield House, Crossfield Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,896 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    GENCOMP (NO.3) LIMITED - 2016-09-05
    icon of address Athenaeum House, Market Street, Bury, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,677,032 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 168 - Has significant influence or control over the trustees of a trustOE
  • 92
    icon of address Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 342 - Director → ME
  • 94
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,929 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 297 - Director → ME
    icon of calendar 2006-03-07 ~ now
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 368 - Has significant influence or controlOE
  • 95
    icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 224 - Director → ME
  • 96
    icon of address Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 312 - Director → ME
  • 97
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 98
    icon of address Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350,100 GBP2024-05-30
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 70 - Director → ME
    icon of calendar 2005-11-11 ~ now
    IIF 418 - Secretary → ME
  • 99
    GAP 2 LIMITED - 2017-08-01
    JACKMON SALES LIMITED - 2017-08-01
    JACKMON SALES LIMITED - 2017-08-03
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 271 - Director → ME
  • 100
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,962,748 GBP2024-05-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 270 - Director → ME
  • 101
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    93,956 GBP2021-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,643,750 GBP2024-05-28
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 69 - Director → ME
    icon of calendar 2005-11-24 ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 103
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    411,876 GBP2024-05-29
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 68 - Director → ME
    icon of calendar 1996-10-30 ~ now
    IIF 420 - Secretary → ME
  • 104
    SILVERLINK LIMITED - 1993-01-13
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    37,387,529 GBP2024-05-31
    Officer
    icon of calendar 1993-01-06 ~ now
    IIF 75 - Director → ME
    icon of calendar 1994-04-01 ~ now
    IIF 391 - Secretary → ME
  • 105
    icon of address Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 216 - Director → ME
  • 106
    icon of address 207 Knutsford Road, Grappenhall, Warrington, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    569,558 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    TOWEROBTAIN LIMITED - 1991-11-21
    GEOFF MARTIN TRANSPORT LIMITED - 2007-12-21
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 353 - Director → ME
  • 108
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 220 - Director → ME
  • 109
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-03 ~ now
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 110
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -597 GBP2024-03-31
    Officer
    icon of calendar 2019-02-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 111
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 438 - Secretary → ME
  • 112
    CROWN RESPONSE LTD - 2022-05-13
    icon of address The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -83,820 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-08-29 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-05-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 74 - Director → ME
  • 114
    SEARCH NOW LIMITED - 2009-02-18
    icon of address Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 71 - Director → ME
    icon of calendar 2010-10-01 ~ now
    IIF 422 - Secretary → ME
  • 115
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 3 Morningside, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 118
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 340 - Director → ME
  • 119
    icon of address 24 York Square, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
    KATIE WALSH TRAVEL LIMITED - 2015-10-09
    icon of address 45 King Street, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2024-02-29
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 231 - Director → ME
  • 121
    icon of address Challis & Co, Brewery House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 259 - Director → ME
  • 122
    icon of address 30 Sycamore Drive, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,801 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 55 - Director → ME
  • 124
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 150 - Director → ME
  • 125
    icon of address 47 Heritage Way, Brixham, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    167 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 67 Green Street Lane, Ayr
    Active Corporate (5 parents)
    Equity (Company account)
    20,479,409 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 265 - Director → ME
  • 127
    WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
    FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
    icon of address 5 Marsh End, Lords Meadow, Crediton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,472 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 36 - Director → ME
  • 128
    icon of address 4385, 10707254: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2017-04-04 ~ dissolved
    IIF 434 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,876 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 130
    CENTIAN IMAGES LTD - 2006-01-30
    CALDERTON PROPERTY TRADING 1 LTD - 2008-04-18
    CITYDWELLERS LIMITED - 2003-09-12
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -25,805 GBP2024-03-31
    Officer
    icon of calendar 2002-04-24 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 132
    icon of address Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 86 Windsor Road, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -77,939 GBP2020-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 396 - Has significant influence or controlOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 134
    icon of address Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 411 - Secretary → ME
  • 136
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 137
    icon of address The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,486,211 GBP2024-07-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 273 - Director → ME
  • 138
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Right to surplus assets - More than 25% but not more than 50%OE
  • 139
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,431 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 298 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2024-05-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 73 - Director → ME
    icon of calendar 2015-12-18 ~ now
    IIF 423 - Secretary → ME
  • 142
    NORTHWOOD (THE TAMWORTH OFFICE) LTD - 2010-11-26
    icon of address 22 Albert Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,948 GBP2024-10-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Shorrock House 1 Faraday Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    icon of address 1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 49 - Director → ME
  • 146
    icon of address Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,712 GBP2024-06-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Has significant influence or controlOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-01-04 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 148
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 151
    icon of address Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,563,116 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 152
    icon of address C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2005-08-02 ~ dissolved
    IIF 392 - Secretary → ME
  • 153
    icon of address Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 264 - Director → ME
  • 154
    RDS ENGINEERING LIMITED - 1991-05-08
    ATOMAGA LIMITED - 1984-03-19
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-04-29 ~ now
    IIF 336 - Director → ME
  • 155
    icon of address Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 44 - Director → ME
  • 156
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,223 GBP2024-04-30
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 157
    icon of address 80 London Road, Braintree, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-05-31
    Officer
    icon of calendar 1996-11-08 ~ now
    IIF 72 - Director → ME
    icon of calendar 1996-11-08 ~ now
    IIF 421 - Secretary → ME
  • 159
    icon of address Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 330 - Has significant influence or controlOE
  • 160
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 158 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Has significant influence or control over the trustees of a trustOE
  • 161
    icon of address The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 157 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Right to surplus assets - More than 25% but not more than 50%OE
  • 162
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 276 - Director → ME
  • 163
    icon of address Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 99 - Director → ME
  • 164
    icon of address Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 48 - Director → ME
  • 165
    EVENLETTER LIMITED - 2000-07-21
    2WEBMONKEYS LIMITED - 2006-01-05
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,584 GBP2024-08-31
    Officer
    icon of calendar 1995-07-01 ~ now
    IIF 406 - Secretary → ME
  • 166
    icon of address Unit 1, 80 Riverside London Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 390 - Right to appoint or remove directorsOE
  • 167
    icon of address C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    644 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 160 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Right to surplus assets - More than 25% but not more than 50%OE
  • 169
    icon of address The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,501,716 GBP2024-07-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 275 - Director → ME
  • 170
    icon of address 41 Allport Lane Precinct, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 172
    icon of address 4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (11 parents)
    Equity (Company account)
    463,004 GBP2021-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 148 - Director → ME
  • 173
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,000 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 416 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 369 - Has significant influence or controlOE
  • 174
    icon of address 288 Tamworth Rd, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,872 GBP2016-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 123 - Director → ME
  • 175
    NEWKEYPROPERTY LIMITED - 2008-12-24
    OCMER LIMITED - 2005-11-03
    icon of address 119 Main Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -156,149 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 415 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 367 - Has significant influence or controlOE
  • 177
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,782 GBP2016-03-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,818 GBP2024-12-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 179
    icon of address 21 Vallance Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 50 - Director → ME
  • 180
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (27 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 140 - LLP Member → ME
  • 181
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 182
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 205 - Director → ME
  • 183
    icon of address Pollard Way The Ridings, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address 6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 246 - Director → ME
  • 185
    icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 97 - Director → ME
  • 186
    icon of address The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 100 - Director → ME
    icon of calendar 2018-10-09 ~ now
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 187
    icon of address Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 188
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 221 - Director → ME
  • 189
    icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,093 GBP2022-09-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 81 - Director → ME
  • 191
    icon of address Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 210 - Director → ME
  • 192
    EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
    DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 217 - Director → ME
Ceased 91
  • 1
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    ASH & LACY PRESSINGS LIMITED - 2007-08-31
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2010-07-12
    IIF 214 - Director → ME
  • 2
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1998-01-21 ~ 2012-03-20
    IIF 300 - Director → ME
  • 3
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-30
    IIF 435 - Secretary → ME
  • 4
    icon of address 38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-06-26
    IIF 124 - Director → ME
  • 5
    icon of address C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-08-26
    IIF 243 - Director → ME
  • 6
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    icon of address B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-08-26
    IIF 242 - Director → ME
  • 7
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-06-11
    IIF 410 - Secretary → ME
  • 8
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-11-30
    IIF 215 - Director → ME
  • 9
    SGD NEWCO LIMITED - 2017-06-07
    icon of address 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2024-03-31
    IIF 417 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove members as a member of a firm OE
  • 11
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-11-12
    IIF 260 - Director → ME
  • 12
    icon of address 67 Green Street Lane, Ayr
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,164 GBP2024-05-31
    Officer
    icon of calendar ~ 2023-04-27
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-27
    IIF 161 - Ownership of shares – 75% or more OE
  • 13
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    icon of address The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,293,514 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 187 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    icon of address Station Road Industrial Estate, Ampthill, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-31
    IIF 238 - Director → ME
  • 15
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2009-08-26
    IIF 232 - Director → ME
  • 16
    STOREBLUE LTD - 2002-02-05
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2009-08-26
    IIF 237 - Director → ME
  • 17
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    53,005 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-19
    IIF 204 - Director → ME
  • 18
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-07 ~ 2002-05-23
    IIF 386 - Director → ME
  • 19
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,906 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF 299 - Director → ME
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-30
    IIF 366 - Has significant influence or control OE
  • 20
    THE CLYDE FOOT CLINIC LIMITED - 2008-12-24
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30,294 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF 302 - Director → ME
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-09-30
    IIF 134 - Has significant influence or control OE
  • 21
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED - 2009-03-30
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2001-12-31
    IIF 13 - Director → ME
  • 22
    CROWN OIL UK LTD - 2018-07-05
    icon of address The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,775,146 GBP2024-07-31
    Officer
    icon of calendar 2007-04-01 ~ 2018-07-04
    IIF 82 - Director → ME
  • 23
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,208 GBP2020-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2021-04-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-04-20
    IIF 280 - Ownership of shares – More than 50% but less than 75% OE
    IIF 280 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,739 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2021-04-21
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-06-03
    IIF 284 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    icon of calendar 2010-08-13 ~ 2013-03-05
    IIF 341 - Director → ME
  • 26
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    icon of address Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    icon of calendar 2008-12-09 ~ 2014-01-31
    IIF 338 - Director → ME
  • 27
    icon of address 37 Fleet Street, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ 2019-01-10
    IIF 151 - Director → ME
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 321 - Secretary → ME
  • 28
    icon of address 37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2016-05-24
    IIF 322 - Secretary → ME
  • 29
    INGLETHORPE LIMITED - 2005-05-18
    RDS AUTO LTD. - 2005-06-16
    icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-01
    IIF 211 - Director → ME
  • 30
    icon of address Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (8 parents)
    Equity (Company account)
    99,799 GBP2024-11-30
    Officer
    icon of calendar 2008-05-22 ~ 2012-06-16
    IIF 125 - Director → ME
  • 31
    icon of address 8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -371,367 GBP2018-01-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-05-01
    IIF 381 - Director → ME
  • 32
    ROOFPEDAL LIMITED - 2008-05-20
    ONE51 ES (UK) LIMITED - 2010-07-09
    ONE51 ES PLASTICS (UK) LIMITED - 2008-10-17
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2008-12-12
    IIF 235 - Director → ME
  • 33
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-30
    IIF 339 - Director → ME
  • 34
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2009-08-26
    IIF 239 - Director → ME
  • 35
    HALLCO 1421 LIMITED - 2007-02-23
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2009-08-26
    IIF 240 - Director → ME
  • 36
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-11-01
    IIF 6 - Director → ME
  • 37
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    icon of address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-26
    IIF 188 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    INGOE OILS UK LTD - 2017-11-21
    icon of address The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MASTERBLEND LIMITED - 2011-11-24
    icon of address 69 Blenheim Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,712 GBP2022-08-31
    Officer
    icon of calendar 2011-09-21 ~ 2013-09-04
    IIF 53 - Director → ME
  • 40
    CYNERGY BANK LIMITED - 2024-05-09
    BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
    BANK OF CYPRUS UK LIMITED - 2018-12-04
    icon of address 4th Floor One New Change, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2019-03-31
    IIF 12 - Director → ME
  • 41
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-08-04
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    AMS INTERIORS LIMITED - 2006-09-05
    icon of address Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF 387 - Director → ME
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF 414 - Secretary → ME
  • 43
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-03 ~ 2006-05-04
    IIF 389 - Director → ME
  • 44
    icon of address 54-56 High Pavement, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-08-21
    IIF 310 - Director → ME
  • 45
    icon of address 40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ 2013-01-14
    IIF 311 - Director → ME
    icon of calendar 2010-03-02 ~ 2012-10-05
    IIF 309 - Director → ME
  • 46
    METERLAMP LIMITED - 2008-05-20
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    ONE51 ES RECYCLING (UK) LIMITED - 2010-11-01
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-08-26
    IIF 234 - Director → ME
  • 47
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    icon of calendar 2000-02-14 ~ 2000-11-29
    IIF 373 - Director → ME
  • 48
    EXPANDED LIMITED - 2022-04-01
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    icon of address Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-17 ~ 2010-01-04
    IIF 384 - Director → ME
  • 49
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-03-22
    IIF 80 - Director → ME
  • 50
    icon of address 37 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2016-05-24
    IIF 318 - Secretary → ME
  • 51
    HOARES BANK NOMINEES LIMITED - 2023-12-07
    icon of address 37 Fleet Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 323 - Secretary → ME
  • 52
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,454 GBP2024-09-30
    Officer
    icon of calendar 1992-02-26 ~ 1999-01-27
    IIF 385 - Director → ME
  • 53
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-20 ~ 2011-04-06
    IIF 424 - LLP Member → ME
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 153 - LLP Member → ME
    icon of calendar 2006-02-20 ~ 2011-04-06
    IIF 141 - LLP Member → ME
  • 54
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 425 - LLP Member → ME
  • 55
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-03-27
    IIF 8 - Director → ME
  • 56
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2010-01-31
    IIF 5 - Director → ME
  • 57
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2000-09-15
    IIF 9 - Director → ME
  • 58
    THE FLEMING CHINESE INVESTMENT TRUST PLC - 2001-12-13
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC - 2005-12-14
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-09-13 ~ 2003-12-16
    IIF 3 - Director → ME
  • 59
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2024-03-27
    IIF 315 - Director → ME
  • 60
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2010-08-01
    IIF 212 - Director → ME
  • 61
    icon of address 37 Fleet Street, London
    Converted / Closed Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 320 - Secretary → ME
  • 62
    AAC PLASTICS GROUP LIMITED - 2008-11-17
    GW 1022 LIMITED - 2001-02-16
    AMBROS MOULDINGS LIMITED - 2001-05-09
    ELCO INTERNATIONAL LIMITED - 2005-02-14
    icon of address B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2009-08-26
    IIF 241 - Director → ME
  • 63
    DPE COATINGS LIMITED - 2013-07-01
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    ASHWAY 101 LIMITED - 2009-01-28
    RMIG AUTOMOTIVE LTD - 2019-12-17
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-04-10
    IIF 223 - Director → ME
  • 64
    icon of address 37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2016-05-24
    IIF 319 - Secretary → ME
  • 65
    icon of address C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2009-11-16
    IIF 359 - Director → ME
  • 66
    icon of address 7 Briars Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,425 GBP2023-08-31
    Officer
    icon of calendar 2005-05-05 ~ 2007-08-27
    IIF 335 - Director → ME
  • 67
    PHL SPC LIMITED - 2008-05-20
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2009-08-26
    IIF 236 - Director → ME
  • 68
    ANDREW & MARK SMITH METALS LIMITED - 2010-02-02
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-08-26
    IIF 245 - Director → ME
  • 69
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-12
    IIF 370 - Director → ME
  • 70
    icon of address 38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-20
    IIF 349 - Director → ME
  • 71
    WEEE RECYCLERS UK LIMITED - 2006-08-23
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-10 ~ 2009-08-26
    IIF 233 - Director → ME
  • 72
    icon of address Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,642 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2024-04-30
    IIF 251 - Director → ME
  • 73
    UNION FURNITURE LIMITED - 2012-11-22
    icon of address Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    424,790 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2024-04-30
    IIF 252 - Director → ME
  • 74
    DPE REDDITCH LIMITED - 2009-06-22
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    ASHWAY 102 LIMITED - 2009-01-28
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-01-24
    IIF 39 - Director → ME
  • 75
    icon of address 12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,159,705 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-01
    IIF 388 - Director → ME
  • 76
    REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
    SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
    icon of address 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-01 ~ 2005-06-17
    IIF 382 - Director → ME
    icon of calendar 1995-10-01 ~ 2008-09-30
    IIF 402 - Secretary → ME
  • 77
    MACROCOM (687) LIMITED - 2001-05-08
    icon of address Erskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-09-23
    IIF 303 - Director → ME
    icon of calendar 2001-07-03 ~ 2005-06-17
    IIF 383 - Director → ME
    icon of calendar 2001-07-03 ~ 2008-09-23
    IIF 403 - Secretary → ME
  • 78
    ALNERY NO. 2695 LIMITED - 2008-03-06
    icon of address One Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2008-03-05 ~ 2020-12-31
    IIF 1 - Director → ME
  • 79
    SERVEREADY LIMITED - 2006-09-25
    icon of address 2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2006-08-29 ~ 2015-10-12
    IIF 261 - Director → ME
  • 80
    SMLIFE LIMITED - 2017-04-08
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-02-06
    IIF 244 - Director → ME
  • 81
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    417,432 GBP2024-11-30
    Officer
    icon of calendar 1997-11-18 ~ 2025-04-20
    IIF 257 - Director → ME
    icon of calendar 1997-11-18 ~ 2025-04-20
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-04-18
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,670 GBP2025-03-31
    Officer
    icon of calendar 1993-03-10 ~ 2025-04-18
    IIF 256 - Director → ME
    icon of calendar 1993-03-10 ~ 2025-04-18
    IIF 399 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-04-18
    IIF 333 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 333 - Right to appoint or remove directors as a member of a firm OE
  • 83
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    993,625 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2025-03-31
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-03-31
    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
  • 84
    icon of address 43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2004-08-19
    IIF 25 - Director → ME
    icon of calendar 2004-03-09 ~ 2004-08-19
    IIF 400 - Secretary → ME
  • 85
    icon of address 9 Denmark Terrace, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    7,584 GBP2024-03-30
    Officer
    icon of calendar ~ 1993-11-05
    IIF 374 - Director → ME
    icon of calendar ~ 1993-11-05
    IIF 409 - Secretary → ME
  • 86
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    icon of address Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2021-10-12
    IIF 2 - Director → ME
  • 87
    icon of address 21 Market Place, Long Buckby, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,098 GBP2024-03-31
    Officer
    icon of calendar 2014-02-01 ~ 2020-12-31
    IIF 348 - Director → ME
    icon of calendar 2005-12-05 ~ 2020-12-08
    IIF 398 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-12-08
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1982-06-01
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE) - 2004-06-07
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-05-20
    IIF 4 - Director → ME
  • 89
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-16 ~ 2024-12-05
    IIF 105 - Director → ME
  • 90
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2024-12-05
    IIF 104 - Director → ME
  • 91
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-06-19 ~ 2003-03-19
    IIF 7 - Director → ME
    icon of calendar 2003-03-01 ~ 2003-03-19
    IIF 10 - Director → ME
    icon of calendar 2002-02-25 ~ 2003-02-28
    IIF 11 - Director → ME
    icon of calendar 2002-02-25 ~ 2003-01-31
    IIF 324 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.