logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Kwasi Prempeh

    Related profiles found in government register
  • Mr Michael Kwasi Prempeh
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Loughborough Road, London, SW9 7TA, United Kingdom

      IIF 1
  • Prempeh, Michael Kwasi
    British customer service advisor born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Loughborough Road, London, SW9 7TA, United Kingdom

      IIF 2
  • Mr Ashley James Butcher
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Christchurch Avenue, London, NW6 7QN, England

      IIF 3
  • Mr David Michael Mackereth
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Denstone Ave, Davyhulme, Manchester, M41 7AN

      IIF 4
    • icon of address 6, Denstone Avenue, Urmston, Manchester, M41 7AN, England

      IIF 5
  • Mr Abdul Ibrar Deen
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51b, Kenilworth Drive, Oadby, Leicester, LE2 5LT, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Moheed Ali Javed
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Perth Street, Accrington, BB5 0QD, England

      IIF 8 IIF 9
  • Mr Nasir Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, England

      IIF 10
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mrs Chelsie Laura Parker
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Turner Road, Long Eaton, Nottingham, NG10 3GP, England

      IIF 13
  • Mrs Diane Clare Pink
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skylarks, The Old Mill, Maryland, Wells Next The Sea, Norfolk, NR23 1LX, United Kingdom

      IIF 14
  • Mrs Natalie Lara Price
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Copthorne Hill, Worthing, BN13 2EQ, England

      IIF 15
  • Mrs Rachel Lovelock
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Spring Gardens, Gainsborough, Lincolnshire, DN21 2AY, United Kingdom

      IIF 16
  • Ms Gloria Kabengele
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fram Street, Manchester, M9 4JP, England

      IIF 17
  • Marklew, Kayleigh
    British customer service advisor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Station Road, Burgess Hill, RH15 9EQ, England

      IIF 18
  • Mr Abdul Deen
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woodnewton Drive, Leicester, LE5 6NL, England

      IIF 19
  • Mr Andrew Grant
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Falkirk Court, Rotherhithe Street, London, SE16 5SN, England

      IIF 20
  • Mr Bernard Onuorah
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32c, Thirlmere Drive, Middleton, Manchester, M24 5NU, England

      IIF 21
  • Mr Ibad Ur Rehman
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Use Spce, 1 Paddock Street, Mancehster, M12 6PN, United Kingdom

      IIF 22
    • icon of address 57, Cromwell Grove, Manchester, M19 3QD, England

      IIF 23
  • Mr Jermane Harding
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 010, Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 24
  • Mr Larry Holmes Gomez
    British born in June 1983

    Resident in England

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

      IIF 25
  • Mr Lemuel Baccas
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Whitworth Road, London, SE25 6XJ

      IIF 26
  • Mr Nasir Ali
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP

      IIF 27
  • Mr Nasir Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 28
  • Mr Neil Whitehead
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Liam Marshall
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allegiant Finance Services Ltd, Newton House, Suite 11, 406 The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 35
  • Mrs Kate Jones
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, West Wickham, Kent, BR4 9JS, United Kingdom

      IIF 36
  • Mrs Kayleigh Marklew
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Station Road, Burgess Hill, RH15 9EQ, England

      IIF 37
  • Mrs Michelle Louise Whiteford
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bagshaw Street, Hyde, SK14 4TN, England

      IIF 38
  • Mrs Susan Flack
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seager Cottage, Melbury Bubb, Dorchester, DT2 0NJ, England

      IIF 39
  • Ali, Nasir
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, England

      IIF 40
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • De Groose, Tracy Anne
    British c.e.o. born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Reed Group, Broadfield Park, Crawley, RH11 9RT, England

      IIF 43 IIF 44
    • icon of address Broadfield Park, Crawley, West Sussex, RH11 9RT

      IIF 45 IIF 46
  • De Groose, Tracy Anne
    British ceo born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Broadfield Park, Crawley, West Sussex, RH11 9RT

      IIF 47
    • icon of address 10, Triton Street, London, United Kingdom, NW1 3BF, United Kingdom

      IIF 48
  • De Groose, Tracy Anne
    British chair born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Carlton Avenue, London, SE21 7DF, England

      IIF 49
  • De Groose, Tracy Anne
    British cheif executive officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Triton Street, Regent's Place, London, NW1 3BF, England

      IIF 50
  • De Groose, Tracy Anne
    British chief executive officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • De Groose, Tracy Anne
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • De Groose, Tracy Anne
    British creative industry ceo born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • De Groose, Tracy Anne
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Crawford Street, London, W1H 2EJ

      IIF 78
    • icon of address 10, Triton Street, Regents Place, London, NW1 3BF

      IIF 79
    • icon of address 10, Triton Street, Regent's Place, London, NW1 3BF, England

      IIF 80
    • icon of address 10, Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

      IIF 81 IIF 82
    • icon of address 59, Calton Avenue, London, SE21 7DF, United Kingdom

      IIF 83
  • De Groose, Tracy Anne
    British executive chair born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Market Place, 4th Floor, London, W1W 8AG, England

      IIF 84
  • De Groose, Tracy Anne
    British media, publishing & advertising born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redman Place, London, E20 1JQ

      IIF 85
  • De Groose, Tracy Anne
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Triton Street, Regents Place, London, NW1 3BF

      IIF 86
    • icon of address 10, Triton Street, Regent's Place, London, NW1 3BF, England

      IIF 87
  • Dr Nasir Ali
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Heol Y Gors, Cwmgors, Ammanford, SA18 1RF, Wales

      IIF 88
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 89 IIF 90
    • icon of address 40-41, Castle Street, Swansea, SA1 1HZ, Wales

      IIF 91
  • Edgley, Karen Irene
    British finance assistant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Railway Lane, Chatteris, Cambridgeshire, PE16 6NF

      IIF 92
  • Jones, Rachel Claire
    British customer service advisor born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hogarth Avenue, Brentwood, CM15 8BE, England

      IIF 93
  • Mr Aynsley Doherty
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, St. Leonards Road, Windsor, Berkshire, SL4 3DR

      IIF 94
  • Mr Daniel James Mullings
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Grove Road, Romford, RM6 4UH, England

      IIF 95
  • Mr Jermaine Harding
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Servia Drive, Leeds, LS7 1NN, England

      IIF 96
  • Mr Lee Wilson
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, England

      IIF 97
  • Mr Nasir Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, PO1 5BN, England

      IIF 98
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 99
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 100
  • Mr Warwick Denis Blake
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF, England

      IIF 101 IIF 102
  • Mr Zaiyn Mohammed Arshad
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 655, Bury Road, Bolton, BL2 6HR, England

      IIF 103
  • Mrs Adesola Funmi Oyelesi
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Vimy Close, Hounslow, TW4 5AF, England

      IIF 104
    • icon of address 45, Vimy Close, Hounslow, TW4 5AF, United Kingdom

      IIF 105
  • Mrs Angela Elaine Clarke
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Berrow Road, Burnham-on-sea, Somerset, TA8 2EZ

      IIF 106
    • icon of address Kimberley, Northwick, Mark, Highbridge, TA9 4PQ, England

      IIF 107
  • Mrs Danielle Grant
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall, Nova Lane, Birstall, West Yorkshire, WF17 9LD, England

      IIF 108
  • Mrs Emma Jayne Fry
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Church Lane, Kenton, Stowmarket, Suffolk, IP14 6JH, England

      IIF 109
  • Mrs Heather Gladys Ellis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Field Lane, Rastrick, Brighouse, West Yorkshire, HD6 3NX, England

      IIF 110
    • icon of address 29-33, Thistle Street, Huddersfield, HD1 6PU, England

      IIF 111
  • Mrs Karen Irene Edgley
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Railway Lane, Chatteris, Cambridgeshire, PE16 6NF

      IIF 112
  • Mrs Kate Louise Jones
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mollington Grove, Hatton Park, Warwick, CV35 7TU, England

      IIF 113
  • Mrs Kate Louise Jones
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, C/o Statham Gill Davies Solicitors, London, W1U 2RU

      IIF 114
  • Mrs Kathryn Gemma Wells
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fern Road, Lutterworth, LE17 4HQ, England

      IIF 115
  • Mrs Omonor Opaleye
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whcc Manchester, Seymour Road South, Manchester, M11 4PG, England

      IIF 116
  • Mrs Tracey Spreckley
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Signhills Avenue, Cleethorpes, North Lincolnshire, DN35 0BT, United Kingdom

      IIF 117
  • Ms Jane Cunliffe
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Erlesmere Avenue, Denton, Manchester, M34 3FD, England

      IIF 118
    • icon of address 250, St. Annes Road, Denton, Manchester, M34 3BU, United Kingdom

      IIF 119
  • Ali, Nasir
    British doctor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Osborne Road South, Southampton, SO17 2FD

      IIF 120
  • Ali, Nasir
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 121
  • Ali, Nasir, Dr
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 122
  • Ali, Nasir, Dr
    British doctor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Heol Y Gors, Cwmgors, Ammanford, SA18 1RF, Wales

      IIF 123
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 124
    • icon of address 40-41, Castle Street, Swansea, SA1 1HZ, Wales

      IIF 125
  • Butcher, Ashley James
    British customer service advisor born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Christchurch Avenue, London, NW6 7QN, England

      IIF 126
  • De Groose, Tracy Ann
    British c.e.o. born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadfield Park, Crawley, RH11 9RT, United Kingdom

      IIF 127
  • Elle Maloney
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hayes Street, St.helens, Merseyside, WA10 3RF, England

      IIF 128
  • Field, Jaimee
    British customer service advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Suffolk Street, London, SE1 0BL, England

      IIF 129
  • Gomez, Larry Holmes
    British writer born in June 1983

    Resident in England

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

      IIF 130
  • Grant, Danielle
    British customer services born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall, Nova Lane, Birstall, West Yorkshire, WF17 9LD, England

      IIF 131
  • Hall, Lauren Alice Rose
    British project administrator born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Dickens Road, Ipswich, Suffolk, IP2 0JN

      IIF 132
  • Jones, Kate Louise
    British none born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, C/o Statham Gill Davies Solicitors, London, W1U 2RU

      IIF 133
  • Mackay, Megan Elizabeth
    British customer service advisor born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wayland Croft, Leeds, LS16 8LA, England

      IIF 134
  • Mackereth, David Michael
    British company secretary/director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Denstone Avenue, Urmston, Manchester, M41 7AN, England

      IIF 135
  • Mackereth, David Michael
    British customer service specialist born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Surrey Street, Norwich, Norfolk, NR1 3NG

      IIF 136
  • Mackereth, David Michael
    British engineer born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Denstone Avenue, Davyhulme, Manchester, M41 7AN

      IIF 137
  • Mackereth, David Michael
    British retired born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Denstone Ave, Davyhulme, Manchester, M41 7AN, England

      IIF 138
    • icon of address Brackman Wolfe, Ashton House, Ashton Lane, Sale, Greater Manchester, M33 6WT, United Kingdom

      IIF 139
  • Maybery, Louise
    British customer service advisor born in July 1972

    Resident in England

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

      IIF 140
  • Meakins, Elaine
    British customer service advisor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent Road, Grantham, Lincs, NG31 7XQ

      IIF 141
  • Mullings, Daniel James
    British ceo born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Music Box 4, Trinity Buoy Wharf, Orchard Place, London, E14 0JY, England

      IIF 142
  • Mullings, Daniel James
    British customer services born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Grove Road, Romford, RM6 4UH, England

      IIF 143
  • Miss Alison Spendelow
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloot Drove, Crowland, PE6 0JG, United Kingdom

      IIF 144
  • Miss Neesa Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Schools Road, Manchester, M18 8RF, England

      IIF 145
    • icon of address 41, King Edward Street, Warrington, WA1 3SL, England

      IIF 146
  • Mr Chijioke Celestine Ubah
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robert Alexander
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, 33, Kingsteignton, Devon, TQ12 3SX, England

      IIF 149
  • Mr Justin Richard Dean Cooper
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Madehurst Close, Brighton, East Sussex, BN2 0YR, England

      IIF 150
  • Mr Kabir Olatunji Olalere
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Methersgate, Basildon, SS14 2LT, England

      IIF 151
    • icon of address 40, Bradwell Avenue, Dagenham, RM10 7AQ, England

      IIF 152
    • icon of address 40, Bradwell Avenue, Dagenham, RM10 7AQ, United Kingdom

      IIF 153
  • Mrs Deborah Burton
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 154
  • Mrs Denise Ilene Barr
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 155
  • Mrs Eileen Patricia Fearon
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Spring Gardens, Gainsborough, Lincolnshire, DN21 2AY, United Kingdom

      IIF 156
  • Mrs Jean Haywood
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, Hodsoll Street, Wrotham, Sevenoaks, Kent, TN15 7LE, England

      IIF 157
  • Mrs Suzanne Gayle Budd
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 158 IIF 159
  • Ms Andrea Stephens
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pound Lane, Over Whitacre, Coleshill, Birmingham, West Midlands, B46 2NU

      IIF 160
  • Rakshie, Tracy Judith
    British project support born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chilham Close, Bexley, Kent, DA5 1GY

      IIF 161
  • Rehman, Ibad Ur
    British business development born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cromwell Grove, Manchester, M19 3QD, England

      IIF 162
  • Rehman, Ibad Ur
    British customer services born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cromwell Grove, Manchester, M19 3QD, England

      IIF 163
  • Summers, Carly Rose
    British project administrator born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, England

      IIF 164
  • Thomas, John Stewart
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Robin Hood Lane, London, SW15 3PU, England

      IIF 165
  • Yvette Mary Elliott
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, TQ13 7FA, England

      IIF 166
  • Ali, Nasir
    British car sales born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH, United Kingdom

      IIF 167
  • Ali, Nasir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, PO1 5BN, England

      IIF 168
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 169
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 170
  • Ali, Nasir
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 171
  • Ali, Nasir
    British taxi driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bankwell Street, Brierley Hill, DY5 1PW, England

      IIF 172
  • Arshad, Zaiyn Mohammed
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 655, Bury Road, Bolton, BL2 6HR, England

      IIF 173
  • Arshad, Zaiyn Mohammed
    British customer services born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Miller Street, Heywood, OL10 4HX, England

      IIF 174
  • Baccas, Lemuel
    British customer service advisor born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Whitworth Road, London, SE25 6XJ

      IIF 175
  • Bluck, Matthew Samuel
    British customer service advisor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Henley-in-arden, B95 5AA, England

      IIF 176
  • Brown, Terri-lee
    British customer service advisor born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Aketon Lane, North Featherstone, West Yorkshire, WF7 6AP, England

      IIF 177
  • Budd, Suzanne Gayle
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 178
  • Carmichael, Michelle
    British customer service advisor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hampshire Walk, Manchester, M8 8XF

      IIF 179
    • icon of address 6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, Lancashire, M9 8GQ

      IIF 180
  • Clark, Helen Lesley
    British civil servant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Newlands Lane, Workington, Cumbria, CA14 3NQ

      IIF 181
  • Draper, Shaun Wayne
    British customer services born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW, England

      IIF 182
  • Eaton-hall, Michael James
    British customer service advisor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cambridge Road, Sawbridgeworth, CM21 9BU, England

      IIF 183
  • Falding, Grace Marianne
    British customer service advisor born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Walkley Road, Sheffield, S6 2XJ, United Kingdom

      IIF 184
  • Glover, David Michael
    British customer service advisor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aa, Lambert House, Stockport Road, Cheadle, SK8 2DY, United Kingdom

      IIF 185
  • Glover, David Michael
    British management accountant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Roberts Street, Eccles, Manchester, M30 0FX, England

      IIF 186
  • Jackson, Benjamin James
    British council employee born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Highgate Court, 14 Highgate Court, Highgate, Beverley, HU17 0DW, England

      IIF 187
  • Jackson, Benjamin James
    British customer services born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Highgate Court, Beverley, East Yorkshire, HU17 0DW

      IIF 188
  • Jones, Kate
    British construction consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, West Wickham, Kent, BR4 9JS, United Kingdom

      IIF 189
  • Jones, Kate
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, West Wickham, Kent, BR4 9JS, United Kingdom

      IIF 190
  • Latif, Waseem
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Copgrove Road, Leeds, LS8 2ST, England

      IIF 191
  • Latif, Waseem
    British customer service advisor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Anderson Avenue, Leeds, LS8 5EG, England

      IIF 192
  • Lee, James David
    British customer service advisor born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pump Lane, Horndean, Waterlooville, Hampshire, PO8 9TS, United Kingdom

      IIF 193
  • Maloney, Elle
    British customer service advisor born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hayes Street, St.helens, Merseyside, WA10 3RF, England

      IIF 194
  • Mayne, Corrie Alexander
    British customer services born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, The Heights, Northolt, Middlesex, UB5 4BT

      IIF 195
  • Mcgregor, Lindsay
    British project support born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Community Centre, Miers Avenue, Hartlepool, TS24 9JQ, United Kingdom

      IIF 196
  • Miss Alison Jane White
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 89 Botany Bay Road Sholing, Southampton, SO19 8FE

      IIF 197
    • icon of address Flat 5 Valley Copse, Botany Bay Road, Southampton, SO19 8FE, England

      IIF 198
  • Miss Penny Davis
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Breedon Street, Long Eaton, Nottingham, NG10 4ES, England

      IIF 199
  • Mr Dennis David Manville
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 200
  • Mr Leon Isichelli Billington
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Orlanda Drive, Salford, M7 4YH, England

      IIF 201
  • Mr Marcus Dwayne Antoine Allen
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gravelly Hill North, Erdington, Birmingham, B23 6BB, England

      IIF 202
  • Mr Stanislaus Prakash Rodrigues
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 203
  • Mrs Angela Mary Foreman
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotstones, Unit 2, Benham Water Farm, Hythe, CT21 4JD, England

      IIF 204
  • Mrs Cheryl Angela Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Flat 4, Clopton Road, Birmingham, B33 0RL, England

      IIF 205
  • Mrs Magdalena Pietrzak
    Polish born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 43-45 Elm Grove, Portsmouth, PO5 1JF, United Kingdom

      IIF 206
  • Mrs Melqueen Amarachi Onyeocha
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, Central Parade, New Addington, Croydon, CR0 0JL, United Kingdom

      IIF 207
    • icon of address 23, Marton Burn Road, Middlesbrough, North Yorkshire, TS4 3SJ, United Kingdom

      IIF 208
    • icon of address 23, Marton Burn Road, Middlesbrough, TS4 3SJ, England

      IIF 209 IIF 210
    • icon of address 60, Vinson Close, Orpington, BR6 0EG

      IIF 211
  • Ms Wendy Margaret Weiss
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church End Lane, Runwell, Wickford, SS11 7JE, England

      IIF 212
  • Ogunseye, Olamide Abisola
    British consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Ashburton Road, 25 Ashburton Road, Croydon, Surrey, CR0 6AP, United Kingdom

      IIF 213
  • Ogunseye, Olamide Abisola
    British customer service advisor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Main Street, Hanworth, TW13 6TR, United Kingdom

      IIF 214
  • Ogunseye, Olamide Abisola
    British management consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Main Street, Feltham, TW13 6TR, England

      IIF 215
  • Parker, Chelsie Laura
    British admin assistant born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Thorold Close, Nottingham, NG11 8BU, England

      IIF 216
  • Parker, Chelsie Laura
    British administrator born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Turner Road, Long Eaton, Nottingham, NG10 3GP, England

      IIF 217
  • Pink, Diane Clare
    British project administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skylarks, The Old Mill, Maryland, Wells Next The Sea, Norfolk, NR23 1LX, United Kingdom

      IIF 218
  • Ryder, Michael David Trembaczowski
    British customer service advisor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh, Nyewood, Petersfield, GU31 5HX, England

      IIF 219
  • Rebecca Trunkfield
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, West Cliff Road, Dawlish, Devon, EX7 9QX, England

      IIF 220
  • Saunders, Danielle Ruth
    British administrator born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Edge Lane, Manchester, M43 6JL, England

      IIF 221
  • Saunders, Danielle Ruth
    British customer service advisor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pennell Street, Clayton, Manchester, M11 4PQ, England

      IIF 222
  • Saunders, Danielle Ruth
    British customer services born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pennell Street, Clayton, Manchester, M11 4PQ, England

      IIF 223
  • Sibley, Clare Aveley
    British customer service advisor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Cliff Lane, Ipswich, Suffolk, IP3 0PJ, England

      IIF 224
  • Spreckley, Tracey
    British project administrator born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Pilgrims Way, Immingham, DN40 2HD, England

      IIF 225
  • Waseem Latif
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Copgrove Road, Leeds, LS8 2ST, England

      IIF 226
  • Young, Teresa Marion
    British teaching assistant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Farm Rise, Whittlesford, Cambridge, Cambridgeshire, CB22 4LZ, England

      IIF 227
  • Afolabi, Fadeke Grace
    British community development worker born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifeline House, Neville Road, Dagenham, Essex, RM8 3QS

      IIF 228
  • Afolabi, Fadeke Grace
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Frobisher Gardens, Chafford Hundred, Grays, Essex, RM16 6EJ, England

      IIF 229
  • Afolabi, Fadeke Grace
    British customer service / project management born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 9 Great Newport Street, London, WC2H 7JA, United Kingdom

      IIF 230
  • Ali, Cheryl Angela
    British customer services born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Flat 4, Clopton Road, Birmingham, B33 0RL, England

      IIF 231
  • Anderson, Almaz
    British learning support assistant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, 3rd Floor, 72-75 Red Lion Street, London, WC1R 4NA, England

      IIF 232
  • Balchin, Ellie Jay
    British customer service advisor born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 89, Enys Road, Eastbourne, BN21 2DX, England

      IIF 233
  • Baxter, Jade Alexandra
    British project administrator born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, High Street, Arksey, Doncaster, DN5 0SF, United Kingdom

      IIF 234
  • Beaumont, Graham Kennedy
    British customer service advisor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bridgeway Centre, The Meadows, Nottingham, Nottinghamshire, NG2 2JD, England

      IIF 235
  • Beaumont, Graham Kennedy
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bridgeway Centre, The Meadows, Nottingham, Nottinghamshire, NG2 2JD

      IIF 236
  • Blake, Warwick Denis
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF, England

      IIF 237 IIF 238
    • icon of address 9, Down Road, Guildford, Surrey, GU1 2PX

      IIF 239
    • icon of address 9, Down Road, Guildford, Surrey, GU1 2PX, United Kingdom

      IIF 240 IIF 241
  • Blake, Warwick Denis
    British project administrator born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Down Road, Guildford, Surrey, GU1 2PX, United Kingdom

      IIF 242
  • Budd, Suzanne Gayle
    British customer services born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rowdell Road, Northolt, Middlesex, UB5 5QR

      IIF 243
    • icon of address 18 Colnedale Road, Uxbridge, Middlesex, UB8 1PA

      IIF 244
  • Budd, Suzanne Gayle
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bushnall, Stephen
    British customer service advisor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244-246, Catcote Road, Hartlepool, Cleveland, TS25 3JN

      IIF 249
  • Bushnall, Stephen
    British none born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Larch Grove, Hartlepool, Durham, TS24 8JN, England

      IIF 250
  • Bushnall, Stephen
    British trainer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Larch Grove, Hartlepool, TS24 8JN, England

      IIF 251
  • Chapman, Francis John
    British learning support assistant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Barchester Way, Tonbridge, Kent, TN10 4HR

      IIF 252
  • Chiarello, Gemma Louise
    British customer service advisor born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, East Hills, Cranfield, Bedford, MK43 0EA, England

      IIF 253
  • Clarke, Angela Elaine
    British business executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley, Northwick, Mark, Highbridge, TA9 4PQ, England

      IIF 254
  • Clarke, Angela Elaine
    British care home manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somewhere House, 68 Berrow Rd, Burnham On Sea, Somerset, TA8 2EZ, England

      IIF 255
  • Clarke, Angela Elaine
    British counsellor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Farm, Cheddar Road, Clewer, Wedmore, Somerset, BS28 4JE

      IIF 256 IIF 257
  • Clarke, Angela Elaine
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Totterdown Lane, Weston-super-mare, Avon, BS24 9NN, England

      IIF 258
  • Clarke, Angela Elaine
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR

      IIF 259
  • Clarke, Angela Elaine
    British therapist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Berrow Road, Burnham-on-sea, Somerset, TA8 2EZ, United Kingdom

      IIF 260
  • Cunliffe, Jane
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Erlesmere Avenue, Denton, Manchester, M34 3FD, England

      IIF 261
  • Cunliffe, Jane
    British customer service advisor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, St. Annes Road, Denton, Manchester, Lancashire, M34 3BU, United Kingdom

      IIF 262
  • Davies, Lynn Michelle
    British learning support assistant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicolas' Ce Combined School Taplow, Rectory Road, Taplow, Maidenhead, SL6 0ET

      IIF 263
  • Davies, Lynn Michelle
    British teacher born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbrooke, Ellington Rd, Taplow, Maidenhead, South Buckinghamshire, SL6 0AX

      IIF 264
  • Davis, Penny
    British management consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Breedon Street, Long Eaton, Nottingham, NG10 4ES, England

      IIF 265
  • Deutrom, Emma Jane
    British customer services born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Southdown Road, Harpenden, Hertfordshire, AL5 1PS

      IIF 266
  • Deutrom, Emma Jane
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cross Way, Harpenden, Hertfordshire, AL5 4RA, England

      IIF 267 IIF 268
  • Doherty, Aynsley
    British customer service advisor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 St Leonards Road, Windsor, Berks, SL4 3DR

      IIF 269
  • Doherty, Aynsley
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, St. Leonards Road, Windsor, Berkshire, SL4 3DR, England

      IIF 270
    • icon of address 303, St. Leonards Road, Windsor, SL4 3DR, England

      IIF 271
  • Ellis, Heather Gladys
    British director secretary born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Field Lane, Rastrick, Brighouse, West Yorkshire, HD6 3NX, England

      IIF 272
  • Ellis, Heather Gladys
    British secretary born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-33, Thistle Street, Huddersfield, HD1 6PU, England

      IIF 273
  • Evans, Deborah
    British civil servant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Mildenhall, IP28 7DE, United Kingdom

      IIF 274
  • Fellows, Leah Marie
    British customer service advisor born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wellington Street, Torpoint, PL11 2DE, England

      IIF 275
  • Fry, Emma Jayne
    British artist born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Church Lane, Kenton, Stowmarket, Suffolk, IP14 6JH, England

      IIF 276
  • Giles, Michelle
    British customer service advisor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bramley Crescent, Southampton, SO19 9LP, England

      IIF 277
  • Graham, Melanie Hazel
    British learning support assistant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kents Hill Infant School, Kents Hill Road, South Benfleet, Essex, SS7 5PS

      IIF 278
  • Grant, Andrew
    British customer services born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Falkirk Court, Rotherhithe Street, London, SE16 5SN, England

      IIF 279
  • Griffiths, Wendy Jane
    British chair born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Crow Arch Lane, Ringwood, Hants, BH24 1HP, England

      IIF 280
  • Griffiths, Wendy Jane
    British head teacher born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Hall School, Sanfine House, Wykham Lane, Banbury, Oxfordshire, OX16 9UW, United Kingdom

      IIF 281
    • icon of address Belhaven Hill School, Belhaven Road, Dunbar, East Lothian, EH42 1NN, Scotland

      IIF 282
  • Griffiths, Wendy Jane
    British headmistress born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Hall, Wykham Lane, Banbury, Oxfordshire, OX16 9UR, England

      IIF 283
    • icon of address Maidwell Hall School, Maidwell Hall, Maidwell, Northampton, Northamptonshire, NN6 9JG, United Kingdom

      IIF 284
  • Griffiths, Wendy Jane
    British headmistress of tudor hall born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 285
  • Griffiths, Wendy Jane
    British headteacher born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanfine House, Wykham Lane, Banbury, Oxfordshire, OX16 9UW

      IIF 286
  • Griffiths, Wendy Jane
    British retired born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wycombe Abbey School, High Wycombe, Bucks, HP11 1PE

      IIF 287
  • Griffiths, Wendy Jane
    British teacher born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanfine House, Wykham Lane, Banbury, Oxfordshire, OX16 9UW

      IIF 288 IIF 289
    • icon of address Tudor Hall School, Wykham Park, Banbury, Oxon, OX16 9UW, England

      IIF 290
  • Harding, Jermaine
    British customer services born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Servia Drive, Leeds, LS71NN, United Kingdom

      IIF 291
  • Harding, Jermaine
    British financial services born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Servia Drive, Servia Drive, Leeds, LS7 1NN, United Kingdom

      IIF 292
  • Harding, Jermaine
    British retail and wholesaler born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Servia Drive, Leeds, LS71NN, England

      IIF 293
  • Harding, Jermaine
    British sales engineer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Servia Drive, Leeds, LS7 1NN, England

      IIF 294
  • Harding, Jermane
    British business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 010, Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 295
  • Harley, Angela Marie
    British customer service advisor born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Foxwood Drive, Hyde, Cheshire, SK14 4FX, England

      IIF 296
  • Huntley, Julie Ann
    British customer service advisor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour, Knowle, Crediton, EX17 5BX, England

      IIF 297
  • Kabengele, Gloria
    British entrepreneur born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fram Street, Manchester, M9 4JP, England

      IIF 298
  • Lees, Ethan Lloyd
    British customer service advisor born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Harbour Lane, Milnrow, Rochdale, OL16 4EL, England

      IIF 299
  • Leung, Wei-sum
    British project administrator born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sutherland Avenue, London, W9 2HE, United Kingdom

      IIF 300
  • Lovelock, Rachel
    British it born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Spring Gardens, Gainsborough, Lincolnshire, DN21 2AY, United Kingdom

      IIF 301
  • Lyons, Stacey Marie
    British customer service advisor born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, O'connor Road, Aldershot, GU11 2EB, England

      IIF 302
  • Lourdes Naveena Sathees
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Broom Close, Esher, KT10 9ET, England

      IIF 303
  • Meaker, Theresa Janet
    British customer service advisor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach & Horses, 39 Winchester Street, Salisbury, SP1 1HG

      IIF 304
  • Meaker, Theresa Janet
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, United Kingdom

      IIF 305
  • Meaker, Theresa Janet
    British publican born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 306
  • Morris, Daniel Kenneth Drayton
    British customer services born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Anesty Court, Bishopton, Stockton-on-tees, Cleveland, TS21 1NP, England

      IIF 307
  • Miss Clare Aveley Sibley
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Cliff Lane, Cliff Lane, Ipswich, Suffolk, IP3 0PJ, England

      IIF 308
  • Miss Eleanor Marie Hibbert
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, Lymington Avenue, Leigh On Sea, Essex, SS9 2AL, England

      IIF 309
  • Miss Grace Marianne Falding
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Walkley Road, Sheffield, S6 2XJ, United Kingdom

      IIF 310
  • Miss Jade Alexandra Baxter
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steam Engine House, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 311
  • Mr Jason Ian David Hazlehurst
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Lodge Road, Staplehurst, Tonbridge, Kent, TN12 0QW, England

      IIF 312
  • Mr Nasir Ali
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 313
  • Mrs Gemma Lynsey Sutcliffe
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Hillfield Drive, Heswall, Wirral, CH61 5UH, England

      IIF 314
    • icon of address 31 Hillfield Drive, Wirral, CH61 5UH, England

      IIF 315
  • Mrs Louise Hanna Davies
    English born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Turnstone Drive, Halewood, Liverpool, Merseyside, L26 7WP

      IIF 316
  • Mrs Paula Teresa Ong
    Irish born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kingsgate, King Harry Lane, St. Albans, AL3 4AR, England

      IIF 317 IIF 318
  • Ms Belinda Sharp
    English born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Mint House, South Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9YD

      IIF 319
  • Nolan, Diane Michelle
    British customer services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Green Park Road, Halifax, HX3 0SW, United Kingdom

      IIF 320
  • Olalere, Kabir Olatunji
    British customer service advisor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Methersgate, Basildon, SS14 2LT, England

      IIF 321
    • icon of address 40, Bradwell Avenue, Dagenham, RM10 7AQ, England

      IIF 322
    • icon of address 40, Bradwell Avenue, Dagenham, RM10 7AQ, United Kingdom

      IIF 323
  • Ong, Paula Teresa
    Irish consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kingsgate, King Harry Lane, St. Albans, AL3 4AR, England

      IIF 324
  • Ong, Paula Teresa
    Irish furniture maker born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsgate, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, England

      IIF 325
  • Ong, Paula Teresa
    Irish product designer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsgate, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 326
  • Ong, Paula Teresa
    Irish project administrator born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kingsgate, King Harry Lane, St. Albans, AL3 4AR, England

      IIF 327
  • Reeves, Ian David
    British customer service advisor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Cambridge Mews, York, North Yorkshire, YO24 4BU

      IIF 328
  • Richards, Danielle Emma
    British project administrator born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Glebelands, Pulborough, RH20 2BZ, England

      IIF 329
  • Sharp, Belinda
    British bppkseller born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Mint House, South Lane, Hurstpierpoint, West Sussex, BN6 9QA

      IIF 330
  • Sharp, Belinda
    British customer service advisor born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Mint House, South Lane, Hurstpierpoint, West Sussex, BN6 9QA

      IIF 331
  • Stewart, Alice
    British customer service advisor born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Compass Court, Norfolk Street, Coventry, West Midlands, CV1 3LL, England

      IIF 332
  • Strong, Megan Elizabeth
    British learning support assistant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hornbeam Close, Chelmsford, CM2 9LW, England

      IIF 333
  • Sutcliffe, Gemma Lynsey
    British customer service advisor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Hillfield Drive, Heswall, Wirral, CH61 5UH, England

      IIF 334
  • Sutcliffe, Gemma Lynsey
    British owner born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Hillfield Drive, Wirral, CH61 5UH, England

      IIF 335
  • Sweet, Carly
    British customer service advisor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beighton Bizzy Bee Family, Childcare Centre Off School Road, Beighton Sheffield, South Yorkshire, S20 1EG

      IIF 336
  • Tallon-gill, Jamie Louise
    British customer service advisor born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Millbank Place, Church, Accrington, BB5 4BF, England

      IIF 337
  • Thorne, Jessica Michelle
    British customer service advisor born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lyngford Square, Taunton, Somerset, TA2 7ET

      IIF 338
  • Vasiljevic, Vera
    British customer service advisor born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stonehouse Close, Leamington Spa, Warwickshire, CV32 7LR

      IIF 339
  • Vasiljevic, Vera
    British retired born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy Barn, Turchil Road, Cawston, Rugby, Warwickshire, CV22 7FW, England

      IIF 340
  • Warner, Gillian Sheila
    British administrator born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Woodbridge Mews, Stamford, PE9 1FB, England

      IIF 341
  • Warner, Gillian Sheila
    British customer service advisor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 342
  • Weiss, Wendy Margaret
    British learning support assistant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church End Lane, Runwell, Wickford, SS11 7JE, England

      IIF 343
  • Wells, Kathryn Gemma
    British administrator born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, United Kingdom

      IIF 344
  • Wells, Kathryn Gemma
    British customer services born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fern Road, Lutterworth, LE17 4HQ, England

      IIF 345
  • Wells, Kathryn Gemma
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, United Kingdom

      IIF 346 IIF 347 IIF 348
  • White, Alison Jane
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Valley Copse, Botany Bay Road, Southampton, Hampshire, SO19 8FE

      IIF 349
  • White, Alison Jane
    British customer service advisor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Valley Copse, Botany Bay Road, Southampton, Hampshire, SO19 8FE

      IIF 350
  • Wilby, Julie Anne
    British customer service advisor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Croft House Way, Morley, Leeds, LS27 8UA, England

      IIF 351
  • Wilson, Lee
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, England

      IIF 352
  • Ali, Neesa
    British customer service advisor born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, King Edward Street, Warrington, WA1 3SL, England

      IIF 353
  • Ali, Neesa
    British student born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Schools Road, Manchester, M18 8RF, England

      IIF 354
  • Allen, Marcus Dwayne Antoine
    British customer service advisor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gravelly Hill North, Erdington, Birmingham, B23 6BB, England

      IIF 355
  • Aslam, Umar Saeed
    British customer service advisor born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address National Cricket Academy, Ravelston, Edinburgh, EH4 3NT

      IIF 356 IIF 357
    • icon of address Bailliefields, Sunnyside Road, Brightons, Falkirk, Stirlingshire, FK2 0RN

      IIF 358
  • Baldwin, Elizabeth Jane
    British customer services born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Broadlands Way, Rushmere St. Andrew, Ipswich, IP4 5SU, England

      IIF 359
  • Banfield, Jennifer Clare
    British customer service advisor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86 Bromham Road, Bromham Road, Bedford, MK40 2QH, England

      IIF 360
    • icon of address Springfield Farm, (the Estate Office), Great Brickhill Lane Little Brickhill, Milton Keynes, MK17 9NQ, England

      IIF 361
  • Batterbee, Gregory Charles
    British customer service advisor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, St. Leonards Road, Bournemouth, BH8 8QS, England

      IIF 362
  • Bentley, Dianne Mavis
    British customer service advisor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Scott Drive, Belper, Derbyshire, DE56 0JG, England

      IIF 363
  • Boakye, Mercy Alice
    British customer service advisor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaforth Avenue, New Malden, Surrey, KT3 6JP, England

      IIF 364
  • Butler, Joanne Caroline
    British customer service advisor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Causey Drive, Kip Hill, Stanley, Co Durham, DH9 0LP

      IIF 365
  • Butler, Joanne Caroline
    British mortgage advisor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 366
  • Clarke, James Martin
    British customer service advisor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillbrow, Letchworth Garden City, Herts, SG6 3RD, United Kingdom

      IIF 367
  • Clarke, James Martin
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2DW, United Kingdom

      IIF 368
  • Coleman, Janet Rosa
    British project administrator born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Cunningham Crescent, Birchington, Kent, CT7 9LF

      IIF 369
  • Deen, Abdul Ibrar
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51b, Kenilworth Drive, Oadby, Leicester, LE2 5LT, England

      IIF 370
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 371
  • Featerstone, Suzanne Mary
    British learning support assistant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Road Acadmey (primary), Ashlawn Drive, Boston, Lincolnshire, PE21 9PX, England

      IIF 372
  • Fosbrook, Wendy
    British customer service advisor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

      IIF 373
  • Foster, Colette Ellen
    British customer service advisor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, North Road, Liverpool, Merseyside, L19 0LP

      IIF 374
  • Foster, Colette Ellen
    British retired born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elmsley Court, Elmsley Road, Liverpool, L18 8BA, England

      IIF 375
  • Gooday, Emily-jane Louise
    British customer service advisor born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Inkerpole Place, Chelmsford, CM2 6UD, United Kingdom

      IIF 376
  • Hibbert, Eleanor Marie
    British project administrator born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, Lymington Avenue, Leigh-on-sea, Essex, SS9 2AL, England

      IIF 377
  • Laffan, Declan Patrick
    British customer services born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamworth Youth Centre, Spinning School Lane, Tamworth, Staffordshire, B79 7BD, England

      IIF 378
  • Mahoney, James David
    British customer service advisor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Cranleigh Close, Sanderstead, South Croydon, Surrey, CR2 9LH

      IIF 379
  • Manville, Dennis David
    British customer service advisor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 380
  • Mardles, Helen Georgina
    British learning support assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushmoor Voluntary Services, 1st Floor Civic Offices, Farnborough Road, Farnborough, Hampshire, GU14 7JU, United Kingdom

      IIF 381
  • Marshall, Timothy Liam
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400 Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 382
  • Marshall, Timothy Liam
    British customer services born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 383
  • Marshall, Timothy Liam
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 384
    • icon of address 400, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 385
  • Mccartney, Jennifer Margaret
    British account manager born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mccartney, Jennifer Margaret
    British chair born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Upper Mill, Kingston Road, Ewell, Surrey, KT17 2AF

      IIF 389
  • Miss Barbara Sara Anne Clements
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 390
  • Miss Bentlei Sparkes
    English born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stone Lodge Lane West, Ipswich, IP2 9HJ, United Kingdom

      IIF 391
  • Miss Diane Michelle Nolan
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ravenscliffe Close, Skircoat Green, Halifax, HX3 0RN, England

      IIF 392
  • Miss Joanne Caroline Butler
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB

      IIF 393
  • Mr Brendan Andrew Gilchrist
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cam Mead, Aylesbury, HP21 7DZ, England

      IIF 394
  • Mr Christopher Eamon Lee Hackney
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 395
  • Mr Daniel Szanyi
    English born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Harbour View Road, Poole, BH14 0PD, United Kingdom

      IIF 396
    • icon of address Unit 11, Mansfield Accounting Limited, Purdeys Way, Rochford, SS4 1ND, England

      IIF 397
  • Mr Zdenek Koudela
    Czech born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 99, 5 Newport Avenue, London, E14 2EB, United Kingdom

      IIF 398
  • Mrs Bhartiben Anilkumar Parekh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crabtree Road, Walsall, WS1 2RY, England

      IIF 399
  • Mrs Elaine Saunders
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Cornwall Street South, Kinning Park, Glasgow, G41 1AA

      IIF 400
    • icon of address 25, Wallace Avenue, Troon, KA10 6SN, Scotland

      IIF 401
  • Mrs Eloho Jocelyn Efemuai
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 189, Great Junction Street, Edinburgh, EH6 5LQ, Scotland

      IIF 402
    • icon of address 62, East Craigs Wynd, Edinburgh, EH12 8HJ, Scotland

      IIF 403
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 404
  • Mrs Jamie Louise Tallon-gill
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Millbank Place, Church, Accrington, BB5 4BF, England

      IIF 405
  • Mrs Wendy Marie Butterworth
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 406
  • Ms Louise Claire Tomlinson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 407
    • icon of address 161, Columbus Ravine, Scarborough, YO12 7QZ, England

      IIF 408
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 409
    • icon of address Rowan House. 7, West Bank, Scarborough, YO12 4DX, England

      IIF 410
    • icon of address Unit 8 Farfield, Main Rd, Wykeham, Scarborough, YO13 9QB

      IIF 411
  • Ms Susan Maria Brain England
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 412
    • icon of address Suite 5 Wira House, Ring Road, West Park, Leeds, LS16 6EB

      IIF 413
  • Onuorah, Bernard
    British pharmacist born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32c, Thirlmere Drive, Middleton, Manchester, M24 5NU, England

      IIF 414
  • Opaleye, Omonor
    British customer service advisor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Allan Roberts Close, Manchester, M9 8AL, England

      IIF 415
  • Oyelesi, Adesola Funmi
    British project support born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Vimy Close, Hounslow, TW4 5AF, United Kingdom

      IIF 416
  • Oyelesi, Adesola Funmi
    British retailer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Vimy Close, Hounslow, TW4 5AF, England

      IIF 417
  • Ridgway, Amy Rebecca
    British customer services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Airedale Crescent, Bradford, West Yorkshire, BD3 0JX, England

      IIF 418
  • Rodrigues, Stanislaus Prakash
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 419
  • Rulliere, Sebastien
    British customer service advisor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hope Street, Lancaster, LA1 3BQ, England

      IIF 420
  • Taylor, Kyle Alexander
    British customer service advisor born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 33, The Sidings Apartments, Pier Road, London, E16 2FH, United Kingdom

      IIF 421
  • Tenn, Lauren Tsai
    British project administrator born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 23 Bilbury Street, Plymouth, PL4 0BH, England

      IIF 422
  • Tomlinson, Louise Claire
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bramble Way, Scarborough, YO13 0BU, England

      IIF 423
    • icon of address Unit 8 Farfield, Main Rd, Wykeham, Scarborough, YO13 9QB, England

      IIF 424
  • Tomlinson, Louise Claire
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 425 IIF 426
    • icon of address 161, Columbus Ravine, Scarborough, YO12 7QZ, England

      IIF 427
  • Tomlinson, Louise Claire
    British retailer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Farfield, Main Rd Wykeham, Scarborough, N Yorks, YO13 9QB, England

      IIF 428
  • Whitehead, Neil
    British administrator born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Parade, York, YO30 7AB, England

      IIF 429 IIF 430
    • icon of address 24, North Parade, York, YO30 7AB, United Kingdom

      IIF 431
  • Whitehead, Neil
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Whitehead, Neil
    British customer service advisor born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Parade, York, YO30 7AB, England

      IIF 434
  • Ade-cole, Inma Iyenajogor
    British customer service advisor born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Bridle Road, Croydon, CR0 8HQ, United Kingdom

      IIF 435
  • Ali, Nasir
    British chartered accountant born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 436
  • Billington, Leon Isichelli
    British customer service advisor born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Orlanda Drive, Salford, M7 4YH, England

      IIF 437
  • Collibrook, Stephanie
    British customer service advisor born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystones, Tunbridge Wells Road, Mark Cross, Crowborough, East Sussex, TN6 3PL, England

      IIF 438
  • Deen, Abdul
    British customer service advisor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woodnewton Drive, Leicester, LE5 6NL, England

      IIF 439
  • Denton, Edith Angela
    British customer service advisor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Lidgett Lane, Leeds, West Yorkshire, LS8 1HR, United Kingdom

      IIF 440
  • Erhahon, Caroline Osayuwamen
    British project administrator born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Woodstock Way, Mitcham, Mitcham, Surrey, CR4 1BF, England

      IIF 441
  • Erhahon, Caroline Osayuwamen
    British project support born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Greenwich Quay, Clarence Road, London, SE8 3EY, England

      IIF 442
  • Fearon, Eileen Patricia
    British hm forces born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Spring Gardens, Gainsborough, Lincolnshire, DN21 2AY, United Kingdom

      IIF 443
  • Gilchrist, Brendan Andrew
    British customer services born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cam Mead, Aylesbury, HP21 7DZ, England

      IIF 444
  • Hazlehurst, Jason Ian David
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Lodge Road, Staplehurst, Tonbridge, Kent, TN12 0QW, England

      IIF 445
  • Javed, Moheed Ali
    British customer service advisor born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Perth Street, Accrington, BB5 0QD, England

      IIF 446
  • Javed, Moheed Ali
    British sales person born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Perth Street, Accrington, BB5 0QD, England

      IIF 447
  • Kelly, Camille Aileen Sarah
    British project administrator born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Goswell Road, London, EC1V 7EZ, England

      IIF 448
  • Kirkby, Laurence
    English customer service advisor born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Springbridge Road, Manchester, M16 8HA, United Kingdom

      IIF 449
  • Laurence Kirkby
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Springbridge Road, Manchester, M16 8HA, United Kingdom

      IIF 450
  • Macbean, Judy Lesley
    British customer services born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Heatherley Crescent, Inverness, IV2 4AW, Scotland

      IIF 451
  • Marsh, Freya Elizabeth
    English customer service advisor born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Place, Stonehouse, Plymouth, PL1 3LP, England

      IIF 452
  • Miss Danielle Emma Richards
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Glebelands, Pulborough, RH20 2BZ, England

      IIF 453
  • Miss Emily-jane Louise Gooday
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Inkerpole Place, Chelmsford, CM2 6UD, United Kingdom

      IIF 454
  • Miss Kimberley Jane Mcbarnett
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Newchurch Road, Slough, Berkshire, SL2 1UE

      IIF 455
  • Mr Ali Nasir
    Bangladeshi born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 456
    • icon of address United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 457
  • Mr Bernard Chukwuemeka Onuorah
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castle Hill Drive, Manchester, M9 8NX, England

      IIF 458
  • Mr Corrie Alexander Mayne
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Gardens, Dunstable, LU6 3FD, United Kingdom

      IIF 459
  • Mr Daniel Kenneth Drayton Morris
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Anesty Court, Bishopton, Stockton-on-tees, Cleveland, TS21 1NP

      IIF 460
  • Mr Michael John Steward
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Coastal Road, Bolton Le Sands, Carnforth, LA5 8JW, United Kingdom

      IIF 461
  • Mr Olukunle Lawrence Akingbade
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bicton Chase, Broughton, Milton Keynes, Buckinghamshire, MK10 9QQ

      IIF 462
  • Mr Stephen John Carr Charlesworth
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Elm Bank, 27 Grove Road, Ilkley, West Yorkshire, LS29 9PF

      IIF 463
    • icon of address Fullertons Limited, Manchester House, 50 Oxford Road, Guiseley, Leeds, LS20 8AB, United Kingdom

      IIF 464
  • Mrs Ellen Louise Cuthbert
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rich Accounting, Acorn Centre, Barnsley, S72 7BB, England

      IIF 465
  • Mrs Frances Kay Graham
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyn Y Gwaew, Llanbedr-y-cennin, Conwy, LL32 8UT, Wales

      IIF 466
  • Mrs Julie Brown
    British born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lyall Terrace, Lyall Terrace, Burnmouth, Scottish Borders, TD14 5SX

      IIF 467
  • Mrs Valerie Broomfield
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cramond House, Kirk Cramond, Edinburgh, EH4 6HZ

      IIF 468
  • Mrs. Eloho Jocelyn Efemuai
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Prop House, Tarves, Ellon, Aberdeenshire, AB41 7LS, Scotland

      IIF 469
  • Ms Jennifer Margaret Mccartney
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Tamworth Drive, Fleet, GU51 2UP, England

      IIF 470
  • Onyeocha, Melqueen Amarachi
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, New Addington, Croydon, Greater London, CR0 0JL, United Kingdom

      IIF 471
  • Robertson, Adam Ian Lawrence
    British learning support assistant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Old Brewery, St Vincent Road, Portsmouth, Hampshire, PO5 2BD

      IIF 472
  • Rowley, Tracey Angela
    British customer services born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hall Crescent, Hadleigh, Benfleet, Essex, SS7 2QW

      IIF 473
  • Rowley, Tracey Angela
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 474 IIF 475
    • icon of address 5 Hall Crescent, Hadleigh, Benfleet, Essex, SS7 2QW

      IIF 476 IIF 477
    • icon of address Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT

      IIF 478 IIF 479
  • Rowley, Tracey Angela
    British none born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hadleigh Business Centre 351, London Road, Hadleigh, Benfleet, Essex, SS7 2BT

      IIF 480
  • Sathees, Lourdes Naveena
    British business person born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Broom Close, Esher, KT10 9ET, England

      IIF 481
  • Semple, Hayley Alexandra
    British customer service advisor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Parade, Uttoxeter Road, Mickleover, Derbyshire, DE3 0GB, United Kingdom

      IIF 482
  • Shaughnessy, Gary Paul John
    British ceo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkinson's Uk, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 483
  • Shaughnessy, Gary Paul John
    British chair born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom

      IIF 484
  • Shaughnessy, Gary Paul John
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 485
  • Shaughnessy, Gary Paul John
    British marketing/senior executive born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road, Birmingham, B42 2BE

      IIF 486
  • Shaughnessy, Gary Paul John
    British senior advisor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road Perry Barr, Birmingham, B42 2BE, United Kingdom

      IIF 487
  • Shaughnessy, Gary Paul John
    British trustee born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0DB, England

      IIF 488
  • Trunkfield, Rebecca
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, West Cliff Road, Dawlish, Devon, EX7 9QX, England

      IIF 489
  • Ubah, Chijioke Celestine
    British customer service advisor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Barrington Road, Loughton, IG10 2AX, England

      IIF 490
  • Ubah, Chijioke Celestine
    British immigration advisor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Barrington Road, Loughton, IG10 2AX, England

      IIF 491
  • Ubah, Chijioke Celestine
    British lawyer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Barrington Road, Loughton, IG10 2AX, England

      IIF 492
  • Whiteford, Michelle Louise
    British administrator born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bagshaw Street, Hyde, SK14 4TN, England

      IIF 493
  • Whiteford, Michelle Louise
    British customer service advisor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bagshaw Street, Hyde, SK14 4TN, England

      IIF 494
  • Whyte, Marcus Alexander Kyle
    British customer service advisor born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasmere, Southam Road, Long Itchington, Southam, Warwickshire, CV47 9QZ, England

      IIF 495
  • Bednall, Royston Nigel John
    British customer services born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Farndon Way, New Oscott, Birmingham, B23 5XU

      IIF 496
  • Boyle, Michelle
    British customer service advisor born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Meadowburn, Bishopbriggs, Glasgow, G64 3EZ, Scotland

      IIF 497
  • Butterworth, Wendy Marie
    British administrator born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 498
  • Caffrey, Claire
    English none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Woodfield Business Centre, Carr Hill, Doncaster, S Yorks, DN4 8DE, England

      IIF 499
  • Cooper, Justin Richard Dean
    British customer services born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Madehurst Close, Brighton, East Sussex, BN2 0YR, England

      IIF 500
  • Elder, Chelsie
    British customer service advisor born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Rosebank Crescent, Lockerbie, Dumfriesshire, DG11 2HL, Scotland

      IIF 501
  • Mayne, Corrie Alexander
    English engineer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Gardens, Dunstable, LU6 3FD, United Kingdom

      IIF 502
  • Morris, Valdelice
    English manger born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 503
  • Miss Rosemary Elizabeth Philpott
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Three Elm Lane, Golden Green, Tonbridge, TN11 0LH, England

      IIF 504
  • Mr Albert Owusu Bempah
    British born in November 1962

    Resident in United Kingdom

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

      IIF 505
  • Mr Anthony Matthias
    Nigerian,british born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Hall Lane, Bolton, BL1 5LN, England

      IIF 506
  • Mr David Mcelwee
    Scottish born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155, Kirkwood Avenue, Clydebank, G81 2SW, Scotland

      IIF 507
  • Mr Nasir Ali
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15291236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 508
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 509 IIF 510 IIF 511
    • icon of address 2b, King Street, Cleckheaton, England, BD19 3JX, United Kingdom

      IIF 512
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 513 IIF 514 IIF 515
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 516
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 517
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 518
  • Mrs Ellen Louise Cutherbert
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rich Accounting, Acorn Centre, Barnsley, S72 7BB, England

      IIF 519
  • Mrs Enyekpumelegbe Peace Nwaonu
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Centenary Lane, Wednesbury, WS10 7UD, England

      IIF 520
  • Mrs Jennifer Mary Simpson
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Manor, House, St. David Street, Presteigne, Powys, LD8 2BP

      IIF 521
  • Mrs Oritsematosan Jayne Dunkwu
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Well Hall Road, London, SE9 6SY, England

      IIF 522
  • Onuorah, Bernard Chukwuemeka
    British customer service advisor born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Skyline Chambers, Ludgate Hill, Manchester, M4 4TJ, England

      IIF 523
  • Onyeocha, Melqueen Amarachi
    British customer service advisor born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Marton Burn Road, Middlesbrough, TS4 3SJ, England

      IIF 524
  • Onyeocha, Melqueen Amarachi
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, New Addington, Croydon, Greater London, CR0 0JL, United Kingdom

      IIF 525
  • Onyeocha, Melqueen Amarachi
    British kitchen portal born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Marton Burn Road, Middlesbrough, North Yorkshire, TS4 3SJ, United Kingdom

      IIF 526
  • Onyeocha, Melqueen Amarachi
    British outreach born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, Central Parade, New Addington, Croydon, CR0 0JL, United Kingdom

      IIF 527
  • Onyeocha, Melqueen Amarachi
    British photographer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, New Addington, Croydon, --none--, CR0 0JL, United Kingdom

      IIF 528
  • Onyeocha, Melqueen Amarachi
    British project manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Marton Burn Road, Middlesbrough, TS4 3SJ, England

      IIF 529
  • Onyeocha, Melqueen Amarachi
    British worship minister born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, Central Parade, New Addington, Croydon, CR0 0JL, England

      IIF 530
  • Philpott, Rosemary Elizabeth
    British project support born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT, England

      IIF 531
  • Russon, Jayden Lee Paul
    British customer service advisor born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 77493, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 532
  • Saunders, Elaine
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Wallace Avenue, Troon, KA10 6SN, Scotland

      IIF 533
  • Saunders, Elaine
    British customer service advisor born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112 Cornwall Street South, 112 Cornwall Street South, Glasgow, G41 1AA, Scotland

      IIF 534
  • Sparkes, Bentlei
    English customer service advisor born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stone Lodge Lane West, Ipswich, IP2 9HJ, United Kingdom

      IIF 535
  • Terry, Candida Clare Landen
    British consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fort Rise, Newhaven, East Sussex, BN9 9DW

      IIF 536
  • Terry, Candida Clare Landen
    British cust serv agnt born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fort Rise, Newhaven, East Sussex, BN9 9DW

      IIF 537
  • Terry, Candida Clare Landen
    British customer services born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fort Rise, Newhaven, East Sussex, BN9 9DW

      IIF 538
  • Willock, Mary Margaret
    English chair born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 539
  • Willock, Mary Margaret
    English director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, New Road, Bromsgrove, Worcestershire, B60 2JF, United Kingdom

      IIF 540
  • Andrew Davies
    British born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Black Rock Road, Portskewett, Caldicot, NP265TN, Wales

      IIF 541
  • Bon, Vivienne Catherine
    British chair born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/6 Coxfield, Edinburgh, Lothian, EH11 2SY

      IIF 542
  • Bon, Vivienne Catherine
    British personal assistant born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Castlebrae Business Centre, 40 Peffer Place, Edinburgh, EH16 4BB, United Kingdom

      IIF 543
  • Bon, Vivienne Catherine
    British project administrator born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/6 Coxfield, Edinburgh, Lothian, EH11 2SY

      IIF 544
  • Brain England, Susan Maria
    British business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 46 Charles Street, Cardiff, CF10 2GE

      IIF 545
  • Brain England, Susan Maria
    British chartered director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House Vicarage Gardens, Birkenshaw, Bradford, West Yorkshire, BD11 2EF

      IIF 546 IIF 547 IIF 548
    • icon of address Unit 1, Upper Floor, Unit 1, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, England

      IIF 549
    • icon of address 157-197 Buckingham Palace Road, Buckingham Palace Road, London, SW1W 9SP, England

      IIF 550
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW

      IIF 551 IIF 552 IIF 553
    • icon of address Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW

      IIF 557 IIF 558
  • Brain England, Susan Maria
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House Vicarage Gardens, Birkenshaw, Bradford, West Yorkshire, BD11 2EF

      IIF 559 IIF 560 IIF 561
    • icon of address Beech House, Vicarage Gardens, Birkenshaw, Bradford, West Yorkshire, BD11 2EF, England

      IIF 563
  • Brain England, Susan Maria
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Brain England, Susan Maria
    British director-chair born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House Vicarage Gardens, Birkenshaw, Bradford, West Yorkshire, BD11 2EF

      IIF 592
  • Brain England, Suzy Maria
    British chair born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF, United Kingdom

      IIF 593
  • Brain England, Suzy Maria
    British chartered director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire, PR5 6AW

      IIF 594
  • Brain England, Suzy Maria
    British chartered director and patien representative born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satra Innovation Park, Rockingham Road, Kettering, Northamptonshire, NN16 9JH

      IIF 595
  • Brain England, Suzy Maria
    British chartered director peer assessor trainer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP

      IIF 596
  • Brain England, Suzy Maria
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX

      IIF 597
  • Brown, Julie
    English administrator born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Redbridge Tower, Cuckmere Lane, Southampton, SO16 9AW, England

      IIF 598
  • Chandler, Joshua Sebastian
    British customer service advisor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1524, 196 High Road, Wood Green, London, N22 8HH, England

      IIF 599
  • Cole, Marie Ann
    British customer service advisor born in March 1972

    Registered addresses and corresponding companies
    • icon of address 40 Garton Close, Enfield, Middlesex, EN3 4BZ

      IIF 600
  • Cuthbert, Ellen Louise
    English customer service advisor born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rich Accounting, Acorn Centre, Barnsley, S72 7BB, England

      IIF 601
  • Davies, Andrew Stephen
    British graphic design born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29/13, Iona Street, Edinburgh, EH6 8SP, United Kingdom

      IIF 602
  • Davies, Andrew Stephen
    British graphic designer born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Hugh Miller Place, Edinburgh, EH3 5JG, Scotland

      IIF 603
  • Dunkwu, Oritsematosan Jayne
    British customer services born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Well Hall Road, London, SE9 6SY, England

      IIF 604
  • Edwards-jones, Daniel Joseph
    British sales and marketing director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Albury Drive, Norden, Rochdale, Lancashire, OL12 7SX, United Kingdom

      IIF 605
  • Efemuai, Eloho Jocelyn
    British broadcaster born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Limetree House, Room 61, North Castle Street, Alloa, FK10 1EX, Scotland

      IIF 606
    • icon of address 189, Great Junction Street, Edinburgh, EH6 5LQ, Scotland

      IIF 607
    • icon of address 66, Chuckethall Road, Livingston, EH54 8FB, Scotland

      IIF 608 IIF 609
  • Efemuai, Eloho Jocelyn
    British coach born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 610
  • Efemuai, Eloho Jocelyn
    British company director born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, East Craigs Wynd, Edinburgh, EH12 8HJ, Scotland

      IIF 611
  • Efemuai, Eloho Jocelyn
    British professional coach born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Chuckethall Road, Livingston, EH54 8FB, Scotland

      IIF 612
  • Efemuai, Eloho Jocelyn
    British project manager born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Griffiths, Wendy Jane
    English business executive born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne House, School, Coach Road Shopwhyke, Chichester, West Sussex, PO20 2BH

      IIF 615
  • Henderson, Christine Elspeth
    British retired born in September 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Albyn Place, Aberdeen, AB10 1JB

      IIF 616
  • Johnson, Alice Elizabeth
    English customer service advisor born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Fruen Road, Feltham, TW14 9NS, England

      IIF 617
  • Labrador, Noli Lamela
    Filipino customer services born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ruscombe Way, Feltham, Middlesex, TW14 9NY, England

      IIF 618
  • Leedale, Edwina Marion
    British customer services born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 School Street, School Street, Largs, KA30 8BB, Scotland

      IIF 619
  • Lee John Sutcliffe
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trinity Road, Nailsea, Bristol, BS48 4NT, England

      IIF 620
  • Miss Alice Elizabeth Johnson
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Fruen Road, Feltham, TW14 9NS, England

      IIF 621
  • Mr Jamal Akeel Seale
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Newey Road, Coventry, West Midlands, CV2 5HA

      IIF 622
    • icon of address 14, Newey Road, Coventry, West Midlands, CV2 5HA, United Kingdom

      IIF 623
  • Mrs Judy Lesley Macbean
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Heatherley Crescent, Inverness, IV2 4AW, Scotland

      IIF 624
  • Ms Rachel Pulley
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Pine View, 14 Canford Crescent, Poole, Dorset, UNITED K, United Kingdom

      IIF 625
  • Nwaonu, Enyekpumelegbe Peace
    British nurse born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Centenary Lane, Wednesbury, WS10 7UD, England

      IIF 626
  • Osborne, Louise
    British customer service advisor born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 19, Parkburn Industrial Estate, Hamilton, ML3 0QQ, Scotland

      IIF 627
  • Parekh, Bhartiben Anilkumar
    British customer service advisor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crabtree Road, Walsall, WS1 2RY, England

      IIF 628
  • Rehman, Ibad Ur
    Pakistani business development consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rebecca Street, Manchester, M8 5AF, England

      IIF 629
  • Sharp, Belinda
    English customer service co-ordinator at glyndebourne born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Mint House, South Lane, Hurstpierpoint, Hassocks, BN6 9YD, England

      IIF 630
  • Szanyi, Daniel
    English project management born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mansfield Accounting Limited, Purdeys Way, Rochford, SS4 1ND, England

      IIF 631
  • Szanyi, Daniel
    English project support born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smartpay Accounting, Btmc, Faraday Way, Blackpool, FY2 0JW, United Kingdom

      IIF 632
  • Tyers, Lee
    English customer service advisor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Groveley Lodge, 39 Florence Road, Bournemouth, BH5 1HJ, United Kingdom

      IIF 633
  • Williams, Lesley-anne
    British customer service advisor born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL

      IIF 634
  • Ali, Nasir
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15291236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 635
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 636 IIF 637
    • icon of address 2b, King Street, Cleckheaton, England, BD19 3JX, United Kingdom

      IIF 638
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 639 IIF 640 IIF 641
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 642
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 643
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 644
  • Cutherbert, Ellen Louise
    English csa born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rich Accounting, Acorn Centre, Barnsley, S72 7BB, England

      IIF 645
  • Fitzgerald, Lauren Hannah Jade
    British customer service advisor born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lichfield Close, Kempston, Bedford, MK42 8UA, England

      IIF 646
  • Fitzgerald, Lauren Hannah Jade
    British shop assistant born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lichfield Close, Kempston, Bedford, MK42 8UA, United Kingdom

      IIF 647
  • Foreman, Angela Mary
    English customer services born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotstones, Unit 2, Benham Water Farm, Hythe, CT21 4JD, England

      IIF 648
  • Hackney, Christopher Eamon Lee
    British customer service advisor born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 649
  • Hill, Jeanette Margaret
    British customer service advisor born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 650
  • Hodgson, Alexander Robert
    English customer service advisor born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sycamore Drive, Thurcroft, Rotherham, South Yorkshire, S66 9EP, United Kingdom

      IIF 651
  • Holland, Charlotte Rachel
    English customer service advisor born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chaddock Lane, Worsley, Manchester, M28 1DF, United Kingdom

      IIF 652
  • Koudela, Zdenek
    Czech customer services born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 99, Newport Avenue, London, E14 2EB, England

      IIF 653
  • Laurence Morgan Kirkby
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Taunton Avenue East, Stockport, SK5 8LH, England

      IIF 654
  • Maclean, Stewart John
    British customer service advisor born in March 1978

    Registered addresses and corresponding companies
    • icon of address 16 Whitegate Park, Flixton, Manchester, M41 6LW

      IIF 655
  • Marshall, Penelope Jane
    English clerical assistant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 College Hill, Shrewsbury, SY1 1ND

      IIF 656
  • Marshall, Penelope Jane
    English project administrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Radbrook Road, Shrewsbury, Salop, SY3 9BB

      IIF 657
  • Michael, Sharon Madree Daniels
    British customer services born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hutton Grove, London, N12 8DR

      IIF 658
  • Miss Chanel Hazel Grace
    British born in December 1992

    Resident in United Kingdom

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

      IIF 659
  • Miss Charlotte Rachel Holland
    English born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chaddock Lane, Worsley, Manchester, M28 1DF, United Kingdom

      IIF 660
  • Miss Rhiannon Wyn Hughes
    British born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Marsh Road, Rhyl, LL18 2AB, Wales

      IIF 661
  • Mr Charles Powell
    British born in February 1971

    Resident in United Kingdom

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

      IIF 662
  • Mr Mohammed Arshad
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Miller Street, Heywood, OL10 4HX, United Kingdom

      IIF 663
    • icon of address 18, Duffins Close, Shawclough, Rochdale, OL12 6XA

      IIF 664
  • Mrs Claire Elizabeth Waters
    British born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Marie Ann Cole
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hackamore, Benfleet, SS7 3DU, United Kingdom

      IIF 667
    • icon of address Unit 5, Portobello Buildings, High Street, Walton On The Naze, Essex, CO14 8BB, United Kingdom

      IIF 668
  • Pike, Danielle Estelle
    British project administrator born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, Caerau Road, Newport, NP20 4HJ, Wales

      IIF 669
  • Pocklingtonturner, Sheila Jean
    British customer services born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Crown Avenue, Holbeach St Marks, Spalding, Lincolnshire, PE12 8EU, United Kingdom

      IIF 670
  • Richardson, Stacy-marie
    English learning support assistant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Nottingham Road, Somercotes, Alfreton, DE55 4LY, England

      IIF 671
  • Roberts, Russell John George
    British customer services born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Ellenbrok Village Centre, Morston Close Worsley, Manchester, M28 1PB

      IIF 672
  • Shutt, Jennifer Elizabeth
    English customer service advisor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Meridian Court, Whitehouse Business Park, Peterlee, Durham, SR8 2RQ

      IIF 673
  • Shutt, Jennifer Elizabeth
    English none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Meridian Court, Whitehouse Business Park, Peterlee, Durham, SR8 2RQ

      IIF 674
  • Sibbald, Julie Linn
    British project support born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Murieston Drive, Livingston, West Lothian, EH54 9AU, Scotland

      IIF 675
  • Simpson, Jennifer Mary
    British cafe owner born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Northwood, Slough Road, Presteigne, Powys, LD8 2NH

      IIF 676
  • Simpson, Jennifer Mary
    British classroom assistant born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old School, Scottleton Street, Presteigne, Powys, LD8 2BL

      IIF 677
  • Simpson, Jennifer Mary
    British learning support assistant born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Northwood, Slough Lane, Presteigne, Powys, LD8 2NH, United Kingdom

      IIF 678
  • Smith, Nicole Michelle
    British customer service advisor born in April 1973

    Registered addresses and corresponding companies
    • icon of address 8 Friday Wood Green, Colchester, Essex, CO2 8XG

      IIF 679
  • Sutcliffe, Lee John
    English customer service advisor born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fir Tree Close, Bristol, BS34 5ER, England

      IIF 680
  • Sutcliffe, Lee John
    English financial consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trinity Road, Nailsea, Bristol, BS48 4NT, England

      IIF 681
  • Adetunji, Riliwan
    British customer services born in March 1991

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 40, St. Andrews Road, Southsea, Hampshire, PO5 1EU, United Kingdom

      IIF 682
  • Clark, Helen Lesley
    British customer service advisor born in November 1961

    Registered addresses and corresponding companies
    • icon of address 11 Craig Road, Workington, Cumbria, CA14 3JU

      IIF 683
  • Davies, Andrew
    British company director born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Black Rock Road, Portskewett, Caldicot, NP26 5TN, Wales

      IIF 684
  • Davis, Sandra Lesley
    British customer services born in July 1950

    Registered addresses and corresponding companies
    • icon of address 4 Windmill Court, London Road, Copford, Colchester, Essex, CO6 1LH

      IIF 685
  • Doolan, Elizabeth Anne
    British customer service advisor born in January 1972

    Registered addresses and corresponding companies
    • icon of address 39 Turnberry Gardens, Tingley, West Yorkshire, WF3 1AD

      IIF 686
  • Edgley, Karen Irene
    British learning support assistant

    Registered addresses and corresponding companies
    • icon of address 38 Railway Lane, Chatteris, Cambridgeshire, PE16 6NF

      IIF 687
  • Enevoldsen, Pauline
    British customer services born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Van Road, Caerphilly, Mid Glam, CF83 1LB, Wales

      IIF 688
  • Fletcher, Jonathan
    English customer service advisor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Price Street Business Centre, Price Street, Birkenhead, Wirral, CH41 4JQ, England

      IIF 689
  • Hartley, Gerard Joseph
    British customer services born in July 1979

    Registered addresses and corresponding companies
    • icon of address 1 Trellech Court, Abbey Manor Park, Yeovil, Somerset, BA21 3TE

      IIF 690
  • Hatch, Denise Susan
    British customer services born in March 1959

    Registered addresses and corresponding companies
    • icon of address 37, Capstan Way, London, SE16 5HH

      IIF 691
  • Kirkby, Laurence Morgan
    English analyst born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Taunton Avenue East, Stockport, SK5 8LH, England

      IIF 692
  • Lindley, Malcolm Peter
    British customer service advisor born in September 1961

    Registered addresses and corresponding companies
    • icon of address 8 Chantry Lane, Westbury, Wiltshire, BA13 3BS

      IIF 693
  • Macadie, Wendy Anne Calder
    British executive director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Easter Road Stadium, 12 Albion Place, Edinburgh, EH7 5QG

      IIF 694
  • Macadie, Wendy Anne Calder
    British project administrator born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, East Windygoul Cottages, Tranent, East Lothian, EH33 2NJ, Scotland

      IIF 695
  • Matthias, Anthony
    Nigerian,british customer service specialist born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Hall Lane, Bolton, BL1 5LN, England

      IIF 696
  • Mcelwee, David
    Scottish customer service advisor born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155, Kirkwood Avenue, Clydebank, G81 2SW, Scotland

      IIF 697
  • Megan Gelder
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 698
  • Miss Lauren Hannah Jade Fitzgerald
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lichfield Close, Kempston, Bedford, MK42 8UA, England

      IIF 699
    • icon of address 42, Lichfield Close, Kempston, Bedford, MK42 8UA, United Kingdom

      IIF 700
  • Miss Nikkiesha Anne-marie Parkinson
    British born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Giraud Street, London, E14 6EA, England

      IIF 701
  • Mr Alan Stephen Todd
    Scottish born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Echline Place, South Queensferry, EH30 9XA, Scotland

      IIF 702
  • Mr Ali Nasir
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1906, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 703
  • Mr Ali Nasir
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 704
  • Mr Ali Nasir
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 705
  • Mr Dr Nasir Ali
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, St. Marys Road, Southampton, SO14 0BG, United Kingdom

      IIF 706
  • Mr Jonathan Fletcher
    English born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Gwelfor Estate, Cemaes, LL67 0NL, Wales

      IIF 707
  • Mr Nasir Ali
    British born in June 1982

    Resident in United Kingdom

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

      IIF 708
  • Mr Nasir Ali
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Central Buildings, Oldham Street, Manchester, M1 1JQ, United Kingdom

      IIF 709
  • Mr Nasir Ali
    British born in April 1999

    Resident in United Kingdom

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

      IIF 710
  • Mrs Teresa Lynne Sullivan
    British born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Bryntaf, Cefn Coed, Merthyr Tydfil, CF48 2PU, United Kingdom

      IIF 711
  • Ms Carly Rose Summers
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, England

      IIF 712
  • Rixson, Mi'chal Naomi
    British learning support assistant born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35 Cenydd Terrace, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4HL

      IIF 713
  • Sullivan, Teresa Lynne
    British customer service advisor born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Bryntaf, Cefn Coed, Merthyr Tydfil, CF48 2PU, United Kingdom

      IIF 714
  • Summerton, Adele Jane
    British customer services born in September 1966

    Registered addresses and corresponding companies
    • icon of address 50 Kingfisher Close, Farnborough, Hampshire, GU14 9QX

      IIF 715
  • Todd, Alan Stephen
    Scottish customer service advisor born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Echline Place, South Queensferry, EH30 9XA, Scotland

      IIF 716
  • Vizard, Deana Jayne
    British project support born in January 1961

    Registered addresses and corresponding companies
    • icon of address 5 Cekhira Avenue, Moulton Chaple, Spalding, Lincs, PE12 0HX

      IIF 717
  • Vizard, Deana Jayne
    British registrar born in January 1961

    Registered addresses and corresponding companies
    • icon of address 105 Crosslet Vale, Greenwich, London, SE10 8DL

      IIF 718
  • Waters, Claire Elizabeth
    British customer service advisor born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Manor, Llanmartin, Newport, NP18 2EB, Wales

      IIF 719
  • Waters, Claire Elizabeth
    British full time mum born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Manor, Llanmartin, Newport, NP18 2EB, Wales

      IIF 720
  • Watts, Paul Andrew
    British customer services born in August 1964

    Registered addresses and corresponding companies
    • icon of address 12 Crossbrook Court, Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JF

      IIF 721
  • Wendy Yee Siew Yap
    Australian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 722
  • Yap, Wendy Yee Siew
    Australian project support born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 723
  • Young, Teresa Marion
    British learning support assistant born in March 1954

    Registered addresses and corresponding companies
    • icon of address 12a The Maltings, High Street, Saffron Walden, Essex, CB10 1DY

      IIF 724
  • Alexander, Phillipa Anne
    British customer services born in February 1972

    Registered addresses and corresponding companies
    • icon of address 84 Ditchling Rise, Brighton, East Sussex, BN1 4QQ

      IIF 725
  • Bonner, Claire Louise
    British project administrator

    Registered addresses and corresponding companies
    • icon of address Flat 5 (basement) 134 Acomb Road, York, North Yorkshire, YO24 4HA

      IIF 726
  • Boyle, Philippa Jane
    British project administrator born in April 1967

    Registered addresses and corresponding companies
    • icon of address 26 Seton View, Port Seton, Prestonpans, East Lothian, EH32 0TX

      IIF 727
  • Bridle, Alison Margaret
    British project administrator born in February 1957

    Registered addresses and corresponding companies
    • icon of address 10 Cornwall Road, Bishipton, Bristol, BS7 8LH

      IIF 728
  • Carlton, Michael Lawrence
    British project administrator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Malvern Road, Stockton-on-tees, Cleveland, TS18 4AU, England

      IIF 729
  • Clark, Helen Lesley
    British civil servant

    Registered addresses and corresponding companies
    • icon of address 51 Newlands Lane, Workington, Cumbria, CA14 3NQ

      IIF 730
  • Clark, Helen Lesley
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 11 Craig Road, Workington, Cumbria, CA14 3JU

      IIF 731
  • Cutler, Denise
    British customer service advisor born in August 1964

    Registered addresses and corresponding companies
    • icon of address 66 Hurst Road, Smethwick, West Midlands, B67 6ND

      IIF 732
  • Digby, Susan Margaret
    British customer services born in January 1946

    Registered addresses and corresponding companies
    • icon of address 424 London Road, Isleworth, Middlesex, TW7 5AD

      IIF 733
  • Edwards, Fiona Rachel Anne Sutherland
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, SW1P 3HZ, England

      IIF 734
    • icon of address 1 Heywood Farm Barns, Waltham Road, Maidenhead, SL6 3LL, England

      IIF 735
  • Edwards, Fiona Rachel Anne Sutherland
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 736
  • Ellis, Joanne Kate
    British project administrator born in December 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rosemont Cottage, North Street, Lostwithiel, Cornwall, PL22 0EF

      IIF 737
  • Evans, Deborah
    British customer services born in January 1964

    Registered addresses and corresponding companies
    • icon of address 24 Carlton House, 413-419 Staines House, Bedfont, Middlesex, TW14 9HA

      IIF 738
  • Gilmore, Katherine Mary
    British project administrator born in August 1969

    Registered addresses and corresponding companies
    • icon of address Flat 3 Cambridge Court, 110 Cotham Brow, Cotham Bristol, Avon, BS6 6AP

      IIF 739
  • Henderson, Christine Elspeth
    British project administrator born in September 1942

    Registered addresses and corresponding companies
    • icon of address Little Ferry Cottage, Golspie, Sutherland, KW10 6TD

      IIF 740
  • Henderson, Christine Elspeth
    British project director born in September 1942

    Registered addresses and corresponding companies
    • icon of address Little Ferry Cottage, Golspie, Sutherland, KW10 6TD

      IIF 741
  • Hurrell, Janet Avril
    British project administrator born in March 1936

    Registered addresses and corresponding companies
    • icon of address 15 Burwood Park Road, Walton On Thames, Surrey, KT12 5LJ

      IIF 742
  • Hurrell, Janet Avril
    British secretary general born in March 1936

    Registered addresses and corresponding companies
    • icon of address 15 Burwood Park Road, Walton On Thames, Surrey, KT12 5LJ

      IIF 743
  • Irvine, Margaret Ellen
    British customer service advisor born in February 1959

    Registered addresses and corresponding companies
    • icon of address 12 Portormin Road, Dunbeath, Caithness, KW6 6EF

      IIF 744
  • Jackson, Benjamin James
    British consultant born in June 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 745
  • Jackson, Helen Gillian
    British customer service advisor born in March 1969

    Registered addresses and corresponding companies
    • icon of address 35 Drove Road, Langholm, Dumfriesshire, DG13 0JW

      IIF 746
  • Johnson, Joanne Helen
    British customer services born in December 1974

    Registered addresses and corresponding companies
    • icon of address 6 Shanklin Court, Newport Road, Aldershot, Hampshire, GU12 4PX

      IIF 747
  • Lewis, Matthew
    British customer service advisor born in April 1970

    Registered addresses and corresponding companies
    • icon of address 12, Apricot Tree Close, Bridgwater, Somerset, TA6 4XO

      IIF 748
  • Marshall, Julie
    Scottish customer service born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Edward Place, Glasgow, G33 6EN, United Kingdom

      IIF 749
  • Marshall, Julie
    Scottish customer services born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Edward Place, Stepps, Glasgow, G33 6EN, Scotland

      IIF 750
  • Mr Ali Nasir
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 751
  • Mr David Lewis Barratt
    British born in March 1963

    Resident in United Kingdom

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

      IIF 752
  • Mr Jonathan Fletcher
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Duke Street, Margate, CT9 1EP, United Kingdom

      IIF 753
  • Mr Nakia Dwaine Honeghan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 754
  • Mr Nasir Ali
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 South Charlotte Street, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 755
    • icon of address 64a, Cumberland Street, Edinburgh, Edinburgh, EH3 6RE, United Kingdom

      IIF 756
  • Mr Nasir Ali
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Porter Building, 1 Brunel Way, C/o Ska Financial Services Ltd, Slough, SL1 1FQ, United Kingdom

      IIF 757
  • Mr Nasir Ali
    British born in July 1986

    Resident in United Kingdom

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

      IIF 758
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 759
  • Mr. Ali Nasir
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23, 18 Purley Way, Croydon, CR0 3FL, England

      IIF 760
  • Mrs Fiona Rachel Anne Sutherland Edwards
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Leatherhead House, Station Road, Leatherhead, KT22 7FG, England

      IIF 761
  • Mrs Melqueen Onyeocha
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, New Addington, Croydon, Greater London, CR0 0JL, United Kingdom

      IIF 762
  • Mrs Natalie Poulter
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lower Street, Haslemere, GU27 2NY, United Kingdom

      IIF 763
  • Mrs Yvette Mary Elliott
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Walls Ponsworthy, Newton Abbott, TQ13 7PN, United Kingdom

      IIF 764
  • Ms Manuela Berthe Grayson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 765
  • Nightingale, Arlene Linda Mary
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Dale Lane, Blidworth, Mansfield, NG21 0TG, England

      IIF 766
  • Nightingale, Arlene Linda Mary
    British housewife born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hawthorne Close, Stanton Hill, Sutton-in-ashfield, NG17 3NQ, England

      IIF 767
  • Nightingale, Arlene Linda Mary
    British project support born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Dale Lane, Blidworth, Mansfield, NG21 0TG, England

      IIF 768
  • Nineberg, Jacqueline
    British customer service advisor born in July 1968

    Registered addresses and corresponding companies
    • icon of address Flat 28 Plot 10, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ

      IIF 769
  • Nisar, Ali
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Readman, Diane
    British customer services born in December 1948

    Registered addresses and corresponding companies
    • icon of address 42 Brook Barn Way, Goring By Sea, West Sussex, BN12 4DW

      IIF 772
  • Reeson, Alison Margaret
    British learning support assistant born in August 1966

    Registered addresses and corresponding companies
    • icon of address 18 Staunton Road, Minehead, Somerset, TA24 6DX

      IIF 773
  • Sale, Susan Terry
    British customer service advisor born in June 1954

    Registered addresses and corresponding companies
    • icon of address Flat 3 Churchill Lodge, 10 Bellevue Road, Clevedon, Avon, BS21 7NR

      IIF 774
  • Sangha, Rapinder
    British customer services born in November 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 43, Manchester Street, London, W1U 7LF

      IIF 775
  • Saundh, Manminder
    British customer services born in September 1980

    Registered addresses and corresponding companies
    • icon of address 14 Lingfield Hill, Alwoodley, West Yorkshire, LS17 7EH

      IIF 776
  • Watkins, David Edward
    British company director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 10 Forum Mews, Shorts Lane, Blandford Forum, Dorset, DT11 7BD

      IIF 777
  • Ali, Nasir
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 778
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 779
  • Ali, Nasir
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Central Buildings, Oldham Street, Manchester, Lancashire, M1 1JQ, United Kingdom

      IIF 780
  • Ali, Nasir
    British customer service advisor born in April 1999

    Resident in United Kingdom

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

      IIF 781
  • Bell, Hedy Lorraine
    British project administrator born in December 1971

    Registered addresses and corresponding companies
    • icon of address Flat 5 Amersham Lodge, 51 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6PG

      IIF 782
  • Broomfield, Valerie Grace
    British

    Registered addresses and corresponding companies
    • icon of address 20 Big Brigs Way, Newtongrange, Midlothian, EH22 4DG

      IIF 783
  • Buchan, Gwen Elizabeth
    Scottish customer service advisor born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Amulree Court, Perth, PH1 2HX, Scotland

      IIF 784
  • Bwawa, Charles Shingirai Hazvienzani
    British customer service advisor born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kent Road, Wednesbury, WS10 0SB, United Kingdom

      IIF 785
  • Charlesworth, Stephen John Carr
    British customer service advisor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat No3 Elm Bank, 27 Grove Road, Ilkley, West Yorkshire, LS29 9PF

      IIF 786
  • Charlesworth, Stephen John Carr
    British office administrator born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat No3 Elm Bank, 27 Grove Road, Ilkley, West Yorkshire, LS29 9PF

      IIF 787
  • Cole, Marie Ann
    British sales director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Portobello Buildings, High Street, Walton On The Naze, Essex, CO14 8BB, United Kingdom

      IIF 788
  • Davenport, Jacqueline Patricia Ann
    British customer services born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Valley Bridge Parade, Scarborough, North Yorkshire, YO11 2PF

      IIF 789
  • Doolan, Elizabeth Anne
    British

    Registered addresses and corresponding companies
    • icon of address 39 Turnberry Gardens, Tingley, West Yorkshire, WF3 1AD

      IIF 790
  • Daniel Mcgarrigan
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 791
  • Efemuai, Eloho Jocelyn, Mrs.
    British entrepreneur born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Prop House, Tarves, Ellon, Aberdeenshire, AB41 7LS, Scotland

      IIF 792
  • Graham, Frances Kay
    British project administrator born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brendon, 19 Queens Drive, Colwyn Bay, Conwy, LL29 7BH, Wales

      IIF 793
  • Green, Wendy Ann
    British learning support assistant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 33 Wodehouse Road, Dartford, Kent, DA1 5JG

      IIF 794
  • Greenhalgh, Elwyn David
    British customer service advisor born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Freemasons Hall, 108 Mostyn Street, Llandudno, LL30 2SW

      IIF 795
  • Hardcastle, Yvonne Marie
    British project administrator born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyn Owen, Beulah, Llanwrtyd Wells, Powys, LD5 4TT

      IIF 796
  • Hayfield, Valerie Irene
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 61 Wadham Grove, Emersons Green, Bristol, South Gloucestershire, BS16 7DX

      IIF 797
  • Holmes, Mandy Dawn
    British customer services born in November 1971

    Registered addresses and corresponding companies
    • icon of address 62 Dalby Road, Melton Mowbray, Leicestershire, LE13 0BN

      IIF 798
  • Horton, Angela Mary
    British customer services born in April 1964

    Registered addresses and corresponding companies
    • icon of address 270 Greendale Road, Coventry, West Midlands, CV5 8AH

      IIF 799
  • Hughes, Rhiannon Wyn
    British director born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bridge Business Park, Rhyl, LL18 2QA, Wales

      IIF 800
  • Irvine, Margaret Ellen
    British

    Registered addresses and corresponding companies
    • icon of address 12 Portormin Road, Dunbeath, Caithness, KW6 6EF

      IIF 801
  • Jones, Daryl Anne
    British customer services born in November 1965

    Registered addresses and corresponding companies
    • icon of address 17 Manor Lane, Laira, Plymouth, Devon, PL3 6DL

      IIF 802
  • Jones, Michael Anthony
    British customer services born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chart Close, Croydon, CR0 7YF, United Kingdom

      IIF 803
  • Mccartney, Jennifer Margaret
    British software consultant born in June 1948

    Registered addresses and corresponding companies
    • icon of address 11 Madeira Close, Basingstoke, Hampshire, RG24 9AY

      IIF 804
  • Mcginn, Emma Elizabeth
    British

    Registered addresses and corresponding companies
  • Mcginn, Emma Elizabeth
    British project administrator

    Registered addresses and corresponding companies
    • icon of address Flat 5, 33 New Road, Esher, Surrey, KT10 9PG

      IIF 807
  • Mclelland, Lea
    Scottish customer service advisor born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 97, Ballingry Road, Ballingry, Lochgelly, Fife, KY5 8QQ, Scotland

      IIF 808
  • Meaker, Theresa Janet
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address Coach & Horses, 39 Winchester Street, Salisbury, SP1 1HG

      IIF 809
  • Mottershead, Sally Louise
    British administrator born in February 1968

    Registered addresses and corresponding companies
    • icon of address Flat 10 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS

      IIF 810
  • Miss Terri Leigh Pike
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68b, Thorpe Crescent, Watford, WD19 4LD, United Kingdom

      IIF 811
  • Mr Ali Nasir
    Norwegian born in January 1993

    Resident in Bulgaria

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

      IIF 812
  • Mr Daniel George Moan
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Medway Avenue, Hebburn, NE31 2JL, United Kingdom

      IIF 813
  • Mr Kyle Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodcroft Avenue, Birmingham, B20 1AS, United Kingdom

      IIF 814
    • icon of address C/o Bcd Chartered Accountants, 55, Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 815
  • Mr Nasir Ali
    British born in December 1978

    Resident in United Kingdom

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

      IIF 816
  • Mr Nasir Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, PO1 5BN, United Kingdom

      IIF 817
  • Mr Nasir Ali
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 818
  • Mr Nasir Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3421, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 819
  • Mr Nasir Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Gooseley Lane, East Ham, London, E6 6AW, United Kingdom

      IIF 820
  • Mr Warren Dean Marshall
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Highfield Crescent, Westwoodside, Doncaster, DN9 2DF, England

      IIF 821
  • Mr Warwick Denis Blake
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Down Road, Guildford, Surrey, GU1 2PX, United Kingdom

      IIF 822 IIF 823 IIF 824
    • icon of address Flat 1, Florence House, 102, Nightingale Road, Guildford, Surrey, GU1 1EP

      IIF 825
  • Mrs Eloho Jocelyn Efemuai
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chuckethall Road, Deans, Livingston, West Lothian, EH54 8FB, United Kingdom

      IIF 826
    • icon of address 66, Chuckethall Road, Livingston, EH54 8FB, Scotland

      IIF 827 IIF 828
  • Mrs Fadeke Grace Afolabi
    British born in September 1978

    Resident in United Kingdom

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

      IIF 829
    • icon of address 68, Park End Road, Romford, Essex, RM1 4AU, England

      IIF 830
  • Mrs Jennifer Mary Simpson
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jill Maddison
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Winterton Avenue, Sedgefield, Stockton-on-tees, TS21 3NH, United Kingdom

      IIF 834
  • Mrs Lesley Holmes
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sparken Hill, Worksop, S80 1AW

      IIF 835
  • Mrs Lucy Louise Coleman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 836
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9AW, England

      IIF 837
  • Mrs Tracy Anne De Groose
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Calton Avenue, London, SE21 7DF, United Kingdom

      IIF 838
  • Ndlovu, Sengeziwe Lisa Nomathamsanqa
    British customer service advisor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sprignall, Bretton, Peterborough, PE3 9YG, England

      IIF 839
  • Oliver, Marie Louise
    British project administrator

    Registered addresses and corresponding companies
    • icon of address 3, Cootes Meadow, St.ives, Cambs, PE27 5GF, Uk

      IIF 840
  • Omalley, Kirstie
    British project support born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncroft Avenue, Coventry, CV6 2BX, England

      IIF 841
  • Parkinson, Nikkiesha Anne-marie
    British learning support assistant born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Giraud Street, London, E14 6EA, England

      IIF 842
  • Pike, Terri Leigh
    British project administrator born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68b, Thorpe Crescent, Watford, WD19 4LD, United Kingdom

      IIF 843
  • Rakshie, Tracy Judith
    British

    Registered addresses and corresponding companies
    • icon of address 2 Chilham Close, Bexley, Kent, DA5 1GY

      IIF 844
  • Stephens, Andrea
    British customer services born in November 1966

    Registered addresses and corresponding companies
    • icon of address 27 Otter Lane, Worcester, WR5 3PQ

      IIF 845
  • Thomas, John Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 43 Robin Hood Lane, London, SW15 3PU

      IIF 846
  • Twiston Davies, Anna Kirsti Marjatta
    British learning support assistant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsbury Primary School, Almond Avenue, Barnsbury, Woking, Surrey, GU22 0BB

      IIF 847
  • Whitfield, Pauline Angela
    British project administrator born in August 1964

    Registered addresses and corresponding companies
    • icon of address Flat 5, 59 Park Avenue, Bromley, Kent, BR1 4EG

      IIF 848
  • Whittaker, Jade Louise
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 24 Helena Street, Mexborough, South Yorkshire, S64 9PF, United Kingdom

      IIF 849
  • Akingbade, Olukunle Lawrence
    Nigerian customer services born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bicton Chase, Broughton, Milton Keynes, Buckinghamshire, MK10 9QQ, England

      IIF 850
  • Ali, Dr. Nasir
    British doctor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, St. Marys Road, Southampton, SO14 0BG, United Kingdom

      IIF 851
  • Ali, Nasir
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 South Charlotte Street, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 852
    • icon of address Links House, 15 Links Place, Suite 4/5, Edinburgh, Midlothian, EH6 7EZ, United Kingdom

      IIF 853
    • icon of address Windsor House, Windsor Place, Shrewsbury, SY1 2BY, United Kingdom

      IIF 854
  • Ali, Nasir
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Porter Building, 1 Brunel Way, C/o Ska Financial Services Ltd, Slough, SL1 1FQ, United Kingdom

      IIF 855
  • Ali, Nasir
    British manager born in December 1978

    Resident in United Kingdom

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

      IIF 856
  • Ali, Nasir
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 857
  • Ali, Nasir
    British selfemployed born in July 1986

    Resident in United Kingdom

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

      IIF 858
  • Amat Sirvent, Guillermo Maria
    Spanish customer service advisor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, The Trampery Tottenham, High Road, London, N17 8AA, England

      IIF 859
  • Andreia Filipa Mendes Ferrao
    Portuguese born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, North Road, Purfleet-on-thames, RM19 1TU, England

      IIF 860
  • Banfield, Jennifer Clare
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, (the Estate Office), Great Brickhill Lane Little Brickhill, Milton Keynes, MK17 9NQ, England

      IIF 861
  • Barr, Denise Ilene
    British customer service advisor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Amherst Gardens, Hastings, East Sussex, TN34 1TU

      IIF 862
  • Barratt, David Lewis
    British customer service advisor born in March 1963

    Resident in United Kingdom

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

      IIF 863
  • Blanchard, Susan Kathleen
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 32 Sancton Close, Cottingham, East Riding Of Yorkshire, HU16 5LP

      IIF 864
  • Chamberlain, Emma Louise
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 164 Jubilee Road, New Tredegar, Gwent, NP2 6PA

      IIF 865
  • Clarke, Angela Elaine
    British

    Registered addresses and corresponding companies
    • icon of address 68, Berrow Road, Burnham-on-sea, Somerset, TA8 2EZ, United Kingdom

      IIF 866
  • Caroline Cooke
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Springvale Gardens, Belfast, BT14 8BZ, Northern Ireland

      IIF 867
    • icon of address 19 Ballycrune, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 868 IIF 869 IIF 870
    • icon of address 19 Ballycrune Road, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 871 IIF 872
  • Edwards, Niea Mercia
    St Lucian customer services born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dashwood Avenue, High Wycombe, HP12 3DZ, United Kingdom

      IIF 873
  • Ellis, Heather Gladys
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 44, Field Lane, Rastrick, Brighouse, West Yorkshire, HD6 3NX, England

      IIF 874
  • Ellison, Penelope Jane
    British project administrator born in September 1966

    Registered addresses and corresponding companies
    • icon of address 17 Walton Way, Newbury, Berkshire, RG14 2LL

      IIF 875
  • Elle Maloney
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cedar Road, Prescot, Merseyside, L35 2XA, United Kingdom

      IIF 876
  • Faloon, Karen Louise
    N Irish project administrator born in June 1972

    Registered addresses and corresponding companies
    • icon of address 33 Clanrye Avenue, Newry, BT35 6EH

      IIF 877
  • Flack, Susan Lynne
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seager Cottage, Melbury Bubb, Dorchester, DT2 0NJ, England

      IIF 878
    • icon of address Seager Cottage, Lower Woolcombe, Melbury Bubb, United Kingdom

      IIF 879
  • Gomez, Larry Holmes
    British customer services born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redwing Road, Wallington, London, Surrey, SM6 9GY, United Kingdom

      IIF 880
  • Grace, Chanel Hazel
    British company director born in December 1992

    Resident in United Kingdom

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

      IIF 881
  • Grace, Chanel Hazel
    British customer service advisor born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Ledbury House, Pytchley Road, London, SE22 8AN, England

      IIF 882
  • Grayson, Manuela
    British

    Registered addresses and corresponding companies
    • icon of address 26, South Hill Park, London, NW3 2SB, England

      IIF 883
  • Hatch, Denise Susan
    British

    Registered addresses and corresponding companies
    • icon of address 18 Capstan Way, London, SE16 5HG

      IIF 884
  • Hurrell, Janet Avril
    British

    Registered addresses and corresponding companies
    • icon of address 15 Burwood Park Road, Walton On Thames, Surrey, KT12 5LJ

      IIF 885 IIF 886
  • Irving, Blanche Lorraine
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 255, Wherstead Road, Ipswich, Suffolk, IP2 8LD

      IIF 887
  • Jones, Bethan Amy
    British customer services born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorbier House, Manorbier, Tenby, Pembrokeshire, SA70 7TD, United Kingdom

      IIF 888
  • Kirk, Stephanie Louise
    British customer service advisor born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 5 South Terrace, Littlehampton, West Sussex, BN17 5NZ, United Kingdom

      IIF 889
  • Leung, Wei-sum
    British

    Registered addresses and corresponding companies
    • icon of address 3 Foxall Way, Great Sutton, Ellesmere Port, CH66 2GT

      IIF 890
  • Leung, Wei-sum
    British administrator

    Registered addresses and corresponding companies
    • icon of address 3 Foxall Way, Great Sutton, Ellesmere Port, CH66 2GT

      IIF 891
    • icon of address 56, Burlingham Avenue, West Kirby, Wirral, CH48 8AR, United Kingdom

      IIF 892
  • Leung, Yee Mei Amy
    British customer service advisor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 893 IIF 894
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 895
  • Macdonald, Kenneth Alexander
    Scottish customer service advisor born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Mcaffee Gardens, Armadale, Bathgate, West Lothian, EH48 2JP, Scotland

      IIF 896
  • Mcgarrigan, Daniel
    British customer services born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Winward Street, Leigh, WN7 4RD, United Kingdom

      IIF 897
  • Meanock, Helen
    British customer service advisor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Hazel Road, Kingswinford, DY6 8EZ, United Kingdom

      IIF 898
  • Moan, Daniel George
    British customer services born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Medway Avenue, Hebburn, NE31 2JL, United Kingdom

      IIF 899
  • Mr Ali Nisar
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 215, Street 6, Sector E, Askari X, Lahore, 54000, Pakistan

      IIF 900
  • Mr Ali Nisar
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, 1st Floor, Scatterill Close, Bradwell, Milton Keynes, MK13 9DN, England

      IIF 901
  • Mr Charles Shingirai Hazvienzani Bwawa
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kent Road, Wednesbury, WS10 0SB, United Kingdom

      IIF 902
  • Mr Jaydan Marshall
    British born in October 2004

    Resident in United Kingdom

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

      IIF 903
  • Mr Nasir Ali
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 904
  • Mr Sebastien Rulliere
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hope Street, Lancaster, LA1 3BQ, England

      IIF 905
  • Mrs Anna Kirsti Marjatta Twiston Davies
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Beacon Hill, St Johns, Woking, Surrey, GU21 7QR, England

      IIF 906
  • Mrs Charlotte Jane Harley
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Centurion Way, Credenhill, Hereford, Herefordshire, HR4 7FF

      IIF 907
  • Mrs Helen Meanock
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Hazel Road, Kingswinford, DY6 8EZ, United Kingdom

      IIF 908
  • Mrs Melqueen Amarachi Eyo
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, New Addington, Croydon, CR0 0JL, United Kingdom

      IIF 909
  • Mrs Millicent Rodney Metcalf
    Jamaican born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 8, Sandridge Park, Porters Wood, St. Albans, AL3 6PH, England

      IIF 910
  • Mrs Suzanne Gayle Budd
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 1 Rowdell Road, Northolt, Middlesex, UB5 5QR

      IIF 911
    • icon of address Unit 2, 1 Rowdell Road, Northolt, Middlesex, UB5 5QR, England

      IIF 912
    • icon of address Unit 7, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 913
  • Mrs Wei-sum Leung
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Westbourne Court, Orsett Terrace, London, W2 6JT, United Kingdom

      IIF 914
    • icon of address 56, Burlingham Avenue, West Kirby, Wirral, CH48 8AR

      IIF 915
    • icon of address 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 916
    • icon of address 56 Burlingham Avenue, West Kirby, Wirral, Merseyside, CH48 8AR, England

      IIF 917
  • Ms Helen Winifred Booth
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor One Croydon, C/o Sable International, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 918
  • Ms Rosemary Kutor
    British born in May 1975

    Resident in United Kingdom

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

      IIF 919
  • Price, Natalie Lara
    British

    Registered addresses and corresponding companies
    • icon of address 73, Princess Avenue, Worthing, West Sussex, BN13 1AT

      IIF 920
  • Rayner, Debbie Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 27 Dobcroft Avenue, Sheffield, S7 2LW

      IIF 921
  • Rayner, Debbie Dawn
    British customer services

    Registered addresses and corresponding companies
    • icon of address 27 Dobcroft Avenue, Sheffield, S7 2LW

      IIF 922
  • Rayner, Debbie Dawn
    British customer services born in December 1966

    Registered addresses and corresponding companies
  • Rayner, Debbie Dawn
    British teacher born in December 1966

    Registered addresses and corresponding companies
    • icon of address 27 Dobcroft Avenue, Sheffield, S7 2LW

      IIF 925
  • Readman, Diane
    British customer services

    Registered addresses and corresponding companies
    • icon of address 42 Brook Barn Way, Goring By Sea, West Sussex, BN12 4DW

      IIF 926
  • Robinson, Joanne
    British customer services born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Queen Street, East Ardsley, Wakefield, West Yorkshire, WF3 2BE, United Kingdom

      IIF 927
  • Rowley, Tracey Angela
    British

    Registered addresses and corresponding companies
    • icon of address 4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 928 IIF 929 IIF 930
    • icon of address 5 Hall Crescent, Hadleigh, Benfleet, Essex, SS7 2QW

      IIF 931 IIF 932
    • icon of address Unit 4 Hadleigh Business Centre 351, London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 933
    • icon of address Unit 4 Hadleigh Business Centre, 351-359 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 934
  • Sale, Susan Terry
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address Flat 3 Churchill Lodge, 10 Bellevue Road, Clevedon, Avon, BS21 7NR

      IIF 935
  • Seale, Jamal Akeel
    British customer service advisor born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Newey Road, Coventry, West Midlands, CV2 5HA

      IIF 936
  • Seale, Jamal Akeel
    British forklift driver born in January 1997

    Resident in United Kingdom

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

      IIF 937
  • Seale, Jamal Akeel
    British marketing and sales manager born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Newey Road, Coventry, West Midlands, CV2 5HA, United Kingdom

      IIF 938
  • Shaughnessy, Gary Paul John
    British ceo m &g born in February 1966

    Registered addresses and corresponding companies
  • Shaughnessy, Gary Paul John
    British company director born in February 1966

    Registered addresses and corresponding companies
  • Shaughnessy, Gary Paul John
    British company director born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, La Touche House, Ifsc, Dublin, D01 R5P3, Ireland

      IIF 946
  • Shaughnessy, Gary Paul John
    British marketing director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Foxley House, 20 Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF

      IIF 947
  • Stephens, Andrea
    British

    Registered addresses and corresponding companies
    • icon of address 27 Otter Lane, Worcester, WR5 3PQ

      IIF 948
  • Stephens, Andrea
    British secretary

    Registered addresses and corresponding companies
    • icon of address 2, Pound Lane, Over Whitacre, Coleshill, Nth Warks, B46 2NU

      IIF 949
  • Walker, Elizabeth
    British project administrator born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Norley Place, Wrenbury Road, Northwich, Cheshire, CW9 8TG, United Kingdom

      IIF 950
  • Warwick Denis Blake
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Down Road, Guildford, Surrey, GU1 2PX

      IIF 951
  • Yee Mei Amy Leung
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 952 IIF 953
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 954
  • Alexander, Ladine
    British customer service advisor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164b, Venner Road, London, SE265JQ, United Kingdom

      IIF 955
  • Ali, Nasir
    Pakistani company director born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 956
  • Ali, Nasir
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, Hampshire, PO1 5BN, United Kingdom

      IIF 957
  • Ali, Nasir
    Pakistani director born in September 1995

    Resident in Pakistan

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

      IIF 958
  • Ali, Nasir
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3421, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 959
  • Ali, Nasir
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Gooseley Lane, East Ham, London, E6 6AW, United Kingdom

      IIF 960
  • Ali, Nasir
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 22, 25-29 Clements Road 3rd Floor, Ilford, IG1 1BH, United Kingdom

      IIF 961
  • Arshad, Mohammed
    British customer services born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Miller Street, Heywood, Lancashire, OL10 4HX, United Kingdom

      IIF 962
  • Arshad, Mohammed
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 963
    • icon of address 18, Duffins Close, Rochdale, OL12 6XA, United Kingdom

      IIF 964 IIF 965
  • Ali Nisar
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 966
  • Booth, Helen Winifred
    British project administrator born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Rockingham Street, London, SE1 6PG, United Kingdom

      IIF 967
  • Budd, Suzanne Gayle
    British

    Registered addresses and corresponding companies
    • icon of address Unit 7, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 968 IIF 969
    • icon of address 18 Colnedale Road, Uxbridge, Middlesex, UB8 1PA

      IIF 970 IIF 971
  • Budd, Suzanne Gayle
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 1 Rowdell Road, Northolt, UB5 5QR, United Kingdom

      IIF 972
  • Butterworth, Wendy Marie
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 973
  • Chilton, Jacqueline Lesley
    British customer service advisor born in December 1967

    Registered addresses and corresponding companies
    • icon of address 1 Saint Matthews Court, Bletchley, Milton Keynes, Buckinghamshire, MK3 5PD

      IIF 974
  • Cooke, Caroline
    British customer service advisor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 885 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 975
    • icon of address 19 Ballycrune, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 976 IIF 977 IIF 978
    • icon of address 19 Ballycrune Road, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 979 IIF 980
  • Cooney, Pamela Teresa Assumpta
    British project administrator

    Registered addresses and corresponding companies
    • icon of address 35 Meadvale Road, Croydon, Surrey, CR0 6JZ

      IIF 981
  • Davies, Matthew John Rhys
    British customer service advisor born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Queens Hall, High Street, Narberth, Pembrokeshire, SA67 7AS

      IIF 982
  • Dornelly-greenidge, Renisha Samantha
    British customer service advisor born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Middleton Road, London, E8 4LL

      IIF 983
  • Dornelly-greenidge, Renisha Samantha
    British sen teaching assistant born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Middleton Road, London, E8 4LL, England

      IIF 984
  • Daniel Szanyi
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Harbour View Road, Poole, BH14 0PD, United Kingdom

      IIF 985
    • icon of address Unit 11 Mansfield Accounting Limited, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, United Kingdom

      IIF 986
    • icon of address 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 987
  • Edgar, Rebecca Rachael
    British project administrator born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ashanger Lane, Clothall, Baldock, Hertfordshire, SG7 6RQ, United Kingdom

      IIF 988
  • Efobi, Helen Nneka
    British customer service advisor born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stoke Lane, Westbury-on-trym, Bristol, Avon, BS9 3RJ

      IIF 989
  • Efobi, Helen Nneka
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RJ, United Kingdom

      IIF 990
  • Evette Claire Emmett
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, Lancashire, BB8 9DG

      IIF 991
  • Fearon, Eileen
    British hm forces born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

      IIF 992
  • Gelder, Megan
    British customer service advisor born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 993
  • Gray, Susan Mary
    Irish chair born in September 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Barcombe Cross House, School Hill, Barcombe, East Sussex, BN8 5DU, Uk

      IIF 994
  • Gray, Susan Mary
    Irish director born in September 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Barcombe Cross House, School Hill, Barcombe, East Sussex, BN8 DU

      IIF 995 IIF 996
  • Gray, Susan Mary
    Irish none born in September 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Barcombe Cross House, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU

      IIF 997
  • Hales, Vanessa Clare
    British project administrator born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Casslee Road, Catford, London, SE6 4XH, United Kingdom

      IIF 998
  • Henderson, Christine Elspeth
    British

    Registered addresses and corresponding companies
    • icon of address Little Ferry Cottage, Golspie, Sutherland, KW10 6TD

      IIF 999
  • Holmes, Lesley
    British housewife born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

      IIF 1000
  • Holmes, Lesley
    British none born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

      IIF 1001
  • Holmes, Lesley
    British practice manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sparken Hill, Worksop, S80 1AW

      IIF 1002
  • Holmes, Lesley
    British project administrator born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Quarry Vale Road, Sheffield, South Yorkshire, S12 3ED

      IIF 1003
  • Honeghan, Nakia Dwaine
    British customer services born in July 1980

    Resident in United Kingdom

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

      IIF 1004
  • Jackson, Benjamin James
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grove Mews, Grove Road, Windsor, SL4 1JU, United Kingdom

      IIF 1005
  • Jones, Jerome
    British customer services born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1006
  • Jones, Kate
    British customer services born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mollington Grove, Hatton Park, Warwick, CV35 7TU, England

      IIF 1007
  • Jabedur Rahman Chowdhury
    Bangladeshi born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 60 Priestman Point, 2 Rainhill Way, London, E3 3EZ, England

      IIF 1008
  • Kabongo, Dineka
    British customer services born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429n, Holloway,road, London, Greater London, N7 6LJ, United Kingdom

      IIF 1009
  • Kutor, Rosemary
    British project support born in May 1975

    Resident in United Kingdom

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

      IIF 1010
  • Leech, Margaret
    British customer service advisor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lynchmere Cottages, Broadbridge Mill, Old Bridge Road, Bosham, Chichester, West Sussex, PO18 8AF, United Kingdom

      IIF 1011
  • Levers, Pauline Ann
    British customer service advisor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Skegby Road, Sutton-in-ashfield, Nottinghamshire, NG17 4EZ, England

      IIF 1012
  • Lewis, Matthew William
    British customer service advisor born in September 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 147 Ulsterville Park, Portadown, Co. Armagh, BT63 5HD, United Kingdom

      IIF 1013
  • Maloney, Elle
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cedar Road, Prescot, Merseyside, L35 2XA, United Kingdom

      IIF 1014
  • Mcginn, Emma Elizabeth
    British consultancy support born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 33 New Road, Esher, Surrey, KT10 9PG

      IIF 1015
  • Mcginn, Emma Elizabeth
    British manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 33 New Road, Esher, Surrey, KT10 9PG

      IIF 1016
  • Mclean, Lynsey
    British customer service advisor born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Camnethan Street, Stonehouse, Lanarkshire, ML93NQ, United Kingdom

      IIF 1017
  • Mellor, Jeremy John Frederick
    British customer services born in September 1960

    Registered addresses and corresponding companies
    • icon of address 12 Temple Court, Temple Road, Buxton, SK17 9BA

      IIF 1018
  • Mendes Ferrao, Andreia Filipa
    Portuguese customer services born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, North Road, Purfleet-on-thames, RM19 1TU, England

      IIF 1019
  • Murtagh, David
    British customer care advisor born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dystelegh Road, Disley, Stockport, SK122BQ, United Kingdom

      IIF 1020
  • Murtagh, David
    British customer service advisor born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lorne Street, Wigan, Lancashire, WN1 3JJ, England

      IIF 1021
  • Mr Alexander Kilpatrick Whyatt
    British born in April 1996

    Resident in United Kingdom

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

      IIF 1022
  • Mr Bernard Chukwuemeka Onuorah
    British,nigerian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32c, Thirlmere Drive, Middleton, Manchester, M24 5NU, England

      IIF 1023
  • Mr Nasir Ali
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, Uk, EC1N 8DX, United Kingdom

      IIF 1024
  • Mr Stephen O'hare
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Drumroe Road, Downpatrick, Co. Down, BT30 7AS, Northern Ireland

      IIF 1025
  • Mr Wilson Lando Sebastiao Manuel
    Angolan born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr. Nasir Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Highwood Road, Newcastle Upon Tyne, NE15 7UR, United Kingdom

      IIF 1027
  • Mrs Caroline April Laufer
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Heath Way, Burton Latimer, Kettering, Northants, NN15 5YF, United Kingdom

      IIF 1028
  • Mrs Claire Louise Tomlinson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jayshree Anil Gadhia
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Spencer Walk, Rickmansworth, WD3 4EE, England

      IIF 1032
  • Mrs Leanne Rudd
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Clover Hill, Sunniside, Newcastle Upon Tyne, NE16 5PS, United Kingdom

      IIF 1033
  • Mrs Lourdes Naveena Sathees
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, Steels Lane, Oxshott, Surrey, KT22 0RX, United Kingdom

      IIF 1034
  • Mrs Mandy Anne Alexander
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, 33, Kingsteignton, Devon, TQ12 3SX, England

      IIF 1035
  • Mrs Stephanie Collibrook
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greystones, Tunbridge Wells Road, Crowborough, TN6 3PL, England

      IIF 1036
  • Ms Penelope Jane Ellison
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Woodside Road, North Baddesley, Southampton, Hampshire, SO52 9NB, United Kingdom

      IIF 1037
  • Ms Rebecca Trunkfield
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, West Golds Park, Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL, England

      IIF 1038
  • Nwaonu, Peace Enyekpumelegbe
    Nigerian company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Willenhall Street, Wednesbury, West Midlands, WS10 8NG

      IIF 1039
  • Onyeocha, Melqueen
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Central Parade, New Addington, Croydon, Greater London, CR0 0JL, United Kingdom

      IIF 1040
  • Paterson, Jane Margaret
    British learning support assistant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Warriston Place, Moffat, Dumfries & Galloway, DG10 9DH

      IIF 1041
  • Patrice, Chantelle
    British customer service advisor born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oakwood Close, London, SE13 6TL, United Kingdom

      IIF 1042
  • Powell, Charles
    British customer service advisor born in February 1971

    Resident in United Kingdom

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

      IIF 1043
  • Pulley, Rachel
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, SW8 2LE, England

      IIF 1044
  • Pulley, Rachel
    British project administrator born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Pine View, 14 Canford Crescent, Poole, Dorset, UNITED K, United Kingdom

      IIF 1045
  • Reynolds, Katie Elizabeth
    British customer service advisor born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Salisbury Road, Bournemouth, BH1 4EN, United Kingdom

      IIF 1046
  • Rhiannon Wyn Hughes
    Welsh born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ectarc, Parade Street, Llangollen, Wales, LL20 8RB

      IIF 1047
  • Simpson, Jennifer Mary
    British caravan park owner born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Addlethorpe, Skegness, PE24 4TU, United Kingdom

      IIF 1048
  • Stewart, Thomas John
    American director born in March 1949

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 8101 E Dartmouth Avenue \71, Denver, Colorado 80231, U.s.a

      IIF 1049
  • Stewart, Thomas John
    American management born in March 1949

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 8101 E Dartmouth Avenue \71, Denver, Colorado 80231, U.s.a

      IIF 1050
  • Stinton, Kathryn
    British customer service advisor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Farmers Close, Witney, Oxfordshire, OX28 1NR, United Kingdom

      IIF 1051
  • Szyfelbain, Steven Alexander
    Scottish customer services born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23b Huddart Street, Wick, Caithness, KW1 5AZ, Britain

      IIF 1052
  • Szyfelbain, Steven Alexander
    Scottish unemployed born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wick Players, Moray Street Drama Centre, 14/14a Moray Street, Wick, Caithness, KW1 5QF, Scotland

      IIF 1053
  • Stephanie Riley
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 1054
  • Tomlinson, Claire Louise
    British customer service advisor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Baysdale Road, Scunthorpe, North Lincolnshire, DN16 2QD, England

      IIF 1055
  • Tomlinson, Claire Louise
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Baysdale Road, Scunthorpe, DN16 2QD, United Kingdom

      IIF 1056
    • icon of address 42, Baysdale Road, Scunthorpe, North Lincolnshire, DN16 2QD, United Kingdom

      IIF 1057
    • icon of address 42, Baysdale Road, Scunthorpe, South Humberside, DN16 2QD, United Kingdom

      IIF 1058
  • Tomlinson, Claire Louise
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byfield Works, Wybeck Road, Scunthorpe, North Lincolnshire, DN15 8QR, Uk

      IIF 1059
  • Walker, Chelsie Laura
    British customer service advisor born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Turner Road, Long Eaton, Nottingham, NG10 3GP, United Kingdom

      IIF 1060
  • Afolabi, Fadeke Grace
    British environmental consultant born in September 1978

    Resident in United Kingdom

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

      IIF 1061
  • Ali, Nasir
    Pakistani general manager born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, Uk, EC1N 8DX, United Kingdom

      IIF 1062
  • Asghar, Sajida Yasmin
    British project support born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England

      IIF 1063
  • Ayodeji, Favour Kanyinsola
    Nigerian customer services born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Mortar Pit Road, Northampton, Northamptonshire, NN3 5BL

      IIF 1064
  • Ali Nisar
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 1065
  • Blake, Sharlene
    Brit customer service advisor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Lymington Avenue, Wood Green, London, N22 6JL, United Kingdom

      IIF 1066
  • Blake, Warwick Denis
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Down Road, Guildford, Surrey, GU1 2PX, United Kingdom

      IIF 1067
  • Bloomfield, Valerie Grace
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Big Brigs Way, Newtongrange, Midlothian, EH22 4DG

      IIF 1068
  • Broomfield, Valerie Grace
    British customer service advisor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Big Brigs Way, Newtongrange, Midlothian, EH22 4DG

      IIF 1069
  • Broomfield, Valerie Grace
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ainslie Place, Edinburgh, Midlothian, EH3 6AT, Scotland

      IIF 1070
  • Broomfield, Valerie Grace
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Willowbrae Road, Edinburgh, EH8 7DB, United Kingdom

      IIF 1071
  • Brown, Julie
    British project support born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lyall Terrace, Burnmouth, Scottish Borders, TD14 5SX, United Kingdom

      IIF 1072
  • Budd, Suzanne Gayle
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 1 Rowdell Road, Northolt, Middlesex, UB5 5QR

      IIF 1073
  • Burton, Deborah
    British customer services born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Kings Road, St Leonards On Sea, East Sussex, TN37 6DY

      IIF 1074
  • Burton, Deborah
    British shareholder born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kings Road, St. Leonards-on-sea, East Sussex, TN37 6DY, United Kingdom

      IIF 1075
  • Chana, Inderpal Singh
    British customer services born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Greenridge Road, Handsworth Wood, Birmingham, West Midlands, B20 1JP, England

      IIF 1076
  • Chapman, John Francis
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Ellesmere Road, Ellesmere Park Eccles, Manchester, Lancashire, M30 9JH

      IIF 1077
  • Chapman, John Francis
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Ellesmere Road, Ellesmere Park Eccles, Manchester, Lancashire, M30 9JH

      IIF 1078 IIF 1079
  • Chowdhury, Jabedur Rahman
    Bangladeshi customer services born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 60 Priestman Point, 2 Rainhill Way, London, E3 3EZ, England

      IIF 1080
  • Claridge, Jay
    British project support born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood, Quickedge Road, Mossley, OL5 0PT, England

      IIF 1081
  • Cliffe, Tanya Marie
    British project administrator born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Godrer Coed, Gwernymynydd, Mold, Flintshire, CH7 4DS

      IIF 1082
  • Cogdell, Emilia Jayne
    British customer service advisor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Raleigh Drive, Smallfield, RH6 9PD, England

      IIF 1083
  • Coleman, Lucy Louise
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 1084
  • Coleman, Lucy Louise
    British customer service advisor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9AW, England

      IIF 1085
  • Chantelle Marie Dixon
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Home Close, Bristol, BS10 5SN, United Kingdom

      IIF 1086
  • Davies, Andrew Stephen
    British customer services born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Esk Gardens, Carnoustie, Angus, DD7 6GH, United Kingdom

      IIF 1087
  • Davies, Christine Elizabeth
    British customer service advisor

    Registered addresses and corresponding companies
    • icon of address 8 Ashburnham Close, Southampton, Hampshire, SO19 7AT

      IIF 1088
  • Davies, Christine Elizabeth
    British customer service advisor born in October 1973

    Registered addresses and corresponding companies
    • icon of address 8 Ashburnham Close, Southampton, Hampshire, SO19 7AT

      IIF 1089
  • Davis, Penny
    British project support born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Kings Road, Newbury, Berkshire, RG14 5RG, United Kingdom

      IIF 1090
  • Dennis, Ionie Alevia
    British customer service advisor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 1091
  • Dunkeld, Rebecca
    British customer relations born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hollingbury Park Avenue, Brighton, BN1 7JF, United Kingdom

      IIF 1092
  • Dunkeld, Rebecca
    British project administrator born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Rose Hill Terrace, Brighton, East Sussex, BN1 4JL

      IIF 1093
  • Emmett, Evette Claire
    British customer service advisor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, Lancashire, BB8 9DG

      IIF 1094
  • Enderson, Janet
    British customer services born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Giles House, 76 St Giles Street, Northampton, Northamptonshire, NN1 1JW

      IIF 1095
  • Evans, Charlotte
    British customer service advisor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Crooked Bridge Road, Stafford, ST16 3NE, United Kingdom

      IIF 1096
  • Gamble, Sean
    British customer service advisor born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Venns Road, Warrington, WA2 7RS, United Kingdom

      IIF 1097
    • icon of address 51, Venns Road, Warrington, WA2 7RS, United Kingdom

      IIF 1098
  • Grayson, Manuela Berthe
    British broadcasting regulation advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Yard, 65 Kings Cross Road, London, WC1X 9LW, England

      IIF 1099
  • Grayson, Manuela Berthe
    British chair born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, South Hill Park, London, NW3 2SB, United Kingdom

      IIF 1100
  • Grayson, Manuela Berthe
    British chair of tribunals born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenland Road, London, NW1 0AY, England

      IIF 1101
  • Grayson, Manuela Berthe
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1102
  • Grayson, Manuela Berthe
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, South Hill Park, London, NW3 2SB, England

      IIF 1103
  • Grayson, Manuela Berthe
    British tribunal chair born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, South Park Hill, London, NW3 2SB, England

      IIF 1104
  • Grayson, Manuela Berthe
    British unknown born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Mansfield Road, Flat 1, London, NW3 2HX, England

      IIF 1105
  • Green, Tessa Mary
    British chair born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ucl Health Alliance C/o, Uclh Trust Headquarters, 2nd Floor Central, 250 Euston Road, London, NW1 2PG, United Kingdom

      IIF 1106
  • Jones, Jennifer Kathleen
    Welsh project administrator born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Sanderling Drive, St Mellons, Cardiff, South Glamorgan, CF3 0DH, United Kingdom

      IIF 1107
  • Jones, Kelvin Stanley
    British customer services born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gym & Tonic, Croft Farm, Bredons Hardwick, Gloucester, GL207EE, England

      IIF 1108
  • Jones, Kyle
    British customer services born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodcroft Avenue, Birmingham, B20 1AS, United Kingdom

      IIF 1109
  • Jones, Kyle
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bcd Chartered Accountants, 55, Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 1110
  • Jones, Kyle
    British sales born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodville Road, Kings Heath, Birmingham, B14 7AH, United Kingdom

      IIF 1111
  • Jones, Kyle
    British team manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Hinstock Road, Birmingham, B20 2EU, England

      IIF 1112
  • Jones, Roger Graham
    British customer services born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, New Ridley Road, New Ridley , Stocksfield, Northumberland, NE43 7RE

      IIF 1113
  • Judge, Deborah
    British learning support assistant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Corner, 76a High Street North, Dunstable, LU6 1LE, England

      IIF 1114
  • Jayden Lee Paul Russon
    British born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 15113, Po Box 15113, Birmingham, West Midlands, B2 2NJ, England

      IIF 1115
  • Jerome Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1116
  • Kehoe, Carolyn
    British project administrator born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Compton Way, Sherfield-on-loddon, Hook, Hampshire, RG27 0SG

      IIF 1117
  • Leung, Wei-sum
    British administrator born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Foxall Way, Great Sutton, Ellesmere Port, CH66 2GT

      IIF 1118
    • icon of address 56, Burlingham Avenue, West Kirby, Wirral, CH48 8AR, United Kingdom

      IIF 1119
  • Leung, Wei-sum
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 1120 IIF 1121
    • icon of address 56 Burlingham Avenue, West Kirby, Wirral, Merseyside, CH48 8AR, England

      IIF 1122
  • Leung, Wei-sum
    British project manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Westbourne Court, Orsett Terrace, London, W2 6JT, United Kingdom

      IIF 1123
  • Mackay, Megan
    Uk media transfer operative born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 25 Claremont Drive, Leeds, LS6 4ED, England

      IIF 1124
  • Maddison, Jill
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Winterton Avenue, Sedgefield, Stockton-on-tees, TS21 3NH, United Kingdom

      IIF 1125
  • Maddison, Jill
    British learning support assistant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Winterton Avenue, Sedgefield, Stockton-on-tees, Cleveland, TS21 3NH, United Kingdom

      IIF 1126
  • Marshall, Warren Dean
    British customer services born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Highfield Crescent, Westwoodside, Doncaster, DN9 2DF, England

      IIF 1127
  • Mcconville, Sharon Julie
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Upton Road, Bexleyheath, DA6 8LX, United Kingdom

      IIF 1128
  • Mcconville, Sharon Julie
    British customer service advisor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Upton Road, Bexleyheath, DA6 8LX, United Kingdom

      IIF 1129
  • Meaker, Theresa Janet
    British manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 1130
  • Miss Julie Linn Sibbald
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bankton Green, Livingston, EH54 9EB, United Kingdom

      IIF 1131
  • Mr Daniel Boluwatife Babatunde Olowe
    Italian born in March 2000

    Resident in England

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

      IIF 1132
  • Mr Jonathan Fletcher
    English born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Telegraph Road, Heswall, CH60 7SE, United Kingdom

      IIF 1133
    • icon of address 6, Downham Road North, Heswall, CH61 6UR, United Kingdom

      IIF 1134
  • Mr Kenneth Alexander Macdonald
    Scottish born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Mcaffee Gardens, Armadale, Bathgate, West Lothian, EH48 2JP

      IIF 1135
  • Mr Nasir Ali
    American born in March 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 301, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1136
  • Ms Adebola Odunayo Ajayi
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Middle Road, Aylesbury, HP21 7AD, United Kingdom

      IIF 1137
    • icon of address 15, Middle Road Aylesbury, Middle Road, Aylesbury, Buckinghamshire, HP21 7AD

      IIF 1138
  • Ms Adefolakemi Anne Adegbuyi
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Leigh Rennie
    English born in June 1998

    Resident in United Kingdom

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

      IIF 1141
  • Ms Pauline Zeta Envevoldsen
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Van Road, Caerphilly, CF83 1LB, Wales

      IIF 1142
  • Nisar Ali
    Pakistani born in September 1975

    Resident in Pakistan

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

      IIF 1143
  • Nisar Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 898, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1144
  • O'dell, Emily Kate
    British project administrator born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gcs Property Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 1145
  • Ogunbanjo, Ayodele
    British customer services born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Batchwood Green, St. Paul's Cray, Orpington, BR5 2NE, United Kingdom

      IIF 1146
  • Ong, Paula Teresa

    Registered addresses and corresponding companies
    • icon of address 1, Kingsgate, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, England

      IIF 1147
  • Palmer, Catherine Jane
    British learning support assistant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hamilton Road, Southville, Bristol, BS3 1NZ, United Kingdom

      IIF 1148
  • Poulter, Natalie
    British customer service advisor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lower Street, Haslemere, GU27 2NY, United Kingdom

      IIF 1149
  • Pullin, Sheralee
    British customer service advisor born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Leaholme Gardens, Whitchurch, Bristol, BS14 0LH, United Kingdom

      IIF 1150
  • Razaq, Seleena
    British customer service advisor born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Kinvara Heights, 3 Rea Place, Birmingham, B12 0NG, United Kingdom

      IIF 1151
  • Riley, Stephanie
    British customer service advisor born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 1152
  • Robertson, Emma Jayne
    British learning support assistant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Church Lane, Kenton, Stowmarket, Suffolk, IP14 6JH, United Kingdom

      IIF 1153
  • Rudd, Leanne
    British customer service advisor born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Clover Hill, Sunniside, Newcastle Upon Tyne, NE16 5PS, United Kingdom

      IIF 1154
  • Sathees, Lourdes Naveena
    Sri Lankan customer service advisor born in May 1976

    Registered addresses and corresponding companies
    • icon of address 5 Lime Court, 1 Lewis Road, Mitcham, Surrey, CR4 3LS

      IIF 1155
  • Shirley, Theresa Jane
    British learning support assistant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxley Park Academy, Redgrave Drive, Oxley Park, Milton Keynes, MK4 4TA

      IIF 1156
  • Shirley, Theresa Jane
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxley Oark Community Centre, Redgrave Drive, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4TA, England

      IIF 1157
  • Spendelow, Alison
    British customer service advisor born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cloot Drove, Crowland, PE6 0JG, United Kingdom

      IIF 1158
  • Sykes, Della
    British project support born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Strathearn Road, Wimbledon, London, SW19 7LH, United Kingdom

      IIF 1159
  • Szanyi, Daniel
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Harbour View Road, Poole, BH14 0PD, United Kingdom

      IIF 1160
  • Szanyi, Daniel
    British it contractor born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Mansfield Accounting Limited, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, United Kingdom

      IIF 1161
    • icon of address 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 1162
  • Sandra Manuela Rodrigues Teixeira
    Portuguese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, North Road, Purfleet-on-thames, RM19 1TU, England

      IIF 1163
  • Thorney, Michelle
    British customer service advisor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19 268 Green Lanes, Hackney, London, N4 2QL, United Kingdom

      IIF 1164
  • Tilley, Diane Joan
    British customer services born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Bourne Road, Spalding, Lincolnshire, PE11 1JR

      IIF 1165
  • Trabelsi, Emma Louise
    British customer service advisor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Aston Court, Chippendale Road, Broadfield Crawley, West Sussex, RH11 9LG, United Kingdom

      IIF 1166
  • Valente, Colette Patricia
    Irish customer service advisor born in March 1963

    Registered addresses and corresponding companies
    • icon of address 3 Kingscourt, Balmoral, Belfast, Co. Antrim, BT10 0AA

      IIF 1167
  • Wade, Emma Amelia
    British customer service advisor born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Parade, Uttoxeter Road, Mickleover, Derbyshire, DE3 0GB, United Kingdom

      IIF 1168
  • Watkins, David Edward
    British customer service advisor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Christchurch Street West, Frome, Somerset, BA11 1EH

      IIF 1169
  • Wheeler, Charlote
    British customer service advisor born in August 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat H,the Old Joinery, 8 Whitney Street, Swindon, Wiltshire, SN1 5QH, United Kingdom

      IIF 1170
  • Winter, Elizabeth Dee
    British customer services born in March 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 15, Hale Close, Ipswich, IP2 9QP

      IIF 1171
  • Adeyemi, Victor
    Nigerian business services born in November 1977

    Registered addresses and corresponding companies
    • icon of address 66, Norfalk Road, Eastham, London, E6 2NJ

      IIF 1172
  • Afolabi, Fadeke Grace
    Nigerian project administrator

    Registered addresses and corresponding companies
    • icon of address 68, Park End Road, Romford, RM1 4AU, England

      IIF 1173
  • Ajayi, Adebola Odunayo
    British chaplain born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Middle Road, Aylesbury, HP21 7AD, United Kingdom

      IIF 1174
  • Ajayi, Adebola Odunayo
    British customer relations born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Middle Road, Aylesbury, Buckinghamshire, HP21 7AD, United Kingdom

      IIF 1175
  • Ajayi, Adebola Odunayo
    British therapist born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Middle Road, Aylesbury, HP21 7AD, United Kingdom

      IIF 1176
  • Alexander, James Robert
    British customer service advisor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, 33, Kingsteignton, Devon, TQ12 3SX, England

      IIF 1177
  • Alexander, Mandy Anne
    British customer service advisor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, 33, Kingsteignton, Devon, TQ12 3SX, England

      IIF 1178
  • Ali, Nasir, Mr.
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Highwood Road, Newcastle Upon Tyne, NE15 7UR, United Kingdom

      IIF 1179
  • Ali, Nisar
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 898, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1180
  • Bempah, Albert Owusu
    British customer service advisor born in November 1962

    Resident in United Kingdom

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

      IIF 1181
  • Blanchard, Susan Kathleen
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sancton Close, Cottingham, East Riding Of Yorkshire, HU16 5LP

      IIF 1182
  • Boyle, Tara Marie
    Irish project administrator born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Roslea Community Centre, Church Street, Monaghan Road, Roslea, BT92 7DD, Northern Ireland

      IIF 1183
  • Brain-england, Susan Maria
    British director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 12 Shakespeare Tower, Barbican, London, EC2Y 8DR

      IIF 1184
  • Clements, Barbara Sara Anne
    British customer service advisor born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 1185
  • Christopher Eamon Lee Hackney
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Silverstream House, Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 1186
  • Davies, Zoe
    British learning support assistant born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Elm Road Studios, Elm Road Horfield, Bristol, BS7 8RJ, United Kingdom

      IIF 1187
  • Dornan, Helen
    British oil & gas born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1188
  • Efemuai, Jocelyn Eloho
    British customer service specialist born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 Ashwood Parade, Bridge Of Don, Aberdeen, AB22 8PS, United Kingdom

      IIF 1189
  • Efemuai, Jocelyn Eloho
    British project management and engineering consultants born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Berry Street, Aberdeen, AB25 1HF, United Kingdom

      IIF 1190
  • Elbro, Juliette Deborah
    British project administrator born in October 1973

    Resident in United Kingdom

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

      IIF 1191
  • Elliott, Helen
    British customer service advisor born in October 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Albert Street, Bangor, County Down, BT20 5EF, Northern Ireland

      IIF 1192
  • Elliott, Yvette Mary
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pittens House, Aveton Gifford, Kingsbridge, Devon, TQ7 4FA, United Kingdom

      IIF 1193
    • icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, TQ13 7FA, England

      IIF 1194
  • Elliott, Yvette Mary
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pittens House, Fore Street, Aveton Gifford, Kingsbridge, Devon, TQ7 4JL, United Kingdom

      IIF 1195
    • icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, TQ13 7PN, United Kingdom

      IIF 1196
  • Elliott, Yvette Mary
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, TQ13 7PN

      IIF 1197
  • Elliott, Yvette Mary
    British project administrator born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Walls, Ponsworthy, Newton Abbott, Devon, TQ13 7PN, United Kingdom

      IIF 1198
  • Harley, Charlotte Jane
    British customer service advisor born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Centurion Way, Credenhill, Hereford, Herefordshire, HR4 7FF

      IIF 1199
  • Haywood, Jean
    British customer services born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haywood Pub Company, The Green Man, Hodsoll Street, Wrotham, Sevenoaks, Kent, TN15 7LE

      IIF 1200
  • Huddlestone, Lauren
    British customer services born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Bilton Road, Rugby, CV22 7DX, United Kingdom

      IIF 1201
  • Lambert, Sandra Caryl
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Preston Road, Chorley, Lancashire, PR6 7AZ, United Kingdom

      IIF 1202
  • Laufer, Caroline April
    British project administrator born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Heath Way, Burton Latimer, Kettering, Northamptonshire, NN15 5YF, United Kingdom

      IIF 1203
  • Longmire, Alice Susannah
    British customer service advisor born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yfc Centre, Unit 178/9, 10th Street, Stoneleigh Park, Kenilworth, CV8 2LG, United Kingdom

      IIF 1204
  • Lovelock, Rachel
    British adminstrator born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

      IIF 1205
  • Marshall, Jaydan
    British customer services born in October 2004

    Resident in United Kingdom

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

      IIF 1206
  • Mccoskrie, Jacqueline Grace
    British customer service advisor born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotherham Taylor Ltd, 1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 1207
  • Mottershead, Sally Louise
    British project administrator born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ashley Mews, Ryeworth Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LQ, England

      IIF 1208
  • Mr Gary Paul John Shaughnessy
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 1209
  • Mr Nasir Ali
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5790, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1210
  • Mr Nasir Ali
    Pakistani born in June 1986

    Resident in United Kingdom

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

      IIF 1211
  • Mr Nasir Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Crawley Green Road, Luton, LU2 0QN, United Kingdom

      IIF 1212
    • icon of address 3, Lamorna Close, Luton, LU3 2TH, England

      IIF 1213
  • Mr Salman Adeel
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Birchwood Close, Morden, SM4 5NH, United Kingdom

      IIF 1214
  • Mr Thomas John Stewart
    American born in March 1949

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 1215
  • Mrs Juliette Deborah Elbro
    British born in October 1973

    Resident in United Kingdom

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

      IIF 1216
  • Mrs Sharon Julie Mcconville
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Sonya Lester
    German born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cleverton Court, Swindon, SN2 5HE, United Kingdom

      IIF 1219
  • Ms Leigh Nicole Rennie
    English born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grenfell Avenue, Blackpool, Lanchashire, FY3 7BP, United Kingdom

      IIF 1220
  • Nasir, Ali
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Riverhead Close, Walthamstow, London, E17 5PY, United Kingdom

      IIF 1221
  • Nasir, Ali
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 1222
  • Nasir, Ali
    Pakistani software engineer born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Buddha Lounge, Dawley Road, Hayes, UB3 1EN, England

      IIF 1223
  • Nasir, Ali, Mr.
    Pakistani business person born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghousia Colony, Naz Cinema Road, Street No.2 Ghousia Colony, Kasur, Kasur, Pakistan, Pakistan

      IIF 1224
  • Nisar, Ali
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 1225
  • Nasir Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 22, 25-29 Clements Road 3rd Floor, Ilford, IG1 1BH, United Kingdom

      IIF 1226
  • Olowe, Daniel Boluwatife Babatunde
    Italian customer service advisor born in March 2000

    Resident in England

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

      IIF 1227
  • Onuorah, Bernard
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Whinberry Way, Oldham, OL4 2NN, United Kingdom

      IIF 1228
  • Onuorah, Bernard Chukwuemeka
    British,nigerian locum pharmacist born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32c, Thirlmere Drive, Middleton, Manchester, M24 5NU, England

      IIF 1229
  • Onuorah, Bernard Chukwuemeka
    British,nigerian pharmacist born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castle Hill Drive, Manchester, M9 8NX, England

      IIF 1230
  • Paindavoine, Audrey
    French customer services born in March 1975

    Registered addresses and corresponding companies
    • icon of address 156 Argyle Street, Cambridge, Cambridgeshire, CB1 3LS

      IIF 1231
  • Palmer, Tyrone Tizare
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ericson House, Blessington Road Lewisham, London, SE13 5EG, England

      IIF 1232
  • Palmer, Tyrone Tizare
    British customer service advisor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Aspinall Road, London, SE4 2EQ, United Kingdom

      IIF 1233
  • Pinkney, Claire Louise
    British project support born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Patricia Road, Norwich, NR1 2PF

      IIF 1234
  • Potter, Rebecca Leanne
    British project administrator born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk Lodge, 45b Woodlands Grove, Isleworth, Middlesex, TW7 6NS, United Kingdom

      IIF 1235
  • Price, Natalie Lara
    British customer service advisor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Princess Avenue, Worthing, West Sussex, BN13 1AT

      IIF 1236
  • Rodrigues, Stanislaus Prakash
    British customer services born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thornleigh Road, Fellowfield, Manchester, Manchester, M14 7RD, England

      IIF 1237
  • Sibbald, Julie Linn
    British executive assistant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bankton Green, Livingston, EH54 9EB, United Kingdom

      IIF 1238
  • Steward, Michael John
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Coastal Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8JW, England

      IIF 1239
  • Steward, Michael John
    British oil & gas born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Coastal Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8JW, United Kingdom

      IIF 1240
  • Thomas, Beverley Anne

    Registered addresses and corresponding companies
    • icon of address 104, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB

      IIF 1241
    • icon of address 104, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, United Kingdom

      IIF 1242
  • Thomas, Beverly Anne
    British customer service born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 West Park Drive, Great Sutton, Ellesmere Port, Cheshire, CH66 2GE

      IIF 1243
    • icon of address Johnstone Howell & Co, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, United Kingdom

      IIF 1244
  • Thomas, Beverly Anne
    British customer services born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, England

      IIF 1245
  • Thomas, Beverly Anne
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ubah, Chijioke Celestine

    Registered addresses and corresponding companies
    • icon of address 35, South Street, Rainham, Essex, RM13 8PJ, England

      IIF 1248
    • icon of address Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, Essex, RM13 8HT, England

      IIF 1249
  • Wolfe, Anita Denise
    British customer services born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axis 40, Oxford Road, Stokenchurch, Buckinghamshire, HP14 3SX, England

      IIF 1250
  • Youngs, Cherelyn Michelle
    British customer service advisor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbeyfield Mews, Sturminster Newton, Dorset, DT10 1LU

      IIF 1251
  • Adegbuyi, Adefolakemi Anne

    Registered addresses and corresponding companies
    • icon of address Flat 6, 30, Elmwood Road, Croydon, CR0 2SG, United Kingdom

      IIF 1252
  • Adegbuyi, Adefolakemi Anne
    British company director born in September 1972

    Resident in United Kingdom

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

      IIF 1253
  • Adegbuyi, Adefolakemi Anne
    British customer service advisor born in September 1972

    Resident in United Kingdom

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

      IIF 1254
  • Adeyemi, Ade
    British accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, New Barn Street, London, E13 8JW, United Kingdom

      IIF 1255
  • Adeyemi, Victor
    British economist born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152a, New Barn Street, London, E13 8JW, United Kingdom

      IIF 1256
  • Adeyemi, Victor
    British finance and banking born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Cowbridge Lane London, Barking, IG11 8LH, United Kingdom

      IIF 1257
  • Afolabi, Fadeke Grace

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

      IIF 1258
  • Ali, Nisar
    Pakistani director born in September 1975

    Resident in Pakistan

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

      IIF 1259
  • Block, Jessica Melissa Serena
    British customer service advisor born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Purliegh Avenue, Woodford, IG8 8DU, England

      IIF 1260
  • Collibrook, Stephanie

    Registered addresses and corresponding companies
    • icon of address Greystones, Tunbridge Wells Road, Mark Cross, Crowborough, East Sussex, TN6 3PL, England

      IIF 1261
  • Costello, Graeme Christopher
    British customer service advisor born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aidan House, Sunderland Road, Gateshead, NE8 3HU, England

      IIF 1262
  • Dixon, Chantelle Marie
    British project administrator born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Home Close, Bristol, BS10 5SN, United Kingdom

      IIF 1263
  • Elliott, Natasha

    Registered addresses and corresponding companies
    • icon of address 147a Drakefell Road, Brockley, London, SE4 2DT, United Kingdom

      IIF 1264
  • Elliott, Natasha Lesley
    English customer service advisor born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a Drakefell Road, Brockley, London, SE4 2DT, United Kingdom

      IIF 1265
  • Elliott, Natasha Lesley
    English designer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a Drakefell Road, Brockley, London, SE4 2DT

      IIF 1266
  • Ellison, Penelope Jane
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Woodside Road, North Baddesley, Southampton, Hampshire, SO52 9NB, United Kingdom

      IIF 1267
  • Fletcher, Jonathan
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Duke Street, Margate, CT9 1EP, United Kingdom

      IIF 1268
  • Fraczkowski, Sebastian Damian
    Polish customer services born in March 1978

    Registered addresses and corresponding companies
    • icon of address 192 Howard Street, Oxford, Oxfordshire, OX4 3BQ

      IIF 1269
  • Gadhia, Jayshree Anil
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gadhia, Jayshree Anil
    British project administrator born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Spencer Walk, Rickmansworth, WD3 4EE, England

      IIF 1274
  • Gomez, Larry Holmes

    Registered addresses and corresponding companies
    • icon of address 1, Redwing Road, Wallington, London, Surrey, SM6 9GY, United Kingdom

      IIF 1275
  • Gray, Susan Mary
    Irish director

    Registered addresses and corresponding companies
    • icon of address Barcombe Cross House, School Hill, Barcombe, East Sussex, BN8 DU

      IIF 1276
  • Gray, Susan Mary
    British teacher born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ilex Crescent, Locksheath, Southampton, Hampshire, SO31 6SE

      IIF 1277
  • Grugeon, Lawrence Peter Matthew Martin
    British project administrator born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kings Meadow, Nuneaton, Warwickshire, CV10 8QZ, United Kingdom

      IIF 1278
  • Hazlehurst, Jason Ian David
    British customer services born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Paynes Lane, Maidstone, ME15 9QU, England

      IIF 1279
  • Heyliger, Vera Latoya
    British customer service advisor born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Manchester Road, Heywood, Manchester, OL10 2DZ, England

      IIF 1280
  • Heyliger, Vera Latoya
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Manchester Road, Heywood, Lancashire, OL10 2DZ, United Kingdom

      IIF 1281
  • Hudson, Amanda
    British learning support assistant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Washingborough Academy, School Lane, Washingborough, Lincoln, Lincolnshire, LN4 1BW, England

      IIF 1282
  • Hughes, Rhiannon Wyn
    Welsh councillor born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Llys, Meliden, Denbighshire, LL19 8PP

      IIF 1283
  • Hughes, Rhiannon Wyn
    Welsh director born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Llys, Meliden, Denbighshire, LL19 8PP

      IIF 1284
  • Hughes, Rhiannon Wyn
    Welsh milliner born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Llys, Meliden, Denbighshire, LL19 8PP

      IIF 1285
  • Hughes, Rhiannon Wyn
    Welsh none born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Bryn Llys, Melidew, Prestatyn, Denbighshire, LL19 8PP

      IIF 1286
  • Hughes, Rhiannon Wyn
    Welsh self employed milliner born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
  • Jeffrey, Donna
    British project support born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Fleetham Gardens, Lower Earley, Reading, Berkshire, RG6 4HL, United Kingdom

      IIF 1289
  • Kabengele, Gloria
    Congolese (congo) customer service advisor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorton Evangelical Church Building, Hyde Road, Gorton, Manchester, M18 7EE, England

      IIF 1290
  • Langston, Deborah Ann
    British customer services born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Foxley Close, Ipswich, Suffolk, IP3 8BW

      IIF 1291
  • Langston, Deborah Ann
    British insurance technician born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Foxley Close, Ipswich, Suffolk, IP3 8BW

      IIF 1292
  • Mcbarnett, Kimberley Jane
    British customer service advisor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Newchurch Road, Slough, Berkshire, SL2 1UE, United Kingdom

      IIF 1293
  • Meakins, Elaine

    Registered addresses and corresponding companies
    • icon of address Trent Road, Grantham, Lincs, NG31 7XQ

      IIF 1294
  • Meanock, Helen

    Registered addresses and corresponding companies
    • icon of address 64, Hazel Road, Kingswinford, DY6 8EZ, United Kingdom

      IIF 1295
  • Melton-dyer, Holly
    British customer services born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Orpin Road, Mertham, Surrey, RH1 3EX, United Kingdom

      IIF 1296
  • Michael, Sharon Madree Daniels

    Registered addresses and corresponding companies
    • icon of address 54, Hutton Grove, London, N12 8DR

      IIF 1297
  • Miss Vera Latoya Heyliger
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Manchester Road, Heywood, Manchester, OL10 2DZ, England

      IIF 1298
  • Mr Cian David Seamus Marcus Cobley
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Coniston Road, Leamington Spa, Warwickshire, CV32 6PE, United Kingdom

      IIF 1299
  • Mr Graeme Christopher Costello
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aidan House, Sunderland Road, Gateshead, NE8 3HU, England

      IIF 1300
  • Mr Matthew Robert Paul Shepherd
    British born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16, Apollo Crescent, Liverpool, Merseyside, L33 1YR, England

      IIF 1301
    • icon of address 16, Apollo Crescent, Liverpool, L33 1YR, England

      IIF 1302
  • Mr Sarabjeet Singh Sabharwal
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Birchwood Court, North Circular Road, London, N13 6BW

      IIF 1303
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 1304
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1305
  • Nasir, Ali
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1306
  • Nisar, Ali
    Pakistani sales director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 215, Street 6, Sector E, Askari X, Lahore, 54000, Pakistan

      IIF 1307
  • Nisar, Ali
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, 1st Floor, Scatterill Close, Bradwell, Milton Keynes, MK13 9DN, England

      IIF 1308
    • icon of address D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 1309
  • Nisar, Ali
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 1310
  • Prentice, William Joseph Scott
    British customer service advisor born in July 1973

    Registered addresses and corresponding companies
    • icon of address Flat 2 100 Waterloo Road, Southampton, Hampshire, SO15 3BE

      IIF 1311
  • Rodrigues, Stanislaus Prakash

    Registered addresses and corresponding companies
    • icon of address 20, Thornleigh Road, Fellowfield, Manchester, Manchester, M14 7RD, England

      IIF 1312
  • Roseler, Charmaine Bendine
    South African customer services born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ash Grove, Bilsborrow Lane, Bilsborrow, Preston, PR3 0RN, England

      IIF 1313
  • Shaughnessy, Gary Paul John
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 1314
    • icon of address Wheathold Farm, Wolverton, Tadley, RG26 5EA

      IIF 1315
  • Shaughnessy, Gary Paul John
    British ce0 m and g retail born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheathold Farm, Wolverton, Tadley, Hampshire, RG26 5SA

      IIF 1316
  • Shaughnessy, Gary Paul John
    British ceo m &g born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheathold Farm, Wolverton, Tadley, Hampshire, RG26 5SA

      IIF 1317
  • Shaughnessy, Gary Paul John
    British ceo m&g uk retail born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaughnessy, Gary Paul John
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaughnessy, Gary Paul John
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaughnessy, Gary Paul John
    British md born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Cleveland, TS18 3TX, England

      IIF 1342
  • Shaughnessy, Gary Paul John
    British md wealth & health management born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaughnessy, Gary Paul John
    British md wealth & health mgt born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaughnessy, Gary Paul John
    British md welath & health mgt born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheathold Farm, Wolverton, Tadley, Hampshire, RG26 5SA

      IIF 1348
  • Shaughnessy, Gary Paul John
    British md, wealth & health mgt born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Trunkfield, Rebecca
    British customer service advisor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, West Golds Park, Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL, England

      IIF 1356
  • Trunkfield, Rebecca
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, West Golds Park, Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL, England

      IIF 1357
  • Ahmed, Rehan
    Bangladeshi customer services born in July 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Trinity Road, Bedford, MK40 4NR, England

      IIF 1358
  • Ali, Nasir

    Registered addresses and corresponding companies
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 1359
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1360 IIF 1361
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1362
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH, United Kingdom

      IIF 1363
    • icon of address United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 1364
  • Ali, Nasir
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5790, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1365
  • Ali, Nasir
    Pakistani company director born in June 1986

    Resident in United Kingdom

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

      IIF 1366
  • Ali, Nasir
    American director born in March 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 301, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1367
  • Ali, Nasir
    Pakistani car dealer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lamorna Close, Luton, LU3 2TH, England

      IIF 1368
  • Ali, Nasir
    Pakistani director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Crawley Green Road, Luton, LU2 0QN, United Kingdom

      IIF 1369
  • Andrieu, Chantal
    French customer services born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chemin D`enrobert, Gimont, Le Gers 32200, France

      IIF 1370
  • Bempah, Albert Owusu

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

      IIF 1371
  • Collins-hardman, Katherine
    British customer service advisor born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Southampton Road, Park Gate, Southampton, Hampshire, SO31 6AF, England

      IIF 1372
  • Davies, Louise Hannah
    English learning support assistant born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Talland Close, Liverpool, L26 7YA, England

      IIF 1373
  • Davies, Lynn Michelle

    Registered addresses and corresponding companies
    • icon of address Ashbrooke, Ellington Rd, Taplow, Maidenhead, South Bucks, SL6 0AX, United Kingdom

      IIF 1374
  • Dunkeld, Rebecca

    Registered addresses and corresponding companies
    • icon of address 44, Hollingbury Park Avenue, Brighton, BN1 7JF, United Kingdom

      IIF 1375
  • Efemuai, Jocelyn Eloho

    Registered addresses and corresponding companies
    • icon of address No.1 Ashwood Parade, Bridge Of Don, Aberdeen, AB22 8PS, United Kingdom

      IIF 1376
  • Efobi, Helen Nneka

    Registered addresses and corresponding companies
    • icon of address 128 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RJ, United Kingdom

      IIF 1377
  • Evans, Dianne
    Scottish customer services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, King Street, Fallin, Stirling, FK7 7JY, United Kingdom

      IIF 1378
  • Fletcher, Jonathan

    Registered addresses and corresponding companies
    • icon of address Unit 45, Price Street Business Centre, Price Street, Birkenhead, Wirral, CH41 4JQ, England

      IIF 1379
    • icon of address 171, Telegraph Road, Heswall, CH60 7SE, United Kingdom

      IIF 1380
    • icon of address 6, Downham Road North, Heswall, Wirral, CH61 6UR, United Kingdom

      IIF 1381
    • icon of address 6b, Duke Street, Margate, CT9 1EP, United Kingdom

      IIF 1382
  • Grant, Danielle

    Registered addresses and corresponding companies
    • icon of address New Hall, Nova Lane, Birstall, West Yorkshire, WF17 9LD, England

      IIF 1383
  • Harding, Jermane

    Registered addresses and corresponding companies
    • icon of address 14 Servia Drive, Leeds, LS7 1NN, England

      IIF 1384
  • Hughes Mbe, Rhiannon Wyn
    Welsh arts manager born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL

      IIF 1385
  • Hughes Mbe, Rhiannon Wyn
    Welsh chair born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Llys, Meliden, Denbighshire, LL19 8PP

      IIF 1386
    • icon of address 2, Bryn Llys, Meliden, Denbighshire, LL19 8PP, United Kingdom

      IIF 1387
  • Hughes Mbe, Rhiannon Wyn
    Welsh director born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Bryn Llys, Meliden, Prestatyn, Denbighshire, LL19 8PP, United Kingdom

      IIF 1388
  • Hughes, Rhiannon Wyn

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Square, Llandudno, Conwy, LL30 2RN

      IIF 1389
  • Jones, Jannine Annmarie
    British customer services born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Andover Green, Bradford, West Yorkshire, BD4 9HG, United Kingdom

      IIF 1390
  • Jones, Roger Graham

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, New Ridley Road, New Ridley , Stocksfield, Northumberland, NE43 7RE

      IIF 1391
  • Lester, Sonya
    German customer service advisor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cleverton Court, Swindon, SN2 5HE, United Kingdom

      IIF 1392
  • Lewis, Matthew William

    Registered addresses and corresponding companies
    • icon of address 147 Ulsterville Park, Portadown, Co. Armagh, BT63 5HD, United Kingdom

      IIF 1393
  • Mandalia, Ketan Dilip
    British,indian customer services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 1394
  • Manuel, Wilson Lando Sebastiao
    Angolan customer service advisor born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marshall, Jaydan

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

      IIF 1396
  • Mcgregor, Lindsay

    Registered addresses and corresponding companies
    • icon of address The Community Centre, Miers Avenue, Hartlepool, TS24 9JQ, United Kingdom

      IIF 1397
    • icon of address West View Project, Miers Avenue, West View, Hartlepool, TS24 9JQ

      IIF 1398
  • Murtagh, David

    Registered addresses and corresponding companies
    • icon of address 73, Lorne Street, Wigan, Lancashire, WN1 3JJ, England

      IIF 1399
  • Mr James Matthew Dominic Elliott
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284 High Rd., North Weald, Essex, CM16 6EG

      IIF 1400
  • Nasir, Ali
    Norwegian director born in January 1993

    Resident in Bulgaria

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

      IIF 1401
  • Ndlovu, Sengeziwe Lisa Nomathamsanqa

    Registered addresses and corresponding companies
    • icon of address 346, Camp Street, Salford, M7 1ZN, England

      IIF 1402
  • Nightingale, Arlene Linda, Mary

    Registered addresses and corresponding companies
    • icon of address 90 High Street, High Street, Upton, Northampton, NN5 4EH, United Kingdom

      IIF 1403
  • Nwaonu, Peace Enyekpumelegbe

    Registered addresses and corresponding companies
    • icon of address 101, Willenhall Street, Wednesbury, West Midlands, WS10 8NG, United Kingdom

      IIF 1404
  • Nwaonu, Peace Enyekpunelegbe
    Nigerian customer service advisor born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Willenhall Street, Wednesbury, West Midlands, WS10 8NG, United Kingdom

      IIF 1405
  • Parnell-berry, Helen Marian
    British nurse born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kenwick Hall Gardens, Station Road Clenchwarton, King's Lynn, Norfolk, PE34 4XJ, United Kingdom

      IIF 1406
  • Rennie, Leigh
    English customer service advisor born in June 1998

    Resident in United Kingdom

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

      IIF 1407
  • Rennie, Leigh Nicole
    English customer service advisor born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grenfell Avenue, Blackpool, FY3 7BP, United Kingdom

      IIF 1408
  • Rennie, Leigh Nicole
    English manufacturing & online sales born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grenfell Avenue, Blackpool, Lanchashire, FY3 7BP, United Kingdom

      IIF 1409
  • Russon, Jayden Lee Paul
    British director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 15113, Po Box 15113, Birmingham, West Midlands, B2 2NJ, England

      IIF 1410
  • Sabharwal, Sarabjeet Singh
    British company director born in December 1981

    Resident in United Kingdom

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

      IIF 1411
  • Sabharwal, Sarabjeet Singh
    British customer service advisor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Birchwood Court, North Circular Road, London, N13 6BW, England

      IIF 1412
  • Sabharwal, Sarabjeet Singh
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, England

      IIF 1413
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 1414
  • Sathees, Lourdes Naveena

    Registered addresses and corresponding companies
    • icon of address Woodlands, Steels Lane, Oxshott, Surrey, KT22 0RX, United Kingdom

      IIF 1415
  • Whelan, Bridget
    Irish customer services born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Grange Road, Wickham Bishops, Witham, Essex, CM8 3LT, England

      IIF 1416
  • Whyatt, Alexander Kilpatrick
    British customer service advisor born in April 1996

    Resident in United Kingdom

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

      IIF 1417
  • Wilby, Julie Anne

    Registered addresses and corresponding companies
    • icon of address 23, Croft House Way, Morley, Leeds, LS27 8UA, England

      IIF 1418
  • Adeel, Salman
    Pakistani customer services born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Birchwood Close, Morden, SM4 5NH, United Kingdom

      IIF 1419
  • Adeel, Salman
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Birchwood Close, Morden, SM4 5NH, United Kingdom

      IIF 1420
  • Ahmed, Rehan
    Bangladeshi director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Westbourne Road, Bedford, Bedfordshire, MK40 4LB, United Kingdom

      IIF 1421
  • Ajayi, Adebola Odunayo

    Registered addresses and corresponding companies
    • icon of address 15, Middle Road Aylesbury, Middle Road, Aylesbury, Buckinghamshire, HP21 7AD, England

      IIF 1422
  • Aladegbami, Adeleke Olanrewaju
    British project administrator born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hartley House Longfield Estate Balaclava Road, Longfield Estate, London, SE1 5RY, England

      IIF 1423
  • Ali, Nasir
    Bangladesi car sales born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Maxstoke Close, Southsea, Hampshire, PO5 4LZ, England

      IIF 1424
  • Ali, Nasir
    Bangladesi director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Maxstoke Close, Southsea, PO5 4LZ, England

      IIF 1425
  • Cole, Marie

    Registered addresses and corresponding companies
    • icon of address 40, Hackamore, Benfleet, SS7 3DU, United Kingdom

      IIF 1426
  • Elliott, Yvette Mary

    Registered addresses and corresponding companies
    • icon of address Pittens House, Fore Street, Aveton Gifford, Kingsbridge, Devon, TQ7 4JL, United Kingdom

      IIF 1427
    • icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, TQ13 7PN

      IIF 1428
    • icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, TQ13 7PN, United Kingdom

      IIF 1429
    • icon of address Old Walls, Widecombe-in-the-moor, Newton Abbot, TQ13 7FA, England

      IIF 1430
  • Ellis, Joanne Kate

    Registered addresses and corresponding companies
    • icon of address Rosemont Cottage, North Street, Lostwithiel, Cornwall, PL22 0EF

      IIF 1431
  • Evans, Charlotte

    Registered addresses and corresponding companies
    • icon of address 65, Crooked Bridge Road, Stafford, ST16 3NE, United Kingdom

      IIF 1432
  • Ferrand-eynard, Jean-bernard
    French customer services

    Registered addresses and corresponding companies
    • icon of address Derwent House 19 Stanhope Gardens, Cromwell Road, London, SW7 5BJ

      IIF 1433
  • Glover, David

    Registered addresses and corresponding companies
    • icon of address 30, Kimberley Road, Nuthall, Nottingham, NG16 1DF, England

      IIF 1434
  • Gray, Susan Mary

    Registered addresses and corresponding companies
    • icon of address 18 Ilex Crescent, Locksheath, Southampton, Hampshire, SO31 6SE

      IIF 1435
  • Heyliger, Vera Latoya

    Registered addresses and corresponding companies
    • icon of address 19, Manchester Road, Heywood, Lancashire, OL10 2DZ, United Kingdom

      IIF 1436
  • Jones, Kate

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, West Wickham, Kent, BR4 9JS, England

      IIF 1437
  • Madamombe, Leo
    Zimbabwean customer service advisor born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374 Ley Street, Ilford, IG1 4AE, England

      IIF 1438
  • Maloney, Elle

    Registered addresses and corresponding companies
    • icon of address 28 Cedar Road, Prescot, Liverpool, Merseyside, L35 2XA, England

      IIF 1439
  • Morris, Valdelice
    Brazilian office manager born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a Halesworth Road, Lewisham, London, SE13 7TN

      IIF 1440
  • Morris, Valdelice
    Brazilian customer services born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16g, Tower Workshop, Riley Road, London, SE1 3DG, England

      IIF 1441
  • Myrdal, Taryn Beth Thomson
    British/south African none born in May 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oxley Park Community Centre, Redgrave Drive, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4TA, England

      IIF 1442
  • Miss Ahmeda Fatmata Bintu Conteh
    Sierra Leonean born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Blueberry Rise, Northampton, NN3 5HG, England

      IIF 1443
  • Miss Katie Elizabeth Reynolds
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Salisbury Road, Bournemouth, BH1 4EN, United Kingdom

      IIF 1444
  • Mr Charles Emeakpo Aluta
    Nigerian born in July 1981

    Resident in United Kingdom

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

      IIF 1445
  • Mrs Elizabeth Alaba Ephrata
    Nigerian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, West Row, Consett, DH8 8NB, United Kingdom

      IIF 1446
  • Ngcobo, Sphelele Raymond Johan
    South African customer service advisor

    Registered addresses and corresponding companies
    • icon of address 53, Gainsborough Crescent, Chelmsford, Essex, CM2 6DJ, Uk

      IIF 1447
  • O'hare, Stephen
    Irish customer service advisor born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Drumroe Road, Downpatrick, Co. Down, BT30 7AS, Northern Ireland

      IIF 1448
  • Pietrzak, Magdalena
    Polish customer service advisor born in June 1986

    Resident in United Kingdom

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

      IIF 1449
  • Rayner, Debbie Dawn

    Registered addresses and corresponding companies
    • icon of address 27 Dobcroft Avenue, Sheffield, S7 2LW

      IIF 1450
  • Rennie, Leigh

    Registered addresses and corresponding companies
    • icon of address 17, Grenfell Avenue, Blackpool, FY3 7BP, United Kingdom

      IIF 1451
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 1452
  • Silivestru, Alina

    Registered addresses and corresponding companies
    • icon of address 4, The Barleycorn, Brook Street, Luton, LU3 1EB, England

      IIF 1453
  • Thorney, Michelle

    Registered addresses and corresponding companies
    • icon of address Flat 19 Winstone House, 268 Green Lanes, Finsbury Park, London, N4 2QL

      IIF 1454
  • Twiston Davies, Anna Kirsti Marjatta

    Registered addresses and corresponding companies
    • icon of address 17 Beacon Hill, St Johns, Woking, Surrey, GU21 7QR, England

      IIF 1455
  • Weiss, Wendy Margaret

    Registered addresses and corresponding companies
    • icon of address 27, Church End Lane, Runwell, Essex, SS11 7JE, England

      IIF 1456
  • Wheeler, Charlote

    Registered addresses and corresponding companies
    • icon of address 4, Markton Close, Taw Hill, Swindon, Wiltshire, SN25 1BY, United Kingdom

      IIF 1457
  • Wilson, Lee
    New Zealand project administrator born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Strathmore Dr, Aberdeen, AB16 6SJ, United Kingdom

      IIF 1458
  • Awobokun, Adetokunbo Oyeyemi
    British project support born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Kendal, Purfleet, RM19 1LJ, United Kingdom

      IIF 1459
  • Awobokun, Adetokunbo Oyeyemi
    British test analyst born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Kendal, Purfleet, Essex, RM19 1LJ, United Kingdom

      IIF 1460
  • Bracegirdle, Helen Frances Mary
    British customer services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muncaster Cycles, Muncaster, Ravenglass, Cumbria, CA18 1RG, United Kingdom

      IIF 1461
  • Budd, Suzanne Gayle

    Registered addresses and corresponding companies
    • icon of address Unit 2, 1 Rowdell Road, Northolt, UB5 5QR, United Kingdom

      IIF 1462
    • icon of address Unit 7, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 1463 IIF 1464
    • icon of address 18 Colnedale Road, Uxbridge, Middlesex, UB8 1PA

      IIF 1465 IIF 1466
  • Cherney, Elizaveta Aleksandrovna
    Ukrainian customer service advisor born in April 1983

    Registered addresses and corresponding companies
    • icon of address 87a Park Street, Thame, Oxfordshire, OX9 3HX

      IIF 1467
  • Cobley, Cian David Seamus Marcus
    British customer service advisor born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Coniston Road, Leamington Spa, Warwickshire, CV32 6PE, United Kingdom

      IIF 1468 IIF 1469
  • Conteh, Ahmeda Fatmata Bintu
    Sierra Leonean customer service specialist born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Blueberry Rise, Northampton, NN3 5HG, England

      IIF 1470
  • Elliott, James Matthew Dominic
    British project administrator born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284 High Rd., North Weald, Essex, CM16 6EG

      IIF 1471
  • Ferrand-eynard, Jean-bernard
    French customer services born in August 1964

    Registered addresses and corresponding companies
    • icon of address Derwent House 19 Stanhope Gardens, Cromwell Road, London, SW7 5BJ

      IIF 1472
  • Hackney, Christopher Eamon Lee
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Silverstream House, Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 1473
  • Hazlehurst, Jason

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Lodge Road, Staplehurst, Tonbridge, Kent, TN12 0QW, England

      IIF 1474
  • Huddlestone, Lauren

    Registered addresses and corresponding companies
    • icon of address 202, Bilton Road, Rugby, CV22 7DX, United Kingdom

      IIF 1475
  • Ms Ana Patricia Maniglia Perez
    Spanish born in June 1986

    Resident in United Kingdom

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

      IIF 1476
  • Ms Dacoda Georgiana Earle
    Jamaican born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brownhill Crescent, Leeds, Leeds, West Yorkshire, LS9 6EB, United Kingdom

      IIF 1477
  • Ogunbanjo, Ayodele

    Registered addresses and corresponding companies
    • icon of address 16, Batchwood Green, St. Paul's Cray, Orpington, BR5 2NE, United Kingdom

      IIF 1478
  • Stewart, Thomas John
    American director born in March 1949

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5460 South Quebec St, Suite 350, Greenwood Village, Colorado, 80111, United States

      IIF 1479
  • Stewart, Thomas John
    American oil & gas born in March 1949

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5460 South Quebec St, Suite 350, Greenwood Village, Colorado, 80111, United States

      IIF 1480
  • Tyers, Lee

    Registered addresses and corresponding companies
    • icon of address Flat 7, Groveley Lodge, 39 Florence Road, Bournemouth, BH5 1HJ, United Kingdom

      IIF 1481
  • Wylie-gough, Allison Alexandra
    British project support born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Little Bedford Street, North Shields, Tyne And Wear, NE29 6NW, United Kingdom

      IIF 1482
  • Aluta, Charles Emeakpo
    Nigerian customer service advisor born in July 1981

    Resident in United Kingdom

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

      IIF 1483
  • Davies, Zoe

    Registered addresses and corresponding companies
    • icon of address Flat 11, Elm Road Studios, Elm Road Horfield, Bristol, BS7 8RJ, United Kingdom

      IIF 1484
  • Director Caroline Osayuwamen Erhahon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 1485
  • Director Tom John Stewart
    American born in March 1949

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5460 South Quebec Street, Suite 350, Greenwood Village, Colorado, United States

      IIF 1486
  • Edwards-jones, Daniel
    English customer service advisor born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Albury Drive, Norden, Rochdale, Lancs, OL12 7SX, England

      IIF 1487
  • Fletcher, Jonathan
    English customer service advisor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Downham Road North, Heswall, Wirral, CH61 6UR, United Kingdom

      IIF 1488
  • Fletcher, Jonathan
    English psychosexual and relationship therapist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Telegraph Road, Heswall, CH60 7SE, United Kingdom

      IIF 1489
  • Macbean, Judy

    Registered addresses and corresponding companies
    • icon of address 12, Heatherley Crescent, Inverness, IV2 4AW, Scotland

      IIF 1490
  • Matthias, Anthony Chinua Emmanuel
    British account manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Hall Lane, Bolton, BL1 5LN, England

      IIF 1491
  • Matthias, Anthony Chinua Emmanuel
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lever House, Greenmount Lane, Bolton, Lancashire, BL1 5JF, England

      IIF 1492
  • Miss Leshay Shardey Phillips Ricketts
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Peasefield Close, Birmingham, West Midlands, B21 0HE, United Kingdom

      IIF 1493
  • Mr Anthony Chinua Emmanuel Matthias
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lever House, Greenmount Lane, Bolton, BL1 5JF, England

      IIF 1494
    • icon of address 27, New Hall Lane, Bolton, BL1 5LN, England

      IIF 1495
  • Ms Adeola Temitope Adebayo
    Nigerian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Linthorpe Road, Newcastle Upon Tyne, NE3 5JX, United Kingdom

      IIF 1496
  • Patefield-smith, Amanda Jane
    British project administrator born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Verneys, Cheltenham, Gloucestershire, GL53 7DB, United Kingdom

      IIF 1497
  • Rehman, Syed Abdul
    Pakistani customer services born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Stanley Grove, Longsight, Lancashire, M12 5GF, United Kingdom

      IIF 1498
  • Rodrigues Teixeira, Sandra Manuela
    Portuguese customer services born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, North Road, Purfleet-on-thames, RM19 1TU, England

      IIF 1499
  • Shepherd, Matthew Robert Paul
    British customer service advisor born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16, Apollo Crescent, Liverpool, L33 1YR, United Kingdom

      IIF 1500
    • icon of address 16, Apollo Crescent, Liverpool, L33 1YR, England

      IIF 1501
  • Adebayo, Adeola Temitope
    Nigerian customer service advisor born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Linthorpe Road, Newcastle Upon Tyne, NE3 5JX, United Kingdom

      IIF 1502
  • Ajayi, Adebola Odunayo
    Nigerian customer services born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Gainsborough Avenue, London, E12 6JJ, England

      IIF 1503
  • Edwards, Fiona Rachel Anne Sutherland
    British cheif executive nhs foundation trust born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Waltham Church Of England Academy, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3SG

      IIF 1504
  • Edwards, Fiona Rachel Anne Sutherland
    British chief executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Leatherhead House, Station Road, Leatherhead, KT22 7FG, England

      IIF 1505
  • Edwards, Fiona Rachel Anne Sutherland
    British nhs foundation trust ceo school trustee born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW

      IIF 1506
  • Jackson, Benjamin James
    Australian it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 1507
  • Matvejeva, Aleksandra
    Lithuanian project administrator born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Montacute Road, Morden, Surrey, SM4 6RJ, United Kingdom

      IIF 1508
  • Miss Adetokunbo Oyeyemi Awobokun
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Kendal, Purfleet, Essex, RM19 1LJ, United Kingdom

      IIF 1509
  • Miss Ana Patricia Maniglia Perez
    Spanish born in June 1986

    Resident in United Kingdom

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

      IIF 1510
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 1511
  • Mr Alexandru Veselin Gligu
    Romanian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kingsyard, Rope Street, Stoke On Trent, Staffordshire, ST4 6DJ, United Kingdom

      IIF 1512
    • icon of address 67, Barnfield Road, Stoke-on-trent, ST6 3DG, England

      IIF 1513
  • Mrs Millicent Rodney-metcalf
    Jamaican born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Carnarvon Road, Stratford, London, E15 4JW, England

      IIF 1514
    • icon of address 53a, Carnarvon Road, Stratford, London, E15 4JW, United Kingdom

      IIF 1515
  • Phillips Ricketts, Leshay Shardey
    British customer service advisor born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Peasefield Close, Birmingham, West Midlands, B21 0HE, United Kingdom

      IIF 1516
  • Racster Szostak, Julia Vivien Genevieve
    British project administrator born in April 1949

    Registered addresses and corresponding companies
    • icon of address 2 Friar Close, Brighton, Sussex, BN1 6NR

      IIF 1517
  • Silivestru, Alina Luisa
    Romanian selfemployed born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Barleycorn, Brook Street, Luton, LU3 1EB, England

      IIF 1518
  • Spiteri, Korriganez Louise Suzanne
    French project administrator born in July 1973

    Registered addresses and corresponding companies
    • icon of address 54 Gilbert House, Mcmillan Street Deptford, London, SE8 3DJ

      IIF 1519
  • Adeyemi-adebowale, Florence
    Nigerian customer services born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, New Barn Street, London, E13 8JW, United Kingdom

      IIF 1520
  • Earle, Dacoda Georgiana
    Jamaican customer service advisor born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brownhill Crescent, Leeds, Leeds, West Yorkshire, LS9 6EB, United Kingdom

      IIF 1521
  • Ephrata, Elizabeth Alaba
    Nigerian customer service advisor born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, West Row, Consett, DH8 8NB, United Kingdom

      IIF 1522
  • Erhahon, Caroline Osayuwamen, Director
    British bid coordinator - administrator born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 1523
  • Maniglia Perez, Ana Patricia
    Spanish customer service advisor born in June 1986

    Resident in United Kingdom

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

      IIF 1524
  • Maniglia Perez, Ana Patricia
    Spanish customer service specialist born in June 1986

    Resident in United Kingdom

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

      IIF 1525
  • Maniglia Perez, Ana Patricia
    Spanish director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4410 Fabric Square, Lombard Street, Deritend, Birmingham, B12 0AH, United Kingdom

      IIF 1526
  • Odubanjo, Samson Oduwale
    Nigerian customer services born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Westleigh Close, Northampton, Northamptonshire, NN1 4JX, United Kingdom

      IIF 1527
  • Salaudeen, Rukayat Adejoke
    Nigerian business born in May 1988

    Resident in United Kingdom

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

      IIF 1528
  • Salaudeen, Rukayat Adejoke
    Nigerian customer service advisor born in May 1988

    Resident in United Kingdom

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

      IIF 1529
  • Ubah, Chijioke Celestine
    Nigerian solicitor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, South Street Rainham, South Street, Rainham, Essex, RM13 8PJ, England

      IIF 1530
    • icon of address Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, Essex, RM13 8HT, England

      IIF 1531
  • Aworinde, Blessing Titilope Omotorera
    British customer service advisor born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 1532
  • Gligu, Alexandru Veselin
    Romanian business person born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Barnfield Road, Stoke-on-trent, ST6 3DG, England

      IIF 1533
  • Gligu, Alexandru Veselin
    Romanian customer service advisor born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kingsyard, Rope Street, Stoke On Trent, Staffordshire, ST4 6DJ, United Kingdom

      IIF 1534
  • Mrs Rukayat Adejoke Salaudeen
    Nigerian born in May 1988

    Resident in United Kingdom

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

      IIF 1535 IIF 1536
  • Mrs Blessing Titilope Omotorera Aworinde
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 1537
  • Saunders, Jonathan Anthony
    Jamaican customer services born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Lynch, Polesworth, Tamworth, B78 1JD, United Kingdom

      IIF 1538
  • Mrs Elena Diana Petcu-simionescu
    British,romanian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1539
  • Rodney-metcalf, Millicent
    Jamaican administrator born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Carnarvon Road, Stratford, London, E15 4JW, United Kingdom

      IIF 1540
  • Rodney-metcalf, Millicent
    Jamaican customer service advisor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a Carnarvon Road, London, London, E15 4JW, United Kingdom

      IIF 1541
  • Rodney-metcalf, Millicent
    Jamaican real estate born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Carnarvon Road, Stratford, London, E15 4JW, England

      IIF 1542
  • Holliday, Stefania Tania Angelica
    Belgian customer services born in June 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 81, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 1543
  • Olatimilehin, Tolulope Deborah
    Nigerian administrator born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Peridot Street, London, E6 5LZ, United Kingdom

      IIF 1544
    • icon of address 75, Fleetwood Court, Evelyn Denington Road, London, E6 5XZ, England

      IIF 1545
  • Olatimilehin, Tolulope Deborah
    Nigerian project administrator born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Peridot Street, London, E6 5LZ, United Kingdom

      IIF 1546
  • Roseler, Charmaine Bendine
    South African company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 6, Church Mews, Great Harwood, Blackburn, Lancashire, BB6 7EN, United Kingdom

      IIF 1547
  • Roseler, Charmaine Bendine
    South African director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eachill Road, Rishton, Blackburn, BB1 4HS, United Kingdom

      IIF 1548
  • Petcu-simionescu, Elena Diana
    British,romanian project administrator born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1549
  • Oneya-koleade, Theodora Omoefeme
    Nigerian customer service advisor born in June 1984

    Resident in United Kingdom

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

      IIF 1550
child relation
Offspring entities and appointments
Active 612
  • 1
    icon of address 33 33, Kingsteignton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1177 - Director → ME
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1035 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1035 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 1091 - Director → ME
  • 3
    icon of address 9 Pump Lane, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 193 - Director → ME
  • 4
    icon of address C/o 2 Salisbury Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 1444 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 84-86 Bromham Road Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 360 - Director → ME
  • 6
    icon of address 38 Wigmore Street, C/o Statham Gill Davies Solicitors, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 133 - Director → ME
  • 7
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,709 GBP2025-05-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Swan Close, Durrington, Salisbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 183 - Director → ME
  • 9
    icon of address Aidan House, Sunderland Road, Gateshead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1300 - Right to appoint or remove directorsOE
    IIF 1300 - Ownership of voting rights - 75% or moreOE
    IIF 1300 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Parker Barras, Britannia House Suite 18, Brignell Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 1126 - Director → ME
  • 11
    icon of address 5 Victoria Place, Stonehouse, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 452 - Director → ME
  • 12
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 61 Copthorne Hill, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ now
    IIF 1236 - Director → ME
    icon of calendar 2009-07-17 ~ now
    IIF 920 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 84 Mansfield Road, Flat 1, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 1105 - Director → ME
  • 15
    icon of address 15 Madeira Way, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 233 - Director → ME
  • 16
    icon of address Unit 77493 Po Box 6945, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 532 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 1417 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 1022 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 118 Station Road, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 33 A Milverton Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 900 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Auckland House Remple Lane, Hatfield Woodhouse, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 499 - Director → ME
  • 21
    icon of address Flat 2 Pine View, 14 Canford Crescent, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 625 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Fulligrove House, Woodwell Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 1148 - Director → ME
  • 23
    icon of address 37 Capstan Way, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ now
    IIF 691 - Director → ME
  • 24
    icon of address 6 East Hills, Cranfield, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 253 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 1535 - Ownership of voting rights - 75% or moreOE
    IIF 1535 - Ownership of shares – 75% or moreOE
    IIF 1535 - Right to appoint or remove directorsOE
  • 26
    icon of address 66 Chuckethall Road, Livingston, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 40 St. Andrews Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 682 - Director → ME
  • 28
    icon of address 64 Hazel Road, Kingswinford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 898 - Director → ME
    icon of calendar 2016-12-09 ~ now
    IIF 1295 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 78 Caerau Road, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 669 - Director → ME
  • 30
    icon of address 49 Montacute Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 1508 - Director → ME
  • 31
    icon of address 4385, 15624545 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ dissolved
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 66 Broadlands Way, Rushmere St. Andrew, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 359 - Director → ME
  • 33
    icon of address 3 Pennell Street, Clayton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 222 - Director → ME
  • 34
    icon of address Suite 6 Drummond House, Scott Street, Perth, Perthshire
    Active Corporate (4 parents)
    Equity (Company account)
    -148,918 GBP2021-11-30
    Officer
    icon of calendar 2021-09-26 ~ now
    IIF 784 - Director → ME
  • 35
    icon of address 400 Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,505 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 382 - Director → ME
  • 36
    icon of address 400 Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 384 - Director → ME
  • 37
    icon of address 400 Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 385 - Director → ME
  • 38
    icon of address Flat 3, Winchester House, Fir Vale Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 621 - Has significant influence or controlOE
  • 39
    icon of address Lemanis House Stone Street, Lympne, Hythe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,245 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 204 - Has significant influence or controlOE
  • 40
    icon of address 4 The Barleycorn, Brook Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1518 - Director → ME
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1453 - Secretary → ME
  • 41
    icon of address 176 Heol Y Gors, Cwmgors, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 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
  • 42
    icon of address 4385, 12980215 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Right to appoint or remove directorsOE
  • 43
    icon of address 6 Black Rock Road, Portskewett, Caldicot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 52 Lulworth Drive, Pinner, Middlesex
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    461,460 GBP2024-03-31
    Officer
    icon of calendar 2023-02-12 ~ now
    IIF 1272 - Director → ME
  • 45
    icon of address 4a Dale Lane, Blidworth, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 766 - Director → ME
  • 46
    icon of address Ansaar Cars Uk Ltd, Heathfield Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 1424 - Director → ME
  • 47
    icon of address Kemp House 152, City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 1255 - Director → ME
  • 48
    icon of address 105 Cowbridge Lane, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 1256 - Director → ME
  • 49
    icon of address 41 Wimboldsley Avenue, Middlewich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 1314 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1209 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 171 Telegraph Road, Heswall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1489 - Director → ME
    icon of calendar 2025-07-03 ~ now
    IIF 1380 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 1133 - Right to appoint or remove directorsOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 24 Spencer Walk, Rickmansworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 7 Trinity Road, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 54
    icon of address House & Son, Lansdowne House, Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,160 GBP2019-03-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 182 - Director → ME
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 1536 - Right to appoint or remove directorsOE
    IIF 1536 - Ownership of voting rights - 75% or moreOE
    IIF 1536 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 44 Field Lane, Rastrick, Brighouse, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,767 GBP2020-07-31
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2004-08-17 ~ dissolved
    IIF 874 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 55-57 Claremont Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 67 Barnfield Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-23 ~ now
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2022-07-23 ~ now
    IIF 1513 - Right to appoint or remove directorsOE
    IIF 1513 - Ownership of voting rights - 75% or moreOE
    IIF 1513 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 1482 - Director → ME
  • 60
    icon of address Unit 7a Lodge Road, Staplehurst, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 445 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 1474 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 61
    icon of address 45 Newchurch Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,566 GBP2018-04-30
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 455 - Has significant influence or control as a member of a firmOE
    IIF 455 - Has significant influence or control over the trustees of a trustOE
    IIF 455 - Has significant influence or controlOE
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 176 - Director → ME
  • 64
    icon of address 6 Wellington Street, Torpoint, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 275 - Director → ME
  • 65
    icon of address New Hall, Nova Lane, Birstall, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    876 GBP2018-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 131 - Director → ME
    icon of calendar 2014-08-30 ~ now
    IIF 1383 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address The Beighton Bizzy Bee Family, Childcare Centre Off School Road, Beighton Sheffield, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 336 - Director → ME
  • 67
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 1181 - Director → ME
    icon of calendar 2020-02-06 ~ dissolved
    IIF 1371 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 105 Centenary Lane, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 32c Thirlmere Drive, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,053 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 9 Down Road, Guildford, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 951 - Has significant influence or controlOE
  • 71
    icon of address 19 Ballycrune Road Annahilt, Hillsborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 872 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 28 Cedar Road Cedar Road, Whiston, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -504 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2018-12-13 ~ dissolved
    IIF 1439 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 11, 1st Floor Scatterill Close, Bradwell, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 901 - Has significant influence or controlOE
  • 74
    icon of address Bodelwyddan Castle, Bodelwyddan, Denbighshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ dissolved
    IIF 1288 - Director → ME
  • 75
    icon of address 13th Floor One Croydon C/o Sable International, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 918 - Right to appoint or remove directors as a member of a firmOE
    IIF 918 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 918 - Right to appoint or remove directorsOE
  • 76
    icon of address Rushmoor Voluntary Services 1st Floor Civic Offices, Farnborough Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,639 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 381 - Director → ME
  • 77
    icon of address 15 Kingsyard, Rope Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 1512 - Right to appoint or remove directorsOE
    IIF 1512 - Ownership of voting rights - 75% or moreOE
    IIF 1512 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 59 Calton Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,806 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 838 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 838 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,892 GBP2025-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 362 - Director → ME
  • 80
    icon of address Beaumonts, 8 Navigation Court, Calder Park, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,581 GBP2024-03-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 922 - Secretary → ME
  • 81
    icon of address Windsor House, Windsor Place, Shrewsbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 854 - Director → ME
  • 82
    icon of address 75 Fleetwood Court, Evelyn Denington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1545 - Director → ME
  • 83
    icon of address 30 Kimberley Road, Nuthall, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 1434 - Secretary → ME
  • 84
    icon of address 26 Echline Place, South Queensferry, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728 GBP2020-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 15 Middle Road Aylesbury, Middle Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,307 GBP2019-04-30
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 1175 - Director → ME
    icon of calendar 2010-04-06 ~ dissolved
    IIF 1422 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1138 - Has significant influence or controlOE
  • 86
    icon of address 45 Vimy Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 32 Andover Green, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 1390 - Director → ME
  • 88
    icon of address 55 Rosebank Crescent, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 501 - Director → ME
  • 89
    icon of address Inglebrook Micklefield Lane, Rawdon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,344 GBP2024-03-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 921 - Secretary → ME
  • 90
    RESIDENTS MANAGEMENT (NO.4) LIMITED - 1985-08-22
    icon of address C/o Stamp Jackson & Procter, Solicitors 4 Triune Court, Monks Cross Drive, Huntington, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 328 - Director → ME
  • 91
    icon of address 12 Greenland Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 1103 - Director → ME
  • 92
    icon of address Fullertons Limited Manchester House, 50 Oxford Road, Guiseley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,033,828 GBP2024-03-31
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address White House Farm, Addlethorpe, Skegness, Lincolnshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 832 - Has significant influence or controlOE
  • 94
    icon of address 40-41 Castle Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 95
    icon of address The Tithe Barn Turchil Road, Cawston, Rugby, Warwickshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 340 - Director → ME
  • 96
    icon of address 52 Turner Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 97
    icon of address 16 Camnethan Street, Stonehouse, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 1017 - Director → ME
  • 98
    icon of address 1 Centurion Way, Credenhill, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 907 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 99
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 274 - Director → ME
  • 100
    icon of address Pittens House, Aveton Gifford, Kingsbridge, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,502 GBP2024-12-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 1193 - Director → ME
    icon of calendar 2018-04-27 ~ now
    IIF 1427 - Secretary → ME
  • 101
    CGP (BECKY FALLS) LIMITED - 2014-08-15
    icon of address Pittens House, Aveton Gifford, Kingsbridge, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 1195 - Director → ME
  • 102
    icon of address Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 137 Crawley Green Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 3 Lamorna Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 1213 - Ownership of shares – 75% or moreOE
    IIF 1213 - Ownership of voting rights - 75% or moreOE
    IIF 1213 - Right to appoint or remove directorsOE
  • 105
    icon of address 15 Middle Road, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 1137 - Right to appoint or remove directorsOE
    IIF 1137 - Ownership of voting rights - 75% or moreOE
    IIF 1137 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 9 Livingstone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 770 - Director → ME
  • 107
    icon of address 6 Greenwich Quay, Clarence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2019-09-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 1485 - Right to appoint or remove directors as a member of a firmOE
    IIF 1485 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1485 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1485 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1485 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1485 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 136, Flat 4 Clopton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 73 Lorne Street, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 1020 - Director → ME
  • 110
    icon of address Fawcett Community Hall Fawcett Estate, Clapton Common, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 984 - Director → ME
  • 111
    icon of address 4385, 13677869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,082 GBP2022-10-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Sun Inn, 1 Church Street, Buckfastleigh, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,305 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 422 - Director → ME
  • 113
    SUZY BRAIN ENGLAND - 2012-05-03
    icon of address 32 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Ashbrooke Ellington Rd, Taplow, Maidenhead, South Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550 GBP2017-03-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2012-02-29 ~ dissolved
    IIF 1374 - Secretary → ME
  • 115
    icon of address Salisbury & Co., Irish Square, St Asaph, Denbighshire, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-14 ~ now
    IIF 1283 - Director → ME
  • 116
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,495 GBP2024-06-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 1130 - Director → ME
  • 117
    icon of address Unit 5 Portobello Buildings, High Street, Walton On The Naze, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 118
    icon of address C/o Grineaux Accountants Limited, 20 Market Hill, Southam, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 1469 - Director → ME
  • 119
    icon of address 25 Harbour View Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 985 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 1370 - Director → ME
  • 121
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,836 GBP2024-03-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 837 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 837 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 8b Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 1036 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1036 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 6 Brownhill Crescent, Leeds, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 1521 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 1477 - Right to appoint or remove directorsOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
  • 125
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address 161 Columbus Ravine, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254 GBP2025-08-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 427 - Director → ME
  • 127
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 332 - Director → ME
  • 128
    icon of address 105 Cowbridge Lane London, Barking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 1257 - Director → ME
  • 129
    icon of address 72 Danbrook Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 1445 - Ownership of shares – 75% or moreOE
    IIF 1445 - Right to appoint or remove directorsOE
    IIF 1445 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 18 Erlesmere Avenue, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 503 - Director → ME
  • 132
    icon of address 23 Gooseley Lane, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Barcombe Cross House, School Hill, Barcombe, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 994 - Director → ME
  • 134
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,136 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Office 1, Ellenbrok Village Centre, Morston Close Worsley, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,117 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 672 - Director → ME
  • 136
    icon of address 37 Glebelands, Pulborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 74 Gravelly Hill North, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 7 Anderson Avenue, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 192 - Director → ME
  • 139
    icon of address Flat 5, 89 Botany Bay Road Sholing, Southampton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-01-13 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Has significant influence or controlOE
  • 140
    icon of address 14 Servia Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 294 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1384 - Secretary → ME
  • 141
    icon of address 112 Cornwall Street South, Kinning Park, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,407 GBP2017-03-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 400 - Has significant influence or control over the trustees of a trustOE
  • 142
    icon of address 13 Highwood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Unit 22 25-29 Clements Road 3rd Floor, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1226 - Right to appoint or remove directorsOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
    IIF 1226 - Ownership of shares – 75% or moreOE
  • 144
    DI BA SAH TRAIDING LTD - 2016-08-22
    icon of address 41 Woodcroft Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 814 - Has significant influence or controlOE
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 170 Battersby Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 1098 - Director → ME
  • 146
    icon of address 25 Perth Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 73 Lorne Street, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 1021 - Director → ME
    icon of calendar 2012-04-19 ~ dissolved
    IIF 1399 - Secretary → ME
  • 148
    icon of address 12a Strathearn Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 1159 - Director → ME
  • 149
    icon of address 62 Green Park Road, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2020-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 392 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 392 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 1 Towerfield Close, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 987 - Ownership of voting rights - 75% or moreOE
    IIF 987 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 137 Bassett Avenue, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    DONCASTER CHAMBER OF COMMERCE AND INDUSTRY - 1996-03-19
    DONCASTER CHAMBER OF COMMERCE (INCORPORATED) - 1990-06-22
    icon of address Unit 1 Upper Floor, Unit 1, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,141 GBP2025-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 549 - Director → ME
  • 153
    icon of address 175 Fleetham Gardens, Lower Earley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 1289 - Director → ME
  • 154
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1524 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1510 - Right to appoint or remove directorsOE
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 18 Duffins Close, Shawclough, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 664 - Has significant influence or control as a member of a firmOE
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 156
    icon of address C/o Bcd Chartered Accountants 55, Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2018-03-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 157
    DYNASTY ENT LIMITED - 2011-06-08
    icon of address 1 Redwing Road, Wallington, London, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 880 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 1275 - Secretary → ME
  • 158
    icon of address 48a Beech Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 490 - Director → ME
  • 159
    icon of address Able House, 39 Progress Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 932 - Secretary → ME
  • 160
    icon of address 2 Meridian Court, Whitehouse Business Park, Peterlee, Durham
    Converted / Closed Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 674 - Director → ME
  • 161
    GREEN IDENTITY LTD - 2020-06-18
    icon of address 56 Oldham Road, Taxstats, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 221 - Director → ME
  • 162
    EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES - 2007-01-10
    icon of address Ectarc, Parade Street, Llangollen, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 1386 - Director → ME
  • 163
    icon of address The Old School House Church Lane, Kenton, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 1 Ashwood Parade, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 469 - Right to appoint or remove directors as a member of a firmOE
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 8 Hornbeam Close, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 333 - Director → ME
  • 166
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 745 - Director → ME
  • 167
    icon of address 28 Cedar Road, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Right to appoint or remove directorsOE
  • 168
    icon of address Flat 3 Elm Bank, 27 Grove Road, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-30 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 9 Medway Avenue, Hebburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 813 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 32 Inkerpole Place, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 2 Birchwood Court, North Circular Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,583 GBP2017-08-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1303 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Tracey Hodgson, 11 Sycamore Drive, Thurcroft, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 651 - Director → ME
  • 173
    icon of address 27 New Hall Lane, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 506 - Right to appoint or remove directors as a member of a firmOE
    IIF 506 - Right to appoint or remove directorsOE
  • 174
    icon of address Old Walls, Widecombe-in-the-moor, Newton Abbot, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1430 - Secretary → ME
  • 175
    icon of address Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 487 - Director → ME
  • 176
    icon of address 1 Kingsgate, King Harry Lane, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 326 - Director → ME
  • 177
    icon of address 40 Hackamore, Benfleet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 1426 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
  • 178
    icon of address 68 Park End Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,221 GBP2021-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 830 - Right to appoint or remove directorsOE
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Suite 3 Farleigh House Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 259 - Director → ME
  • 180
    EVENFINISH (YORKSHIRE) LIMITED - 2006-09-11
    icon of address The Granary Waldenhowe Close, Featherstone, Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    836,426 GBP2024-03-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 177 - Director → ME
  • 181
    icon of address 11 Rock View, Melling, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 1302 - Right to appoint or remove directorsOE
    IIF 1302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1302 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 27 Hugh Miller Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 603 - Director → ME
  • 183
    icon of address 7 Anesty Court, Bishopton, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -443 GBP2019-01-31
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 460 - Has significant influence or control as a member of a firmOE
    IIF 460 - Has significant influence or controlOE
  • 184
    icon of address 17 Grenfell Avenue, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 1408 - Director → ME
    icon of calendar 2017-07-10 ~ dissolved
    IIF 1451 - Secretary → ME
  • 185
    icon of address 4385, 15413755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 1144 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-19 ~ dissolved
    IIF 304 - Director → ME
    icon of calendar 2001-04-19 ~ dissolved
    IIF 809 - Secretary → ME
  • 187
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,006 GBP2023-05-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 40 Bradwell Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 190
    icon of address 48 Methersgate, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 191
    icon of address 3 Forest Close, North Baddesley, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 2b King Street, Cleckheaton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 4385, 15291236 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 1406 - Director → ME
  • 195
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,608 GBP2025-02-28
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 539 - Director → ME
  • 196
    icon of address 29 North Road, Purfleet-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 1499 - Director → ME
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 1163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1163 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    icon of address 82 Nottingham Road, Somercotes, Alfreton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 671 - Director → ME
  • 198
    icon of address Flat 5 43-45 Elm Grove, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 41 Gladstone Street, Crosskeys, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 1142 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 102 Main Street, Hanworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 214 - Director → ME
  • 201
    FINGAL LIMITED - 1998-12-17
    icon of address 10 Triton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 51 - Director → ME
  • 202
    icon of address 31 Westleigh Close, Northampton, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 1527 - Director → ME
  • 203
    icon of address 29 Duncroft Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 841 - Director → ME
  • 204
    icon of address 26 Worsley Road, Frimley, Camberley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-15 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 470 - Has significant influence or controlOE
  • 205
    icon of address Unit 11 Mansfield Accounting Limited, Purdeys Way, Rochford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 206
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 1143 - Right to appoint or remove directorsOE
    IIF 1143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1143 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 18 Erlesmere Avenue, Denton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,461 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address Limetree House Room 61, North Castle Street, Alloa, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 606 - Director → ME
  • 209
    icon of address 50 Gooden Street, Heywood, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 1487 - Director → ME
  • 210
    icon of address 128 Stoke Lane Westbury On Trym, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,110 GBP2024-03-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 990 - Director → ME
    icon of calendar 2017-05-16 ~ now
    IIF 1377 - Secretary → ME
  • 211
    icon of address 5 Joseph Dean Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 212
    icon of address 137 Bassett Avenue, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,724 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address Freemasons Hall, 108 Mostyn Street, Llandudno
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,047 GBP2024-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 795 - Director → ME
  • 214
    icon of address 24 Albury Drive, Norden, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 605 - Director → ME
  • 215
    icon of address 42 Lichfield Close, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Ownership of shares – 75% or moreOE
  • 216
    FRIENDS FOREVER - 2010-10-19
    icon of address Roslea Community Centre Church Street, Monaghan Road, Roslea, Co Fermanagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 1183 - Director → ME
  • 217
    icon of address 13 Woodnewton Drive, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 24 Spencer Walk, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 1274 - Director → ME
  • 219
    THE UMBRELLA CHILDCARE NURSERY LIMITED - 2001-12-05
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,310 GBP2024-04-30
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 248 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 968 - Secretary → ME
  • 220
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,384 GBP2024-12-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,269 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 893 - Director → ME
  • 222
    icon of address 15 Middle Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1174 - Director → ME
  • 223
    GIRLS VENTURE CORPS - 1987-06-19
    icon of address 7 Spring Gardens, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-21 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 156 - Has significant influence or controlOE
  • 224
    icon of address 52 Lulworth Drive, Pinner, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,824 GBP2024-03-31
    Officer
    icon of calendar 2023-02-12 ~ now
    IIF 1270 - Director → ME
  • 225
    icon of address 17 Airedale Crescent, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 418 - Director → ME
  • 226
    icon of address 27 New Hall Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-10 ~ dissolved
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 1495 - Right to appoint or remove directors as a member of a firmOE
    IIF 1495 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1495 - Right to appoint or remove directorsOE
    IIF 1495 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 14 Servia Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 291 - Director → ME
  • 228
    icon of address 14 Servia Drive, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 293 - Director → ME
  • 229
    icon of address 65 Crooked Bridge Road, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 1096 - Director → ME
    icon of calendar 2013-06-10 ~ dissolved
    IIF 1432 - Secretary → ME
  • 230
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 616 - Director → ME
  • 231
    icon of address Gorton Evangelical Church Building Hyde Road, Gorton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 1290 - Director → ME
  • 232
    icon of address Llwyn Y Gwaew, Llanbedr-y-cennin, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 7 Elmsley Court, Elmsley Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 375 - Director → ME
  • 234
    icon of address 7 Well Hall Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 522 - Right to appoint or remove directorsOE
  • 235
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 710 - Ownership of shares – More than 50% but less than 75%OE
  • 236
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,484 GBP2024-09-30
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 498 - Director → ME
    icon of calendar 2008-10-09 ~ now
    IIF 973 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 3 Foxall Way, Great Sutton, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 890 - Secretary → ME
  • 238
    HALCYON JEWELLERY LIMITED - 2018-08-10
    icon of address 14a Albany Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 1121 - Director → ME
  • 239
    icon of address 4385, 15350281 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 1136 - Right to appoint or remove directorsOE
    IIF 1136 - Ownership of shares – 75% or moreOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 244-246 Catcote Road, Hartlepool, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 249 - Director → ME
  • 241
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 164b Venner Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 955 - Director → ME
  • 243
    icon of address Field View Barn 3 Heywood Farm Barns, Off Waltham Road, White Waltham, Maidenhead, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 735 - Director → ME
  • 244
    icon of address One London Wall, London Wall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1486 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 12 Friendly Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 1265 - Director → ME
    icon of calendar 2014-11-27 ~ dissolved
    IIF 1264 - Secretary → ME
  • 246
    icon of address 66 Chuckethall Road, Deans, Livingston, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    HURST FESTIVAL - 2008-07-30
    icon of address 112a High Street, Hurstpierpoint, Hassocks, West Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 630 - Director → ME
  • 248
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 791 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Ewen Fields Stadium, Walker Lane, Hyde, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247,147 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 296 - Director → ME
  • 250
    icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 1196 - Director → ME
    IIF 1197 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 1429 - Secretary → ME
  • 251
    icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 1077 - Director → ME
  • 252
    icon of address 16 16, Apollo Crescent, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1301 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 12 The Grove, West Wickham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,179 GBP2017-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 1 Ballantyne Place, Balerno, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 612 - Director → ME
  • 255
    BOX DISTRIBUTION LTD - 2007-05-11
    INNOVATE GAMES LIMITED - 2012-06-15
    icon of address 56 Burlingham Avenue, West Kirby, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,303 GBP2023-09-30
    Officer
    icon of calendar 2004-09-15 ~ now
    IIF 1119 - Director → ME
    icon of calendar 2004-09-15 ~ now
    IIF 892 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 915 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 165 The Heights, Northolt, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 195 - Director → ME
  • 257
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 436 - Director → ME
    icon of calendar 2021-06-29 ~ now
    IIF 1361 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address Endeavour House, Crow Arch Lane, Ringwood, Hants, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    718,099 GBP2024-07-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 280 - Director → ME
  • 259
    TWO-CAN PUBLISHING LIMITED - 1999-07-08
    HANDWORK LIMITED - 1987-11-30
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 260
    icon of address The Steam Engine House Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,068 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 87-89 Park Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 369 - Director → ME
  • 262
    icon of address Seager Cottage, Melbury Bubb, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 263
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1215 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,407 GBP2023-04-30
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 73 Sanderling Drive, St Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 1107 - Director → ME
  • 267
    icon of address 37 Murieston Drive, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 675 - Director → ME
  • 268
    icon of address 60 Bankton Green, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 1131 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 7 Chart Close, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,800 GBP2024-09-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 803 - Director → ME
  • 270
    icon of address Jo Robinson, 38 Queen Street, East Ardsley, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 927 - Director → ME
  • 271
    icon of address 114-116 High Street, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -732 GBP2019-04-30
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 60 Great Suffolk Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 129 - Director → ME
  • 273
    ACT-TWO LTD - 2003-05-23
    TWO-CAN DESIGN LTD - 1999-10-01
    TWO-CAN DESIGNS LIMITED - 1993-11-12
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 59 - Director → ME
  • 274
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 1188 - Director → ME
  • 275
    icon of address 6 Downham Road North, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1488 - Director → ME
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1381 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1134 - Right to appoint or remove directors as a member of a firmOE
    IIF 1134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1134 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 29 The Lynch, Polesworth, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 1538 - Director → ME
  • 277
    icon of address Dept 1524 196 High Road, Wood Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 599 - Director → ME
  • 278
    icon of address 36 Purleigh Avenue, Woodford, London, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1260 - Director → ME
  • 279
    icon of address 70 Ferndale Road, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 981 - Secretary → ME
  • 280
    icon of address Flat 60 Priestman Point, 2 Rainhill Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-14 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ dissolved
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 14 Servia Drive Servia Drive, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -976 GBP2022-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 185 Chorley New Road, Suite 12, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 1494 - Ownership of voting rights - 75% or moreOE
    IIF 1494 - Ownership of shares – 75% or moreOE
    IIF 1494 - Right to appoint or remove directorsOE
  • 283
    icon of address 79 Miller Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,677 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 40 Avarn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 1051 - Director → ME
  • 285
    icon of address 17 Watling Gardens, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 286
    ENVIRONMENTAL CAMPAIGNS - 2009-05-13
    icon of address Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 597 - Director → ME
  • 287
    icon of address 79 Miller Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 174 - Director → ME
  • 288
    icon of address 5 Moss Lane West, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 1281 - Director → ME
    icon of calendar 2022-10-27 ~ now
    IIF 1436 - Secretary → ME
  • 289
    icon of address The Milking Parlour, Knowle, Crediton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 297 - Director → ME
  • 290
    icon of address 17 Hartley House Longfield Estate Balaclava Road, Longfield Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 1423 - Director → ME
  • 291
    icon of address Rich Accounting, Acorn Centre, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 465 - Has significant influence or controlOE
  • 292
    icon of address 5 Whin Gardens, Thurnscoe, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 519 - Has significant influence or controlOE
  • 293
    THE FOUNDATION FOR PUBLIC LEGAL EDUCATION - 2013-05-14
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 736 - Director → ME
  • 294
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,965 GBP2020-03-31
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 10 Bramble Way, Scarborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,876 GBP2025-03-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 423 - Director → ME
  • 296
    icon of address 18 Kings Meadow, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 1278 - Director → ME
  • 297
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1476 - Right to appoint or remove directorsOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
    IIF 1476 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 9 Ainslie Place, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 1068 - Director → ME
  • 299
    icon of address 22a Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 1071 - Director → ME
  • 300
    icon of address Cramond House, Kirk Cramond, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,116 GBP2023-12-31
    Officer
    icon of calendar 2001-06-14 ~ now
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 9 Ainslie Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 1070 - Director → ME
  • 302
    icon of address 28 Lyngford Square, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 338 - Director → ME
  • 303
    icon of address 6 Denstone Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 304
    icon of address 271-273 High Street, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 680 - Director → ME
  • 305
    ECTARC NURSERY LIMITED - 2018-02-01
    icon of address Parade Street, East Street, Llangollen, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 1388 - Director → ME
  • 306
    icon of address 85 Great Portland Street First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 307
    icon of address Parcybwla, Beulah, Newcastle Emlyn, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 796 - Director → ME
  • 308
    icon of address Pencoed Manor, Llanmartin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 309
    icon of address Pencoed Manor, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 11 Broom Close, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 56 Burlingham Avenue, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 914 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 914 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,530 GBP2025-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,586 GBP2025-03-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 425 - Director → ME
  • 314
    icon of address 30 Signhills Avenue, Cleethorpes, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Unit 2, 1 Rowdell Road, Northolt, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 1073 - LLP Designated Member → ME
  • 316
    TLG HEATING LIMITED - 2003-09-30
    TLG SERVICES LIMITED - 2004-02-25
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,225 GBP2024-04-30
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 245 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 969 - Secretary → ME
  • 317
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,910 GBP2024-04-30
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 178 - Director → ME
    icon of calendar 2016-02-27 ~ now
    IIF 1464 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    SUNSHINE GAMES LIMITED - 2002-07-18
    icon of address Ground Floor And Basement, 39 Goodge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-15 ~ dissolved
    IIF 1118 - Director → ME
    icon of calendar 2002-05-15 ~ dissolved
    IIF 891 - Secretary → ME
  • 319
    icon of address 16g Tower Workshop, Riley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 1441 - Director → ME
  • 320
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 6 Norley Place, Wrenbury Road, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 950 - Director → ME
  • 322
    icon of address 38 Railway Lane, Chatteris, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,517 GBP2024-11-30
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 92 - Director → ME
    icon of calendar 2003-09-18 ~ now
    IIF 687 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address 148 Coastal Road, Bolton-le-sands, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-10 ~ dissolved
    IIF 1240 - Director → ME
  • 324
    icon of address 41 Harbour Lane, Milnrow, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 299 - Director → ME
  • 325
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 86b St. Mary's Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 1310 - Director → ME
  • 327
    icon of address 9 College Hill, Shrewsbury
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,961,714 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 656 - Director → ME
  • 328
    icon of address 122 Upton Road, Bexleyheath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 1218 - Has significant influence or control as a member of a firmOE
    IIF 1218 - Has significant influence or control over the trustees of a trustOE
    IIF 1218 - Right to appoint or remove directors as a member of a firmOE
    IIF 1218 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1218 - Right to appoint or remove directorsOE
    IIF 1218 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1218 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1218 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1218 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1218 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address Unit 45, Price Street Business Centre, Price Street, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 689 - Director → ME
    icon of calendar 2021-12-03 ~ dissolved
    IIF 1379 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 20 Felton Road, The Meadows, Nottingham, Notts
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,364 GBP2024-03-31
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 236 - Director → ME
  • 331
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 32 Peridot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 1546 - Director → ME
  • 333
    icon of address 30a Central Parade, New Addington, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 909 - Has significant influence or control as a member of a firmOE
    IIF 909 - Has significant influence or control over the trustees of a trustOE
    IIF 909 - Has significant influence or controlOE
    IIF 909 - Right to appoint or remove directors as a member of a firmOE
    IIF 909 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 909 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 909 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 30a, Central Parade Central Parade, New Addington, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 207 - Has significant influence or control over the trustees of a trustOE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 207 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 207 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 207 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 30a Central Parade, New Addington, Croydon, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2018-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 762 - Has significant influence or controlOE
  • 336
    icon of address Whcc Manchester, Seymour Road South, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    icon of address 7 The Parade, Uttoxeter Road, Mickleover, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 482 - Director → ME
    IIF 1168 - Director → ME
  • 338
    icon of address 45 Vimy Close, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 339
    icon of address 1 Bond Street, Colne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 340
    icon of address 6b Duke Street, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    975 GBP2019-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 1268 - Director → ME
    icon of calendar 2018-05-16 ~ dissolved
    IIF 1382 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 341
    icon of address Studio 9, The Trampery Tottenham, High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 859 - Director → ME
  • 342
    icon of address Flat 7 Groveley Lodge, 39 Florence Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 633 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 1481 - Secretary → ME
  • 343
    icon of address 23 Fox Meadow, Barking, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,467 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    icon of address 21 Malvern Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 729 - Director → ME
  • 345
    icon of address 115 London Road, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    icon of address 74 Sprignall, Bretton, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 1402 - Secretary → ME
  • 347
    icon of address 86 Ilkeston Road, Trowell, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 1060 - Director → ME
  • 348
    icon of address Kentrigg Farm Adbolton Lane, West Bridgford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,255 GBP2024-04-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 216 - Director → ME
  • 349
    icon of address 5 South Charlotte Street, South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 47 Whinberry Way, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 1228 - Director → ME
  • 351
    icon of address Regus House, Berry Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 1190 - Director → ME
  • 352
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 1189 - Director → ME
    icon of calendar 2010-08-06 ~ dissolved
    IIF 1376 - Secretary → ME
  • 353
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 54 - Director → ME
  • 354
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 50 - Director → ME
  • 355
    icon of address 53a Carnarvon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 1541 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 910 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 1a Cross Way, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,636 GBP2017-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 267 - Director → ME
  • 357
    icon of address 4 Three Elm Lane, Golden Green, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
  • 358
    icon of address The Old Butchers Shop, Main Street, Ravenglass, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 1461 - Director → ME
  • 359
    icon of address 15 Schools Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    MOVE YOU SOLUTIONS LIMITED - 2005-05-10
    icon of address 4 Discovery House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 797 - Secretary → ME
  • 361
    icon of address 1 Peasefield Close, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1493 - Right to appoint or remove directorsOE
    IIF 1493 - Ownership of voting rights - 75% or moreOE
    IIF 1493 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 222 Osborn Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 68 Park End Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 1173 - Secretary → ME
  • 365
    icon of address 15 Woodville Road, Kings Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 1111 - Director → ME
  • 366
    icon of address 9 Down Road, Guildford, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,425,705 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 822 - Has significant influence or controlOE
  • 367
    icon of address 9 Down Road, Guildford, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,296 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 824 - Has significant influence or controlOE
  • 368
    icon of address 24072, Sc666820: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 25 Harbour View Road, Poole
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 4 Giraud Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 701 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 701 - Right to appoint or remove directorsOE
  • 371
    icon of address 189 Great Junction Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 372
    icon of address 429n Holloway,road, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 1009 - Director → ME
  • 373
    icon of address 12 Greenland Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 1101 - Director → ME
  • 374
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 765 - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    icon of address 80 Grove Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 27 Trinity Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 1358 - Director → ME
  • 377
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 779 - Director → ME
  • 378
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 379
    icon of address St Giles House, 76 St Giles Street, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 1095 - Director → ME
  • 380
    icon of address 8 Bicton Chase, Broughton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 754 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 66 Linthorpe Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,059 GBP2024-08-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 1496 - Ownership of shares – 75% or moreOE
  • 383
    icon of address Old Walls, Ponsworthy, Newton Abbot, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,936 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address 34 Springbridge Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 27 Taunton Avenue East, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 155 Kirkwood Avenue, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 1 Kingsgate King Harry Lane, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 1 Kingsgate King Harry Lane, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ dissolved
    IIF 1216 - Right to appoint or remove directorsOE
    IIF 1216 - Ownership of voting rights - 75% or moreOE
    IIF 1216 - Ownership of shares – 75% or moreOE
  • 390
    icon of address C/o Peter Osalor & Co, Accountants, 5 Greenwich Quay, Clarence Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 442 - Director → ME
  • 391
    MARLO HOLDINGS LIMITED - 2022-09-23
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,744 GBP2024-04-30
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 246 - Director → ME
  • 392
    icon of address 3 Hogarth Avenue, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 93 - Director → ME
  • 393
    icon of address Unit 17 Vale Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 965 - Director → ME
  • 394
    icon of address Oxley Park Community Centre Redgrave Drive, Oxley Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 1157 - Director → ME
  • 395
    icon of address 67 Breedon Street, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,921 GBP2020-06-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 5 Loughborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 397
    WRIGHTS LEISURE NORTH WEST LIMITED - 2017-07-27
    icon of address 148 Coastal Road, Bolton Le Sands, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    icon of address 16 Ericson House Blessington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 1233 - Director → ME
  • 399
    icon of address 16 Ericson House, Blessington Road Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 1232 - Director → ME
  • 400
    icon of address 20 Market Hill, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 1468 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 1299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1299 - Ownership of shares – More than 25% but not more than 50%OE
  • 401
    PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM LIMITED - 1985-08-22
    icon of address Parkinson's Uk, 50 Broadway, London, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 483 - Director → ME
  • 402
    icon of address 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 488 - Director → ME
  • 403
    icon of address Suite 34, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1532 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 1537 - Right to appoint or remove directorsOE
    IIF 1537 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1537 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 404
    icon of address 14 South Way, Newhaven, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 537 - Director → ME
  • 405
    icon of address 74 Sprignall, Bretton, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 839 - Director → ME
  • 406
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 888 - Director → ME
  • 407
    icon of address 163 Stockton Road, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,267 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 251 - Director → ME
  • 408
    icon of address 21 Cloot Drove, Crowland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 409
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,038 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 1539 - Right to appoint or remove directorsOE
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 17 Grenfell Avenue, Blackpool, Lanchashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1409 - Director → ME
  • 411
    icon of address 53a Carnarvon Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 1515 - Right to appoint or remove directorsOE
    IIF 1515 - Ownership of voting rights - 75% or moreOE
    IIF 1515 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 32 Hawthorne Close, Stanton Hill, Sutton-in-ashfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2019-08-31
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 767 - Director → ME
  • 413
    icon of address 109 Barrington Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address 35 South Street, Rainham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 1248 - Secretary → ME
  • 415
    icon of address 32c Thirlmere Drive, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,031 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 30 Greyhound Avenue, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 203 - Right to appoint or remove directors as a member of a firmOE
  • 418
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,334 GBP2023-04-30
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 419
    icon of address The Old School House Church Lane, Kenton, Stowmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 1153 - Director → ME
  • 420
    icon of address 86 Kings Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 1090 - Director → ME
  • 421
    icon of address 8 Rampside Avenue, Stockton-on-tees, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 250 - Director → ME
  • 422
    icon of address 25 Maxstoke Close, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 1425 - Director → ME
  • 423
    icon of address 11 Kent Road, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,413 GBP2019-04-30
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 25 Eachill Road, Rishton, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 1548 - Director → ME
  • 425
    icon of address 24 Ledbury House Pytchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 882 - Director → ME
  • 426
    icon of address 55-57 Claremont Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 427
    MSD DIGITAL CONSULTING LTD - 2021-10-20
    icon of address 1a Cross Way, Harpenden, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 268 - Director → ME
  • 428
    icon of address 25 Crown Avenue, Holbeach St Marks, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    3,526 GBP2018-03-19 ~ 2019-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 670 - Director → ME
  • 429
    icon of address 48 Clover Hill, Sunniside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 303 St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 271 - Director → ME
  • 431
    INTERNAL BALANCE LIMITED - 2012-12-05
    icon of address 303 St. Leonards Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71 GBP2024-03-31
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 433
    QUARUS EVENT MANAGEMENT LIMITED - 2018-01-16
    icon of address 20 Thornleigh Road, Fellowfield, Manchester, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 1237 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 1312 - Secretary → ME
  • 434
    icon of address 24 North Parade, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 435
    DIAL-A-JET SERVICES LTD - 2017-06-29
    icon of address 17 Grenfell Avenue, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1407 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1452 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1141 - Ownership of shares – More than 25% but not more than 50%OE
  • 436
    icon of address 15 Crabtree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 437
    icon of address 4385, 14524280 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 2 Lyall Terrace, Lyall Terrace, Burnmouth, Scottish Borders
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-03-31
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 4a Dale Lane, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 768 - Director → ME
  • 440
    icon of address Beaumonts, 8 Navigation Court, Calder Park, Wakefield, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,051 GBP2024-03-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 1450 - Secretary → ME
  • 441
    icon of address 11 Fern Road, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-09 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2019-06-09 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    icon of address 102 Chaddock Lane, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 443
    icon of address Suffolk Lodge, 45b Woodlands Grove, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 1235 - Director → ME
  • 444
    icon of address William Reed Group, Broadfield Park, Crawley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8,216,976 GBP2022-03-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 44 - Director → ME
  • 445
    icon of address 25 Turnstone Drive, Halewood, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 316 - Right to appoint or remove directorsOE
  • 446
    icon of address 31 Hillfield Drive Heswall, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 314 - Has significant influence or controlOE
  • 447
    icon of address 44 Hollingbury Park Avenue, Brighton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 1375 - Secretary → ME
  • 448
    icon of address 38 Skegby Road, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 1012 - Director → ME
  • 449
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 1550 - Director → ME
  • 450
    icon of address 137 Bassett Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 451
    icon of address 22 Christchurch Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    icon of address 4385, 14594395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - 75% or moreOE
    IIF 1210 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 52 Lulworth Drive, Pinner, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,033,623 GBP2024-03-31
    Officer
    icon of calendar 2023-02-12 ~ now
    IIF 1271 - Director → ME
  • 454
    icon of address 96 Birchwood Close, Morden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1419 - Director → ME
  • 455
    icon of address 277 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 1254 - Director → ME
    icon of calendar 2016-04-21 ~ dissolved
    IIF 1252 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 1140 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    icon of address 122 Stanley Grove, Longsight, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 1498 - Director → ME
  • 458
    icon of address 25 Wallace Avenue, Troon, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 1305 - Right to appoint or remove directorsOE
    IIF 1305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1305 - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    icon of address Unit 8 Farfield, Main Rd Wykeham, Scarborough, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 428 - Director → ME
  • 461
    icon of address 53a Carnarvon Road, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 1514 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 15 Scott Drive, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 363 - Director → ME
  • 463
    icon of address Byfield Works, Wybeck Road, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 1059 - Director → ME
  • 464
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    icon of address 2 West Row, Consett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 1446 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1446 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 43 Manchester Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 775 - Director → ME
  • 467
    icon of address 4385, 14161623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 468
    SIGNATURE LANDROVER LTD - 2014-10-02
    icon of address 29-33 Thistle Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 469
    icon of address 655 Bury Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 470
    icon of address Unit 11 Mansfield Accounting Limited, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
  • 471
    RADII RECORDS LIMITED - 2017-05-18
    icon of address Music Box 4 Trinity Buoy Wharf, Orchard Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 142 - Director → ME
  • 472
    icon of address 122 Upton Road, Bexleyheath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 1217 - Right to appoint or remove directorsOE
    IIF 1217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1217 - Ownership of shares – More than 25% but not more than 50%OE
  • 473
    icon of address 22 Bramley Crescent, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-06 ~ dissolved
    IIF 277 - Director → ME
  • 474
    icon of address 45, Silverstream House Fitzroy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 1473 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 475
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1206 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1396 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 903 - Right to appoint or remove directorsOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 68 Berrow Road, Burnham-on-sea, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 255 - Director → ME
  • 478
    icon of address 68 Berrow Road, Burnham-on-sea, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185,064 GBP2025-03-31
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 260 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 866 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address Flat 5 Valley Copse 89 Botany Bay Road, Sholing, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-08-02 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Has significant influence or controlOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 278 Selbourne Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 856 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 1362 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
    IIF 816 - Ownership of shares – 75% or moreOE
  • 481
    icon of address Flat 23 18 Purley Way, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 760 - Right to appoint or remove directorsOE
  • 482
    WJS IMAGINATIONS LIMITED - 2019-11-11
    icon of address 8 Highfield Crescent, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    icon of address 112 St. Marys Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 706 - Ownership of shares – More than 25% but not more than 50%OE
  • 484
    icon of address 170 Battersby Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 1097 - Director → ME
  • 485
    icon of address 3rd Floor, 167 Fleet Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2006-10-02 ~ dissolved
    IIF 846 - Secretary → ME
  • 486
    MATSNET LIMITED - 2000-10-09
    icon of address White House Farm, Addlethorpe, Skegness, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    196,950 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 831 - Has significant influence or controlOE
  • 487
    UT&T LTD - 2010-12-31
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 928 - Secretary → ME
  • 488
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,536 GBP2019-05-31
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 489
    STEEL AND ROWE LTD - 2023-11-15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 24 Helena Street, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -384 GBP2017-03-31
    Officer
    icon of calendar 2008-09-14 ~ dissolved
    IIF 849 - Secretary → ME
  • 491
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,789 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 1511 - Right to appoint or remove directorsOE
    IIF 1511 - Ownership of voting rights - 75% or moreOE
    IIF 1511 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 1 Canon Street, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 1202 - Director → ME
  • 493
    icon of address 24 Blueberry Rise, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 1443 - Ownership of shares – 75% or moreOE
    IIF 1443 - Ownership of voting rights - 75% or moreOE
    IIF 1443 - Right to appoint or remove directorsOE
  • 494
    icon of address 202 Bilton Road, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 1201 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF 1475 - Secretary → ME
  • 495
    icon of address 35 South Street, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 496
    icon of address 3 Holly Croft Molrams Lane, Great Baddow, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 1447 - Secretary → ME
  • 497
    icon of address 57 Cromwell Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 498
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-07-24 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    icon of address 15 Raleigh Drive, Smallfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 1083 - Director → ME
  • 500
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 348 - Director → ME
  • 501
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 346 - Director → ME
  • 502
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,661 GBP2024-03-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 344 - Director → ME
  • 503
    icon of address 31 Cleverton Court, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -519 GBP2021-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 1219 - Right to appoint or remove directorsOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Ownership of shares – 75% or moreOE
  • 504
    icon of address C/o Spring House, Suite 5 Wira House Ring Road, West Park, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
  • 505
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 347 - Director → ME
  • 506
    icon of address 23 Walkley Road, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 310 - Has significant influence or controlOE
  • 507
    icon of address 22 Home Close, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 1086 - Right to appoint or remove directorsOE
    IIF 1086 - Ownership of voting rights - 75% or moreOE
    IIF 1086 - Ownership of shares – 75% or moreOE
  • 508
    icon of address Unit 3 West Golds Park, Jetty Marsh Road, Newton Abbot, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    778,738 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    icon of address Unit 3 West Golds Park, Jetty Marsh Road, Newton Abbot, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,536 GBP2024-03-31
    Officer
    icon of calendar 2012-01-28 ~ now
    IIF 1356 - Director → ME
  • 510
    icon of address Unit 3 West Golds Park, Jetty Marsh Road, Newton Abbot, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 1038 - Has significant influence or controlOE
  • 511
    icon of address 37 Millbank Place, Church, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 512
    icon of address 2 Stamford Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 1458 - Director → ME
  • 513
    icon of address Flat 99 5 Newport Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,251 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 514
    PC ROOM LIMITED - 2012-01-19
    icon of address Stefania Holliday, 81 Fen Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 1543 - Director → ME
  • 515
    icon of address 42 Baysdale Road, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 1030 - Has significant influence or controlOE
  • 516
    icon of address 42 Baysdale Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 1055 - Director → ME
  • 517
    icon of address 48 Oakwood Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1042 - Director → ME
  • 518
    icon of address 119 Cypress Crescent, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 613 - Director → ME
  • 519
    icon of address 2 Grove Mews, Grove Road, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 1005 - LLP Designated Member → ME
  • 520
    icon of address 46 Kendal, Purfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 1509 - Right to appoint or remove directorsOE
    IIF 1509 - Ownership of voting rights - 75% or moreOE
    IIF 1509 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 66 Chuckethall Road, Deans, Livingston, West Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 826 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 523
    icon of address 9 Mcaffee Gardens, Armadale, Bathgate, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,471 GBP2018-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1135 - Ownership of shares – 75% or moreOE
  • 524
    icon of address Johnstone Howell & Co, 104 Whitby Road, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 1244 - Director → ME
  • 525
    icon of address 172a Hoe Street, Watlhamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 421 - Director → ME
  • 526
    icon of address Rotherham Taylor Ltd 1 Church Street, Adlington, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 1207 - Director → ME
  • 527
    icon of address 27 Grange Road, Wickham Bishops, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 1416 - Director → ME
  • 528
    icon of address 54 Hutton Grove, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 658 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 1297 - Secretary → ME
  • 529
    THE WELLNESS FIT CLUB LIMITED - 2021-04-14
    icon of address Unit 2 1 Rowdell Road, Northolt, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 972 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 1462 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 912 - Ownership of shares – More than 25% but not more than 50%OE
  • 530
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 306 - Director → ME
  • 531
    icon of address 90 Southdown Road, Harpenden, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 266 - Director → ME
  • 532
    icon of address The Haywood Pub Company, The Green Man, Hodsoll Street, Wrotham, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,058 GBP2017-06-30
    Officer
    icon of calendar 2001-01-12 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 533
    icon of address Upper Mint House South Lane, Hurstpierpoint, Hassocks, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 319 - Has significant influence or control as a member of a firmOE
  • 534
    icon of address Ectarc, Parade Street, Llangollen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 1387 - Director → ME
  • 535
    icon of address 12 The Grove, West Wickham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 190 - Director → ME
  • 536
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 1132 - Ownership of shares – 75% or moreOE
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
  • 537
    icon of address 18 Blairythan Place, Foveran, Ellon, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 611 - Director → ME
  • 538
    icon of address 2a Wellington Park, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 1187 - Director → ME
    icon of calendar 2011-01-18 ~ dissolved
    IIF 1484 - Secretary → ME
  • 539
    icon of address First Floor Mick Fury House, Lowen Road, Rainham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,200 GBP2021-12-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 1530 - Director → ME
  • 540
    icon of address 12a Drumroe Road, Downpatrick, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 541
    icon of address 17 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 1284 - Director → ME
    icon of calendar 2014-11-11 ~ dissolved
    IIF 1389 - Secretary → ME
  • 542
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 543
    icon of address 7b Madehurst Close, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 150 - Has significant influence or control as a member of a firmOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
  • 544
    icon of address 72 Kinvara Heights 3 Rea Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1151 - Director → ME
  • 545
    icon of address 51b Kenilworth Drive, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 12 The Verneys, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 1497 - Director → ME
  • 547
    icon of address 44 King Street, Fallin, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 1378 - Director → ME
  • 548
    icon of address Flat 19 268 Green Lanes Hackney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    784 GBP2021-10-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 1164 - Director → ME
  • 549
    icon of address Flat 15 Falkirk Court, Rotherhithe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 550
    icon of address 9 Ainslie Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-19 ~ dissolved
    IIF 783 - Secretary → ME
  • 551
    icon of address Lower Ground Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1507 - Director → ME
  • 552
    icon of address 68b Thorpe Crescent, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 16 Batchwood Green, St. Paul's Cray, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 1146 - Director → ME
    icon of calendar 2015-06-10 ~ dissolved
    IIF 1478 - Secretary → ME
  • 554
    icon of address 46 Kendal, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 1459 - Director → ME
  • 555
    icon of address 31 Dashwood Avenue, High Wycombe
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    825 GBP2025-06-30
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 873 - Director → ME
  • 556
    icon of address Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,341 GBP2024-03-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 764 - Has significant influence or controlOE
  • 557
    icon of address Tower Road Acadmey (primary), Ashlawn Drive, Boston, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 372 - Director → ME
  • 558
    icon of address Buddha Lounge, Dawley Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
  • 559
    icon of address 32 Peridot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 1544 - Director → ME
  • 560
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 1139 - Right to appoint or remove directors as a member of a firmOE
    IIF 1139 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1139 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 561
    icon of address 38 Dickens Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 132 - Director → ME
  • 562
    VAPORIZED LIMITED - 2018-02-12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 1360 - Secretary → ME
  • 563
    icon of address 23 Marton Burn Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-22 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 23 Marton Burn Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 565
    icon of address 44 Bankwell Street, Brierley Hill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 172 - Director → ME
  • 566
    icon of address 13 Bryntaf, Cefn Coed, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
  • 567
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 598 - Director → ME
  • 568
    icon of address C/o Langdowns Dfk Limited Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,222 GBP2020-04-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 1455 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 906 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 906 - Ownership of shares – More than 25% but not more than 50%OE
  • 569
    RAIL LOGIC LIMITED - 2019-01-02
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2018-07-24 ~ dissolved
    IIF 1463 - Secretary → ME
  • 570
    icon of address Athletics House Alexander Stadium, Walsall Road, Birmingham
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,147 GBP2022-03-31
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 486 - Director → ME
  • 571
    icon of address 4385, 15279654 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 572
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1211 - Ownership of shares – 75% or moreOE
  • 573
    icon of address Flat 19 Winstone House 268 Green Lanes, Finsbury Park, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,050 GBP2018-10-31
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 1454 - Secretary → ME
  • 574
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2024-07-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 575
    icon of address Links House 15 Links Place, Suite 4/5, Edinburgh, Midlothian, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 853 - Director → ME
  • 576
    icon of address Apt 270 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
  • 577
    icon of address 404 Skyline Chambers, Ludgate Hill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 523 - Director → ME
  • 578
    icon of address 7 Orlanda Drive, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 29 Esk Gardens, Carnoustie, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 1087 - Director → ME
  • 580
    icon of address 19 Manchester Road, Heywood, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 1298 - Right to appoint or remove directorsOE
    IIF 1298 - Ownership of voting rights - 75% or moreOE
    IIF 1298 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 55 Woodstock Way, Mitcham, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 441 - Director → ME
  • 582
    icon of address 147a Drakefell Road, Brockley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 1266 - Director → ME
  • 583
    icon of address 11 Stone Lodge Lane West, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,148,545 GBP2024-06-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 1394 - Director → ME
  • 585
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 1456 - Secretary → ME
  • 586
    icon of address 27 Church End Lane, Runwell, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 587
    icon of address 25 Perth Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 588
    icon of address Westbourne House School, Coach Road Shopwhyke, Chichester, West Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 615 - Director → ME
  • 589
    icon of address Bailliefields Sunnyside Road, Brightons, Falkirk, Stirlingshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,989 GBP2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 358 - Director → ME
  • 590
    icon of address 2 Pound Lane, Over Whitacre, Coleshill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 949 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    icon of address 6 - 8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 494 - Director → ME
  • 592
    icon of address 25 Bagshaw Street, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 50 Whitworth Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 594
    icon of address Unit 1 Bridge Business Park, Rhyl, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 800 - Director → ME
  • 595
    icon of address Broadfield Park, Crawley, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 127 - Director → ME
  • 596
    WILLIAM REED LTD - 2019-12-11
    icon of address - Broadfield Park, Crawley, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 47 - Director → ME
  • 597
    FCB 1061 LIMITED - 1994-01-26
    WILLIAM REED PUBLISHING LIMITED - 2007-12-31
    WILLIAM REED BUSINESS MEDIA LTD - 2022-02-09
    icon of address Broadfield Park, Crawley, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 45 - Director → ME
  • 598
    icon of address C/o Dna Property Management Services St Brandons House, 27-29 Great George Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-27 ~ now
    IIF 1150 - Director → ME
  • 599
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 600
    WOMEN WON'T WHEESHT LTD - 2024-07-10
    icon of address 25 Edward Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 749 - Director → ME
  • 601
    icon of address The Rectory Parsonage Road, Takeley, Bishop's Stortford, England
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 827 - Ownership of shares – More than 25% but not more than 50%OE
  • 602
    WON'T WHEESHT LIMITED - 2024-07-11
    icon of address 25 Edward Place, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 750 - Director → ME
  • 603
    icon of address Lion House 3rd Floor, 72-75 Red Lion Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 232 - Director → ME
  • 604
    icon of address 51 Newlands Lane, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 2007-07-17 ~ dissolved
    IIF 730 - Secretary → ME
  • 605
    WILLIAM REED BENCHMARKING LTD - 2017-01-09
    icon of address William Reed Group, Broadfield Park, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 43 - Director → ME
  • 606
    WILLIAM REED HOLDINGS LIMITED - 2019-12-11
    WILLIAM REED LTD - 2022-02-09
    WILLIAM REED LIMITED - 1994-04-07
    icon of address Broadfield Park, Crawley, West Sussex
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 46 - Director → ME
  • 607
    icon of address 3 Berengers Court, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,808 GBP2018-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 1063 - Director → ME
  • 608
    icon of address The Studio Theatre, Dundanion Road, Moffat, Dumfries And Galloway
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 1041 - Director → ME
  • 609
    icon of address 14 Newey Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 622 - Has significant influence or controlOE
  • 610
    icon of address 41 King Edward Street, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-16 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 611
    icon of address 23 Marton Burn Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 612
    icon of address 43 Longfield Road, Ash, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 1214 - Right to appoint or remove directorsOE
    IIF 1214 - Ownership of voting rights - 75% or moreOE
    IIF 1214 - Ownership of shares – 75% or moreOE
Ceased 462
  • 1
    icon of address 10b Halesworth Road Halesworth Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2022-12-14
    IIF 1440 - Director → ME
  • 2
    icon of address 134 Acomb Road, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2012-07-30
    IIF 726 - Secretary → ME
  • 3
    icon of address 25 Sutherland Avenue 25 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2016-04-30
    IIF 300 - Director → ME
  • 4
    icon of address 84-86 Bromham Road Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2022-01-28
    IIF 361 - Director → ME
    icon of calendar 2007-06-21 ~ 2014-06-09
    IIF 861 - Secretary → ME
  • 5
    icon of address 38 Wigmore Street, C/o Statham Gill Davies Solicitors, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ 2022-10-03
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    STEAK LTD - 2014-02-18
    STEAK MEDIA LIMITED - 2008-06-17
    CATALYST ONLINE MEDIA LIMITED - 2006-01-31
    COMLYST LIMITED - 2005-02-09
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2017-10-13
    IIF 73 - Director → ME
  • 7
    icon of address 550 Valley Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-24 ~ 2015-03-25
    IIF 848 - Director → ME
  • 8
    SEVEN INVESTMENT MANAGEMENT LIMITED - 2013-03-01
    CALIBRELAND LIMITED - 2001-08-28
    7 INVESTMENT MANAGEMENT LIMITED - 2007-06-27
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2015-09-07
    IIF 485 - Director → ME
  • 9
    icon of address 99a Lymington Avenue, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2020-09-18
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-09-18
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2021-09-03
    IIF 185 - Director → ME
  • 11
    icon of address 2 Abbeyfield Mews, Friars Moor, Sturminster Newton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2024-09-06
    IIF 1251 - Director → ME
  • 12
    icon of address 37 Capstan Way, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1993-04-29
    IIF 884 - Secretary → ME
  • 13
    ROBIN HUME ASSOCIATES LIMITED - 2020-03-16
    MISKLEAF LIMITED - 1985-07-09
    TURF IRRIGATION SERVICES INTERNATIONAL LIMITED - 1991-03-28
    icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,844 GBP2025-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2003-12-31
    IIF 657 - Director → ME
  • 14
    icon of address 273 Rugby Road, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-24 ~ 2011-03-31
    IIF 339 - Director → ME
  • 15
    icon of address 400 Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,505 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-05-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HAMBRO LIFE ASSURANCE PLC - 1985-07-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2015-10-02
    IIF 1330 - Director → ME
  • 17
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,865 GBP2024-06-30
    Officer
    icon of calendar 1998-10-03 ~ 1999-11-19
    IIF 782 - Director → ME
  • 18
    3048TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-02-16
    CARAT INTERACTIVE LIMITED - 2011-07-13
    icon of address 1 More London Place, More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2017-10-13
    IIF 67 - Director → ME
  • 19
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2017-10-13
    IIF 69 - Director → ME
  • 20
    icon of address Kemp House 152, City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2010-07-30
    IIF 1520 - Director → ME
  • 21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-10-13
    IIF 48 - Director → ME
  • 22
    icon of address The Barn Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2003-05-15
    IIF 1231 - Director → ME
  • 23
    UNSPOKEN LEGACY LIMITED - 2022-01-25
    icon of address 374 Ley Street, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -831 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2017-02-17
    IIF 1438 - Director → ME
  • 24
    icon of address Pontoon 21 Coastal Road, East Preston, Littlehampton, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-01 ~ 2002-05-31
    IIF 137 - Director → ME
  • 25
    icon of address Unit 2 The Quayside Maltings, High Street, Mistley, Manningtree, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2016-02-17
    IIF 1171 - Director → ME
  • 26
    icon of address Dorton House, Aylesbury, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2018-01-09
    IIF 283 - Director → ME
  • 27
    WHITE WALTHAM CHURCH OF ENGLAND ACADEMY - 2014-08-28
    icon of address Bisham C Of E Academy Church Lane, Bisham, Marlow, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2014-08-31
    IIF 1504 - Director → ME
  • 28
    ASHLEY MEWS RTM COMPANY LIMITED - 2006-12-29
    icon of address 1 Ashley Mews Ryeworth Road, Charlton Kings, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2020-10-20
    IIF 1208 - Director → ME
  • 29
    WASHINGBOROUGH ACADEMY - 2015-04-02
    WASHINGBOROUGH ACADEMY LTD - 2012-04-10
    icon of address Washingborough Academy School Lane, Washingborough, Lincoln, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2022-12-16
    IIF 1282 - Director → ME
  • 30
    AUTHORS' LENDING AND COPYRIGHT SOCIETY LIMITED - 1987-10-07
    icon of address 6th Floor, International House, 1 St. Katharines Way, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-10-10
    IIF 885 - Secretary → ME
  • 31
    AXA PROVINCIAL INSURANCE PLC - 1998-10-01
    UAP PROVINCIAL INSURANCE PLC - 1998-01-01
    PROVINCIAL INSURANCE PUBLIC LIMITED COMPANY - 1989-05-23
    PROVINCIAL INSURANCE PLC - 1996-01-01
    AXA INSURANCE PLC - 1999-10-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 1999-05-31
    IIF 947 - Director → ME
  • 32
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-05-01
    IIF 140 - Director → ME
  • 33
    BARNSBURY PRIMARY SCHOOL - 2016-07-20
    icon of address Barnsbury Primary School Almond Avenue, Barnsbury, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-22 ~ 2017-11-20
    IIF 847 - Director → ME
  • 34
    BARNSLEY COMMUNITY SOLUTIONS LIMITED - 2018-12-12
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-21 ~ 2010-10-01
    IIF 581 - Director → ME
  • 35
    BARNSLEY COMMUNITY SOLUTIONS (TRANCHE 1) LIMITED - 2019-07-08
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2010-10-01
    IIF 583 - Director → ME
  • 36
    BARNSLEY COMMUNITY SOLUTIONS (TRANCHE 2) LIMITED - 2019-07-08
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2010-10-01
    IIF 587 - Director → ME
  • 37
    BARNSLEY COMMUNITY SOLUTIONS (TRANCHE 3) LIMITED - 2019-07-08
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2010-10-01
    IIF 545 - Director → ME
  • 38
    icon of address Beachborough School, Westbury, Nr Brackley, Northants
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2010-01-22
    IIF 289 - Director → ME
  • 39
    BONDI BUM LIMITED - 2018-09-26
    icon of address 5 Hawthorn Way, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2020-05-13
    IIF 49 - Director → ME
    icon of calendar 2020-06-08 ~ 2022-01-31
    IIF 75 - Director → ME
  • 40
    icon of address 5-6 Central Hall Buildings, Oldham Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2020-02-07
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-01-08
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Ownership of shares – 75% or more OE
  • 41
    icon of address Beechwood, Quickedge Road, Ashton-under-lyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2014-06-26
    IIF 1081 - Director → ME
  • 42
    icon of address Beeston Hall, West Runton, Cromer, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,270,818 GBP2020-08-31
    Officer
    icon of calendar 2007-06-15 ~ 2014-04-30
    IIF 286 - Director → ME
  • 43
    icon of address Belhaven Hill School, Belhaven Road, Dunbar, East Lothian, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-03-10 ~ 2018-06-18
    IIF 282 - Director → ME
  • 44
    OH MY GODDESS LIMITED - 2013-03-25
    icon of address Joanna Rust, 5 Abbots Road, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2013-03-20
    IIF 1108 - Director → ME
  • 45
    icon of address 31 Navitie Park, Ballingry, Lochgelly, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2018-08-06
    IIF 808 - Director → ME
  • 46
    icon of address Stanley Nwaonu, 101 Willenhall Street, Wednesbury, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,911 GBP2018-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2015-01-01
    IIF 1039 - Director → ME
    icon of calendar 2013-08-10 ~ 2013-08-10
    IIF 1405 - Director → ME
    icon of calendar 2013-08-10 ~ 2015-01-01
    IIF 1404 - Secretary → ME
  • 47
    icon of address Gateway Plaza 10th Floor, Off Sackville Street, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2014-01-16
    IIF 592 - Director → ME
  • 48
    icon of address 19 Bridge Street, Kilkeel, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2019-07-08
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-07-08
    IIF 867 - Ownership of shares – 75% or more OE
  • 49
    icon of address 4385, 15353007 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-07-01
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-07-01
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of voting rights - 75% or more OE
    IIF 517 - Ownership of shares – 75% or more OE
  • 50
    icon of address 19 Ballycrune Annahilt, Hillsborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-25
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-25
    IIF 870 - Ownership of shares – 75% or more OE
  • 51
    icon of address 19 Bridge Street, Kilkeel, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2019-11-05
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-12-30
    IIF 869 - Ownership of shares – 75% or more OE
  • 52
    icon of address 19 Bridge Street, Kilkeel, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-11-05
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-12-30
    IIF 868 - Ownership of shares – 75% or more OE
  • 53
    icon of address 24 North Parade, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2024-12-16
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-12-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 54
    INHOCO 3502 LIMITED - 2009-04-24
    icon of address Sceptre House Septre Way, Bamber Bridge, Preston
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 558 - Director → ME
  • 55
    INHOCO 3503 LIMITED - 2009-04-24
    icon of address Sceptre House Septre Way, Bamber Bridge, Preston
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 557 - Director → ME
  • 56
    icon of address C/o Qbit Property Management Ltd 9 Wharf Street, Greenwich, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-25 ~ 1997-05-21
    IIF 718 - Director → ME
  • 57
    INCONTACT (ACTION ON INCONTINENCE) - 2008-05-23
    icon of address Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-11-25
    IIF 595 - Director → ME
  • 58
    icon of address 19 Bridge Street, Kilkeel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-29
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-02-24
    IIF 871 - Ownership of shares – 75% or more OE
  • 59
    icon of address 19 Ballycrune Road Annahilt, Hillsborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2020-01-30
    IIF 980 - Director → ME
  • 60
    icon of address Westhorpe Management Limited, Lyndhurst Court, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2015-04-24
    IIF 1192 - Director → ME
  • 61
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 2015-11-27
    IIF 1287 - Director → ME
  • 62
    icon of address 24 North Parade, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ 2024-12-16
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ 2024-12-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 63
    IT EUROPA EVENTS LIMITED - 2008-07-24
    SUMMERCOMBE 166 LIMITED - 2007-03-14
    icon of address Mha Macintyre Hudson, 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,195 GBP2022-06-30
    Officer
    icon of calendar 2007-02-14 ~ 2008-01-30
    IIF 1078 - Director → ME
  • 64
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS LIMITED - 2019-04-20
    TUNNEL SPACE LIMITED - 2004-03-23
    BRADFORD & AIREDALE CARE PARTNERSHIPS LIMITED - 2011-04-21
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2010-11-01
    IIF 564 - Director → ME
  • 65
    BRADFORD & AIREDALE CARE PARTNERSHIPS - FUNDCO 1 LIMITED - 2011-05-05
    ALPHA GRAY LIMITED - 2004-03-23
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - FUNDCO 1 LIMITED - 2020-01-07
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2010-11-01
    IIF 579 - Director → ME
  • 66
    BRADFORD & AIREDALE CARE PARTNERSHIPS - FUNDCO 2 LIMITED - 2011-04-26
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - FUNDCO 2 LIMITED - 2020-01-07
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2010-11-01
    IIF 577 - Director → ME
  • 67
    BRADFORD & AIREDALE CARE PARTNERSHIPS - FUNDCO 3 LIMITED - 2011-04-26
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - FUNDCO 3 LIMITED - 2020-01-07
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2010-11-01
    IIF 572 - Director → ME
  • 68
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - FUNDCO 4 LIMITED - 2020-01-07
    BRADFORD & AIREDALE CARE PARTNERSHIPS - FUNDCO 4 LIMITED - 2011-04-26
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-05-14 ~ 2010-11-01
    IIF 575 - Director → ME
  • 69
    BRADFORD & AIREDALE CARE PARTNERSHIPS - HOLDCO 1 LIMITED - 2011-04-21
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 1 LIMITED - 2019-11-27
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-20 ~ 2010-11-01
    IIF 574 - Director → ME
  • 70
    BRADFORD & AIREDALE CARE PARTNERSHIPS - HOLDCO 2 LIMITED - 2011-04-21
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 2 LIMITED - 2019-11-27
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-13 ~ 2010-11-01
    IIF 565 - Director → ME
  • 71
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 3 LIMITED - 2019-11-27
    BRADFORD & AIREDALE CARE PARTNERSHIPS - HOLDCO 3 LIMITED - 2011-04-21
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2011-02-18
    IIF 573 - Director → ME
  • 72
    BRADFORD & AIREDALE CARE PARTNERSHIPS - HOLDCO 4 LIMITED - 2011-04-21
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 4 LIMITED - 2019-11-27
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-05-14 ~ 2010-11-01
    IIF 571 - Director → ME
  • 73
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -669 GBP2018-04-05
    Officer
    icon of calendar 2017-02-14 ~ 2017-04-11
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-04-11
    IIF 698 - Ownership of shares – 75% or more OE
  • 74
    ICENI OIL AND GAS LTD - 2008-03-17
    LONG COMPANIES 237 LIMITED - 2004-02-20
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -299,448 GBP2020-05-31
    Officer
    icon of calendar 2007-10-17 ~ 2011-09-19
    IIF 1050 - Director → ME
  • 75
    icon of address 15 Bristol Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2010-11-16
    IIF 748 - Director → ME
  • 76
    BSES EXPEDITIONS - 2007-07-11
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    icon of address Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-29 ~ 2013-01-26
    IIF 285 - Director → ME
  • 77
    icon of address Beaumonts, 8 Navigation Court, Calder Park, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,581 GBP2024-03-31
    Officer
    icon of calendar 2001-07-25 ~ 2008-03-17
    IIF 923 - Director → ME
  • 78
    TOTTERDOWN HALL LIMITED - 1976-12-31
    icon of address 37 Totterdown Lane, Weston-super-mare, Avon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2016-06-21
    IIF 258 - Director → ME
  • 79
    icon of address Bromley Memorial Hall Bourne Road, Pode Hole, Spalding, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2014-04-28
    IIF 1165 - Director → ME
  • 80
    icon of address 30 Kimberley Road, Nuthall, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2025-03-14
    IIF 186 - Director → ME
  • 81
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (FM) LIMITED - 2009-03-24
    BURY TAMESIDE & GLOSSOP DEVELOPMENT LIMITED - 2021-03-22
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (DEVELOPMENTS) LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-19 ~ 2010-10-01
    IIF 588 - Director → ME
  • 82
    BURY TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED - 2021-03-18
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2010-10-01
    IIF 590 - Director → ME
  • 83
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (1) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2010-10-01
    IIF 589 - Director → ME
  • 84
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (2) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2010-10-01
    IIF 585 - Director → ME
  • 85
    icon of address Llys Owain, Bridge Street, Corwen, Denbighshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,681 GBP2024-03-31
    Officer
    icon of calendar 2001-12-06 ~ 2005-01-24
    IIF 1285 - Director → ME
  • 86
    icon of address Inglebrook Micklefield Lane, Rawdon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,344 GBP2024-03-31
    Officer
    icon of calendar 2001-07-01 ~ 2008-03-17
    IIF 925 - Director → ME
  • 87
    icon of address Flat 4 Cambridge Court 110 Cotham Brow, Cotham, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-05
    IIF 739 - Director → ME
  • 88
    icon of address 12 Greenland Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2025-07-22
    IIF 883 - Secretary → ME
  • 89
    icon of address 230 Hatfield Road, St Albans, Hertfordshire
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,070,354 GBP2020-11-30
    Officer
    icon of calendar 1997-04-20 ~ 2003-04-13
    IIF 728 - Director → ME
  • 90
    icon of address 2 Redman Place, London
    Active Corporate (16 parents, 6 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ 2024-10-17
    IIF 85 - Director → ME
  • 91
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-08-21 ~ 2018-12-21
    IIF 937 - Director → ME
  • 92
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ 2017-10-13
    IIF 82 - Director → ME
  • 93
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-08 ~ 2001-03-22
    IIF 738 - Director → ME
  • 94
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2016-09-12
    IIF 650 - Director → ME
  • 95
    icon of address 18 Barnard Avenue, Ludworth, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2018-05-25
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2018-05-25
    IIF 834 - Right to appoint or remove directors OE
    IIF 834 - Ownership of voting rights - 75% or more OE
    IIF 834 - Ownership of shares – 75% or more OE
  • 96
    icon of address 9 Livingstone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-01-15
    IIF 771 - Director → ME
  • 97
    icon of address 58 Greenridge Road, Handsworth Wood, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2012-02-18
    IIF 1076 - Director → ME
  • 98
    icon of address 6 Ashburnham Close, Bitterne, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-04-20
    IIF 1089 - Director → ME
    icon of calendar 2000-06-30 ~ 2004-04-20
    IIF 1088 - Secretary → ME
  • 99
    CHICHESTER PLAYERS LIMITED - 2012-10-25
    icon of address Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2019-10-11
    IIF 219 - Director → ME
  • 100
    icon of address Fawcett Community Hall Fawcett Estate, Clapton Common, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2022-05-05
    IIF 983 - Director → ME
  • 101
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-11-01
    IIF 510 - Ownership of shares – 75% or more OE
  • 102
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2002-10-25
    IIF 1155 - Director → ME
  • 103
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,998 GBP2023-03-31
    Officer
    icon of calendar 1999-01-08 ~ 2002-05-17
    IIF 774 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-02-28
    IIF 935 - Secretary → ME
  • 104
    MINMAR (529) LIMITED - 2000-10-12
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-27 ~ 2017-10-13
    IIF 62 - Director → ME
  • 105
    BLA GROUP LIMITED(THE) - 1999-06-01
    BLA PUBLISHING GROUP LIMITED - 1987-02-11
    BLA MANAGEMENT SERVICES GROUP LIMITED (THE) - 1984-11-26
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2017-10-13
    IIF 56 - Director → ME
  • 106
    CITY OF ST ALBANS AMATEUR SWIMMING CLUB LIMITED - 2013-02-19
    icon of address 16 Cumberland Drive, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2016-09-30
    IIF 325 - Director → ME
    icon of calendar 2013-06-05 ~ 2016-09-30
    IIF 1147 - Secretary → ME
  • 107
    icon of address 24 North Parade, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ 2024-12-16
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2024-12-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 108
    icon of address 4385, 15352008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-07-01
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-07-01
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
  • 109
    icon of address Unit 5 Portobello Buildings, High Street, Walton On The Naze, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2020-10-06
    IIF 788 - Director → ME
  • 110
    COFUNDS ISA LIMITED - 2000-12-01
    ASPENDRIVE LIMITED - 2000-07-21
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2001-11-29
    IIF 945 - Director → ME
  • 111
    CONSOLIDATED FUNDS LIMITED - 2000-12-01
    HALERENT LIMITED - 2000-05-12
    ADVISORY FUND SERVICE LIMITED - 2000-06-07
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2000-08-08 ~ 2003-04-24
    IIF 944 - Director → ME
  • 112
    SYMBOLMARK LIMITED - 2000-07-21
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2001-11-29
    IIF 943 - Director → ME
  • 113
    icon of address 8b Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-05-01
    IIF 1261 - Secretary → ME
  • 114
    icon of address 161 Columbus Ravine, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254 GBP2025-08-31
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-06-21
    IIF 408 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    THE HIGHLANDS SMALL COMMUNITIES HOUSING TRUST - 2020-08-14
    THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST - 2019-02-13
    icon of address Suite 4, Second Floor Moray House, Bank Street, Inverness, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2007-09-29
    IIF 741 - Director → ME
  • 116
    LEEDS LIFT LIMITED - 2008-06-18
    icon of address 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2009-09-24
    IIF 560 - Director → ME
  • 117
    LEEDS LIFT COMPANY (NO.1) LIMITED - 2008-06-18
    icon of address 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-09-24
    IIF 559 - Director → ME
  • 118
    LEEDS LIFT MIDCO (NO.1) LIMITED - 2008-06-18
    icon of address 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2009-09-24
    IIF 561 - Director → ME
  • 119
    icon of address The Bednall's 15 Farndon Way Tintern Green, New Oscott, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ 2014-10-31
    IIF 496 - Director → ME
  • 120
    icon of address 4/6 Church Road, Burgess Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-30 ~ 2009-07-22
    IIF 1093 - Director → ME
  • 121
    CHRISTIES CARE SUSSEX LTD - 1997-10-09
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-12 ~ 2008-06-25
    IIF 995 - Director → ME
  • 122
    icon of address Hall Farm School Lane, Conington, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2010-06-15
    IIF 840 - Secretary → ME
  • 123
    icon of address 6 Hays Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1998-06-24
    IIF 742 - Director → ME
  • 124
    TDG NETWORKS LTD - 2021-12-01
    icon of address Flat 21, 40 Grangecroft Road, Portland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ 2021-05-03
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-05-03
    IIF 1115 - Ownership of shares – 75% or more OE
  • 125
    CRICKET SCOTLAND HOLDINGS LIMITED - 2021-12-31
    icon of address National Cricket Academy, Ravelston, Edinburgh
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,717 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-02-01
    IIF 356 - Director → ME
    icon of calendar 2022-11-01 ~ 2024-09-20
    IIF 357 - Director → ME
  • 126
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-03-20
    IIF 721 - Director → ME
  • 127
    CRUSE - BEREAVEMENT CARE - 2021-12-08
    CRUSE THE NATIONAL ORGANISATION FOR THE WIDOWED ANDTHEIR CHILDREN LIMITED - 1987-07-02
    CRUSE-BEREAVEMENT CARE LIMITED - 1994-10-18
    CRUSE CLUBS LIMITED - 1984-08-08
    icon of address 83 Caerphilly Road, Cardiff, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2018-03-22
    IIF 1506 - Director → ME
  • 128
    icon of address Johnstone Howell & Co, 104 Whitby Road, Ellesmere Port, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ 2019-08-01
    IIF 1242 - Secretary → ME
  • 129
    CORALBLAID LIMITED - 1989-09-22
    icon of address 84 Ditchling Rise, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-25 ~ 2007-03-26
    IIF 725 - Director → ME
  • 130
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2017-10-13
    IIF 66 - Director → ME
  • 131
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-14
    IIF 1145 - Director → ME
  • 132
    DENTSU AEGIS EDINBURGH LIMITED - 2020-10-01
    MEDIA VISION (INTEGRATED MEDIA SPECIALISTS) LIMITED - 2013-10-01
    TURNKEEP LIMITED - 1997-07-28
    CARAT SCOTLAND LIMITED - 2015-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2017-10-13
    IIF 65 - Director → ME
  • 133
    DENTSU AEGIS LEEDS LIMITED - 2020-10-01
    CARAT LEEDS LIMITED - 2015-05-11
    MEDIAVEST (LEEDS) LIMITED - 2011-07-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2017-10-13
    IIF 79 - Director → ME
  • 134
    MEDIAVEST (MANCHESTER) LIMITED - 2011-07-12
    DENTSU AEGIS MANCHESTER LIMITED - 2020-09-30
    CARAT MEDIA UK LIMITED - 2015-05-11
    MEDIA AND RESPONSE SPECIALISTS LIMITED - 1995-04-07
    THE MEDIA CENTRE (MANCHESTER) LIMITED - 1997-09-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2017-10-13
    IIF 63 - Director → ME
  • 135
    TMD ADVERTISING HOLDINGS PLC - 1991-09-12
    DENTSU AEGIS UK LIMITED - 2015-05-07
    AEGIS MEDIA LIMITED - 2014-04-10
    AEGIS MEDIA UK & IRELAND LIMITED - 2007-12-13
    TMD ADVERTISING HOLDINGS LIMITED - 1991-10-01
    DENTSU LONDON LIMITED - 2021-11-01
    CARAT UK LIMITED - 1998-06-01
    CARAT GROUP UK LIMITED - 2003-06-13
    DENTSU AEGIS LONDON LIMITED - 2020-10-01
    icon of address 10 Triton Street, Regents Place, London
    Active Corporate (6 parents, 33 offsprings)
    Officer
    icon of calendar 2014-09-13 ~ 2017-10-13
    IIF 68 - Director → ME
  • 136
    icon of address 1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-22
    IIF 593 - Director → ME
  • 137
    PRUDENTIAL HEALTH HOLDINGS LIMITED - 2014-11-14
    3515TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-11-02
    icon of address 3 More London Riverside, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2008-09-25
    IIF 1344 - Director → ME
  • 138
    DONCASTER COMMUNITY SOLUTIONS LIMITED - 2005-07-26
    DONCASTER COMMUNITY SOLUTIONS (LIFTCO) LIMITED - 2018-12-12
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2010-10-01
    IIF 584 - Director → ME
  • 139
    DONCASTER COMMUNITY SOLUTIONS (FUNDCO 1) LIMITED - 2019-07-08
    DONCASTER COMMUNITY SOLUTIONS 1 LIMITED - 2005-07-26
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2010-10-01
    IIF 582 - Director → ME
  • 140
    DONCASTER COMMUNITY SOLUTIONS (FUNDCO2) LIMITED - 2019-07-08
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2010-10-01
    IIF 586 - Director → ME
  • 141
    DONCASTER COMMUNITY SOLUTIONS (FUNDCO 3) LIMITED - 2019-07-08
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-10-01
    IIF 580 - Director → ME
  • 142
    FEE RECLAIM LIMITED - 2011-03-29
    icon of address Flat 15 The Residence, 116 Palatine Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-23 ~ 2011-02-23
    IIF 383 - Director → ME
  • 143
    DUNBEATH & DISTRICT DAY CARE CENTRE - 2014-07-17
    icon of address Dunbeath Centre, 7 Neil Gunn Road, Dunbeath, Caithness
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2008-10-13
    IIF 744 - Director → ME
    icon of calendar 1999-07-26 ~ 2013-07-23
    IIF 801 - Secretary → ME
  • 144
    CARE PARTNERSHIPS 25 FUNDCO 1 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2010-11-01
    IIF 570 - Director → ME
  • 145
    CARE PARTNERSHIPS 25 FUNDCO 2 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2010-11-01
    IIF 566 - Director → ME
  • 146
    CARE PARTNERSHIPS 25 FUNDCO 3 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2010-11-01
    IIF 567 - Director → ME
  • 147
    CARE PARTNERSHIPS 25 HOLDCO 1 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2010-11-01
    IIF 568 - Director → ME
  • 148
    CARE PARTNERSHIPS 25 HOLDCO 2 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2010-11-01
    IIF 569 - Director → ME
  • 149
    CARE PARTNERSHIPS 25 HOLDCO 3 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-15 ~ 2010-11-01
    IIF 576 - Director → ME
  • 150
    CARE PARTNERSHIPS 25 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2010-11-01
    IIF 578 - Director → ME
  • 151
    icon of address The Old Court House, Newcastle Road, Newcastle Road, Chester Le Street, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2012-11-28
    IIF 365 - Director → ME
  • 152
    icon of address 12 Heatherley Crescent, Inverness
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2015-03-10
    IIF 451 - Director → ME
    icon of calendar 2012-04-10 ~ 2020-06-23
    IIF 1490 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-04
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 624 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 624 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-05-13
    IIF 756 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-10-02
    IIF 1323 - Director → ME
  • 155
    icon of address 2 Meridian Court, Whitehouse Business Park, Peterlee, Durham
    Converted / Closed Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2012-08-10
    IIF 673 - Director → ME
  • 156
    INHOCO 2868 LIMITED - 2003-07-09
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 555 - Director → ME
  • 157
    EAST RADNORSHIRE DAY CENTRE - 2021-05-24
    icon of address Old School, Scottleton Street, Presteigne, Powys
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2012-06-11
    IIF 677 - Director → ME
  • 158
    EAST-WEST DETOX - 2015-05-13
    icon of address Church House 59 Church Street, Caversham, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2002-11-26
    IIF 875 - Director → ME
  • 159
    MCNEIL ELECTRICAL & SOLAR LTD. - 2012-07-31
    EWAN MCNEIL ELECTRICAL COMPANY LIMITED - 2011-02-28
    icon of address Unit 30 Woodside Industrial Estate Woodside, Thornwood, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,049,751 GBP2024-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2011-10-13
    IIF 1170 - Director → ME
    icon of calendar 2009-07-27 ~ 2013-07-04
    IIF 1457 - Secretary → ME
  • 160
    GREEN IDENTITY LTD - 2020-06-18
    icon of address 56 Oldham Road, Taxstats, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2013-11-09
    IIF 223 - Director → ME
  • 161
    EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES - 2007-01-10
    icon of address Ectarc, Parade Street, Llangollen, Wales
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 1047 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-03-01
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2022-03-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 163
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-03-01
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2022-03-01
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 164
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2012-07-31
    IIF 243 - Director → ME
    icon of calendar 2005-07-28 ~ 2009-05-20
    IIF 970 - Secretary → ME
  • 165
    HALLCO 153 LIMITED - 1997-07-11
    GENERAL SURETY & GUARANTEE CO LIMITED - 2014-05-30
    ZURICH INVESTMENT SERVICES (UK) LIMITED - 2020-04-30
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-10-02
    IIF 1324 - Director → ME
  • 166
    PARIS BOURSE LIMITED - 2002-05-16
    PARIS MARKETS LIMITED - 1999-06-30
    icon of address Cannon Bridge House, 1 Cousin Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2001-07-31
    IIF 1472 - Director → ME
    icon of calendar 1999-03-31 ~ 2001-07-31
    IIF 1433 - Secretary → ME
  • 167
    icon of address 27 Hugh Miller Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2011-11-28
    IIF 602 - Director → ME
  • 168
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,608 GBP2025-02-28
    Officer
    icon of calendar 2011-04-30 ~ 2014-08-12
    IIF 540 - Director → ME
  • 169
    JAMIE TAYLOR LIMITED - 2011-10-11
    icon of address 10 Triton Street, Regent's Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2017-10-13
    IIF 80 - Director → ME
  • 170
    THE FILM AGENCY FOR WALES/ASIANTAETH FFILM CYMRU CBC - 2014-05-06
    icon of address W2 Wellington House, Wellington Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2016-07-04
    IIF 1286 - Director → ME
  • 171
    FIDELITY CHINA SPECIAL SITUATIONS LIMITED - 2010-02-24
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-03-27
    IIF 1339 - Director → ME
  • 172
    FIL HOLDINGS LIMITED - 2012-11-22
    icon of address 4 Cannon Street, London, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2012-03-27
    IIF 1338 - Director → ME
  • 173
    CLIVECROWN LIMITED - 1986-06-13
    FIDELITY INVESTMENT SERVICES LIMITED - 2008-06-30
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-07 ~ 2012-03-27
    IIF 1341 - Director → ME
  • 174
    FIDELITY INTERNATIONAL MANAGEMENT LIMITED - 1986-07-09
    BRIGHTBEAM LIMITED - 1979-12-31
    FIDELITY INTERNATIONAL MANAGEMENT HOLDINGS LIMITED BISCHOFF AND CO - 1991-02-28
    FIDELITY INVESTMENTS INTERNATIONAL - 2008-06-30
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ 2012-03-27
    IIF 1333 - Director → ME
  • 175
    FIDELITY INVESTMENTS LIFE INSURANCE LIMITED - 2008-06-30
    FIDELITY INVESTMENTS LIFE COMPANY LIMITED - 1998-03-09
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2012-03-27
    IIF 1340 - Director → ME
  • 176
    FIDELITY INVESTMENTS LIMITED - 2002-07-31
    FIDELITY NOMINEES LIMITED - 1994-03-11
    FIDELITY NOMINEES LIMITED - 1994-04-06
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2012-03-27
    IIF 1337 - Director → ME
  • 177
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2007-05-18
    IIF 1316 - Director → ME
  • 178
    icon of address 303 St Leonards Road, Windsor, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2012-04-01
    IIF 269 - Director → ME
  • 179
    HOLDFORMAL LIMITED - 1997-04-29
    icon of address Corlan, Unit 3 Mold Business Park, Wrexham Road, Mold, Flintshire, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2010-07-15
    IIF 1082 - Director → ME
  • 180
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2021-03-18
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2021-03-18
    IIF 825 - Right to appoint or remove directors OE
    IIF 825 - Ownership of voting rights - 75% or more OE
    IIF 825 - Ownership of shares – 75% or more OE
  • 181
    NEWHAVEN FORT MANAGEMENT COMPANY LIMITED - 2017-01-27
    icon of address Suite 4 Compass House, 45 Gildredge Road, Eastbourne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-22 ~ 2008-01-13
    IIF 536 - Director → ME
  • 182
    icon of address 7 Fort Rise, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,343 GBP2024-09-30
    Officer
    icon of calendar 2010-03-23 ~ 2019-02-14
    IIF 538 - Director → ME
  • 183
    icon of address 8 Philip Road, Blandford Forum, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-11-14 ~ 2008-08-10
    IIF 777 - Director → ME
  • 184
    MAPLE (84) LIMITED - 1993-09-22
    icon of address 23 Worcester Road, Malvern, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 2001-07-30
    IIF 845 - Director → ME
    icon of calendar 1999-03-27 ~ 2001-07-31
    IIF 948 - Secretary → ME
  • 185
    icon of address Fratton Car Centre Nancy Road, Fratton, Portsmouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2025-07-11
    IIF 169 - Director → ME
    icon of calendar 2014-07-07 ~ 2020-01-08
    IIF 167 - Director → ME
    icon of calendar 2014-07-07 ~ 2020-01-08
    IIF 1363 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2025-07-11
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 456 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    icon of address Frome Town Hall, Christchurch Street West, Frome, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2015-04-30
    IIF 1169 - Director → ME
  • 187
    icon of address 14 Billing Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2022-04-25
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-04-25
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 188
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    312 GBP2018-04-05
    Officer
    icon of calendar 2017-02-09 ~ 2017-03-29
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-03-29
    IIF 1054 - Ownership of shares – 75% or more OE
  • 189
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2003-09-25
    IIF 600 - Director → ME
  • 190
    THE UMBRELLA CHILDCARE NURSERY LIMITED - 2001-12-05
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,310 GBP2024-04-30
    Officer
    icon of calendar 2000-11-23 ~ 2009-05-20
    IIF 1466 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2022-08-30
    IIF 911 - Ownership of shares – More than 25% but not more than 50% OE
  • 191
    WACL FORUM LIMITED - 2012-01-10
    icon of address 35 Ballards Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2020-08-01
    IIF 76 - Director → ME
  • 192
    A GRADE FITNESS LTD - 2019-02-15
    ALEX GEDE (UK) LTD - 2017-11-17
    icon of address 56 Boxley Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,228 GBP2018-12-30
    Officer
    icon of calendar 2017-11-06 ~ 2019-02-13
    IIF 1279 - Director → ME
  • 193
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,269 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-02 ~ 2023-08-25
    IIF 952 - Right to appoint or remove directors OE
    IIF 952 - Ownership of voting rights - 75% or more OE
    IIF 952 - Ownership of shares – 75% or more OE
  • 194
    GIRLS VENTURE CORPS - 1987-06-19
    icon of address 7 Spring Gardens, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-12 ~ 2012-05-12
    IIF 992 - Director → ME
    icon of calendar 2010-05-08 ~ 2012-05-12
    IIF 373 - Director → ME
    icon of calendar 2012-05-12 ~ 2013-05-18
    IIF 1000 - Director → ME
    icon of calendar 2011-05-21 ~ 2012-05-12
    IIF 1001 - Director → ME
    icon of calendar 2006-05-06 ~ 2008-05-10
    IIF 1003 - Director → ME
    icon of calendar 2012-05-12 ~ 2012-05-12
    IIF 1205 - Director → ME
    icon of calendar 2011-05-21 ~ 2023-05-16
    IIF 301 - Director → ME
  • 195
    icon of address Wycombe Abbey School, High Wycombe, Bucks
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-02 ~ 2025-06-28
    IIF 287 - Director → ME
  • 196
    C. GILCHRIST ELECTRICAL SERVICES LTD - 2016-11-29
    C. GILCHRIST CONSTRUCTION LTD - 2016-07-15
    icon of address 19 Cam Mead, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,307 GBP2024-05-31
    Officer
    icon of calendar 2017-01-03 ~ 2024-09-25
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2024-09-25
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
  • 197
    NENE SECURE LTD - 2022-03-25
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,209 GBP2021-03-31
    Officer
    icon of calendar 2010-01-07 ~ 2020-04-01
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 1028 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1028 - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    icon of address Crown House Business Centre Suite 713 Seventh Fl, North Circular Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2015-05-15
    IIF 618 - Director → ME
  • 199
    icon of address 91 Bridle Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -77,943 GBP2019-11-30
    Officer
    icon of calendar 2022-07-06 ~ 2023-01-24
    IIF 435 - Director → ME
  • 200
    WRE LIMITED - 2016-01-25
    icon of address The Mill Brimscombe Hill, Brimscombe, Stroud, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,471 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2013-10-24
    IIF 1428 - Secretary → ME
  • 201
    icon of address Market House 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2006-05-11
    IIF 724 - Director → ME
  • 202
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2009-09-30
    IIF 740 - Director → ME
  • 203
    icon of address Trent Road, Grantham, Lincs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2017-08-01
    IIF 141 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-07-01
    IIF 1294 - Secretary → ME
  • 204
    icon of address 5 Tennant Place, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,466 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2014-11-01
    IIF 1296 - Director → ME
  • 205
    icon of address Unit 53 Golden Square, 83 The Mall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,020 GBP2024-01-31
    Officer
    icon of calendar 2009-01-23 ~ 2017-05-31
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 917 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 917 - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    HALCYON JEWELLERY LIMITED - 2018-08-10
    icon of address 14a Albany Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2018-03-31
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2018-03-31
    IIF 916 - Ownership of voting rights - 75% or more OE
    IIF 916 - Ownership of shares – 75% or more OE
  • 207
    icon of address 172 Easterly Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2017-10-13
    IIF 440 - Director → ME
  • 208
    icon of address Easter Road Stadium, 12 Albion Place, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2016-04-01
    IIF 694 - Director → ME
  • 209
    HIJINX THEATRE CO-OPERATIVE COMPANY LIMITED - 1999-11-09
    icon of address Wales Millennium Centre, Bute Place, Cardiff Bay
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2021-11-30
    IIF 1385 - Director → ME
  • 210
    icon of address 6 Farm Rise, Whittlesford, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2016-03-01
    IIF 227 - Director → ME
  • 211
    icon of address Office 411 Kg Business Centre Kingsfield Close, Ki Kingsfield Close, Kings Heath Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2021-01-31
    IIF 1064 - Director → ME
  • 212
    icon of address 4385, 06996615 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2016-10-19
    IIF 1503 - Director → ME
  • 213
    HOUSEMARTIN PROJECTS LIMITED - 2007-07-24
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,756 GBP2024-07-31
    Officer
    icon of calendar 2010-01-01 ~ 2016-02-26
    IIF 997 - Director → ME
    icon of calendar 2004-07-07 ~ 2016-02-26
    IIF 1276 - Secretary → ME
  • 214
    icon of address 10 Norrington Way, Chard, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2004-02-20
    IIF 690 - Director → ME
  • 215
    INHOCO 2980 LIMITED - 2004-03-29
    icon of address C/o Sewell Group Plc, Geneva Way, Leads Road, Hull
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2010-10-20
    IIF 562 - Director → ME
  • 216
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Officer
    icon of calendar 2017-02-06 ~ 2017-07-18
    IIF 897 - Director → ME
  • 217
    icon of address 60 Vinson Close, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,750 GBP2021-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2018-02-20
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2022-01-20
    IIF 211 - Ownership of shares – 75% or more OE
  • 218
    INBIZ (HANTS) LIMITED - 2000-04-07
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-06-06
    IIF 546 - Director → ME
  • 219
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2010-04-06
    IIF 1315 - LLP Member → ME
  • 220
    icon of address Eagle House Cranleigh Close, Sanderstead, South Croydon, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2019-08-12
    IIF 379 - Director → ME
  • 221
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 554 - Director → ME
  • 222
    BUY BRANDS OF YORK LTD - 2023-02-01
    THE CHOCOLATE CITY (YORK) COMPANY LIMITED - 2022-05-26
    CHOCOLATE CITY CONFECTIONERY LTD - 2023-01-31
    icon of address 24 North Parade, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2024-12-16
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2024-12-16
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 223
    icon of address Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,866 GBP2024-09-30
    Officer
    icon of calendar 2010-09-21 ~ 2011-09-08
    IIF 1547 - Director → ME
  • 224
    icon of address 14 Westfield Close, Pocklington, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-09 ~ 2024-07-01
    IIF 1277 - Director → ME
  • 225
    ECOMMERA GLOBAL LIMITED - 2017-11-10
    icon of address 10 Triton Street, Regents Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ 2017-10-13
    IIF 86 - Director → ME
  • 226
    E-COMMERA LIMITED - 2017-11-14
    CONTINETAL SHELF 409 LIMITED - 2007-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2017-10-13
    IIF 87 - Director → ME
  • 227
    IT EUROPA PUBLICATIONS LIMITED - 2017-07-04
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,060 GBP2024-12-31
    Officer
    icon of calendar 2007-05-18 ~ 2011-05-24
    IIF 1079 - Director → ME
  • 228
    icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,282 GBP2025-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2013-07-08
    IIF 1413 - Director → ME
  • 229
    JIGSAW PRE-SCHOOL - 2008-12-09
    icon of address 26 Southampton Road, Park Gate, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-17 ~ 2023-02-07
    IIF 1372 - Director → ME
  • 230
    DE FACTO 1155 LIMITED - 2004-10-08
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-13
    IIF 58 - Director → ME
  • 231
    CODE LONDON LIMITED - 2008-11-04
    DE FACTO 1329 LIMITED - 2006-04-05
    icon of address 10 Triton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2017-10-13
    IIF 52 - Director → ME
  • 232
    JOHN BROWN COMMUNICATIONS LIMITED - 2010-03-05
    FINGAL LIMITED - 2008-11-04
    MPA FINGAL LIMITED - 2005-08-12
    LAW 377 LIMITED - 1991-12-03
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2017-10-13
    IIF 60 - Director → ME
  • 233
    JOHN BROWN CONTRACT PUBLISHING LIMITED - 2006-09-11
    JOHN BROWN PUBLISHING LIMITED - 2008-11-04
    BEECHWADE LIMITED - 1992-03-09
    JOHN BROWN INFLIGHT LIMITED - 1996-02-20
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2017-10-13
    IIF 53 - Director → ME
  • 234
    JOHN BROWN PUBLISHING LIMITED - 2006-09-11
    JBCP HOLDINGS LIMITED - 2001-12-03
    TEMPLECO 495 LIMITED - 2001-05-03
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-27 ~ 2017-10-13
    IIF 55 - Director → ME
  • 235
    icon of address 12 The Grove, West Wickham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-31 ~ 2018-01-11
    IIF 1437 - Secretary → ME
  • 236
    icon of address 37 Malden Avenue, Croydon, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,208 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2017-08-21
    IIF 1066 - Director → ME
  • 237
    icon of address Airde Accountancy, Brant House, 83 Church Road, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ 2004-12-20
    IIF 807 - Secretary → ME
  • 238
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2003-06-13
    IIF 769 - Director → ME
  • 239
    AZOM EAT HOLDING LTD - 2017-06-12
    JUST CLICK 2 EAT LTD - 2016-10-03
    MAXMOST GIFT STORE LTD - 2015-06-01
    icon of address 27 Trinity Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-02
    IIF 1421 - Director → ME
  • 240
    icon of address Jayomi Gravel Pit Lane, Burgh Le Marsh, Skegness, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,072 GBP2025-01-31
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-06
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-01-31
    IIF 833 - Has significant influence or control OE
  • 241
    icon of address 79 Miller Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ 2019-12-10
    IIF 963 - Director → ME
  • 242
    icon of address Axis 40 Oxford Road, Stokenchurch, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2011-09-02
    IIF 1250 - Director → ME
  • 243
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1985-01-21 ~ 2001-04-11
    IIF 1167 - Director → ME
  • 244
    icon of address The Community Centre, Charles Street, Langholm, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-08-25
    IIF 746 - Director → ME
  • 245
    icon of address 1 Lady Hale Gate, Gray's Inn, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2019-11-08 ~ 2022-12-02
    IIF 1104 - Director → ME
  • 246
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-09-20
    IIF 810 - Director → ME
  • 247
    icon of address Unit 12, Nizaam Building, Cecil Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ 2024-11-01
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-11-01
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 248
    COFUNDS HOLDINGS LIMITED - 2016-12-22
    COFUNDS LIMITED - 2000-12-01
    LOCKTONE LIMITED - 2000-07-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2004-08-09
    IIF 942 - Director → ME
  • 249
    icon of address 10 Bramble Way, Scarborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,876 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-04 ~ 2021-11-25
    IIF 410 - Ownership of shares – 75% or more OE
  • 250
    icon of address 26 Kingfisher Green, Blackbird Leys, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2010-03-16
    IIF 1269 - Director → ME
  • 251
    icon of address Lifeline House, 25 Neville Road, Dagenham, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2013-09-08
    IIF 228 - Director → ME
  • 252
    icon of address 30a Eastgate, Deeping St. James, Peterborough, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2019-11-29
    IIF 341 - Director → ME
  • 253
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    746,341 GBP2016-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2017-10-13
    IIF 72 - Director → ME
  • 254
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,586 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-08-04
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50% OE
  • 255
    TLG HEATING LIMITED - 2003-09-30
    TLG SERVICES LIMITED - 2004-02-25
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,225 GBP2024-04-30
    Officer
    icon of calendar 2002-12-12 ~ 2003-02-17
    IIF 244 - Director → ME
    icon of calendar 2002-12-12 ~ 2009-05-20
    IIF 1465 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2025-03-24
    IIF 913 - Ownership of shares – More than 25% but not more than 50% OE
  • 256
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2009-05-20
    IIF 971 - Secretary → ME
  • 257
    icon of address 38/4 Baileyfield Road, Portobello, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2012-08-31
    IIF 543 - Director → ME
    icon of calendar 2005-11-30 ~ 2008-12-14
    IIF 542 - Director → ME
    icon of calendar 2003-11-26 ~ 2004-11-30
    IIF 544 - Director → ME
  • 258
    MILLSTREAM COURT MANAGEMENT COMPANY (BOSHAM) LIMITED - 2003-02-27
    icon of address 5 Lynchmere Cottages, Broadbridge Mill, Old Bridge, Road, Bosham, Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2021-04-14
    IIF 1011 - Director → ME
  • 259
    M & G ADMINISTRATIVE SERVICES LIMITED - 1983-10-03
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2008-06-12
    IIF 1320 - Director → ME
  • 260
    ISLEMARK LIMITED - 2001-03-13
    icon of address Laurence Pountney Hill, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2006-04-20
    IIF 939 - Director → ME
  • 261
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2008-06-12
    IIF 1317 - Director → ME
  • 262
    PRUDENTIAL HOLBORN PERSONAL EQUITY PLANS LIMITED - 1992-01-01
    PRUDENTIAL FINANCIAL SERVICES LIMITED - 1986-11-06
    PRUDENTIAL EQUITY PLAN MANAGERS LIMITED - 1987-09-21
    PRUDENTIAL PERSONAL EQUITY PLANS LIMITED - 2013-11-08
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-24 ~ 2008-06-12
    IIF 1318 - Director → ME
  • 263
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2006-05-23
    IIF 941 - Director → ME
  • 264
    M&G PRUDENTIAL LIMITED - 2019-09-16
    M. & G.GROUP LIMITED - 1981-12-31
    M & G LIMITED - 2019-09-16
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents, 143 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ 2006-10-31
    IIF 1319 - Director → ME
  • 265
    EVER 1534 LIMITED - 2001-10-04
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2003-02-17 ~ 2006-04-20
    IIF 940 - Director → ME
  • 266
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2013-11-20
    IIF 284 - Director → ME
  • 267
    icon of address 8th Floor Temple Point, 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -237,213 GBP2021-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-05-10
    IIF 629 - Director → ME
  • 268
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-01-17 ~ 2000-02-17
    IIF 679 - Director → ME
  • 269
    icon of address 8 Kingland Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2017-12-07
    IIF 495 - Director → ME
  • 270
    icon of address 86b St. Mary's Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-06-30
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-06-30
    IIF 966 - Right to appoint or remove directors OE
    IIF 966 - Ownership of voting rights - 75% or more OE
    IIF 966 - Ownership of shares – 75% or more OE
  • 271
    OSCARDOG HOLDINGS LIMITED - 2022-09-23
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-10-18 ~ 2025-03-24
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 272
    icon of address Flat 4, 100 Waterloo Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-06-17
    IIF 1311 - Director → ME
  • 273
    icon of address 30a Central Parade, New Addington, Croydon, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2017-02-08
    IIF 1040 - Director → ME
    icon of calendar 2017-02-08 ~ 2017-02-17
    IIF 471 - Director → ME
  • 274
    icon of address 10 Royal Crescent, Weston Super Mare, Somerset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-06 ~ 2005-02-28
    IIF 256 - Director → ME
  • 275
    icon of address 10 Royal Crescent, Weston Super Mare, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2005-02-28
    IIF 257 - Director → ME
  • 276
    MINUTE STEAK LTD - 2023-12-01
    icon of address 10 Triton Street, Regent's Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2017-10-13
    IIF 71 - Director → ME
  • 277
    icon of address 2 Ash Grove Bilsborrow Lane, Bilsborrow, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-07-31
    IIF 1313 - Director → ME
  • 278
    icon of address First Floor, 18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2022-08-05
    IIF 187 - Director → ME
    icon of calendar 2003-05-12 ~ 2006-02-22
    IIF 188 - Director → ME
  • 279
    icon of address 24 North Parade, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ 2024-12-15
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2024-12-16
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 280
    icon of address 56-60 Fitzwarren Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,282 GBP2023-10-31
    Officer
    icon of calendar 2019-12-26 ~ 2020-03-31
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2019-12-26 ~ 2020-03-31
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 458 - Ownership of shares – More than 25% but not more than 50% OE
  • 281
    icon of address Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2012-05-31
    IIF 475 - Director → ME
    icon of calendar 2008-01-31 ~ 2013-05-01
    IIF 929 - Secretary → ME
  • 282
    icon of address Unit 16 Small Heath Trading Estate, Armoury Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-14
    IIF 41 - Director → ME
    icon of calendar 2020-03-10 ~ 2024-10-20
    IIF 1359 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-03-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 283
    icon of address 68 Park End Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-11-30
    IIF 230 - Director → ME
  • 284
    NEW DORIEN LODGE MANAGEMENT COMPANY LIMITED - 2004-05-12
    icon of address C/o Blue Property Management Uk Ltd, 3 East Circus Street, Nottingham, Notts, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-04-09 ~ 2000-12-08
    IIF 798 - Director → ME
  • 285
    icon of address Ballybot House, 28 Cornmarket, Newry, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-12-12
    IIF 877 - Director → ME
  • 286
    NEWSWORKS
    - now
    THE NEWSPAPER MARKETING AGENCY - 2012-07-06
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,729 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-11-30
    IIF 78 - Director → ME
  • 287
    NATIONAL FEDERATION OF YOUNG FARMERS' CLUBS - 2024-05-30
    icon of address Yfc Centre, Unit 178/9 10th Street, Stoneleigh Park, Kenilworth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2023-02-26
    IIF 1204 - Director → ME
  • 288
    icon of address 51 Kingfisher Close, Farnborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-26 ~ 1994-03-27
    IIF 715 - Director → ME
  • 289
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1994-04-01 ~ 1994-10-03
    IIF 999 - Secretary → ME
  • 290
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-03-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-04-27
    IIF 180 - Director → ME
    icon of calendar 2007-11-13 ~ 2011-04-12
    IIF 179 - Director → ME
  • 291
    icon of address 4385, 13349527 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-14
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-01-14
    IIF 919 - Ownership of shares – 75% or more OE
  • 292
    icon of address Jeffery Hales, 43 Casslee Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-08-15
    IIF 998 - Director → ME
  • 293
    icon of address 18 Gordon Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2016-04-26
    IIF 252 - Director → ME
  • 294
    MOOR ALLERTON COMMUNITY ASSOCIATION - 2009-11-21
    icon of address Open House Community Centre, 79-81 Lingfield Drive, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-11-02
    IIF 776 - Director → ME
  • 295
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-17 ~ 2012-01-01
    IIF 717 - Director → ME
  • 296
    JONPA PROPERTIES LIMITED - 1986-05-06
    CRAYHART LIMITED - 1985-11-28
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2017-10-13
    IIF 74 - Director → ME
  • 297
    icon of address 4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2013-05-01
    IIF 477 - Director → ME
    icon of calendar 2008-01-31 ~ 2013-05-01
    IIF 931 - Secretary → ME
  • 298
    icon of address Oxley Park Academy Redgrave Drive, Oxley Park, Milton Keynes
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2014-08-14
    IIF 1156 - Director → ME
  • 299
    icon of address Oxley Park Community Centre Redgrave Drive, Oxley Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-11-24
    IIF 1442 - Director → ME
  • 300
    AEGIS MEDIA LIMITED - 2017-05-19
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2017-05-26
    IIF 81 - Director → ME
  • 301
    icon of address Parkinson's Uk, 50 Broadway, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2023-05-30
    IIF 484 - Director → ME
  • 302
    icon of address 19 New Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-11-07
    IIF 1517 - Director → ME
  • 303
    icon of address Mill Cottage Mill Road, Colmworth, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ 2020-02-25
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2020-02-25
    IIF 700 - Right to appoint or remove directors OE
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 700 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    TRANSMISSION AUDIO LTD - 2016-03-03
    icon of address 9a Kingsleigh Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,265 GBP2021-09-30
    Officer
    icon of calendar 2015-08-26 ~ 2016-01-22
    IIF 134 - Director → ME
    icon of calendar 2013-09-16 ~ 2013-12-31
    IIF 1124 - Director → ME
  • 305
    icon of address 68 Park End Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2020-08-14
    IIF 1061 - Director → ME
    icon of calendar 2017-11-08 ~ 2020-08-14
    IIF 1258 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2020-08-14
    IIF 829 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 829 - Ownership of shares – More than 25% but not more than 50% OE
  • 306
    AVANTA ENTERPRISE LIMITED - 2015-12-31
    SECKLOE 300 LIMITED - 2006-03-29
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2014-06-06
    IIF 547 - Director → ME
  • 307
    BRIDGE NORTH SEA LTD. - 2011-03-25
    LEDGE 905 LIMITED - 2005-12-08
    icon of address C/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2011-03-16
    IIF 1049 - Director → ME
  • 308
    ICE DMS LTD - 2013-03-08
    icon of address Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2012-06-16
    IIF 480 - Director → ME
    icon of calendar 2012-06-16 ~ 2013-05-01
    IIF 933 - Secretary → ME
  • 309
    icon of address 17 Grenfell Avenue, Blackpool, Lanchashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-29
    IIF 1220 - Has significant influence or control as a member of a firm OE
    IIF 1220 - Right to appoint or remove directors as a member of a firm OE
    IIF 1220 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1220 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1220 - Ownership of voting rights - 75% or more OE
    IIF 1220 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1220 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1220 - Ownership of shares – 75% or more OE
  • 310
    icon of address 32 Hawthorne Close, Stanton Hill, Sutton-in-ashfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2019-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2017-11-29
    IIF 1403 - Secretary → ME
  • 311
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 594 - Director → ME
  • 312
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 552 - Director → ME
  • 313
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 553 - Director → ME
    IIF 556 - Director → ME
  • 314
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2021-10-27
    IIF 1044 - Director → ME
  • 315
    icon of address C/o Bridgewood Financial Solutions Limted Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,490 GBP2021-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2017-07-31
    IIF 1415 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 1034 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1034 - Ownership of shares – More than 25% but not more than 50% OE
  • 316
    icon of address 25 Offas Green, Norton, Presteigne, Powys, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,537 GBP2021-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2017-07-13
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-07-13
    IIF 521 - Has significant influence or control OE
  • 317
    icon of address 5 South Terrace, Littlehampton, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-17
    IIF 889 - Director → ME
  • 318
    icon of address 30 Miller Road, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,035 GBP2021-03-31
    Officer
    icon of calendar 2017-09-08 ~ 2021-11-09
    IIF 627 - Director → ME
  • 319
    icon of address 23 Croft House Way, Morley, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ 2016-03-31
    IIF 351 - Director → ME
    icon of calendar 2010-07-05 ~ 2016-03-31
    IIF 1418 - Secretary → ME
  • 320
    icon of address 19 Bridge Road, Lancaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ 2022-11-01
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2022-12-01
    IIF 905 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 321
    PRUDENTIAL HOLBORN PENSIONS LIMITED - 2002-12-05
    VANBRUGH PENSIONS LIMITED - 1987-09-21
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-09-25
    IIF 1350 - Director → ME
  • 322
    CSU SIXTEEN LIMITED - 1992-06-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-09-25
    IIF 1353 - Director → ME
  • 323
    PRUDENTIAL UK INTERMEDIARIES LIMITED - 2004-12-17
    SCOTTISH AMICABLE FINANCIAL SERVICES LIMITED - 2002-01-14
    icon of address 5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2008-09-25
    IIF 1351 - Director → ME
  • 324
    PRUDENTIAL EUROPE ASSURANCE HOLDINGS PLC - 2013-11-13
    SCOTTISH AMICABLE INTERNATIONAL ASSURANCE HOLDINGS PLC - 1999-10-25
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-03-06
    IIF 1348 - Director → ME
  • 325
    VANBRUGH LIFE ASSURANCE LIMITED - 1987-09-21
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-09-25
    IIF 1349 - Director → ME
  • 326
    GS TWENTY FIVE LIMITED - 2004-06-25
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-15 ~ 2006-10-24
    IIF 1336 - Director → ME
  • 327
    SCOTTISH AMICABLE INVESTMENT MANAGERS LIMITED - 2005-06-14
    icon of address 5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-09-25
    IIF 1352 - Director → ME
  • 328
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-15 ~ 2008-06-12
    IIF 1354 - Director → ME
  • 329
    SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED - 2000-07-10
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-09-25
    IIF 1355 - Director → ME
  • 330
    STAPLE SECURITIES LIMITED - 1984-09-20
    PRUDENTIAL HOLBORN UNIT TRUSTS LIMITED - 1992-01-01
    PRUDENTIAL UNIT TRUST MANAGERS LIMITED - 1987-09-21
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2008-06-12
    IIF 1321 - Director → ME
  • 331
    icon of address 17 Old Ford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,022 GBP2022-03-31
    Officer
    icon of calendar 2019-11-13 ~ 2020-09-28
    IIF 1100 - Director → ME
  • 332
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,165,769 GBP2024-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2020-09-24
    IIF 84 - Director → ME
  • 333
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-11-01
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-11-01
    IIF 514 - Ownership of shares – 75% or more OE
  • 334
    icon of address Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2011-06-08
    IIF 288 - Director → ME
  • 335
    icon of address 284 High Rd., North Weald, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,692,797 GBP2024-12-31
    Officer
    icon of calendar 1998-07-31 ~ 2024-03-04
    IIF 1471 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 1400 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1400 - Ownership of shares – More than 25% but not more than 50% OE
  • 336
    LEX PENSION TRUSTEES LIMITED - 2002-10-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-12-31
    IIF 136 - Director → ME
  • 337
    RAINHAM FOOD BANK - 2025-03-26
    icon of address Unit 5, First Floor, Mick Fury House, Lowen Road, Rainham, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    352,251 GBP2020-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2023-10-21
    IIF 1531 - Director → ME
    icon of calendar 2013-12-13 ~ 2023-10-21
    IIF 1249 - Secretary → ME
  • 338
    icon of address Adauxi Ltd, Wellington House, 90-92 Butt Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2012-03-26
    IIF 1291 - Director → ME
  • 339
    icon of address Beaumonts, 8 Navigation Court, Calder Park, Wakefield, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,051 GBP2024-03-31
    Officer
    icon of calendar 2001-07-01 ~ 2008-03-17
    IIF 924 - Director → ME
  • 340
    ROOSTER REFRIGERATION LIMITED - 2008-04-02
    icon of address Unit L Langlands Business Park, Uffculme, Cullompton, Devon
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2006-04-01
    IIF 1435 - Secretary → ME
  • 341
    icon of address 124 Longmead Drive, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,455 GBP2020-11-30
    Officer
    icon of calendar 2008-02-01 ~ 2019-07-01
    IIF 161 - Director → ME
    icon of calendar 2007-11-27 ~ 2019-07-01
    IIF 844 - Secretary → ME
  • 342
    icon of address 4 Council Houses, Knole, Langport, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-10-31
    IIF 879 - Director → ME
  • 343
    STRONG ENOUGH LIMITED - 2006-07-06
    icon of address 48 Jebb Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2020-07-31
    Officer
    icon of calendar 2005-11-16 ~ 2006-07-10
    IIF 655 - Director → ME
  • 344
    RICHMOND HILL DEVELOPMENTS PLC - 2007-06-21
    GOALBROOK PLC - 1993-06-07
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2002-07-11
    IIF 733 - Director → ME
  • 345
    icon of address 48-52 Penny Lane, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2017-10-17
    IIF 374 - Director → ME
  • 346
    icon of address 44 Hollingbury Park Avenue, Brighton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2016-01-01
    IIF 1092 - Director → ME
  • 347
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-07 ~ 2010-12-31
    IIF 551 - Director → ME
  • 348
    icon of address 18 18 Mole Business Park, Randalls Road, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2023-02-01
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 761 - Ownership of shares – More than 25% but not more than 50% OE
  • 349
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2016-04-15
    IIF 368 - Director → ME
    icon of calendar 2012-04-11 ~ 2013-09-20
    IIF 367 - Director → ME
  • 350
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,945 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-07-06
    IIF 305 - Director → ME
  • 351
    CAREGUARD LIMITED - 1982-12-23
    icon of address The Upper Mill, Kingston Road, Ewell, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2004-04-25
    IIF 388 - Director → ME
  • 352
    SAMARITANS(THE) - 2006-02-06
    icon of address The Upper Mill, Kingston Road, Ewell, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2020-12-31
    IIF 389 - Director → ME
    icon of calendar 1997-09-21 ~ 2003-09-20
    IIF 387 - Director → ME
    icon of calendar ~ 1993-06-25
    IIF 804 - Director → ME
  • 353
    SCOTTISH AMICABLE PEP MANAGERS LIMITED - 1999-04-06
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2008-09-25
    IIF 1334 - Director → ME
  • 354
    icon of address Unit 8 Farfield Main Rd, Wykeham, Scarborough
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,411 GBP2024-04-30
    Officer
    icon of calendar 2014-06-12 ~ 2018-06-01
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50% OE
  • 355
    icon of address The Old Caretakers House, Gwern Avenue, Senghenydd Caerphilly
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2010-12-08
    IIF 713 - Director → ME
  • 356
    icon of address 1 Links Walk, Port Seton, Prestonpans, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2009-10-24
    IIF 727 - Director → ME
  • 357
    SONNEY COURT RESIDENTS ASSOCIATION LIMITED - 1986-09-30
    icon of address Unit 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2002-10-23
    IIF 747 - Director → ME
  • 358
    icon of address 45 Compton Way, Sherfield-on-loddon, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,607 GBP2020-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2014-11-05
    IIF 1117 - Director → ME
  • 359
    icon of address 14 Mollington Grove, Hatton Park, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2020-12-21
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2020-12-23
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 360
    icon of address 6 School Street, School Street, Largs, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ 2025-03-20
    IIF 619 - Director → ME
  • 361
    icon of address 84 Quicks Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-15
    IIF 364 - Director → ME
  • 362
    SOLARY LIMITED - 2015-03-27
    icon of address Office 18 Manse Lane, Harrogate, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-08 ~ 2010-03-30
    IIF 1172 - Director → ME
  • 363
    icon of address Chiltern House 81 High Street North, Chiltern House, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2014-07-17
    IIF 1114 - Director → ME
  • 364
    icon of address Sparken Hill, Worksop
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-02-16
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2021-09-01
    IIF 835 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 365
    icon of address 75 Park Lane, Croydon, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,104 GBP2017-08-31
    Officer
    icon of calendar 2014-02-21 ~ 2015-11-10
    IIF 1166 - Director → ME
  • 366
    icon of address St Nicolas' Ce Combined School Taplow Rectory Road, Taplow, Maidenhead
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2016-11-20
    IIF 263 - Director → ME
  • 367
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2005-11-30
    IIF 974 - Director → ME
  • 368
    09561229 LIMITED - 2017-10-06
    icon of address 21 Culley Court, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ 2020-07-06
    IIF 342 - Director → ME
  • 369
    UT&T LTD - 2010-12-31
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2010-12-01
    IIF 476 - Director → ME
  • 370
    STEAK MEDIA GROUP LTD - 2008-06-23
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ 2017-10-13
    IIF 70 - Director → ME
  • 371
    JEEPRAISE LIMITED - 1989-07-31
    STOCKTON COURT MANAGEMENT LIMITED - 1991-02-28
    CHEVAL PLACE MANAGEMENT LIMITED - 1999-02-11
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-07 ~ 2016-01-01
    IIF 1325 - Director → ME
  • 372
    icon of address Units E & F, Bowen Ind Est, Aberbargoed, Bargoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,908,878 GBP2025-03-31
    Officer
    icon of calendar 1997-12-05 ~ 2000-06-13
    IIF 865 - Secretary → ME
  • 373
    icon of address The Clubhouse, New Ridley Road, New Ridley , Stocksfield, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,777 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ 2016-08-25
    IIF 1113 - Director → ME
    icon of calendar 2013-03-22 ~ 2016-08-25
    IIF 1391 - Secretary → ME
  • 374
    icon of address 101 Goswell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ 2024-02-06
    IIF 448 - Director → ME
  • 375
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-05 ~ 2012-03-01
    IIF 1074 - Director → ME
  • 376
    icon of address 63 Caernarvon Road, Norwich, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    28,722 GBP2019-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2012-08-13
    IIF 1234 - Director → ME
  • 377
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2003-12-08
    IIF 686 - Director → ME
    icon of calendar 2001-10-29 ~ 2003-03-10
    IIF 790 - Secretary → ME
  • 378
    icon of address Studio 8, Offa House, Orchard Street, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,664 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ 2017-10-31
    IIF 378 - Director → ME
  • 379
    icon of address 44 Tapson Drive, Turnchapel, Plymouth, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-01-12 ~ 1999-04-27
    IIF 802 - Director → ME
  • 380
    icon of address Charter Buildings, 9 Ashton Lane, Sale, Trafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,989 GBP2024-12-31
    Officer
    icon of calendar 2014-11-05 ~ 2015-11-01
    IIF 139 - Director → ME
  • 381
    icon of address Tch Recovery Ltd, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ 2021-01-10
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2021-01-10
    IIF 1031 - Right to appoint or remove directors OE
    IIF 1031 - Ownership of voting rights - 75% or more OE
    IIF 1031 - Ownership of shares – 75% or more OE
  • 382
    icon of address Tch Transport & Sons Ltd, Brigg Road, Scunthorpe, North Lincolnshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,699 GBP2019-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2020-11-06
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2020-11-06
    IIF 1029 - Ownership of shares – 75% or more OE
  • 383
    icon of address Unit 1 National Industrial Estate, Bontoft Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2020-10-01
    IIF 1182 - Director → ME
    icon of calendar 2003-10-03 ~ 2005-03-31
    IIF 864 - Secretary → ME
  • 384
    OUTIN.CO.UK LIMITED - 2012-06-19
    OUT IN LONDON LIMITED - 2005-12-29
    icon of address 4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2012-06-14
    IIF 474 - Director → ME
    icon of calendar 2001-11-16 ~ 2005-06-01
    IIF 473 - Director → ME
    icon of calendar 2008-01-31 ~ 2013-05-01
    IIF 930 - Secretary → ME
  • 385
    WILSCO 425 LIMITED - 2003-02-25
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2017-10-13
    IIF 61 - Director → ME
  • 386
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-12 ~ 2004-04-22
    IIF 1018 - Director → ME
  • 387
    icon of address 66 Chuckethall Road, Deans, Livingston, West Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ 2022-01-06
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 388
    icon of address 27 Middle Hill, Aldershot, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2019-11-26
    IIF 302 - Director → ME
  • 389
    icon of address 367 Chester Road, Little Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,817 GBP2024-04-30
    Officer
    icon of calendar 2019-08-21 ~ 2022-03-22
    IIF 1247 - Director → ME
    icon of calendar 2019-08-20 ~ 2019-08-20
    IIF 1246 - Director → ME
    icon of calendar 2007-04-11 ~ 2012-04-25
    IIF 1243 - Director → ME
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 1241 - Secretary → ME
  • 390
    THE MEADOWS PARTNERSHIP TRUST - 2017-07-27
    icon of address Queens Walk Community Centre, Queens Walk, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2015-07-20
    IIF 235 - Director → ME
  • 391
    THE BOARDING SCHOOLS' ASSOCIATION LIMITED - 2021-03-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,385,352 GBP2023-08-31
    Officer
    icon of calendar 2010-09-01 ~ 2017-01-18
    IIF 281 - Director → ME
  • 392
    icon of address 33 Lower Anchor Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,247 GBP2024-03-30
    Officer
    icon of calendar 2015-02-26 ~ 2017-10-05
    IIF 1112 - Director → ME
  • 393
    icon of address Scott House Suite 1, The Concourse, Waterloo Station, London, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,550 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-07-22
    IIF 743 - Director → ME
    icon of calendar ~ 1993-08-26
    IIF 886 - Secretary → ME
  • 394
    icon of address 157 Buckingham Palace Road, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2023-06-30
    IIF 550 - Director → ME
  • 395
    icon of address Suite 105 108 New Walk, Leicester
    Active Corporate (22 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2014-08-31
    IIF 290 - Director → ME
  • 396
    TAX INCENTIVISED SAVINGS ASSOCIATION - 2019-06-04
    PROFESSIONAL ISA MANAGERS' ASSOCIATION - 2007-06-01
    ISA MANAGERS' ASSOCIATION - 1998-07-14
    icon of address Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Cleveland
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,416 GBP2025-06-30
    Officer
    icon of calendar 2010-02-01 ~ 2015-05-14
    IIF 1342 - Director → ME
  • 397
    INVESTMENT MANAGEMENT ASSOCIATION - 2015-01-02
    icon of address 23 Camomile Street, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2007-01-17
    IIF 1335 - Director → ME
  • 398
    THE PRESTEIGNE SHIRE HALL MUSEUM TRUST LIMITED - 2016-04-13
    icon of address The Shirehall Broad Street, Presteigne, Powys
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2013-11-19
    IIF 676 - Director → ME
  • 399
    icon of address Kents Hill Infant School, Kents Hill Road, South Benfleet, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2017-08-31
    IIF 278 - Director → ME
  • 400
    icon of address Upper Mint House South Lane, Hurstpierpoint, Hassocks, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2003-05-06
    IIF 330 - Director → ME
  • 401
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-27 ~ 2025-03-27
    IIF 734 - Director → ME
  • 402
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (9 parents, 75 offsprings)
    Officer
    icon of calendar 2006-06-12 ~ 2008-09-25
    IIF 1347 - Director → ME
  • 403
    QUEENS HALL, NARBERTH - 2021-05-05
    icon of address The Queens Hall, High Street, Narberth, Pembrokeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-05-16
    IIF 982 - Director → ME
  • 404
    icon of address Southsea Skatepark Clarence Esplanade, Southsea, Portsmouth, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2011-03-14
    IIF 472 - Director → ME
  • 405
    icon of address 11 Mill Hill, Lostwithiel, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2011-08-01
    IIF 737 - Director → ME
    icon of calendar 2011-02-10 ~ 2011-12-31
    IIF 1431 - Secretary → ME
  • 406
    icon of address 24 Peninsular Close, Camberley, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2003-09-30
    IIF 1184 - Director → ME
  • 407
    icon of address Armada Hall, 21 Mcmillan Street, Deptford, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2006-05-13
    IIF 1519 - Director → ME
  • 408
    icon of address 11 Foxley Close, Ipswich, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2019-03-14
    IIF 1292 - Director → ME
  • 409
    WEST SOMERSET NURSERY SCHOOL - 2005-04-26
    icon of address King Edward Road Minehead, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-09 ~ 2005-10-15
    IIF 773 - Director → ME
  • 410
    THE TRAINING NETWORK GROUP LIMITED - 2002-12-20
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-06-06
    IIF 548 - Director → ME
  • 411
    COMPRE COMPANY LIMITED - 1997-02-06
    icon of address 3 The Tithe Barn, Merton, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2009-09-25
    IIF 693 - Director → ME
  • 412
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol, Avon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-25 ~ 2025-01-31
    IIF 989 - Director → ME
  • 413
    icon of address 17 Rochester Road, Urmston, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2023-06-27
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-06-27
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 414
    icon of address 4 Crescent Wood Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2005-03-30
    IIF 1016 - Director → ME
    icon of calendar 2004-02-16 ~ 2005-03-30
    IIF 806 - Secretary → ME
  • 415
    icon of address 13 Bryntaf, Cefn Coed, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2025-06-30
    IIF 714 - Director → ME
  • 416
    icon of address 30-34 North Street, Hailsham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,920 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2016-09-15
    IIF 996 - Director → ME
  • 417
    icon of address Ucl Health Alliance C/o Uclh Trust Headquarters, 2nd Floor Central, 250 Euston Road, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2022-12-12 ~ 2023-01-24
    IIF 1106 - Director → ME
  • 418
    icon of address 4385, 15279654 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ 2024-07-01
    IIF 121 - Director → ME
  • 419
    UNLISTED LONDON LIMITED - 2006-06-13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2006-02-07
    IIF 805 - Secretary → ME
  • 420
    icon of address Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2025-07-11
    IIF 170 - Director → ME
    icon of calendar 2013-06-05 ~ 2020-02-12
    IIF 171 - Director → ME
    icon of calendar 2013-06-05 ~ 2020-02-12
    IIF 1364 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2025-07-11
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 457 - Ownership of shares – 75% or more OE
  • 421
    PINNACLE FINANCE & BUSINESS SERVICES LIMITED - 2012-04-14
    JOE SHMO LIMITED - 2003-12-08
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2012-01-25
    IIF 478 - Director → ME
    IIF 479 - Director → ME
    icon of calendar 2012-01-25 ~ 2012-05-01
    IIF 934 - Secretary → ME
  • 422
    icon of address 2 Bradman Close, Wallasey, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,958 GBP2025-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-03-23
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-03-23
    IIF 315 - Has significant influence or control OE
  • 423
    PRUDENTIAL HEALTH SERVICES LIMITED - 2014-11-14
    3514TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-11-02
    icon of address 3 More London Riverside, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2008-09-25
    IIF 1343 - Director → ME
  • 424
    PRUDENTIAL HEALTH LIMITED - 2014-11-14
    PAKRA LIMITED - 2004-09-14
    icon of address 3 More London Riverside, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2008-09-25
    IIF 1345 - Director → ME
  • 425
    GS FORTY LIMITED - 2007-10-12
    GS SIX LIMITED - 1999-08-13
    PRUDENTIAL PROTECT LIMITED - 2014-11-14
    EGG: .COM LIMITED - 2007-04-27
    icon of address 3 More London Riverside, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2008-09-25
    IIF 1346 - Director → ME
  • 426
    ORANGE CANYON LIMITED - 2013-06-19
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    803,215 GBP2017-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-10-13
    IIF 64 - Director → ME
  • 427
    icon of address Cba 39 Castle Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-08-31
    IIF 596 - Director → ME
  • 428
    icon of address 56 High Street, Tranent, East Lothian, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2019-07-17
    IIF 695 - Director → ME
  • 429
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,595 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2021-05-26
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-03-03
    IIF 823 - Right to appoint or remove directors OE
    IIF 823 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 823 - Ownership of voting rights - 75% or more OE
    IIF 823 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 823 - Ownership of shares – 75% or more OE
  • 430
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,243 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-08-01
    IIF 77 - Director → ME
  • 431
    icon of address 273 Abbey Road, Bearwood, Warley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 2002-09-09
    IIF 732 - Director → ME
  • 432
    icon of address 2 Spring Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,008 GBP2019-03-31
    Officer
    icon of calendar 2006-11-20 ~ 2012-03-22
    IIF 1015 - Director → ME
  • 433
    DARTFORD & GRAVESHAM CONSORTIUM LIMITED - 2017-02-28
    WE ARE BEAMS LTD. - 2017-07-06
    icon of address Allsworth Court, 40 St Davids Road, Hextable, Kent
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-29 ~ 2002-03-19
    IIF 794 - Director → ME
  • 434
    icon of address 16 Church Street, Dungannon, Tyrone, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2022-06-02
    IIF 1013 - Director → ME
    icon of calendar 2017-06-27 ~ 2022-06-02
    IIF 1393 - Secretary → ME
  • 435
    icon of address Kimberley Northwick, Mark, Highbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,382 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2024-12-04
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2024-12-04
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 436
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,910 GBP2017-12-31
    Officer
    icon of calendar 2010-05-31 ~ 2013-09-27
    IIF 497 - Director → ME
  • 437
    icon of address Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2025-04-30
    IIF 634 - Director → ME
  • 438
    icon of address West View Project, Miers Avenue, Hartlepool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2020-06-11
    IIF 196 - Director → ME
    icon of calendar 2017-12-04 ~ 2020-06-11
    IIF 1397 - Secretary → ME
  • 439
    icon of address West View Project, Miers Avenue, West View, Hartlepool
    Active Corporate (7 parents)
    Equity (Company account)
    16,638 GBP2020-03-31
    Officer
    icon of calendar 2017-07-28 ~ 2020-06-11
    IIF 1398 - Secretary → ME
  • 440
    icon of address 238a Wherstead Road, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-04-23
    IIF 887 - Secretary → ME
  • 441
    icon of address 4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2020-03-01
    IIF 789 - Director → ME
  • 442
    icon of address C/o Loveitts, 29 Warwick Row, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,141 GBP2024-03-31
    Officer
    icon of calendar 1999-11-09 ~ 2006-07-01
    IIF 799 - Director → ME
  • 443
    icon of address 4385, 15352412 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-07-01
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-07-01
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of voting rights - 75% or more OE
    IIF 516 - Ownership of shares – 75% or more OE
  • 444
    icon of address Moray Street Drama Centre, 14/14a Moray Street, Wick, Caithness, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2022-05-04
    IIF 1053 - Director → ME
    icon of calendar 2006-10-04 ~ 2008-10-03
    IIF 1052 - Director → ME
  • 445
    icon of address Unit 1 Bridge Business Park, Rhyl, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 661 - Right to appoint or remove directors OE
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 446
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2007-11-27
    IIF 685 - Director → ME
  • 447
    icon of address Johnstone Howell & Co, 104 Whitby Road, Ellesmere Port, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2020-08-18
    IIF 1245 - Director → ME
  • 448
    icon of address 51 Newlands Lane, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-01 ~ 2004-09-01
    IIF 683 - Director → ME
    icon of calendar 2002-08-01 ~ 2004-09-01
    IIF 731 - Secretary → ME
  • 449
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2014-06-01
    IIF 988 - Director → ME
  • 450
    YACHAD - 2015-05-27
    YACHADUK - 2012-09-25
    icon of address Star House, 104-108 Grafton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-02-15
    IIF 1099 - Director → ME
  • 451
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2014-09-30
    IIF 772 - Director → ME
    icon of calendar 2007-09-14 ~ 2009-10-10
    IIF 926 - Secretary → ME
  • 452
    RAINBOY RECORDS LIMITED - 2006-12-11
    CHERNAYS LIMITED - 2008-05-01
    icon of address C/o, 62 Clee Crescent, Old Clee, Grimsby, South Humberside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2008-04-24
    IIF 1467 - Director → ME
  • 453
    icon of address 25 Ashburton Road 25 Ashburton Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2017-11-16
    IIF 213 - Director → ME
  • 454
    ALLIED INVESTORS DEVELOPMENT COMPANY LIMITED - 1997-06-05
    ALLIED DUNBAR FINANCIAL ADVISERS LIMITED - 2001-09-03
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2015-10-02
    IIF 1332 - Director → ME
  • 455
    CLIMBCOURT LIMITED - 1990-02-23
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents, 39 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2020-12-31
    IIF 1329 - Director → ME
  • 456
    ZURICH FINANCIAL SERVICES (UKISA) COMMUNITY TRUST LIMITED - 2005-04-01
    ALLIED DUNBAR CHARITABLE TRUST LIMITED - 1997-10-01
    BRITISH AMERICAN FINANCIAL SERVICES (UK AND INTERNATIONAL) COMMUNITY TRUST LIMITED - 1998-09-08
    HAMBRO LIFE CHARITABLE TRUST LIMITED(THE) - 1985-07-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-08 ~ 2016-01-01
    IIF 1327 - Director → ME
  • 457
    HEREDITAMENTS, LIMITED - 1997-11-18
    ALLIED DUNBAR UNIT TRUSTS LIMITED - 1985-07-01
    ZURICH FINANCIAL SERVICES UK LIFE LIMITED - 2001-01-04
    PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITED - 1999-01-04
    HEREDITAMENTS LIMITED - 1985-04-11
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ 2016-01-01
    IIF 1322 - Director → ME
  • 458
    PRECIS (341) LIMITED - 1985-01-25
    BRITISH AMERICAN FINANCIAL SERVICES (UK AND INTERNATIONAL) LIMITED - 1998-09-08
    B.A.T FINANCIAL SERVICES LIMITED - 1996-07-05
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2016-01-01
    IIF 1328 - Director → ME
  • 459
    DUNBAR INDEPENDENT LIMITED - 2001-09-03
    ALLIED DUNBAR INSURANCE AND INVESTMENT SERVICES LIMITED - 1997-10-01
    SLANTSURFACE LIMITED - 1987-05-22
    icon of address Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2015-03-16
    IIF 1326 - Director → ME
  • 460
    ZURICH INSURANCE IRELAND LIMITED - 2009-01-27
    ZURICH INSURANCE PUBLIC LIMITED COMPANY - 2024-05-07
    icon of address Platz Der Einheit 2, 14-27 Og/floor, Frankfurt Am Main, 60327, Germany
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2019-01-01
    IIF 946 - Director → ME
  • 461
    MALCOLM SWANSTON & CO LIMITED - 1997-06-18
    ESPRIT INDEPENDENT SERVICES LIMITED - 1999-01-04
    LUCASWAY LIMITED - 1985-06-19
    ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED - 2005-04-04
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2016-01-01
    IIF 1331 - Director → ME
  • 462
    icon of address 25 Ashburton Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2017-11-16
    IIF 215 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.