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 Raymond Roy Oxby

    Related profiles found in government register
  • Mr Raymond Roy Oxby
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bridge Street, Middleton In Teesdale, Barnard Castle, Durham, DL12 0QB

      IIF 1
  • Oxby, Raymond Roy
    English director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Leonards, 1-2 Hill Top, Eggleston, Barnard Castle, DL12 0AU, England

      IIF 2
  • Oxby, Raymond Roy
    English retired bank official born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Chapel Row, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0SN

      IIF 3
  • Oxby, Raymond Roy
    British cafe operator born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Leonards, 1-2, Hill Top Eggleston, Barnard Castle, County Durham, DL12 0AU, United Kingdom

      IIF 4
  • Mr David Rawnsley
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lydgate Place, Calverley, Pudsey, West Yorkshire, LS28 5RW

      IIF 5
  • Mr Alan Roy Willis
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Allan Boardman
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Bank, Blindcrake, Cockermouth, Cumbria, CA13 0QP, England

      IIF 12
  • Loud, John Raymond
    British retired bank official born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 St. Andrews Road, Warminster, Wiltshire, BA12 8EU

      IIF 13
  • Mr Kevin Coleman
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, CV21 1JX, England

      IIF 14
  • Mr Marc Edmond Hansen
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 15
    • icon of address 5, Godstone Road, Caterham, Surrey, CR3 6RE, England

      IIF 16
  • Coleman, Kevin
    English director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Acheson Way, Trafford Park, Manchester, M17 1GA, United Kingdom

      IIF 17
  • Mr Graham Elliott Penn
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Place, Southampton, SO14 2DD

      IIF 18
  • Mr Kevin Coleman
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 19
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 20 IIF 21
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 22 IIF 23
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Grey House Business Centre, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 35
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 36
    • icon of address 1, Commercial Street, Edinburgh, EH6 6JA, United Kingdom

      IIF 37
    • icon of address Unit 1 Premier Park, Trafford Park Road, Trafford Park, Manchester, M17 1GA, United Kingdom

      IIF 38
    • icon of address Metro Inn, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 39
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, United Kingdom

      IIF 40
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 41
    • icon of address Marsland Chambers, Marsland Road, Sale, M33 3HP, England

      IIF 42
    • icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea, SA1 4AW

      IIF 43
    • icon of address Boundary Hotel Business Centre, Birmingham Rd, Walsall, WS5 3AB, England

      IIF 44
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB

      IIF 45
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 46
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 47
  • Mr Brian David Edwards
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Frenchmans Creek, Church Crookham, Fleet, Hampshire, GU52 0YE

      IIF 48
    • icon of address 5 Frenchmans Creek, Church Crookham, Fleet, Hampshire, GU52 0YE, United Kingdom

      IIF 49
  • Boardman, Allan
    British area manager midland bank born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Brigham, Cockermouth, Cumbria, CA13 0SZ

      IIF 50
  • Boardman, Allan
    British retired born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Boardman, Allan
    British retired bank official born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Brigham, Cockermouth, Cumbria, CA13 0SZ

      IIF 54
  • Boardman, Allan
    British retired banker born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Brigham, Cockermouth, Cumbria, CA13 0SZ

      IIF 55
  • Forster, John
    British retired bank official born in January 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lansdowne Avenue, Grimsby, North East Lincolnshire, DN32 0BY

      IIF 56
  • Freeman, Cliff
    British retired bank official born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD, England

      IIF 57
  • Munt, Alan Richard
    British retired bank official born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 The Vista, 23 Forest View, London, E4 7AU

      IIF 58
  • Mr Brian Frank Sollitt
    British born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 59
  • Mr Norman Reginald Yates
    British born in August 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Quay Hill, Lymington, Hampshire, SO41 6BL

      IIF 60
  • Mr Robert David Neil Smalley
    English born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hole House Farm, Huddersfield Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BT, England

      IIF 61
    • icon of address Apartment 2 Watersedge, Knoll Close, Greenfield, Oldham, OL3 7FJ, England

      IIF 62
  • Norris, Eileen Mary
    British retired bank official born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Saxon Close, Northfleet, Gravesend, Kent, DA11 8HA, England

      IIF 63
  • Vaughan, Rita Ann
    British bank clerk born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP

      IIF 64
  • Vaughan, Rita Ann
    British retired bank official born in March 1947

    Resident in England

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

      IIF 65
  • Warner, Reginald Michael
    English retired born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Maclennan Avenue, Rainham, Essex, RM13 9SS

      IIF 66
  • Warner, Reginald Michael
    English retired bank official born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Maclennan Avenue, Rainham, Essex, RM13 9SS

      IIF 67
    • icon of address 21, Maclennan Avenue, Rainham, Essex, RM13 9SS, England

      IIF 68
  • Watson, Colin
    British retired bank official born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Lunsford Lane, Larkfield, Aylesford, ME206HX, United Kingdom

      IIF 69
  • Brown, Noel Lawrence
    British county councillor born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th, Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX

      IIF 70
  • Brown, Noel Lawrence
    British retired bank manager. local councillor born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hospital Hill, Chesham, Bucks, HP5 1PJ, United Kingdom

      IIF 71
  • Brown, Noel Lawrence
    British retired bank official born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hospital Hill, Chesham, Buckinghamshire, HP5 1PJ

      IIF 72
  • Brown, Noel Lawrence
    British retired banker born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hospital Hill, Chesham, Buckinghamshire, HP5 1PJ

      IIF 73
  • Cooper, Frank
    British retired born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Didcot Railway Centre, Station Road, Didcot, Oxfordshire, OX11 7NJ

      IIF 74 IIF 75 IIF 76
    • icon of address 35 Beecham Road, Shipston On Stour, Warwickshire, CV36 4RJ

      IIF 77 IIF 78
  • Cooper, Frank
    British retired bank official born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Didcot Railway Centre, Didcot, Oxfordshire, OX11 7NJ

      IIF 79
  • Edwards, Brian David
    British bak official born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Frenchmans Creek, Church Crookham, Fleet, Hampshire, GU52 0YE

      IIF 80
  • Edwards, Brian David
    British retired born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Frenchmans Creek, Church Crookham, Fleet, Hampshire, GU52 0YE

      IIF 81
  • Edwards, Brian David
    British retired bank official born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Frenchmans Creek, Church Crookham, Fleet, Hampshire, GU52 0YE

      IIF 82 IIF 83
  • Ife, Roger John
    British retired bank official born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodpeckers, 8 Alders Reach, Rolleston On Dove, Burton Upon Trent, Staffordshire, DE13 9BB

      IIF 84
  • Mr Noel Lawrence Brown
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesham Youth Centre, Bellingdon Road, Chesham, Bucks, HP5 2HA

      IIF 85
  • Norris, Michael
    British retired bank official born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sports Pavilion, Pomphrey Hill Playing Fields, Pomphrey Hill, Mangotsfield, Bristol, BS16 9NF

      IIF 86
  • Rayer, Pamela Jayne
    British retired bank official born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Ridgeway, Worcester, Worcestershire, WR5 2DA

      IIF 87
  • Stuart, Alan
    British retired bank official born in June 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Stoney Hill Avenue, Blackpool, Lancs, FY4 1PR

      IIF 88
  • Tickle, Joan Mary
    British retired bank official born in October 1920

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Denbigh House, Shalford, Guildford, Surrey, GU4 8EJ

      IIF 89
  • Warren, Peter Dennis
    British retired bank official born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Downs, Blundellsands Road West, Blundellsands, Liverpool, L23 6XS, England

      IIF 90
    • icon of address 7, The Downs Blundellsands Road West, Liverpool, L23 6XS, United Kingdom

      IIF 91
  • Willis, Alan Roy
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gck Treeworks Ltd, Unit 12 The Piggery, Easton Lane, Easton Maudit, Northants, NN29 7NH, England

      IIF 92
  • Willis, Alan Roy
    British it consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 70 Renforth Street, London, SE16 7JZ, England

      IIF 93
  • Willis, Alan Roy
    British retired born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cordons Farm Depot, Long Green, Cressing, Braintree, CM77 8DL, England

      IIF 94
    • icon of address Apartment 7, 70 Renforth St, London, SE16 7JZ, United Kingdom

      IIF 95 IIF 96
  • Willis, Alan Roy
    British retired bank official born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bakers' Hall 9, Harp Lane, London, EC3R 6DP

      IIF 97
  • Willis, Alan Roy
    British retired banker born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Winser, John Joseph
    British retired bank official born in May 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 St Clairs Road, Croydon, Surrey, CR0 5NE

      IIF 104
  • Yates, Norman Reginald
    British retired born in August 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Quay Hill, Lymington, Hampshire, SO41 6BL

      IIF 105
    • icon of address 4 Salterns House, 64 Belmore Lane, Lymington, Hampshire, SO41 3NE

      IIF 106
  • Yates, Norman Reginald
    British retired bank official born in August 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Salterns House, 64 Belmore Lane, Lymington, Hampshire, SO41 3NE

      IIF 107
  • Bowes, Veronica Mary
    British retired bank official born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Collards Gate, High Street, Haslemere, GU27 2HE, England

      IIF 108
  • Coleman, Kevin
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, CV21 1JX, England

      IIF 109
  • Coleman, Kevin
    British print director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dalkeith Avenue, Rugby, Warwickshire, CV22 7NN, England

      IIF 110
  • Fox, Catherine Lisa
    British clerk & treasurer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton School, Chorley New Road, Bolton, BL1 4PA

      IIF 111
  • Gelder, Alan Leslie
    British bank official born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shelans Mill Road, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 112
  • Gelder, Alan Leslie
    British banker born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shelans Mill Road, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 113
  • Gelder, Alan Leslie
    British retired born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shelans Mill Road, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 114
  • Gelder, Alan Leslie
    British retired bank official born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keswick House, Mill Lane, Keswick, Norwich, Norfolk, NR4 6TP, England

      IIF 115
  • Hansen, Marc Edmond
    British banking born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Church Hill, Merstham, Surrey, RH1 3BL

      IIF 116
  • Hansen, Marc Edmond
    British retired bank official born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Godstone Road, Caterham, Surrey, CR3 6RE, England

      IIF 117
    • icon of address North Point, Church Hill, Merstham, RH1 3BL, United Kingdom

      IIF 118
  • Head, Michael John
    British retired bank official born in November 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Rownham Hill, Leigh Woods, Bristol, Avon, BS8 3PU

      IIF 119
  • Morrell, Kenneth John
    British retired bank official born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tape Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1BB, United Kingdom

      IIF 120
  • Mr Kevin Coleman
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 121
  • Mrs Pauline Diane Birkett
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ladywell, Wrington, Bristol, BS40 5LT

      IIF 122
  • Rawnsley, David
    British bank official born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Vincent Place, Glasgow, G1 2HL, Scotland

      IIF 123
    • icon of address 88, Wood Street, London, EC2V 7QQ, United Kingdom

      IIF 124
  • Rawnsley, David
    British banking executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lydgate Place, Pudsey, LS28 5RW, United Kingdom

      IIF 125
  • Rawnsley, David
    British manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lydgate Place, Calverley, Pudsey, West Yorkshire, LS28 5RW, England

      IIF 126
  • Rawnsley, David
    British retired bank official born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lydgate Place, Calverley, Pudsey, West Yorkshire, LS28 5RW

      IIF 127
  • Rawnsley, David
    British bank executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Wood Street, London, EC2V 7QQ

      IIF 128
  • Sherrington, Jane Elca
    British retired bank official born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Smalley, Robert David Neil
    English bank manager born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hole House Farm, Huddersfield Road, Mossley, Lancashire, OL5 9BT

      IIF 131
  • Smalley, Robert David Neil
    English retired born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hole House Farm, Hole House Farm, Huddersfield Road, Mossley, OL5 9BT, United Kingdom

      IIF 132
  • Smalley, Robert David Neil
    English retired bank official born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hole House Farm, Huddersfield Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BT, England

      IIF 133
  • Sparling, Robert Edward
    British retired bank official born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Lanercost Way, Ipswich, Suffolk, IP2 9DP

      IIF 134
  • Walley, Sandra Anne
    British retired bank official born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Withington House, Withington, Stoke On Trent, Staffs, ST10 4PU, England

      IIF 135
  • Watson, Graham John
    British banker born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Graham John
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Parklands, South Cave, Brough, East Yorkshire, HU15 2EL

      IIF 139 IIF 140
    • icon of address Unit 5, Madison Court, George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England

      IIF 141 IIF 142 IIF 143
  • Watson, Graham John
    British retired bank official born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Quayside Business Park, George Mann Road, Leeds, LS10 1DX, United Kingdom

      IIF 144
  • Boardman, David Lovell
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Townlea Close, Penwortham, Preston, PR1 0NY, England

      IIF 145
  • Boardman, David Lovell
    British office administrator born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hesketh Mount, 92-96 Lord Street, Southport, PR8 1JR, United Kingdom

      IIF 146
  • Boardman, David Lovell
    British retired bank official born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Townlea Close, Penwortham, Preston, PR1 0NY, England

      IIF 147
  • Coleman, Kevin
    British bank manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Southgate Industrial Estate, Green Lane, Heywood, Lancashire, OL10 1ND, England

      IIF 148
    • icon of address 20, Armadale Close, Davenport, Stockport, Cheshire, SK3 8RZ, England

      IIF 149
  • Coleman, Kevin
    British banker born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 150
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 151
    • icon of address Grey House Business Centre, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 152
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 153
    • icon of address Boundary Hotel Business Centre, Birmingham Rd, Walsall, WS5 3AB, England

      IIF 154
  • Coleman, Kevin
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Derby, Macklin Street, Derby, DE1 1LF, United Kingdom

      IIF 155
    • icon of address Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 156 IIF 157
    • icon of address Unit 1 Premier Park, Trafford Park Road, Trafford Park, Manchester, M17 1GA, United Kingdom

      IIF 158
    • icon of address Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 159
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 160
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 161
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, England

      IIF 162
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 163
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 164
  • Coleman, Kevin
    British consulatant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 165
  • Coleman, Kevin
    British consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 166
  • Coleman, Kevin
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rosemoor Gardens, Appleton Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 167
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 168
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 169
    • icon of address Marsland Chambers, Marsland Road, Sale, M33 3HP, England

      IIF 170
    • icon of address 3, Rosemoor Gardens Appleton, Warrington, WA4 5RF, United Kingdom

      IIF 171
  • Coleman, Kevin
    British finance director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 172 IIF 173
  • Coleman, Kevin
    British finance manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 174
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 175
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 176
  • Coleman, Kevin
    British financial adviser born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Inn, Ponteland Road, Kenton Bank, Newcastle, Newcastle Upon Tyne, NE3 3TY

      IIF 177
  • Coleman, Kevin
    British financial advisor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 178
  • Coleman, Kevin
    British financial consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Ponteland Road, Newcastle Upon Tyne, NE3 3TY

      IIF 179
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 180
  • Coleman, Kevin
    British financial manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 181
  • Coleman, Kevin
    British general manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 182 IIF 183
  • Coleman, Kevin
    British hotelier born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 184
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 185 IIF 186
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 187 IIF 188
    • icon of address 1, Commercial Street, Edinburgh, EH6 6JA, United Kingdom

      IIF 189
  • Coleman, Kevin
    British none born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 190
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 191
    • icon of address C/o Pkf (uk) Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, United Kingdom

      IIF 192
    • icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea, SA1 4AW

      IIF 193
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 194 IIF 195 IIF 196
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 200
  • Coleman, Kevin
    British property consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 201
  • Coleman, Kevin
    British property manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB

      IIF 202
  • Coleman, Kevin
    British retired bank official born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 203 IIF 204
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 205
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, United Kingdom

      IIF 206
  • Donkin, Joan Clarissa
    British retired bank official born in October 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Briardene Crescent, Newcastle Upon Tyne, NE3 4RX

      IIF 207
  • Fairweather, Eric John
    British bank manager born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Fairweather, Eric John
    British bank manger born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hamlet, Lostock, Bolton, Greater Manchester, BL6 4QT

      IIF 215
  • Fairweather, Eric John
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hamlet, Lostock, Bolton, Greater Manchester, BL6 4QT

      IIF 216
  • Fairweather, Eric John
    British consultant born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hamlet, Lostock, Bolton, Greater Manchester, BL6 4QT

      IIF 217
  • Fairweather, Eric John
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Hamlet, Bolton, Lancashire, BL6 4QT, Uk

      IIF 218 IIF 219
    • icon of address 5, The Hamlet, Lostock, Bolton, BL6 4QT, United Kingdom

      IIF 220 IIF 221 IIF 222
    • icon of address 20, Garrick Lane, New Waltham, Grimsby, DN36 4WD, England

      IIF 223
    • icon of address Universal Square, Devonshire Street, Manchester, M12 6JH, England

      IIF 224
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH

      IIF 225
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 226 IIF 227
    • icon of address The Old Rectory, Lady Lane, Croft, Warrington, WA3 7AU, England

      IIF 228
  • Fairweather, Eric John
    British non-executive company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 229
  • Fairweather, Eric John
    British on executive company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hamlet, Lostock, Bolton, Greater Manchester, BL6 4QT

      IIF 230
  • Fairweather, Eric John
    British retired born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton School, Chorley New Road, Bolton, BL1 4PA

      IIF 231
  • Fairweather, Eric John
    British retired bank official born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hamlet, Lostock, Bolton, Greater Manchester, BL6 4QT

      IIF 232
  • Hallam, John Anthony
    British retired bank official born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Norman Court, Richmond Road, Barnet, Hertfordshire, EN5 1SQ

      IIF 233
  • Jones, Brian Douglas
    British retired bank official born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 5 Pembroke Road Westbourne, Bournemouth, Dorset, BH4 8HE

      IIF 234
  • Longden, Diana
    British retired bank official born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Annex, King Edward Court, Retford, DN22 6TG, England

      IIF 235
    • icon of address 9, The Old School, King Edward Court, Retford, Notts, DN22 6TG, United Kingdom

      IIF 236
  • Mortimore, Jane Minnie
    British retired bank official born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorchester Middle School, Queens Avenue, Dorchester, Dorset, DT1 2HS, United Kingdom

      IIF 237
  • Mrs Lynda Annette Yoxall
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Winnington Hill, Northwich, CW8 1AU, England

      IIF 238
  • Mrs Susan Moira Jane Lewis
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heugh House, Heugh, Newcastle Upon Tyne, Northumberland, NE18 0NH, England

      IIF 239
  • Ms Sandra Laidlaw
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Delhaig, Edinburgh, EH11 3AQ, Scotland

      IIF 240
  • Oxby, Raymond Roy
    British cafe operator

    Registered addresses and corresponding companies
    • icon of address St Leonards, 1-2, Hill Top Eggleston, Barnard Castle, County Durham, DL12 0AU, United Kingdom

      IIF 241
  • Penn, Graham Elliott
    British retired born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dale Valley Road, Southampton, Hampshire, SO16 6QN

      IIF 242
  • Penn, Graham Elliott
    British retired bank official born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Place, Southampton, SO14 2DD

      IIF 243
    • icon of address 7, Dale Valley Road, Southampton, Hampshire, SO16 6QN

      IIF 244
  • Peplow, Martin Stuart
    British retired bank official born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Edington Street, Liverpool, L15 4NB

      IIF 245
  • Scleater, Donald Ian
    British retired born in June 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Shepherds Road, Watford, Hertfordshire, WD1 7HU

      IIF 246
  • Scleater, Donald Ian
    British retired bank official born in June 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Shepherds Road, Watford, Hertfordshire, WD1 7HU

      IIF 247
  • Scleater, Donald Ian
    British retired investment manager born in June 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shepherds Road, Watford, Hertfordshire, WD18 7HU, England

      IIF 248
  • Smithson, Andrew David
    British retired bank official born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Close, Hayes, Bromley, Kent, BR2 7QA, United Kingdom

      IIF 249
  • Sollitt, Brian Frank
    British retired bank official born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 250
  • Vernon, Geoffrey Arthur
    British retired bank official born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Quarry Bank Road, Market Drayton, Salop, TF9 1DR

      IIF 251
    • icon of address Woodside, Quarry Bank Road, Market Drayton, Shropshire, TF9 1DR

      IIF 252
  • Burke, Kathleen
    Irish retired bank official born in March 1922

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Heyes Enterprises Ltd, 100 Pall Mall, St James, London, SW1Y 5NQ

      IIF 253
  • Lewis, Susan Moira Jane
    British farmer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heugh House, Heugh, Newcastle Upon Tyne, Northumberland, NE18 0NH, England

      IIF 254
  • Mr John Edward Ryder Davies
    British born in January 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masonic Hall The Allerton, Nursery Lane, Alwoodley, Leeds, LS17 7HW

      IIF 255
  • Netherway, Anne Patricia
    British retired bank official born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 256
  • Smyth, Dan
    Irish retired bank official born in August 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 442, Glossop Road, Sheffield, S10 2PX

      IIF 257
  • Turner, Jean Mary, Ms.
    British retired born in December 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ashburton Road, Croydon, Surrey, CR0 6AL, England

      IIF 258
  • Turner, Jean Mary, Ms.
    British retired bank official born in December 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 259
  • Winskell, Ronald Stanley
    British retired banker born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 173, 80 Churchill Square, Wet Malling, Kent, ME19 4YU, England

      IIF 260
  • Yoxall, Lynda Annette
    British retired bank official born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Moss Road, Winnington, Northwich, Cheshire, CW8 4BQ

      IIF 261
  • Carden, Anthony Richard Paul
    British banker born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cat Street House, Upper Hartfield, Hartfield, East Sussex, TN7 4DP

      IIF 262 IIF 263
  • Carden, Anthony Richard Paul
    British retired born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown Forest Centre, Colemans Hatch Road, Wych Cross, Forest Row, East Sussex, RH18 5JP

      IIF 264
    • icon of address Cat Street House, Upper Hartfield, Hartfield, East Sussex, TN7 4DP

      IIF 265
    • icon of address The Counting House, Christs Hospital, Horsham, West Sussex, RH13 0YP

      IIF 266
  • Carden, Anthony Richard Paul
    British retired bank official born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cat Street House, Upper Hartfield, Hartfield, East Sussex, TN7 4DP

      IIF 267
  • Clare, John Anthony
    British retired bank official born in August 1940

    Registered addresses and corresponding companies
    • icon of address Cherry Lodge Outwood Lane, Bletchingley, Surrey, RH1 4LR

      IIF 268
  • Davies, John Edward Ryder
    British retired bank official born in January 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Kirk Smeaton, Pontefract, WF8 3JS

      IIF 269
  • Edwards, Roger Leonard
    English retired bank official born in August 1942

    Registered addresses and corresponding companies
    • icon of address 16 Gosforth Road, Blackpool, Lancashire, FY6 9BU

      IIF 270
  • Forrest, Ian Robert
    British bank official born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Craigcrook Road, Edinburgh, EH4 3PG

      IIF 271
  • Forrest, Ian Robert
    British retired bank official born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Craigcrook Road, Edinburgh, Lothian, EH4 3PG, Scotland

      IIF 272
  • Forrset, Ian
    British retired bank official born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Craigcrook Road, Edinburgh, Lothian, EH4 3PG, Scotland

      IIF 273
  • Gibson, David Reed
    English retired bank official born in June 1922

    Registered addresses and corresponding companies
    • icon of address 2 Meadow Cottages 200 Church Street, Sturminster Marshall, Wimborne, Dorset, BH21 4BU

      IIF 274
  • Gibson, Raymond Terry
    British business man born in November 1942

    Registered addresses and corresponding companies
    • icon of address Clos De Saignie, Sark, Channel Islands, GY9 0SF

      IIF 275
  • Gibson, Raymond Terry
    British businessman born in November 1942

    Registered addresses and corresponding companies
  • Gibson, Raymond Terry
    British company director born in November 1942

    Registered addresses and corresponding companies
  • Gibson, Raymond Terry
    British director born in November 1942

    Registered addresses and corresponding companies
    • icon of address Clos De Saignie, Sark, Channel Islands, GY9 0SF

      IIF 292
  • Gibson, Raymond Terry
    British retired born in November 1942

    Registered addresses and corresponding companies
  • Gibson, Raymond Terry
    British retired bank manager born in November 1942

    Registered addresses and corresponding companies
  • Gibson, Raymond Terry
    British retired bank officer born in November 1942

    Registered addresses and corresponding companies
    • icon of address Clos De Saignie, Sark, Channel Islands, GY9 0SF

      IIF 301
  • Gibson, Raymond Terry
    British retired bank official born in November 1942

    Registered addresses and corresponding companies
  • Gibson, Raymond Terry
    British retired banker born in November 1942

    Registered addresses and corresponding companies
  • Hargreaves, Eileen Barbara
    British none born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Johnson Road, Sittingbourne, Kent, ME10 1JS, England

      IIF 309
  • Hargreaves, Eileen Barbara
    British retired born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF, England

      IIF 310
    • icon of address 1 Medina Avenue, Whitstable, Kent, CT5 4EN

      IIF 311
  • Hargreaves, Eileen Barbara
    British retired bank official born in March 1940

    Resident in England

    Registered addresses and corresponding companies
  • Ian Raymond Macaulay
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Oakwood Avenue, Purley, Surrey, CR8 1AQ, United Kingdom

      IIF 315
  • Johnson, Carlton Earle
    British bank official born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Heath Street, London, NW3 6TP, England

      IIF 316
  • Johnson, Carlton Earle
    British retired bank official born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Flat 10 Hilltop Road, West Hampstead, London, NW6 2PY

      IIF 317
  • Laing, Ian
    British retired bank official born in February 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Haven, 25b Burgess Road, South Queensferry, Edinburgh, EH30 9JA

      IIF 318
  • Macdonald, Matthew
    British retired bank official born in August 1948

    Registered addresses and corresponding companies
    • icon of address Flat 1 Grosvenor Court, 115 Tinshill Road, Leeds, LS16 7DN

      IIF 319
  • Merry, Ian
    British dispensing optician born in January 1947

    Registered addresses and corresponding companies
    • icon of address Flat 1 Revesby Court, Scunthorpe, South Humberside, DN16 2EF

      IIF 320
  • Merry, John Peter Hamilton
    British retired bank official born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavendar Barn, 2 Willow Court, Willian, Letchworth Garden City, Hertfordshire, SG6 2GA, England

      IIF 321
  • Wilson, Howard Gerald
    British retired born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Alcester Road South, Kings Heath, Birmingham, B14 6DT

      IIF 322
  • Wilson, Howard Gerald
    British retired bank official born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 323
  • Woolley, Susan Marjorie
    British retired bank official born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat H, 15 Portland Road, East Grinstead, West Sussex, RH19 4EB, England

      IIF 324
  • Ashar, Himatsey Doongersey
    British retired bank officer born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Blenheim Road, Harrow, Middlesex, HA2 7AQ

      IIF 325
  • Ashar, Himatsey Doongersey
    British retired bank official born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Blenheim Road, Harrow, Middlesex, HA2 7AQ

      IIF 326
  • Biddlecombe, Pauline Ann
    British retired bank official born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550b London Road, North Cheam, Surrey, SM3 9AA

      IIF 327
  • Clarke, Raymond William
    British retired born in April 1923

    Registered addresses and corresponding companies
    • icon of address Hillside 1 White Road, Blackburn, Lancashire, BB2 7AY

      IIF 328
  • Clarke, Raymond William
    British retired bank official born in April 1923

    Registered addresses and corresponding companies
    • icon of address Hillside 1 White Road, Blackburn, Lancashire, BB2 7AY

      IIF 329
  • Cowdy, John Robert
    British retired bank official born in August 1927

    Registered addresses and corresponding companies
    • icon of address The Cottage, 168 Newtownbreda Road, Belfast, BT8 4PZ

      IIF 330
  • Fox, Brian Roger
    British retired bank official born in May 1928

    Registered addresses and corresponding companies
    • icon of address 181 Spring Road, Kempston, Bedford, Bedfordshire, MK42 8NH

      IIF 331
  • Gullick, Elizabeth Anne
    British retired bank official born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shires, Gloucester Road, Gloucestershire, Corse, GL19 3RA, United Kingdom

      IIF 332
  • Jinks, Christopher David
    British retired bank official born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ingrams Way, Wigston, Leicestershire, LE18 3TU, England

      IIF 333
  • Laidlaw, Sandra
    British retired bank official born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Delhaig, Edinburgh, Midlothian, EH11 3AQ

      IIF 334
  • Saunders, Cyril Geoffrey
    British retired bank official born in November 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Manor Park, Sticklepath, Barnstaple, Devon, EX31 2DQ

      IIF 335
  • Terry, Michael Ian
    British retired born in August 1944

    Registered addresses and corresponding companies
    • icon of address 68 Cameron Road, Derby, Derbyshire, DE23 8RS

      IIF 336
  • Terry, Michael Ian
    British retired bank official born in August 1944

    Registered addresses and corresponding companies
    • icon of address 68 Cameron Road, Derby, Derbyshire, DE23 8RS

      IIF 337
  • Thompson, Andrew George Sidney
    British retired bank official born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, England

      IIF 338
  • Turner, Ronald
    British retired bank official born in May 1914

    Registered addresses and corresponding companies
    • icon of address 26 Avonurst, Tiddington, Stratford Upon Avon

      IIF 339
  • Baker, John
    British retired bank official born in July 1908

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm Chapmans Gorse, Danbury, Chelmsford, Essex, CM3 4ES

      IIF 340
  • Baker, John
    British retired banker currently a farmer born in July 1908

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm Chapmans Gorse, Danbury, Chelmsford, Essex, CM3 4ES

      IIF 341
  • Blackburn, Kenneth
    British retired bank official born in August 1940

    Registered addresses and corresponding companies
    • icon of address 1 Giles Close, Sandridge, St. Albans, Hertfordshire, AL4 9DR

      IIF 342
  • Bradley, Caroline
    British retired bank official born in May 1946

    Registered addresses and corresponding companies
    • icon of address Seascape, Church Lane Gt Holland, Frinton, Essex, CO13 0JS

      IIF 343
  • Cake, Ronald John
    British retired bank official born in April 1910

    Registered addresses and corresponding companies
    • icon of address Upperwood Dairy House, Sparkford, Yeovil, Somerset, BA22 7LH

      IIF 344
  • Chritchard, Alan
    British retired bank official born in November 1924

    Registered addresses and corresponding companies
    • icon of address 30 Rainham Court, South Road, Weston Super Mare, Avon, BS23 2HJ

      IIF 345
  • Cook, John
    British bank official born in June 1938

    Registered addresses and corresponding companies
  • Cook, John
    British retired bank official born in June 1938

    Registered addresses and corresponding companies
    • icon of address 272 Mearns Road, Newton Mearns, Glasgow, Lanarkshire, G77 5LY

      IIF 352
  • Day, Norman William
    British retired born in August 1932

    Registered addresses and corresponding companies
    • icon of address 24 Spring Walk, Whitstable, Kent, CT5 4PP

      IIF 353
  • Day, Norman William
    British retired bank official born in August 1932

    Registered addresses and corresponding companies
    • icon of address 24 Spring Walk, Whitstable, Kent, CT5 4PP

      IIF 354
  • Dodd, Anne Cecelia
    British retired bank official born in April 1928

    Registered addresses and corresponding companies
    • icon of address 12 Wilton Grange, Pinfold Lane, West Kirby, Wirral Merseyside, CH48 5JJ

      IIF 355
  • Gee, Norman Rudolph
    British retired bank official born in July 1907

    Registered addresses and corresponding companies
    • icon of address 44 Gloucester Road, Harrow, Middlesex, HA1 4PW

      IIF 356
  • Grayson, Alexander Nowell
    British retired bank officer born in December 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alcester, Hockering Gardens, Woking, Surrey, GU22 7DA

      IIF 357
  • Grayson, Alexander Nowell
    British retired bank official born in December 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alcester, Hockering Gardens, Woking, Surrey, GU22 7DA

      IIF 358
  • Hair, William Brian
    British retired bank official born in August 1928

    Registered addresses and corresponding companies
    • icon of address 5 Wharfe Grove, Wetherby, Leeds, West Yorkshire, LS22 6HA

      IIF 359
  • Hughes, John
    British retired bank official born in February 1928

    Registered addresses and corresponding companies
    • icon of address Holybourne, Mount Street, Welshpool, Powys, SY21 7LR

      IIF 360
  • Ireland, John Lacey
    British retired bank official born in May 1922

    Registered addresses and corresponding companies
    • icon of address Graylands Broadway, Letchworth, Hertfordshire, SG6 3PT

      IIF 361
  • Jones, John Charles
    Welsh retired bank official born in July 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Deudraeth, High Street, Penrhyndeudraeth, Gwynedd, LL48 6BL, Wales

      IIF 362
  • Lodge, Anthony John
    British retired bank official born in June 1931

    Registered addresses and corresponding companies
    • icon of address 11 Saint Margarets Close, Wimborne, Dorset, BH21 1NA

      IIF 363
  • Mclean, Colin
    British bank official (retired) born in December 1943

    Registered addresses and corresponding companies
    • icon of address 6 Dalboyne Park, Lisburn, Co Down, BT18 3BU

      IIF 364
  • Mclean, Colin
    British retired bank official born in December 1943

    Registered addresses and corresponding companies
    • icon of address 6 Dalboyne Park, Lisburn, Co Down, BT28 3BU

      IIF 365
  • Merry, Ian
    British retired bank official born in November 1936

    Registered addresses and corresponding companies
    • icon of address Squirrels Hooke Road, East Horsley, Leatherhead, Surrey, KT24 5DX

      IIF 366
  • Monahan, Peter Patrick
    English retired born in January 1930

    Registered addresses and corresponding companies
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 367
  • Monahan, Peter Patrick
    English retired bank official born in January 1930

    Registered addresses and corresponding companies
    • icon of address 229 Blossomfield Road, Solihull, West Midlands, B91 1ST

      IIF 368
  • Moysey, Frank John
    British retired bank official born in August 1936

    Registered addresses and corresponding companies
    • icon of address 99 Fordwich Rise, Hertford, Hertfordshire, SG14 2DF

      IIF 369
  • Munt, Alan Richard
    British securities manager born in November 1947

    Registered addresses and corresponding companies
  • Petrie, John Wilson
    British retired bank official born in December 1941

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 42, Ballykennedy Road, Gracehill, Ballymena, Co.antrim, BT42 2NP, N.ireland

      IIF 377
  • Schulp, Ann Marion
    British retired bank official born in August 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 378
  • Winskell, Ronald
    British retired bank official born in February 1939

    Registered addresses and corresponding companies
    • icon of address 127 Bromley Road, London, SE6 2NZ

      IIF 379
  • Allan, Bruce
    British retired bank official born in March 1949

    Registered addresses and corresponding companies
    • icon of address 37 Meadow Park, Cabus, Preston, Lancashire, PR3 1TA

      IIF 380
  • Bell, Adrian Jason
    British retired bank official born in April 1942

    Registered addresses and corresponding companies
    • icon of address Granary Cottage, Cromer Road, Beeston Regis, Sheringham, Norfolk, NR26 8SF

      IIF 381
  • Blair, Ronald Malcolm
    British retired bank official born in May 1910

    Registered addresses and corresponding companies
    • icon of address 40 Lang Road, Crewkerne, Somerset, TA18 8HH

      IIF 382
  • Boadman, Allan
    British retired born in April 1944

    Registered addresses and corresponding companies
    • icon of address The Warren, Brigham, Cockermouth, Cumbria, CA13 0SZ

      IIF 383
  • Brydon, John Michael

    Registered addresses and corresponding companies
    • icon of address Charing Cross Centre, 17-19 St. John Maddermarket, Norwich, Norfolk, NR2 1DN

      IIF 384
  • Clarke, Raymond William
    British retired

    Registered addresses and corresponding companies
    • icon of address Hillside 1 White Road, Blackburn, Lancashire, BB2 7AY

      IIF 385
  • Curtis, Frank Harry
    British retired bank official born in February 1932

    Registered addresses and corresponding companies
    • icon of address 9 Spindlewood Drive, Little Common, Bexhill-on-sea, East Sussex, TN39 4RS

      IIF 386
  • Doig, Ann
    British retired bank official born in February 1938

    Registered addresses and corresponding companies
    • icon of address Wynnels Little Cokenach, Nuthampstead, Royston, Hertfordshire, SG8 8LS

      IIF 387
  • Dunn, John Donaldson
    British retired bank official born in January 1923

    Registered addresses and corresponding companies
    • icon of address 8 Warrix Gardens, Troon, Ayrshire, KA10 6HB

      IIF 388
  • Durrant, Peter James
    British retired bank official born in April 1940

    Registered addresses and corresponding companies
    • icon of address 167 Pembury Avenue, Worcester Park, Surrey, KT4 8BY

      IIF 389
  • Durrant, Peter James
    British retired banker born in April 1940

    Registered addresses and corresponding companies
    • icon of address 167 Pembury Avenue, Worcester Park, Surrey, KT4 8BY

      IIF 390
  • Edwards, Brian David
    British bank official born in September 1948

    Registered addresses and corresponding companies
    • icon of address 48 Colburn Crescent, Guildford, Surrey, GU4 7YZ

      IIF 391
  • Forster, Robert Ian
    British

    Registered addresses and corresponding companies
    • icon of address 9 Silkstone Close, Garforth, Leeds, West Yorkshire, LS25 2PG

      IIF 392
  • Forster, Robert Ian
    British retired bank official born in June 1932

    Registered addresses and corresponding companies
    • icon of address 9 Silkstone Close, Garforth, Leeds, West Yorkshire, LS25 2PG

      IIF 393
  • Grant, Peter John
    British retired bank official born in February 1933

    Registered addresses and corresponding companies
    • icon of address Heelde 330 Wimborne Road West, Wimborne, Dorset, BH21 7NN

      IIF 394
  • Haworth, John
    British retired bank official born in October 1943

    Registered addresses and corresponding companies
    • icon of address 2 Mount Road, Chessington, Surrey, KT9 1JG

      IIF 395
  • Knowles, Howard
    British retired bank official born in May 1931

    Registered addresses and corresponding companies
    • icon of address 24 Hadrian Court, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JU

      IIF 396
  • Livingstone, Alan
    British retired born in June 1947

    Registered addresses and corresponding companies
  • Martin, Lorna Maureen
    British retired bank official born in February 1947

    Registered addresses and corresponding companies
    • icon of address Tamrin 61 Manor Road, Caddington, Luton, Bedfordshire, LU1 4EE

      IIF 399
  • Massey, John Price
    British retired bank official born in June 1934

    Registered addresses and corresponding companies
    • icon of address 22 Spencer Hill, London, SW19 4NY

      IIF 400
  • Mckinnon, Ian
    British retired bank official born in May 1933

    Registered addresses and corresponding companies
    • icon of address Robin Hill 78 Ridge Langley, Sanderstead, Surrey, CR2 0AR

      IIF 401
  • Meads, Ronald Fred William

    Registered addresses and corresponding companies
    • icon of address 18 Riverside Road, Staines, Middlesex, TW18 2LE

      IIF 402
  • Morris, Alberta Wynn
    British retired (bank official) born in September 1926

    Registered addresses and corresponding companies
    • icon of address 22 White Road, Quinton, Birmingham, West Midlands, B32 2AE

      IIF 403
  • Morris, Alberta Wynn
    British retired bank official born in September 1926

    Registered addresses and corresponding companies
    • icon of address 22 White Road, Quinton, Birmingham, West Midlands, B32 2AE

      IIF 404
  • Neal, Ray
    British retired bank official born in December 1931

    Registered addresses and corresponding companies
    • icon of address 7 Bridle Road, Burton Joyce, Nottingham, Nottinghamshire, NG14 5FT

      IIF 405
  • Newman, Edward John
    British retired bank official born in September 1931

    Registered addresses and corresponding companies
    • icon of address 498c Hurst Road, Bexley, Kent, DA5 3JN

      IIF 406
  • Oppermann, Mavis
    British retired bank official born in September 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Leete Estate Management, 119 - 120 High Street, Eton, Windsor, SL4 6AN, England

      IIF 407
  • Owen, Joan
    British retired born in March 1932

    Registered addresses and corresponding companies
    • icon of address 1 Hywel Place, Llandudno, Gwynedd, LL30 1EF

      IIF 408
  • Owen, Joan
    British retired bank official born in March 1932

    Registered addresses and corresponding companies
    • icon of address 1 Hywel Place, Llandudno, Gwynedd, LL30 1EF

      IIF 409
  • Patterson, Neil
    British retired bank official born in March 1928

    Registered addresses and corresponding companies
  • Pearson, G.
    British retired bank official born in May 1926

    Registered addresses and corresponding companies
    • icon of address 4a, Carnreagh Road, Hillsborough, County Down, BT26 6LH

      IIF 412
  • Pyner, Anthony Richard
    British retired bank official born in January 1944

    Registered addresses and corresponding companies
    • icon of address 4 Farley Way, Stevington, Bedford, MK43 7QL

      IIF 413
  • Quinn, Pamela Mary
    Irish retired bank official born in February 1951

    Registered addresses and corresponding companies
    • icon of address 12 Foyle View Apartments, Strand Road, Derry, BT48 7NS

      IIF 414
  • Raffle, Peter Ian
    British retired bank official born in January 1943

    Registered addresses and corresponding companies
    • icon of address 42 Church Hill, Arnside, Carnforth, Lancashire, LA5 0DW

      IIF 415
  • Rendell, Bryan John David

    Registered addresses and corresponding companies
  • Richards, Berian
    Welsh retired bank official born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Heol Tyddyn, Caerphilly, Mid Glamorgan, CF83 1TG, Wales

      IIF 418
  • Richardson, John
    British retired bank official born in January 1936

    Registered addresses and corresponding companies
    • icon of address 16 Wildbank Chase, Stalybridge, Cheshire, SK15 2UJ

      IIF 419
  • Scobie, John
    British retired bank official born in March 1930

    Registered addresses and corresponding companies
    • icon of address 36 Broadway West, Fulford, York, North Yorkshire, YO1 4JJ

      IIF 420
  • Stediford, Alan
    British retired bank official born in February 1936

    Registered addresses and corresponding companies
    • icon of address 17 Picket Mead Road, Newton, Swansea, SA3 4SA

      IIF 421
  • Tait, John Mark
    British lending director born in July 1936

    Registered addresses and corresponding companies
    • icon of address 45 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2QD

      IIF 422
  • Tait, John Mark
    British retired banker born in July 1936

    Registered addresses and corresponding companies
    • icon of address 45 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2QD

      IIF 423
  • Tait, John Mark
    British risk management director born in July 1936

    Registered addresses and corresponding companies
    • icon of address 45 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2QD

      IIF 424
  • Thomson, David
    British retired bank official born in January 1946

    Registered addresses and corresponding companies
    • icon of address 6 Blinkbonny Terrace, Edinburgh, EH4 3NA

      IIF 425
  • Wheeler, Philip
    British compliance consultant born in March 1943

    Registered addresses and corresponding companies
    • icon of address 47 Clerwood Gardens, Edinburgh, EH12 8PX

      IIF 426
  • Whicker, John
    British banker born in April 1935

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Plc, 54 Lombard Street, London, EC3P 3AH

      IIF 427
  • Alavoine, Bruce
    British retired bank official born in July 1923

    Registered addresses and corresponding companies
    • icon of address 14 Esplanade Court, Southend On Sea, Essex, SS1 2YG

      IIF 428
  • Anderson, James Elphinstone

    Registered addresses and corresponding companies
    • icon of address 9 Watermans Way, Wargrave, Reading, Berkshire, RG10 8HR

      IIF 429
  • Arnold, Ronald Joseph
    British retired born in April 1925

    Registered addresses and corresponding companies
    • icon of address 4 Hall Close, Kibworth, Harcourt, Leicestershire, LE8 0ND

      IIF 430
  • Arnold, Ronald Joseph
    British retired bank official born in April 1925

    Registered addresses and corresponding companies
    • icon of address 4 Hall Close, Kibworth, Harcourt, Leicestershire, LE8 0ND

      IIF 431
  • Ascough, Richard Charles Nicholson
    English retired born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Beck Bishops Walk, Forthampton, Gloucester, GL19 4QF

      IIF 432 IIF 433 IIF 434
    • icon of address Hill Beck, Bishops Walk, Forthampton, Gloucester, GL19 4QF, England

      IIF 436
    • icon of address Hill Beck, Bishops Walk, Forthampton, Gloucester, GL19 4QF, United Kingdom

      IIF 437
  • Ascough, Richard Charles Nicholson
    English retired bank official born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Beck Bishops Walk, Forthampton, Gloucester, GL19 4QF

      IIF 438
  • Barker, Kenneth Gordon
    British retired born in August 1941

    Registered addresses and corresponding companies
    • icon of address 35 Sheldon Court, Bath Road, Worthing, West Sussex, BN11 3PB

      IIF 439
  • Barker, Kenneth Gordon
    British retired bank official born in August 1941

    Registered addresses and corresponding companies
    • icon of address 35 Sheldon Court, Bath Road, Worthing, West Sussex, BN11 3PB

      IIF 440
  • Brain, Philip Maitland
    British retired bank official born in January 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 38/04, Soi Banklang, Moo7, Chalong, Phuket 83130, Thailand

      IIF 441
  • Brydon, John Michael
    British business admin

    Registered addresses and corresponding companies
    • icon of address 8 Daniels Road, Norwich, Norfolk, NR4 6QZ

      IIF 442
  • Brydon, John Michael
    British clerk to the corporation

    Registered addresses and corresponding companies
    • icon of address 8 Daniels Road, Norwich, Norfolk, NR4 6QZ

      IIF 443
  • Brydon, John Michael
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 8 Daniels Road, Norwich, Norfolk, NR4 6QZ

      IIF 444
  • Clyde, Anna Mary
    British

    Registered addresses and corresponding companies
    • icon of address 5 Station Road, Garvagh, Coleraine, Co Londonderry, BT51 5LA

      IIF 445
  • Cook, Caroline
    British retired born in October 1946

    Registered addresses and corresponding companies
    • icon of address 26 Churchill Court, Queens Park, Blackpool, Lancashire, FY3 8AS

      IIF 446
  • Cook, Caroline
    British retired bank official born in October 1946

    Registered addresses and corresponding companies
    • icon of address 26 Churchill Court, Queens Park, Blackpool, Lancashire, FY3 8AS

      IIF 447
  • Daniels, Alan
    British retired bank official born in September 1934

    Registered addresses and corresponding companies
    • icon of address 21 Wedgewood Drive, Widnes, Cheshire, WA8 9RJ

      IIF 448
  • Deed, Frank
    British retired bank official born in July 1916

    Registered addresses and corresponding companies
    • icon of address 19 Westleigh Avenue, Leigh On Sea, Essex, SS9 2LD

      IIF 449
  • Edwards, Vanessa Jane Colville
    British retired bank official born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 450
  • Fairweather, Eric John
    British bank manager

    Registered addresses and corresponding companies
    • icon of address 5 The Hamlet, Lostock, Bolton, Greater Manchester, BL6 4QT

      IIF 451
  • Farrant, Michael G
    British retired born in February 1933

    Registered addresses and corresponding companies
    • icon of address Riffhams, Church Road, Herstmonceux, East Sussex, BN27 1RL

      IIF 452
  • Farrant, Michael G
    British retired bank official born in February 1933

    Registered addresses and corresponding companies
    • icon of address Riffhams, Church Road, Herstmonceux, East Sussex, BN27 1RL

      IIF 453
  • Fonteyn, Christopher Andrew
    British retired bank official born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Field Lane, Old Swinford, Stourbridge, West Midlands, DY8 2JQ

      IIF 454
  • Garland, Jack Peter
    British retired bank official born in May 1921

    Registered addresses and corresponding companies
    • icon of address 2 Christchurch Place, Epsom, Surrey, KT19 8RS

      IIF 455
  • Gee, Norman Rudolph
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 44 Gloucester Road, Harrow, Middlesex, HA1 4PW

      IIF 456
  • Gibson, Raymond Terry
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Blackwell House, Guildhall Yard, London, EC2V 5AE

      IIF 457
  • Gibson, Raymond Terry
    British retired bank manager born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Moregrove Lane, Martham, Norfolk, NR29 4QA

      IIF 458
  • Golding, Colin David
    British retired bank official born in December 1948

    Registered addresses and corresponding companies
    • icon of address 141b Stakes Road, Purbrook, Hampshire, PO7 5PL

      IIF 459
  • Gower, Derek Anthony
    British retired bank official born in January 1924

    Registered addresses and corresponding companies
    • icon of address Flat 7 Greenwich House, 10-12 Chesterfield Road, Eastbourne, East Sussex, BN20 7NU

      IIF 460
  • Harvey, Brian Stanley
    British retired bank official born in July 1940

    Registered addresses and corresponding companies
    • icon of address 38 Copcut Court, Waveney Road, Droitwich Spa, Worcestershire, WR9 8TS

      IIF 461
  • Hay, Alexander
    British retired bank official born in September 1933

    Registered addresses and corresponding companies
    • icon of address Morven, 9 Muirton Bank, Perth, PH1 5DN

      IIF 462
  • Koldbye Jensen, Diana Mary
    British retired bank official born in December 1945

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Aust Road, Olveston, Bristol, BS35 4DE, United Kingdom

      IIF 463
  • Langley, Brian Edward
    British retired born in August 1935

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Ffordd Y Berllan, Forest View Morganstown, Cardiff, CF15 8EY

      IIF 464
  • Langley, Brian Edward
    British retired bank manager born in August 1935

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Masonic Temple, 8 Guildford Street, Cardiff, CF10 2HL

      IIF 465
  • Langley, Brian Edward
    British retired bank official born in August 1935

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 466
  • Lee, Alan
    British retired bank official born in June 1930

    Registered addresses and corresponding companies
    • icon of address 5 Hampton Road, Tynemouth, North Shields, Tyne & Wear, NE30 3HR

      IIF 467
  • Maxwell, David Gordon Alexander
    British bank official born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downside West, 26 Quarry Road, Winchester, Hampshire, SO23 0JG

      IIF 468
  • Maxwell, David Gordon Alexander
    British banker born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downside West, 26 Quarry Road, Winchester, Hampshire, SO23 0JG

      IIF 469
  • Maxwell, David Gordon Alexander
    British retired bank official born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87/135 Brompton Road, London, SW1X 7XL

      IIF 470
  • Mcgrath, Sandra Mary
    British

    Registered addresses and corresponding companies
    • icon of address 191a, Seacon Road, Ballymoney, County Antrim, BT53 6PZ

      IIF 471
  • Mclean, Andrew
    British retired born in October 1939

    Registered addresses and corresponding companies
    • icon of address 3, Glasfryn Avenue, Meliden, Prestatyn, Denbighshire, LL19 8PL

      IIF 472
  • Mclean, Andrew
    British retired bank official born in October 1939

    Registered addresses and corresponding companies
    • icon of address 10 Bryn Llys, Meliden, Prestatyn, Clwyd, LL19 8PP

      IIF 473
  • Mercer, John Philip
    British retired bank official born in October 1920

    Registered addresses and corresponding companies
    • icon of address Flat 1 Motcombe, Palace Road, East Molesey, Surrey, KT8 9DW

      IIF 474
  • Mortimer, Patricia Joan
    British

    Registered addresses and corresponding companies
    • icon of address 9/11, Victoria Street, St. Albans, Hertfordshire, AL1 3JJ, England

      IIF 475
  • Mr David Henry Keys
    British born in November 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Boretree Island Park, Newtownards, County Down, BT23 7BW, Northern Ireland

      IIF 476
  • Mr Kevin Coleman
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 477
    • icon of address 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 478
    • icon of address Cypress Lodge, Station Road, Potter Heigham, Great Yarmouth, NR29 5HX, United Kingdom

      IIF 479
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 480
    • icon of address Mirwell Business Centre, Carrington Lane, Sale, M33 5NL, England

      IIF 481
  • Mr Neil Gerald Rank
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Thayers Farm Road, Beckenham, Kent, BR3 4LZ

      IIF 482
  • Mrs Peta Jackson Maidman
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 483
  • Ms Maura Grant
    Irish born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-41, The Mall, Newry, Co. Down, BT34 1AN, Northern Ireland

      IIF 484
  • Noott, Alfred Michael Wright
    British retired bank official born in January 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Roses Homes, Bromsgrove Road Clent, Stourbridge, West Midlands, DY9 9QP

      IIF 485
  • Petrie, John Wilson
    British

    Registered addresses and corresponding companies
    • icon of address 42 Ballykennedy Road, Gracehill, Ballymena, BT42 2NP

      IIF 486
  • Pike, Sidney Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 22 Cobbs Close, Paddock Wood, Tonbridge, Kent, TN12 6UW

      IIF 487
  • Smalley, Robert David Neil

    Registered addresses and corresponding companies
    • icon of address Hole House Farm, Huddersfield Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BT, England

      IIF 488
  • Smith, Donald Charles
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 36 Little Hivings, Chesham, Buckinghamshire, HP5 2LU

      IIF 489
  • Spooner, Peter John
    British retired bank official born in July 1930

    Registered addresses and corresponding companies
    • icon of address 94 Boundary Road, Carshalton, Surrey, SM5 4AB

      IIF 490
  • Tarbuck, Frank Aubrey
    British retired bank official born in September 1929

    Registered addresses and corresponding companies
    • icon of address Woodmanton Cottage, Hallow, Worcester, WR2 6PG

      IIF 491
  • Taylor, Francis Clement

    Registered addresses and corresponding companies
    • icon of address 6 Old Motcombe Mews, Eastbourne, East Sussex, BN21 1QF

      IIF 492
  • Turton, Trystan John
    British

    Registered addresses and corresponding companies
  • Whinton, Robert John
    British retired bank official born in July 1934

    Registered addresses and corresponding companies
    • icon of address 4 Osborne Place, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2HT

      IIF 496
  • Young, Geoffrey Alan
    British retired bank official born in July 1922

    Registered addresses and corresponding companies
    • icon of address 5 The Lawn, Budleigh Salterton, Devon, EX9 6LT

      IIF 497
  • Young, John
    British retired bank official born in December 1925

    Registered addresses and corresponding companies
    • icon of address 3 Tyedean Road, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AT

      IIF 498
  • Anderson, James Elphinstone
    British financial consultant born in October 1920

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, James Elphinstone
    British retired bank official born in October 1920

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP

      IIF 502
  • Ashar, Himatsey Doongersey

    Registered addresses and corresponding companies
    • icon of address 85 Blenheim Road, Harrow, Middlesex, HA2 7AQ

      IIF 503
  • Bailey, Teresa Anne
    British retired bank official born in October 1931

    Registered addresses and corresponding companies
    • icon of address 58 St Lukes Close, South Norwood, London, SE25 4SY

      IIF 504
  • Bappoo, David Dayanand
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address D3 Argyll House, Seaforth Road, Westcliff On Sea, Essex, SS0 7SJ

      IIF 505
  • Barker, Kenneth Gordon

    Registered addresses and corresponding companies
    • icon of address 35 Sheldon Court, Bath Road, Worthing, West Sussex, BN11 3PB

      IIF 506
  • Birkett, Pauline Diane
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 5 Ladywell, Wrington, Bristol, BS40 5LT

      IIF 507
  • Bowden, Ronald Francis
    British retired bank official born in June 1911

    Registered addresses and corresponding companies
    • icon of address 21 Greenbank Drive, Swallowbeck, Lincoln, Lincolnshire, LN6 7LQ

      IIF 508
  • Bradley, Caroline

    Registered addresses and corresponding companies
    • icon of address Seascape, Church Lane Gt Holland, Frinton, Essex, CO13 0JS

      IIF 509
  • Broadley, John Trevor
    British bank official born in July 1936

    Registered addresses and corresponding companies
    • icon of address Byways, School Lane, Collingham Wetherby, West Yorkshire, LS22 5BQ

      IIF 510
  • Broadley, John Trevor
    British retired born in July 1936

    Registered addresses and corresponding companies
    • icon of address Byways, School Lane, Collingham Wetherby, West Yorkshire, LS22 5BQ

      IIF 511 IIF 512
  • Broadley, John Trevor
    British retired bank official born in July 1936

    Registered addresses and corresponding companies
    • icon of address Byways, School Lane, Collingham Wetherby, West Yorkshire, LS22 5BQ

      IIF 513
  • Broadley, John Trevor
    British retired banker born in July 1936

    Registered addresses and corresponding companies
    • icon of address Byways, School Lane, Collingham Wetherby, West Yorkshire, LS22 5BQ

      IIF 514
  • Brown, Robert Ashworth
    British retired bank official born in December 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maesgwyn Hall, Mold Road, Wrexham, Clwyd, LL11 2AF

      IIF 515
  • Cain, Beryl Edith

    Registered addresses and corresponding companies
    • icon of address 7 Martlet House, Cranston Avenue, Bexhill On Sea, East Sussex, TN39 3HD

      IIF 516
  • Cairney, Margaret Ellen
    British retired born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Turnberry Gardens, Cumbernauld, Glasgow, G68 0AZ

      IIF 517
  • Cairney, Margaret Ellen
    British retired bank official born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 York Place, Edinburgh, Midlothian, EH1 3EP

      IIF 518
  • Cattanach, Rosalind Mary
    British retired bank official born in June 1920

    Registered addresses and corresponding companies
    • icon of address Temple House, 13 Pembridge Place, London, W2 4XB

      IIF 519
  • Chapman, Ian Melson
    British retired

    Registered addresses and corresponding companies
    • icon of address 17 Firs Crescent, Formby, Liverpool, L37 1PT

      IIF 520
  • Clyde, Anna Mary
    British retired born in April 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ecos Centre, Kernohan's Lane, Broughshane Road, Ballymena, Co Antrim, BT43 7QA

      IIF 521
    • icon of address Cloonavin, 66 Portstewart Road, Coleraine, Co Londonderry, BT52 1EY, Northern Ireland

      IIF 522
    • icon of address Maryville, 5 Station Road, Garvagh, Coleraine, BT51 5LA

      IIF 523
    • icon of address Maryville, 5 Station Road, Garvagh, Coleraine, Co Londonderry, BT51 5LA

      IIF 524
  • Clyde, Anna Mary
    British retired bank officer born in April 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Station Road, Garuagh, Coleraine, BT51 5LA

      IIF 525
  • Clyde, Anna Mary
    British retired bank official born in April 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Station Road, Garvagh, Londonderry, BT51 5LH

      IIF 526
  • Clyde, Anna Mary
    British unemployed born in April 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Maryville, 5 Station Road, Garvagh, Londonderry, BT51 5LA

      IIF 527
    • icon of address "maryville", 5 Station Road, Garvagh, Londonderry, BT51 5LA

      IIF 528
  • Cooper, Frank
    British retired

    Registered addresses and corresponding companies
    • icon of address Didcot Railway Centre, Station Road, Didcot, Oxfordshire, OX11 7NJ

      IIF 529 IIF 530 IIF 531
    • icon of address 35 Beecham Road, Shipston On Stour, Warwickshire, CV36 4RJ

      IIF 532
  • Cooper, Frank
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address Gws Ltd, Didcot Railway Centre, Didcot, Oxfordshire, OX11 7NJ

      IIF 533
  • Cowdy, John Robert
    British retired bank official born in August 1927

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Beechwood Grove, Beechill Rosd, Belfast, BT8 7UR

      IIF 534
  • Dafforne, John Frederick
    British

    Registered addresses and corresponding companies
  • Dafforne, John Frederick
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 31 Waingap Rise, Rochdale, Lancashire, OL12 9TZ

      IIF 537
  • Dale, George Denis
    British retired bank official born in June 1924

    Registered addresses and corresponding companies
    • icon of address 19 Riverhead Court, Driffield, North Humberside, YO25 7NX

      IIF 538
  • Dalton, Bernard Henry
    British retired bank official born in April 1927

    Registered addresses and corresponding companies
    • icon of address 303 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5PJ

      IIF 539
  • Davies, Griffith John
    British retired bank official born in February 1947

    Registered addresses and corresponding companies
    • icon of address 2 Shorehaven, 57 Panorama Road Sandbanks, Poole, Dorset, BH13 7RB

      IIF 540
  • Davis, John Arthur
    British retired bank official born in November 1920

    Registered addresses and corresponding companies
    • icon of address Flat 22 Griffin Court, Wimborne, Dorset, BH21 1RQ

      IIF 541
  • Dean, George Adrian
    British retired bank official born in December 1938

    Registered addresses and corresponding companies
    • icon of address Two Trees, 27 Poltimore Road, Guildford, Surrey, GU2 5PR

      IIF 542
  • Douglas, Allan Stewart
    British retired bank official born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Rosshall Place, Renfrew, Renfrewshire, PA4 0BA

      IIF 543
  • Drayson, George Renaut
    British retired born in September 1928

    Registered addresses and corresponding companies
  • Drayson, George Renaut
    British retired bank official born in September 1928

    Registered addresses and corresponding companies
    • icon of address 13 Camden Crescent, Bath, Avon, BA1 5HY

      IIF 546
  • Drayson, George Renaut
    British retired bank officiall born in September 1928

    Registered addresses and corresponding companies
    • icon of address Flat 10 Leawood Court, South Road, Weston-super-mare, Avon, BS23 2HB

      IIF 547
  • Dudman, Rosemary Evelyn
    British retired bank official born in May 1931

    Registered addresses and corresponding companies
    • icon of address 2 Eversleigh Court, High Path Easebourne, Midhurst, West Sussex, GU29 9BP

      IIF 548
  • Dunn, Jack Alfred
    British retired bank official born in November 1921

    Registered addresses and corresponding companies
    • icon of address Bourne House Brook Lane, Plaxtol, Sevenoaks, Kent, TN15 0QU

      IIF 549 IIF 550
  • Fairweather, Eric John
    British bank manager born in November 1942

    Registered addresses and corresponding companies
    • icon of address 4 Broocroft Park, Whirlow Lane, Sheffield, South Yorkshire

      IIF 551
  • Farrant, Michael G
    British

    Registered addresses and corresponding companies
    • icon of address Riffhams, Church Road, Herstmonceux, East Sussex, BN27 1RL

      IIF 552
  • Gibson, Raymond Terry

    Registered addresses and corresponding companies
    • icon of address Clos De Saignie, Sark, Channel Islands, GY9 0SF

      IIF 553
  • Green, Wyndham Wilkinson Hadfield

    Registered addresses and corresponding companies
    • icon of address 18d Rook Hill Road, Friars Cliff, Christchurch, Dorset, BH23 4DZ

      IIF 554
  • Griffiths, David Anthony
    British retired bank official born in April 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bergerie, 6 Ave Des Chenes, 06140 Vence, France

      IIF 555
  • Harris, Mavis Kathleen
    British retired bank official born in July 1938

    Registered addresses and corresponding companies
    • icon of address 17 Doncel Court, London, E4 7AW

      IIF 556
  • Hinchcliffe, Janet Sheila

    Registered addresses and corresponding companies
    • icon of address Linden House, Scarness Mansion, Bassenthwaite, Cumbria, CA12 4QZ

      IIF 557
  • Humphreys, John Edwin
    British banker

    Registered addresses and corresponding companies
    • icon of address Fairlawns, Woodpecker Lane, Newdigate, Surrey, RH5 5DT

      IIF 558
  • Keynes, Ian Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 7 White Hill Close, Chesham, Buckinghamshire, HP5 1AS

      IIF 559
  • Kirwan, David Martin
    British retired bank official born in October 1943

    Registered addresses and corresponding companies
    • icon of address 14 Lon Y Dail, Abergele, Conwy, LL22 8QD

      IIF 560
  • Langley, Brian Edward
    British bank manager born in August 1935

    Registered addresses and corresponding companies
    • icon of address 21 Village Farm, Bonvilston, Cardiff, CF5 6TY

      IIF 561
  • Law, Eric Norman
    British vechicle stock auditor

    Registered addresses and corresponding companies
    • icon of address 10 Woodside, Wrenthorpe, Wakefield, West Yorkshire, WF2 0LD

      IIF 562
  • Leishman, James Robert
    British retired born in February 1937

    Registered addresses and corresponding companies
    • icon of address High Linnet House, 129 Westley Road, Bury St Edmunds, Suffolk, IP33 3SA

      IIF 563
  • Leishman, James Robert
    British retired bank official born in February 1937

    Registered addresses and corresponding companies
    • icon of address High Linnet House, 129 Westley Road, Bury St Edmunds, Suffolk, IP33 3SA

      IIF 564
  • Leishman, James Robert
    British retired-part time business con born in February 1937

    Registered addresses and corresponding companies
    • icon of address High Linnet House, 129 Westley Road, Bury St Edmunds, Suffolk, IP33 3SA

      IIF 565
  • Lewis, Kenneth David
    British retired bank official born in May 1934

    Registered addresses and corresponding companies
    • icon of address 28 Millbrook Heights, Dinas Powys, South Glamorgan, CF64 4JJ

      IIF 566
  • Lodge, Anthony John

    Registered addresses and corresponding companies
    • icon of address 11 Saint Margarets Close, Wimborne, Dorset, BH21 1NA

      IIF 567
  • Maidman, Peta Jackson
    British administrator born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Lakeside, Aberdare, Rhondda Cynon Taf, CF44 8AX

      IIF 568
  • Maidman, Peta Jackson
    British retired bank official born in September 1962

    Resident in Wales

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

      IIF 569
  • Mcdowall, John Kenneth
    British bank official(retired) born in May 1925

    Registered addresses and corresponding companies
    • icon of address 54 Sandown Lodge, Avenue Road, Epsom, Surrey, KT18 7QU

      IIF 570
  • Mcdowall, John Kenneth
    British director born in May 1925

    Registered addresses and corresponding companies
    • icon of address 54 Sandown Lodge, Avenue Road, Epsom, Surrey, KT18 7QU

      IIF 571
  • Mcdowall, John Kenneth
    British retired born in May 1925

    Registered addresses and corresponding companies
    • icon of address 16 Saddlers Court, South Street, Epsom, KT18 7PS

      IIF 572
  • Mcdowall, John Kenneth
    British retired bank official born in May 1925

    Registered addresses and corresponding companies
  • Mcdowall, John Kenneth
    British retired banker born in May 1925

    Registered addresses and corresponding companies
  • Mcewen, John George Fowler

    Registered addresses and corresponding companies
    • icon of address Silver Birch Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 580
  • Millman, Kenneth Frank
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 Bex Court, 18 Arundel Road, Eastbourne, East Sussex, BN21 2EL

      IIF 581
  • Millman, Kenneth Frank
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address Flat 1 Bex Court, 18 Arundel Road, Eastbourne, East Sussex, BN21 2EL

      IIF 582
  • Mostyn, Stephen James
    British retired born in November 1946

    Registered addresses and corresponding companies
    • icon of address 9 Hatchlands, Horsham, West Sussex, RH12 5JX

      IIF 583
  • Mostyn, Stephen James
    British retired bank official born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Sutton Green Golf Club, New Lane, Sutton Green, Surrey, GU4 7QF, England

      IIF 584
  • Moysey, Frank John
    British

    Registered addresses and corresponding companies
    • icon of address 99 Fordwich Rise, Hertford, Hertfordshire, SG14 2DF

      IIF 585
  • Mr Trystan John Turton
    British born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pensall Drive, Heswall Wirral, CH61 6XL

      IIF 586 IIF 587
    • icon of address 1, Pensall Drive, Wirral, CH61 6XL, Great Britain

      IIF 588
  • Newman, Edward John
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 498c Hurst Road, Bexley, Kent, DA5 3JN

      IIF 589
  • Nolson, Howard Pinkney
    British retired bank official born in April 1936

    Registered addresses and corresponding companies
    • icon of address 54 Richmond Road, Skeeby, Richmond, North Yorkshire, DL10 5DS

      IIF 590
  • O'callaghan, Sean
    British rn born in October 1955

    Registered addresses and corresponding companies
    • icon of address 21 Waterloo Road, Gosport, Hampshire, PO12 2AL

      IIF 591
  • Penn, Graham Elliott
    British bank official born in July 1946

    Registered addresses and corresponding companies
    • icon of address 12 Camborne Court, Camborne Road, Sutton, Surrey, SM2 6RF

      IIF 592
  • Pierce, Roderick Martin, Rev'd
    British retired bank official born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Waterden Road, Guildford, GU1 2AZ, England

      IIF 593
  • Quinn, Pamela Mary
    Irish

    Registered addresses and corresponding companies
    • icon of address 12 Foyle View Apartments, Strand Road, Derry, BT48 7NS

      IIF 594
  • Rank, Neil Gerald

    Registered addresses and corresponding companies
    • icon of address 28 Thayers Farm Road, Beckenham, Kent, BR3 4LZ

      IIF 595
  • Roberts, Pamela May
    British retired bank official born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reddaway House, 30 St Peter Street, Tiverton, Devon, EX16 6NR

      IIF 596
  • Scleater, Donald Ian
    British

    Registered addresses and corresponding companies
    • icon of address 23, Shepherds Road, Watford, Hertfordshire, WD18 7HU, England

      IIF 597
  • Searson, Peter Michael
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 11, Crown Road, Billericay, Essex, CM11 2AE

      IIF 598
  • Slocombe, John Bernard
    British retired born in April 1928

    Registered addresses and corresponding companies
    • icon of address 2, Grenville Avenue, Goring By Sea, Worthing, West Sussex, BN12 6JE

      IIF 599
  • Slocombe, John Bernard
    British retired bank official born in April 1928

    Registered addresses and corresponding companies
    • icon of address 2 Grenville Avenue, Goring By Sea, Worthing, West Sussex, BN12 6JE

      IIF 600
  • Small, Ellayne
    British retired bank official born in November 1961

    Registered addresses and corresponding companies
    • icon of address 87 Radstock Road, Reading, Berkshire, RG1 3PR

      IIF 601
  • Stirling, Marion Ann
    British housewife born in October 1939

    Registered addresses and corresponding companies
    • icon of address 2 Bow Farm Cottages, Stow, Galashiels, Selkirkshire, TD1 2SW

      IIF 602
  • Stirling, Marion Ann
    British retired bank official born in October 1939

    Registered addresses and corresponding companies
    • icon of address 2 Bow Farm Cottages, Stow, Galashiels, Selkirkshire, TD1 2SW

      IIF 603
  • Stuart, Alan
    British retired

    Registered addresses and corresponding companies
    • icon of address 38 Stoney Hill Avenue, Blackpool, Lancs, FY4 1PR

      IIF 604
  • Stubbs, Kathleen Mary
    British retired born in October 1938

    Registered addresses and corresponding companies
    • icon of address 24 The Downs, Blundellsands, Liverpool, L23 6XS

      IIF 605
  • Swain, David Arthur
    British retired bank official born in April 1934

    Registered addresses and corresponding companies
    • icon of address 85 Fairdene Road, Coulsdon, Surrey, CR5 1RJ

      IIF 606
  • Taylor, William Ian
    British bank official born in April 1930

    Registered addresses and corresponding companies
    • icon of address The Anchorage Ruby Bay, Woodhaven, Elie, Fife, KY9 1EA

      IIF 607
  • Taylor, William Ian
    British retired bank official born in April 1930

    Registered addresses and corresponding companies
    • icon of address The Anchorage Ruby Bay, Woodhaven, Elie, Fife, KY9 1EA

      IIF 608
  • Thomson, Hazel Macdonald
    British retired bank official born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gorebridge Beacon, Hunterfield Road, Gorebridge, EH23 4TT, Scotland

      IIF 609
  • Willis, Alan Roy
    British

    Registered addresses and corresponding companies
    • icon of address 6 Angel Wharf, 134 Bermondsey Wall East, London, SE16 4TT

      IIF 610
    • icon of address Apartment 7, 70 Renforth Street, London, SE16 7JZ, England

      IIF 611 IIF 612
  • Willis, Alan Roy
    British banker

    Registered addresses and corresponding companies
    • icon of address 6 Angel Wharf, 134 Bermondsey Wall East, London, SE16 4TT

      IIF 613
  • Willis, Alan Roy
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 70 Renforth Street, London, SE16 7JZ, England

      IIF 614
  • Willis, Alan Roy
    British retired banker

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 70 Renforth Street, London, SE16 7JZ, England

      IIF 615 IIF 616
  • Wilson, Albert Edward

    Registered addresses and corresponding companies
    • icon of address 4 Limebush Close, New Haw, Addlestone, Surrey, KT15 3LW

      IIF 617
  • Wilson, Albert Edward
    British retired bank official born in August 1920

    Registered addresses and corresponding companies
    • icon of address 4 Limebush Close, New Haw, Addlestone, Surrey, KT15 3LW

      IIF 618
  • Abrams, Reginald Frank
    British retired bank official born in April 1907

    Registered addresses and corresponding companies
    • icon of address 6 Nevill Park, Tunbridge Wells, Kent, TN4 8NW

      IIF 619
  • Ascough, Richard Charles

    Registered addresses and corresponding companies
    • icon of address Hill Beck, Bishops Walk, Forthampton, Gloucester, GL19 4QF, United Kingdom

      IIF 620
  • Ball, John Bernard
    British retired bank official born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Southampton Road, Ringwood, Dorset, BH24 1HY, England

      IIF 621
  • Bappoo, David Dayanand
    British retired bank official born in November 1927

    Registered addresses and corresponding companies
    • icon of address D3 Argyll House, Seaforth Road, Westcliff On Sea, Essex, SS0 7SJ

      IIF 622
  • Bazeley, Norah Elizabeth
    British

    Registered addresses and corresponding companies
  • Bazeley, Norah Elizabeth
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 21 Saint Johns Hospital, The Close, Lichfield, Staffordshire, WS13 7LD

      IIF 625 IIF 626
  • Brimelow, Kathleen Ann
    British retired bank official born in July 1945

    Registered addresses and corresponding companies
    • icon of address 5 Amberley Road, Macclesfield, Cheshire, SK11 8LY

      IIF 627
  • Brooks, John
    British retired bank official born in January 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2 The Courtyard, Earl Road, Cheadle Hulme, Cheshire, SK8 8GN

      IIF 628
  • Cairney, Margaret Ellen
    British

    Registered addresses and corresponding companies
    • icon of address 9, Callendar Road, Falkirk, Stirlingshire, FK1 1XS

      IIF 629
  • Clark, Mary Ann
    British retired bank official born in October 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Rosevale, Antrim, BT41 1HA

      IIF 630
  • Clayton, Anthony

    Registered addresses and corresponding companies
    • icon of address 12 Nichols Green, Montpelier Road, London, W5 2QU

      IIF 631
  • Cocksedge, Brian Edward
    British retired banker

    Registered addresses and corresponding companies
    • icon of address 11 Liberton Place, Edinburgh, EH16 6NA

      IIF 632
  • Cocksedge, Brian Edward
    British retired bank official born in September 1940

    Registered addresses and corresponding companies
    • icon of address 11 Liberton Place, Edinburgh, EH16 6NA

      IIF 633
  • Collings, Stanley Fife
    British retired bank official born in January 1909

    Registered addresses and corresponding companies
    • icon of address 10 Pentire Court, Newquay, Cornwall, TR7 1PZ

      IIF 634
  • Cooper, Frank

    Registered addresses and corresponding companies
    • icon of address 35 Beecham Road, Shipston On Stour, Warwickshire, CV36 4RJ

      IIF 635
  • Crang, Nicholas Windsor
    British retired

    Registered addresses and corresponding companies
    • icon of address 7 Ashdown Close, Loughborough, Leicestershire, LE11 4TQ

      IIF 636
  • Dale, George Denis

    Registered addresses and corresponding companies
    • icon of address 19 Riverhead Court, Driffield, North Humberside, YO25 7NX

      IIF 637
  • Douglas, Allan Stewart
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 10, Rosshall Place, Renfrew, Renfrewshire, PA4 0BA

      IIF 638
  • Edwards, Brian David
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 5 Frenchmans Creek, Church Crookham, Fleet, Hampshire, GU52 0YE

      IIF 639 IIF 640
  • Ewings, Herbert Frank

    Registered addresses and corresponding companies
    • icon of address 3 Ravensview Court, Surbiton, Surrey, KT6 4HP

      IIF 641
  • Ewings, Herbert Frank
    British retired bank official born in February 1920

    Registered addresses and corresponding companies
    • icon of address 3 Ravensview Court, Surbiton, Surrey, KT6 4HP

      IIF 642
  • Fox, Catherine Lisa

    Registered addresses and corresponding companies
    • icon of address 176 Newton Drive, Blackpool, Lancashire, FY3 8JD

      IIF 643 IIF 644 IIF 645
    • icon of address 33 Kenwyn Avenue, Blackpool, Lancashire, FY3 9HR

      IIF 647
    • icon of address Bolton School, Chorley New Road, Bolton, BL1 4PA

      IIF 648
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 649
  • Fox, Catherine Lisa
    British

    Registered addresses and corresponding companies
    • icon of address 33 Kenwyn Avenue, Blackpool, Lancashire, FY3 9HR

      IIF 650
  • Fox, Catherine Lisa
    British accountant

    Registered addresses and corresponding companies
  • Fraser, Henry John Laurie

    Registered addresses and corresponding companies
    • icon of address Pebbles Coastal Road, West Kingston, Littlehampton, West Sussex, BN16 1SN

      IIF 655
  • Grant, Maura
    Irish director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-41, The Mall, Newry, Co. Down, BT34 1AN, Northern Ireland

      IIF 656
  • Grant, Maura
    Irish retired born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cedar Grove, Newry, Co Down, BT34 15Q

      IIF 657
  • Grant, Maura
    Irish retired bank manager born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cedar Grove, Newry, County Down, BT34 1SQ

      IIF 658
  • Grant, Maura
    Irish retired bank official born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cedar Grove, Newry, Co. Down, N. Ireland, BT34 1SQ

      IIF 659
  • Griffiths, David Anthony
    British consultant international relat born in April 1942

    Registered addresses and corresponding companies
    • icon of address Via Ottolini 5, Milan 20136, Lombardy, Italy

      IIF 660
  • Gullick, Elizabeth Anne

    Registered addresses and corresponding companies
    • icon of address The Shires, Gloucester Road, Gloucestershire, Corse, GL19 3RA, United Kingdom

      IIF 661
  • Gulliver, Michael John
    British retired bank official born in February 1938

    Registered addresses and corresponding companies
    • icon of address 36 Clarence Drive, East Preston, Littlehampton, West Sussex, BN16 1EJ

      IIF 662
  • Hadley, Lewis Henry
    British retired bank official born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Saxon Close, Cawston, Rugby, Warwickshire, CV22 7FJ, United Kingdom

      IIF 663
  • Hawthorn, Peter Samuel
    British retired bank official born in February 1940

    Registered addresses and corresponding companies
    • icon of address 82 Swakeleys Drive, Ickenham, Middlesex, UB10 8QG

      IIF 664
  • Hill, Diane Jean

    Registered addresses and corresponding companies
    • icon of address Bumble Cottage 12 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT

      IIF 665
  • Johnson, Carlton Earle
    British

    Registered addresses and corresponding companies
    • icon of address The Garden Flat 10 Hilltop Road, West Hampstead, London, NW6 2PY

      IIF 666
  • Jones, Brian Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 5 Pembroke Road Westbourne, Bournemouth, Dorset, BH4 8HE

      IIF 667
  • Jordan, Jeffrey Arnold
    British retired bank official born in July 1934

    Registered addresses and corresponding companies
    • icon of address 2 Gloucester Road, Walsall, West Midlands, WS5 3PN

      IIF 668
  • Kirkwood, Nancy
    British retired bank official born in July 1919

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1,helen's Court, Blackwood Crescent, Helen's Bay,co.down, BT19 1TJ

      IIF 669
  • Langley, Brian Edward
    British

    Registered addresses and corresponding companies
    • icon of address 21 Village Farm, Bonvilston, Cardiff, CF5 6TY

      IIF 670
  • Law, Eric Norman
    British retired bank official born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Woodside, Wrenthorpe, Wakefield, West Yorkshire, WF2 0LD

      IIF 671
  • Leishman, James Robert
    British

    Registered addresses and corresponding companies
    • icon of address High Linnet House, 129 Westley Road, Bury St Edmunds, Suffolk, IP33 3SA

      IIF 672 IIF 673
  • Leslie, John Malcolm
    British retired bank official born in November 1920

    Registered addresses and corresponding companies
    • icon of address Flat 2 4 Portland Terrace, The Green, Richmond, Surrey, TW9 1QQ

      IIF 674
  • Lewis, Susan
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46 Cyprus Road, London, N3 3SE

      IIF 675
  • Maclaughlin, James Ian Adair

    Registered addresses and corresponding companies
    • icon of address 4a Park Avenue Apartments, Newcastle, Co Down, BT33 0DY

      IIF 676
  • Mcgrath, Sandra Mary
    British director born in February 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 191a Seacon Road, Ballymoney, Co Antrim

      IIF 677
  • Mcgrath, Sandra Mary
    British retired bank official born in February 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 191a, Seacon Road, Ballymoney, County Antrim, BT53 6PZ

      IIF 678
  • Menzies, Sheila Malcolm
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 136 Springfield Road, Linlithgow, West Lothian, EH49 7JT

      IIF 679
  • Merry, John Peter Hamilton
    British banker born in March 1950

    Registered addresses and corresponding companies
    • icon of address Hsbc Bank Plc, Level 28, 8 Canada Square, London, E14 5HQ

      IIF 680
  • Merry, John Peter Hamilton
    British banking born in March 1950

    Registered addresses and corresponding companies
  • Merry, John Peter Hamilton
    British head of hsbc cash & clearing born in March 1950

    Registered addresses and corresponding companies
    • icon of address Hsbc Bank Plc, Level 28, 8 Canada Square, London, E14 5HQ

      IIF 690
  • Monahan, Peter Patrick
    British retired born in January 1930

    Registered addresses and corresponding companies
    • icon of address 20 Oldway Drive, Solihull, West Midlands, B91 3HP

      IIF 691
  • Mortimer, Margaret Munro
    British retired bank official born in July 1928

    Registered addresses and corresponding companies
    • icon of address 14 Avondale Court, St Albans, Hertfordshire, AL1 3NU

      IIF 692
  • Oxley, William Anthony
    British retired born in March 1937

    Registered addresses and corresponding companies
    • icon of address 33 Hastings Drive, North Shields, Tyne & Wear, NE30 2LN

      IIF 693
  • Oxley, William Anthony
    British retired bank official born in March 1937

    Registered addresses and corresponding companies
    • icon of address 33 Hastings Drive, North Shields, Tyne & Wear, NE30 2LN

      IIF 694
  • Penn, Graham Elliott
    British bank official

    Registered addresses and corresponding companies
    • icon of address 12 Camborne Court, Camborne Road, Sutton, Surrey, SM2 6RF

      IIF 695
  • Rawnsley, David

    Registered addresses and corresponding companies
    • icon of address 10, Lydgate Place Calverley, Pudsey, LS28 5RW, United Kingdom

      IIF 696
  • Sheppard, Geoffrey John

    Registered addresses and corresponding companies
    • icon of address 3 Pine Grove Mews, Weybridge, Surrey, KT13 9BD

      IIF 697
  • Sheppard, Geoffrey John
    British retired bank official born in May 1914

    Registered addresses and corresponding companies
    • icon of address 3 Pine Grove Mews, Weybridge, Surrey, KT13 9BD

      IIF 698
  • Stubbs, Kathleen Mary
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address 24 The Downs, Blundellsands, Liverpool, L23 6XS

      IIF 699
  • Tarbox, John
    British retired bank official born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Denham Close, Tuffley, Gloucester, Gloucestershire, GL4 0SF

      IIF 700
  • Taylor, Brian William
    British retired bank official born in January 1920

    Registered addresses and corresponding companies
  • Troth, Pauline Brenda
    British retired bank official born in December 1939

    Registered addresses and corresponding companies
    • icon of address 11 Conduit Road, Stamford, Lincolnshire, PE9 1QQ

      IIF 703
  • Walley, Sandra Anne

    Registered addresses and corresponding companies
    • icon of address Withington House, Withington, Stoke On Trent, Staffs, ST10 4PU, England

      IIF 704
  • Wheeler, Philip, Councillor
    British compliance consultant (retired born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Templeland Road, Corstorphine, Edinburgh, EH12 8RZ, United Kingdom

      IIF 705
  • Wheeler, Philip, Councillor
    British local authority councillor born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wheeler, Philip, Councillor
    British retired bank official born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Templeland Road, Corstorphine, Edinburgh, EH12 8RZ, United Kingdom

      IIF 710
  • White, Garth Langham
    British retired bank official born in July 1932

    Registered addresses and corresponding companies
    • icon of address 21 Talbot Rise, Leeds, West Yorkshire, LS17 6SD

      IIF 711
  • White, Valerie Anne
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address Stalyfields, 111 Front Street Sowerby, Thirsk, North Yorkshire, YO7 1JP

      IIF 712
  • Winter, Michael Stuart
    British retired bank official born in July 1946

    Registered addresses and corresponding companies
    • icon of address 23 Arismore Court, Marine Parade West, Lee On The Solent, Hampshire, PO13 9ED

      IIF 713
    • icon of address 44 Stroudwater Park, St Georges Avenue, Weybridge, Surrey, KT13 0DT

      IIF 714
  • Yates, Norman Reginald
    British

    Registered addresses and corresponding companies
    • icon of address 4, Salterns House, 64 Belmore Lane, Lymington, SO41 3NE

      IIF 715
  • Yoxall, Lynda Annette
    British

    Registered addresses and corresponding companies
    • icon of address 37 Moss Road, Winnington, Northwich, Cheshire, CW8 4BQ

      IIF 716
  • Agnew, Patrick J
    Irish bank manager born in March 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Upper Lisburn Road, Balmoral, Belfast, B10 0GW

      IIF 717
  • Agnew, Patrick J
    Irish retired bank official born in March 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Upper Lisburn Road, Belfast, Antrim, BT10 0GW, Northern Ireland

      IIF 718
  • Apps, John Stephen Hedley
    British retired bank official born in July 1935

    Registered addresses and corresponding companies
    • icon of address 45 Meadows Road, Eastbourne, East Sussex, BN22 0NH

      IIF 719
  • Aynscough, James Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address North Heads, Casterton, Carnforth, Lancashire, LA6 2SF

      IIF 720
  • Bazeley, Norah Elizabeth
    British retired born in March 1941

    Resident in Uk

    Registered addresses and corresponding companies
  • Bazeley, Norah Elizabeth
    British retired bank official born in March 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21 Saint Johns Hospital, The Close, Lichfield, Staffordshire, WS13 7LD

      IIF 723 IIF 724
  • Blackburn, Norma
    British retired bank official born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Antrim Road, Lurgan, Craigavon, County Armagh, BT67 9BW, Northern Ireland

      IIF 725
  • Brydon, John Michael
    British business admin born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Daniels Road, Norwich, Norfolk, NR4 6QZ

      IIF 726
  • Brydon, John Michael
    British retired born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Daniels Road, Norwich, Norfolk, NR4 6QZ

      IIF 727
    • icon of address Charing Cross Centre, 17-19 St. John Maddermarket, Norwich, Norfolk, NR2 1DN, England

      IIF 728
  • Brydon, John Michael
    British retired bank official born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Daniels Road, Norwich, Norfolk, NR4 6QZ

      IIF 729
  • Clayton, Anthony
    British retired bank official born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Nichols Green, Montpelier Road, Ealing, London, W5 2QU

      IIF 730
  • Clayton, Josephine
    British retired bank official born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Nichols Green, Montpelier Road, London, W5 2QU

      IIF 731
    • icon of address 8 Nichols Green, Montpelier Road, Ealing, London, W5 2QU

      IIF 732
  • Coleman, Kevin

    Registered addresses and corresponding companies
    • icon of address Metro Inns, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 733
    • icon of address Mirwell Business Centre Carrington Lane Sale, Carrington Lane, Manchester, M33 5NL, United Kingdom

      IIF 734
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 735
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 736 IIF 737
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, United Kingdom

      IIF 738
  • Cornell, Laurence James
    British retired bank official born in March 1928

    Registered addresses and corresponding companies
    • icon of address 5 Falcon Court, 36 Station Road, New Barnet, Hertfordshire, EN5 1YZ

      IIF 739
  • Davidson, David Stuart
    British retired bank official born in September 1927

    Registered addresses and corresponding companies
    • icon of address 10 Waddington House, Edgedale Road, Sheffield, South Yorkshire, S7 2BQ

      IIF 740
  • Densham, Sadie Frances
    British retired bank official born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oak House, 6 Dorchester End, Colchester, CO2 8AR, England

      IIF 741
  • Digby, Cyril Alexander
    British retired bank official born in May 1906

    Registered addresses and corresponding companies
    • icon of address Flat 7 Manderley, Milford On Sea, Lymington, Hampshire, SO41 0PG

      IIF 742
  • Douglas, Allan Stewart

    Registered addresses and corresponding companies
    • icon of address 10, Rosshall Place, Renfrew, PA4 0BA, Scotland

      IIF 743
  • Evans, Colin
    British retired bank official born in May 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway 79 Cowbridge Road, Bridgend, Glamorgan, CF31 3DH

      IIF 744
  • Fraser, Henry John Laurie
    British retired born in October 1930

    Registered addresses and corresponding companies
    • icon of address Pebbles Coastal Road, West Kingston, Littlehampton, West Sussex, BN16 1SN

      IIF 745 IIF 746
  • Fraser, Henry John Laurie
    British retired bank official born in October 1930

    Registered addresses and corresponding companies
    • icon of address Pebbles Coastal Road, West Kingston, Littlehampton, West Sussex, BN16 1SN

      IIF 747 IIF 748
  • Garrett, Geoffrey Francis
    British retired bank official born in May 1938

    Registered addresses and corresponding companies
    • icon of address Old Walls Queens Avenue, Maidstone, Kent, ME16 0ER

      IIF 749
  • Hedland, Glenys
    British retired bank official born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Park View Road, Chapeltown, Sheffield, S35 1WL, England

      IIF 750
  • Hitchings, Alfred Henry
    British retired bank official born in October 1911

    Registered addresses and corresponding companies
    • icon of address 67 Brown Edge Road, Buxton, Derbyshire, SK17 7AF

      IIF 751
  • Hogan, Patricia Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 5 The Mews, Waldershare, Dover, Kent, CT15 5LS

      IIF 752
  • Howley, John Christopher
    British

    Registered addresses and corresponding companies
  • Jinks, Christopher David

    Registered addresses and corresponding companies
    • icon of address 8, Ingrams Way, Wigston, Leicestershire, LE18 3TU

      IIF 755
  • Lancaster, Simon
    British retired bank official born in August 1933

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 The Cairn, Bush Road, Dungannon, Co Tyrone, BT71 6QB

      IIF 756
  • Lawrence, Annette Gillian
    British retired bank official born in April 1929

    Registered addresses and corresponding companies
    • icon of address 41 Farm Drive, Shirley, Croydon, Surrey, CR0 8HX

      IIF 757
  • Livingstone, Alan George

    Registered addresses and corresponding companies
    • icon of address 2 De Haviland Close, Merley, Wimborne, Dorset, BH21 1XU

      IIF 758
  • Livingstone, Alan George
    British retired bank official born in July 1947

    Registered addresses and corresponding companies
    • icon of address 2 De Haviland Close, Merley, Wimborne, Dorset, BH21 1XU

      IIF 759
  • Mcallister, Noel
    British retired bank official born in December 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Railway Road, Belcoo, Co Fermanagh, BT93 5FJ

      IIF 760
    • icon of address 1, Lattone Road, Belcoo, Enniskillen, County Fermanagh, BT93 5AQ, Northern Ireland

      IIF 761
  • Mcewen, John George Fowler
    British retired born in January 1936

    Registered addresses and corresponding companies
    • icon of address 42 The Manor House, Avenue Road, Leamington Spa, Warwickshire, CV31 3ND

      IIF 762
  • Mcewen, John George Fowler
    British retired bank official born in January 1936

    Registered addresses and corresponding companies
    • icon of address 42 The Manor House, Avenue Road, Leamington Spa, Warwickshire, CV31 3ND

      IIF 763
  • Mcewen, John George Fowler
    British retired banking executive born in January 1936

    Registered addresses and corresponding companies
    • icon of address Silver Birch Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 764 IIF 765
  • Mcintosh, Phyllis Adrienne
    British retired bank official born in September 1951

    Registered addresses and corresponding companies
    • icon of address Apt 7, Teh Countryard, Church Lane, Donaghadee, Co.down, BT21 0AJ

      IIF 766
  • Meads, Ronald Fred William
    British retired bank official born in December 1923

    Registered addresses and corresponding companies
    • icon of address 18 Riverside Road, Staines, Middlesex, TW18 2LE

      IIF 767
  • Mendlson, Michael John
    British retired bank official born in November 1929

    Registered addresses and corresponding companies
    • icon of address 4 Fountains Crescent, London, N14 6BE

      IIF 768
  • O'callaghan, Sean

    Registered addresses and corresponding companies
    • icon of address 14a Steelstown Rd, Derry, N Ireland, BT48 8EU

      IIF 769
  • O'callaghan, Sean
    Irish bank official born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14a Steels Town Road, Derry, BT48 8EU

      IIF 770
  • O'callaghan, Sean
    Irish retired bank official born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lisseraw, 14a Steelstown Road, Derry, Co Derry, BT48 8EU

      IIF 771
  • Parker, George Alexander
    British retired bank official born in May 1917

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 West Coker Road, Yeovil, Somerset, BA20 2LY

      IIF 772
  • Preston, Patricia Mary
    British retired born in November 1939

    Registered addresses and corresponding companies
    • icon of address 10 Burnbreck Gardens, Wollaton, Nottingham, Nottinghamshire, NG8 2FY

      IIF 773 IIF 774
  • Preston, Patricia Mary
    British retired bank official born in November 1939

    Registered addresses and corresponding companies
    • icon of address 10 Burnbreck Gardens, Wollaton, Nottingham, Nottinghamshire, NG8 2FY

      IIF 775 IIF 776
  • Quinn, Pamela Mary
    Irish retired born in February 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Foyleview Apartments, Strand Road, Londonderry, BT48 7NS, Northern Ireland

      IIF 777
  • Raffle, Peter Ian
    British director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Knoll Close, Greenfield, Oldham, OL3 7FJ

      IIF 778
  • Rank, Neil Gerald
    British retired bank official born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Thayers Farm Road, Beckenham, Kent, BR3 4LZ

      IIF 779
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 780
  • Rendell, Bryan John David
    British retired born in January 1934

    Registered addresses and corresponding companies
    • icon of address 41 Hollymount Road, Stockport, Cheshire, SK2 7LN

      IIF 781
  • Rendell, Bryan John David
    British retired bank official born in January 1934

    Registered addresses and corresponding companies
    • icon of address 41 Hollymount Road, Stockport, Cheshire, SK2 7LN

      IIF 782
  • Roper, Donald Reginald Courtenay
    British

    Registered addresses and corresponding companies
    • icon of address Park View Hurston Lane, Storrington, Pulborough, West Sussex, RH20 4HH

      IIF 783
  • Stanley, Reginald James
    British retired bank official born in July 1908

    Registered addresses and corresponding companies
    • icon of address 4 Glengorse, Battle, East Sussex, TN33 0TX

      IIF 784
  • Sutton, Carlton Strickland
    British retired bank official born in August 1930

    Registered addresses and corresponding companies
    • icon of address Grangefields 1 Hillview Gardens, Woolton, Liverpool, Merseyside, L25 7XE

      IIF 785
  • Sweetapple, Leonard John
    British retired bank official born in June 1913

    Registered addresses and corresponding companies
    • icon of address 4 Cannon Close, Broadstone, Dorset, BH18 8HP

      IIF 786
  • Tait, John Mark
    British retired bank manager born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The End, Crossfield Close, Shinfield, Reading, Berkshire, RG2 9AY

      IIF 787 IIF 788
  • Tait, John Mark
    British retired bank official born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The End, Crossfield Close, Shinfield, Reading, Berkshire, RG2 9AY

      IIF 789
  • Taylor, Francis Clement
    British retired bank official born in April 1917

    Registered addresses and corresponding companies
    • icon of address 6 Old Motcombe Mews, Eastbourne, East Sussex, BN21 1QF

      IIF 790
  • Thornton, John
    British bank official born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Reedfield, Reedley, Burnley, Lancashire, BB10 2NJ

      IIF 791
  • Thornton, John
    British retired bank official born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Reedfield, Reedley, Burnley, Lancashire, BB10 2NJ

      IIF 792
  • Torrens, Samuel Henry
    British born in August 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Seahaven, 753 Shore Road, Newtownabbey, BT37 0PZ

      IIF 793
  • Torrens, Samuel Henry
    British banker born in August 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 753 Shore Road, Newtownabbey, Antrim, BT37 0PZ

      IIF 794
  • Torrens, Samuel Henry
    British retired born in August 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 753 Shore Road, Newtownabbey, BT37 0PZ

      IIF 795
    • icon of address Seahaven, 753 Shore Road, Newtownabbey, BT37 0PZ

      IIF 796
    • icon of address 753 Shore Road, Newtownabbey, Co Antrim, BT37 0PZ

      IIF 797 IIF 798
    • icon of address 753 Shore Road, Newtownabbey, Antrim, BT37 0PZ

      IIF 799
    • icon of address 753 Shore Road, Newtownabbey, BT37 0PZ

      IIF 800
    • icon of address Seahaven, 753 Shore Road, Newtownabbey, BT37 0PZ

      IIF 801
    • icon of address Seahaven, 753 Shore Road, Newtownabbey, Co Antrim, BT37 0PZ

      IIF 802 IIF 803
  • Torrens, Samuel Henry
    British retired bank official born in August 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 753 Shore Road, Newtownabbey, Co Antrim, BT37 0PZ

      IIF 804
  • Webster, Kenneth Arthur
    British retd bank official born in March 1925

    Registered addresses and corresponding companies
    • icon of address 207 Main Street, Shadwell, Leeds, West Yorkshire, LS17 8JG

      IIF 805
  • Webster, Kenneth Arthur
    British retired bank official born in March 1925

    Registered addresses and corresponding companies
    • icon of address 207 Main Street, Shadwell, Leeds, West Yorkshire, LS17 8JG

      IIF 806
  • Whicker, John Hayes Clayton
    British bank official born in April 1935

    Registered addresses and corresponding companies
    • icon of address Broadhill Cottage Ockley Lane, Keymer, West Sussex, BN6 8PA

      IIF 807
  • Whicker, John Hayes Clayton
    British banker retired born in April 1935

    Registered addresses and corresponding companies
    • icon of address Broadhill Cottage Ockley Lane, Keymer, West Sussex, BN6 8PA

      IIF 808
  • Whicker, John Hayes Clayton
    British retired born in April 1935

    Registered addresses and corresponding companies
    • icon of address Broadhill Cottage Ockley Lane, Keymer, West Sussex, BN6 8PA

      IIF 809
  • Whicker, John Hayes Clayton
    British retired bank official born in April 1935

    Registered addresses and corresponding companies
    • icon of address Broadhill Cottage Ockley Lane, Keymer, West Sussex, BN6 8PA

      IIF 810
  • Wilkinson, Anthony Millar
    British company director born in January 1937

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 81, Wilberforce Court, Westerham Road, Keston, BR2 6HU, United Kingdom

      IIF 811
  • Wilkinson, Anthony Millar
    British none born in January 1937

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Beckett Walk, Beckenham, Kent, BR3 1JH

      IIF 812
  • Wilkinson, Anthony Millar
    British retired bank official born in January 1937

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14 Beckett Walk, Beckenham, Kent, BR3 1JH

      IIF 813
  • Willis, Alan Roy

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 70 Renforth Street, London, SE16 7JZ, England

      IIF 814
  • Willis, Alan Roy
    British banker born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Angel Wharf, 134 Bermondsey Wall East, London, SE16 4TT

      IIF 815 IIF 816
  • Willis, Alan Roy
    British retired banker born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cordons Farm Depot, Long Green, Cressing, Braintree, CM77 8DL, England

      IIF 817
  • Ainscough, Maureen Dorothy
    British retired born in March 1933

    Registered addresses and corresponding companies
    • icon of address 28 Gore Drive, Ormskirk, Lancashire, L39 4UA

      IIF 818
  • Ainscough, Maureen Dorothy
    British retired bank official born in March 1933

    Registered addresses and corresponding companies
    • icon of address 28 Gore Drive, Ormskirk, Lancashire, L39 4UA

      IIF 819
  • Anderson, James Elphinstone
    British

    Registered addresses and corresponding companies
    • icon of address 43 Molyns House, Phyllis Court Drive, Henley On Thames, Oxfordshire, RG9 2HU

      IIF 820
  • Aynscough, James Geoffrey
    British retired bank official born in April 1906

    Registered addresses and corresponding companies
    • icon of address 43 Bellingham Road, Kendal, Cumbria, LA9 5JP

      IIF 821
  • Bell, Kenneth James
    British retired bank official born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Community House, 26-29 Spence Crescent, Old Cullybackey Road Cullybackey, Ballymena, Co Antrim, BT42 1BR

      IIF 822
  • Brister, John Robert William
    British retired bank official born in October 1924

    Registered addresses and corresponding companies
    • icon of address 4 Cliff Parade Flat 1b, Hunstanton, Norfolk, PE36 6DX

      IIF 823
  • Chalmers, William Gardiner
    British retired bank official born in July 1942

    Registered addresses and corresponding companies
    • icon of address 38 Seafield Drive, Ayr, KA7 4BH

      IIF 824
  • Chamberlain, Marshall Paul
    British retired bank official born in August 1934

    Registered addresses and corresponding companies
    • icon of address 1 Marriott Grove, Sandal, Wakefield, West Yorkshire, WF2 6RP

      IIF 825
  • Chiercha, Janet Wendy
    British retired bank official born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Love Lane, Romsey, Hampshire, SO51 8DE

      IIF 826
  • Corbett, Stanley Joseph
    British retired bank official born in December 1929

    Registered addresses and corresponding companies
    • icon of address Flat 8 15 Grand Avenue, Hove, East Sussex, BN3 2NG

      IIF 827
  • Firth, Richard Ian
    British bank manager born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Greenfield Close, Sowood, Halifax, West Yorkshire, HX4 9JG

      IIF 828
  • Firth, Richard Ian
    British retired bank official born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overgate Hospice, 30 Hullen Edge Road, Elland, West Yorkshire, HX5 0QY, United Kingdom

      IIF 829
    • icon of address Overgate Hospice, 30 Hullen Edge Road, Elland, Halifax, West Yorkshire, HX5 0QY

      IIF 830
  • Foster, Douglas George Henry
    British retired bank official born in September 1924

    Registered addresses and corresponding companies
    • icon of address 3 The Paragon, Blackheath, London, SE3 0NX

      IIF 831
  • Hill, Diane Jean
    British retired born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 832
  • Hill, Diane Jean
    British retired bank official born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumble Cottage 12 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT

      IIF 833
  • Hinchcliffe, Janet Sheila
    British retired bank official born in July 1942

    Registered addresses and corresponding companies
    • icon of address Linden House, Scarness Mansion, Bassenthwaite, Cumbria, CA12 4QZ

      IIF 834
  • Hobbs, John Antony Charles
    British retired bank official born in December 1921

    Registered addresses and corresponding companies
    • icon of address 31 Kelsey Park Avenue, Beckenham, Kent, BR3 2NL

      IIF 835
  • Hogan, Patricia Elizabeth
    British retired bank official born in March 1933

    Registered addresses and corresponding companies
    • icon of address 5 The Mews, Waldershare, Dover, Kent, CT15 5LS

      IIF 836
  • Humphreys, John Edwin
    British retired bank official born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairlawns, Woodpecker Lane, Newdigate, Surrey, RH5 5DT

      IIF 837
  • Kanabar, Kailash
    British retired bank official born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Ridge, 89 Green Lane, Northwood, Middlesex, HA6 1AE

      IIF 838
  • Keys, David Henry
    British banker born in November 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Boretree Island Park, Newtownards, Co Down, BT23 7BW

      IIF 839
  • Keys, David Henry
    British banking executive born in November 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Boretree Island Park, Newtownards, Co Down, BT23 7BW

      IIF 840
  • Keys, David Henry
    British retired bank official born in November 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Boretree Island Park, Newtownards, County Down, BT23 7BW, Northern Ireland

      IIF 841
  • Lefebure, Eric Alexander
    British retired bank official born in October 1934

    Registered addresses and corresponding companies
    • icon of address Ashmead, Bolney Trevor Drive Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3PG

      IIF 842
  • Lewis, Susan
    British bank official (retired) born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46 Cyprus Road, London, N3 3SE

      IIF 843
  • Lewis, Susan
    British retired bank official born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46 Cyprus Road, London, N3 3SE

      IIF 844
  • Macaulay, Ian Raymond
    British retired bank official born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Oakwood Avenue, Purley, Surrey, CR8 1AQ

      IIF 845
  • Macdonald, Alasdair Dewar
    British born in April 1936

    Registered addresses and corresponding companies
  • Macdonald, Alasdair Dewar
    British bank official (retired) born in April 1936

    Registered addresses and corresponding companies
    • icon of address 1 Blackford Road, Edinburgh, Midlothian, EH9 2DT

      IIF 850
  • Macdonald, Alasdair Dewar
    British banker born in April 1936

    Registered addresses and corresponding companies
  • Macdonald, Alasdair Dewar
    British retired born in April 1936

    Registered addresses and corresponding companies
    • icon of address 1 Blackford Road, Edinburgh, Midlothian, EH9 2DT

      IIF 853
  • Macdonald, Alasdair Dewar
    British retired bank official born in April 1936

    Registered addresses and corresponding companies
  • Macmillan, Alexander Ross
    British banker born in March 1922

    Registered addresses and corresponding companies
    • icon of address 16 Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AB

      IIF 856
  • Macmillan, Alexander Ross
    British company director born in March 1922

    Registered addresses and corresponding companies
    • icon of address 16 Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AB

      IIF 857 IIF 858
  • Macmillan, Alexander Ross
    British director born in March 1922

    Registered addresses and corresponding companies
    • icon of address 16 Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AB

      IIF 859
  • Macmillan, Alexander Ross
    British managing director born in March 1922

    Registered addresses and corresponding companies
    • icon of address 16 Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AB

      IIF 860
  • Macmillan, Alexander Ross
    British retired bank official born in March 1922

    Registered addresses and corresponding companies
    • icon of address 4 Cochrane Court Fairways, Milngavie, Glasgow, G62 6QT

      IIF 861 IIF 862
  • Macmillan, Alexander Ross
    British retired banker born in March 1922

    Registered addresses and corresponding companies
    • icon of address 16 Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AB

      IIF 863 IIF 864
  • Mrs Alicia Lorain Emery
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Church Road, Bishopsworth, Bristol, BS13 8JU, United Kingdom

      IIF 865
  • Noott, Alfred Michael Wright
    British retired bank official

    Registered addresses and corresponding companies
    • icon of address Three Roses Homes, Bromsgrove Road Clent, Stourbridge, West Midlands, DY9 9QP

      IIF 866
  • Owen, David Trevor
    United Kingdom none born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhyl Rugby Club, Tynewydd Road, Rhyl, LL18 4AQ, Wales

      IIF 867
  • Owen, David Trevor
    United Kingdom retired born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhyl Rugby Club, Tynewydd Road, Rhyl, LL18 4AQ, Wales

      IIF 868
  • Owen, David Trevor
    United Kingdom retired bank official born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55 The Avenue, Woodland Park, Prestatyn, Clwyd, LL19 9RD

      IIF 869
  • Perrin, James Richard
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Park Lane, Bewdley, Worcestershire, DY12 2HA

      IIF 870
    • icon of address Waresley Grange, Worcester Road, Waresley, Kidderminster, Worcestershire, DY11 7XL, United Kingdom

      IIF 871 IIF 872
  • Perrin, James Richard
    British retd bank manager born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Park Lane, Bewdley, Worcestershire, DY12 2HA

      IIF 873
  • Perrin, James Richard
    British retired born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Park Lane, Bewdley, Worcestershire, DY12 2HA

      IIF 874
  • Perrin, James Richard
    British retired bank official born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pettengell, Freda Rosaline
    British retired bank official born in April 1927

    Registered addresses and corresponding companies
    • icon of address 40 Brampton Park Road, Hitchin, Hertfordshire, SG5 1XF

      IIF 877
  • Smith, Donald Charles
    British retired bank official born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Little Hivings, Chesham, Buckinghamshire, HP5 2LU

      IIF 878
  • Strouthos, Andreas
    British retired bank official born in September 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Cissbury Ring North, London, N12 7AH

      IIF 879
  • Thompson, Herbert Bernard
    British retired bank official born in May 1918

    Registered addresses and corresponding companies
    • icon of address 24 Yewens, Chiddingfold, Godalming, Surrey, GU8 4SD

      IIF 880
  • Tucker, Josephine Ann
    British retired bank official born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dartmouth Swimming Pool, Milton Lane, Dartmouth, Devon, TQ6 9HW, United Kingdom

      IIF 881
  • Willink, William Alfred
    British retired bank official born in July 1931

    Registered addresses and corresponding companies
    • icon of address Dalton House, Burton In Kendal, Carnforth, Lancashire, LA6 1NH

      IIF 882
  • Wing, Marjorie Joyce
    British retired bank official born in November 1923

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, 2 River House, 23 The Terrace Barnes, London, SW13 0NR

      IIF 883
  • Barwell, Patricia Winifred
    British retired bank official born in May 1934

    Registered addresses and corresponding companies
    • icon of address 1 Little Park Villas, Scotchman Lane Morley, Leeds, West Yorkshire, LS27 0NZ

      IIF 884
  • Bastin, Freda Evelyn Grace
    British retired bank official born in October 1931

    Registered addresses and corresponding companies
    • icon of address 33 Adelaide Road, St Leonards On Sea, East Sussex, TN38 9DA

      IIF 885
  • Binding, Frances Kathleen
    British retired bank official born in September 1915

    Registered addresses and corresponding companies
    • icon of address Flat 5 Eltham Lawn, Queens Road, Cheltenham, Gloucestershire, GL50 2LS

      IIF 886 IIF 887
  • Bowen, Alun Leach
    British retired bank official born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Shelley Close, Northwood, Middlesex, HA6 3HX

      IIF 888
  • Cain, Beryl Edith
    British retired born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Martlet House, Cranston Avenue, Bexhill On Sea, East Sussex, TN39 3HD

      IIF 889
  • Cain, Beryl Edith
    British retired bank official born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Martlet House, Cranston Avenue, Bexhill On Sea, East Sussex, TN39 3HD

      IIF 890
  • Campbell, James Noel Michael
    British retired bank official born in December 1942

    Registered addresses and corresponding companies
    • icon of address 93 Ballyclough Road, Bushmills, Co Antrim, BT57 8XA

      IIF 891
  • Cathcart, John Patrick
    Irish retired bank official born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aughakillymaude Centre, Knockninny, Derrylin, Co Fermanagh, BT92 9JT

      IIF 892
    • icon of address Belmore Mews, New Street, Enniskillen, Fermanagh, BT74 6AH

      IIF 893
  • Chapman, Ian Melson
    British retired born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Ian Melson
    British retired bank official born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Firs Crescent, Formby, Liverpool, L37 1PT

      IIF 898
  • Chierchia, Janet Wendy
    British none born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Love Lane, Romsey, Hampshire, SO51 8DE

      IIF 899
  • Chierchia, Janet Wendy
    British retired bank official born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Love Lane, Romsey, Hampshire, SO51 8DE

      IIF 900
    • icon of address 9, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 901
    • icon of address Beaconsfield House, Andover Road, Winchester, Hampshire, SO22 6AT

      IIF 902
    • icon of address Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 903
    • icon of address Winchester Discovery Centre, Jewry Street, Winchester, Hampshire, SO23 8SB, England

      IIF 904
  • Coleman, Kevin
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 905
  • Coleman, Kevin
    British hotelier born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 906
  • Coleman, Kevin
    British media consultant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cypress Lodge, Station Road, Potter Heigham, Great Yarmouth, Norfolk, NR29 5HX, United Kingdom

      IIF 907
  • Cullen, Eileen Bernadette
    British retired bank official born in July 1926

    Registered addresses and corresponding companies
    • icon of address Grange End 36 Grange Road, Eastbourne, East Sussex, BN21 4HF

      IIF 908
  • Dafforne, John Frederick
    British bank official born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Waingap Rise, Rochdale, Lancashire, OL12 9TZ

      IIF 909
  • Dafforne, John Frederick
    British retired bank official born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dafforne, John Frederick
    British retiredbank official born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Waingap Rise, Rochdale, Lancashire, OL12 9TZ

      IIF 912
  • Eames, Jeremy Frank
    British retired bank official born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Limewood Close, St Johns, Woking, Surrey, GU21 8XA

      IIF 913
  • Field, John William Ernest
    British retired bank official born in February 1933

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1 River Court, Ickleford, Hitchin, Hertfordshire, SG5 3UD

      IIF 914
    • icon of address 1, River Court, Ickleford, Hitchin, Herts, SG5 3UD

      IIF 915
  • Fitzgerald, Paul Alexander
    British retired bank official born in April 1954

    Registered addresses and corresponding companies
    • icon of address 11 Hazeldene Avenue, Magherafelt, Londonderry, BT45 5EE

      IIF 916
  • Harris, Mavis Kathleen
    British retired born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hither Green, Badsey, Evesham, Worcestershire, WR11 7XY

      IIF 917
  • Keynes, Ian Alexander
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Hawthorns, Monks Risborough, Buckinghamshire, HP27 9PT

      IIF 918
  • Keynes, Ian Alexander
    British retired bank official born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Hawthorns, Monks Risborough, Buckinghamshire, HP27 9PT

      IIF 919
  • Lawson, John Kenneth
    British retired bank official born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Willow Way, Ferndown, Dorset, BH22 9SR

      IIF 920
  • Lummis, Brian Edward
    British bank manager born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House The Oaks, Borley Green Woolpit, Bury St Edmunds, Suffolk, IP30 9SL

      IIF 921 IIF 922
  • Lummis, Brian Edward
    British retired born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House The Oaks, Borley Green Woolpit, Bury St Edmunds, Suffolk, IP30 9SL

      IIF 923
    • icon of address Hyntle Barn, Hill Farm Silver Hill, Hintlesham, Ipswich, Suffolk, IP8 3NJ

      IIF 924
  • Lummis, Brian Edward
    British retired bank official born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House The Oaks, Borley Green Woolpit, Bury St Edmunds, Suffolk, IP30 9SL

      IIF 925
  • Mostyn, Stephen James
    British retired born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Springvale Close, Great Bookham, Surrey, KT23 4RD

      IIF 926
  • Pound, David Geoffrey
    British retired bank official born in December 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 50 Friston Avenue, Eastbourne, East Sussex, BN22 0EN

      IIF 927
  • Robinson, Janice
    British retired bank official born in September 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 14 Old Garden Court, Mount Pleasant, St Albans Herts, AL3 4RQ

      IIF 928
  • Roper, Donald Reginald Courtenay
    British retired bank official born in July 1928

    Registered addresses and corresponding companies
    • icon of address Park View Hurston Lane, Storrington, Pulborough, West Sussex, RH20 4HH

      IIF 929
  • Turton, Trystan John
    British retired bank officer born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pensall Drive, Heswall, Wirral, Merseyside, CH61 6XL

      IIF 930 IIF 931
  • Turton, Trystan John
    British retired bank official born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pensall Drive, Heswall, Wirral, Merseyside, CH61 6XL

      IIF 932
  • Anderson, James Elphinstone
    British financial consultant born in October 1920

    Registered addresses and corresponding companies
    • icon of address 9 Watermans Way, Wargrave, Reading, Berkshire, RG10 8HR

      IIF 933
  • Andrews, Thomas James
    British business consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 934
  • Andrews, Thomas James
    British retired bank official born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 935
  • Bennett, Leonard Arthur Covil
    British retired bank official born in June 1923

    Registered addresses and corresponding companies
    • icon of address 9 Brushwood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5RS

      IIF 936
  • Brenton, William John Kellow
    British bank manager born in March 1937

    Registered addresses and corresponding companies
    • icon of address 18 Poulters Lane, Worthing, West Sussex, BN14 7SP

      IIF 937
  • Brenton, William John Kellow
    British director born in March 1937

    Registered addresses and corresponding companies
    • icon of address Beechcroft Hormare Farm Hurston Lane, Storrington, Pulborough, West Sussex, RH20 4HH

      IIF 938
  • Brenton, William John Kellow
    British retired bank official born in March 1937

    Registered addresses and corresponding companies
    • icon of address Beechcroft Hormare Farm Hurston Lane, Storrington, Pulborough, West Sussex, RH20 4HH

      IIF 939
  • Cant, Patricia Helene
    British retired bank official born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadrian School, Bertram Crescent, Newcastle Upon Tyne, Tyne & Wear, NE15 6PY

      IIF 940
  • Crang, Nicholas Windsor
    British retired born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA

      IIF 941
  • Crang, Nicholas Windsor
    British retired bank official born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ashdown Close, Loughborough, Leicestershire, LE11 4TQ

      IIF 942
  • Emery, Alicia Lorain
    British retired born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Church Road, Bishopsworth, Bristol, Avon, BS13 8JU

      IIF 943
  • Emery, Alicia Lorain
    British retired bank official born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Church Road, Bishopsworth, Bristol, BS13 8JU, England

      IIF 944
  • Evans, Jack Napier
    British retired bank official born in October 1916

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 Lion House, 2 Carlton Hill, Exmouth, Devon, EX8 2AH

      IIF 945
  • Gillman-smith, Leslie Norman
    British retired bank official born in March 1916

    Registered addresses and corresponding companies
    • icon of address Flat 2 Compton Lodge, Eastbourne, East Sussex, BN21 1EQ

      IIF 946
  • Harte, Anna Mary Theresa
    Irish retired bank official born in November 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Tara Centre, 11 Holmview Terrace, Omagh, Co. Tyrone, BT79 0AH, Northern Ireland

      IIF 947
  • Hepworth, David Anthony Callum
    British retired bank official born in April 1937

    Registered addresses and corresponding companies
    • icon of address 15 The Grove, Hipperholme, Halifax, West Yorkshire, HX3 8JN

      IIF 948
  • Jenkins, Kenneth Arthur Quibell
    British

    Registered addresses and corresponding companies
    • icon of address 18 Croham Manor Road, South Croydon, Surrey, CR2 7BE

      IIF 949
  • Mccormick, Vivienne Patricia
    British retired bank official born in March 1961

    Registered addresses and corresponding companies
    • icon of address 78 Saul Road, Downpatrick, Co Down, N Ireland, BT306PD

      IIF 950
  • Menzies, Sheila Malcolm
    British retired bank official born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Springfield Road, Linlithgow, West Lothian, EH49 7JT

      IIF 951
  • Mortimer, Patricia Joan
    British retired bank official born in September 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/11, Victoria Street, St. Albans, Hertfordshire, AL1 3JJ, England

      IIF 952
  • Newman, Brian Richard
    British retired bank official born in June 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7, Kennet Drive, Congleton, Cheshire, CW12 3RJ, England

      IIF 953
  • Pike, Sidney Arthur
    British retired bank official born in November 1932

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 22 Cobbs Close, Paddock Wood, Tonbridge, Kent, TN12 6UW

      IIF 954
  • Birkett, Pauline Diane
    British retired bank official born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ladywell, Wrington, Bristol, BS40 5LT

      IIF 955
  • Cunnington, Ian Anthony Malcolm
    British retired bank official born in March 1945

    Registered addresses and corresponding companies
    • icon of address 6 Copper Ridge, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0NF

      IIF 956
  • Cunnington, Ian Anthony Malcolm
    British retired bankmanager born in March 1945

    Registered addresses and corresponding companies
    • icon of address 6 Copper Ridge, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0NF

      IIF 957
  • Dunlop, Vivian Charmian
    British retired bank official born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Drummeer Road, Lisbellaw, Enniskillen, BT94 5DG, Northern Ireland

      IIF 958
  • Evans, Sheila Vivienne
    British bank official (retired) born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lawn Court Godalming, Guildford, Surrey, GU7 2EB

      IIF 959
  • Evans, Sheila Vivienne
    British retired bank official born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lawn Court Godalming, Guildford, Surrey, GU7 2EB

      IIF 960
  • Fitzgerald, Barbara Susan
    British retired bank official born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland House, 17 Hall Lane, Elsham, Brigg, North Lincolnshire, DN20 0QY, United Kingdom

      IIF 961
  • Madine, Noirin
    Northern Irish retired bank official born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Planting Road, Kilcoo, Newry, BT34 5LB, Northern Ireland

      IIF 962
  • Noott, Alfred Michael Wright
    British retired born in January 1925

    Registered addresses and corresponding companies
    • icon of address The Old School House, The Lloyds Coalport, Telford, Salop, TF8 7HJ

      IIF 963
  • Rumsey, Stephen Arthur
    British retired bank officail born in November 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 15, Turnberry Avenue, Onchan, Isle Of Man, IM3 2JX, Isle Of Man

      IIF 964
  • Rumsey, Stephen Arthur
    British retired bank official born in November 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Torrens Cbe, Samuel Henry
    British retired born in August 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 753 Shore Road, Newtownabbey, Co Antrim, BT37 0PZ

      IIF 969
  • Execs Of Peter James Durrant (deceased)
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bristow Burrell, 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 970
  • Holloway, Norman William Keith
    British retired bank official born in December 1928

    Registered addresses and corresponding companies
    • icon of address 60 Harland Road, Southbourne, Bournemouth, Dorset, BH6 4DW

      IIF 971
  • Marshall, Elizabeth Jane
    British retired bank official born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nenthead Close, Great Lumley, Chester Le Street, Durham, DH3 4SP

      IIF 972 IIF 973
  • Pearse, Laurence Gerald William
    British retired bank manager born in December 1937

    Registered addresses and corresponding companies
    • icon of address 82 Alumhurst Road, Westbourne, Bournemouth, Dorset, BH4 8HT

      IIF 974
  • Santhanakrishnan, Subramaniam
    Indian retired bank official born in November 1944

    Resident in India

    Registered addresses and corresponding companies
    • icon of address "jayalakshmi Estates", No.29, Haddows Road, Chennai, Tamilnadu, 600006, India

      IIF 975
  • Scott, Margaret Eugenie Paterson
    British retired bank official born in February 1917

    Registered addresses and corresponding companies
    • icon of address 32 Marlborough Court, Vicars Cross Road, Chester, CH3 5YD

      IIF 976
  • Simpson, Keith Charles Faraday
    British bank official born in June 1933

    Registered addresses and corresponding companies
    • icon of address 3 Croft Park, Menston, Ilkley, West Yorkshire, LS29 6NA

      IIF 977
  • Simpson, Keith Charles Faraday
    British banker born in June 1933

    Registered addresses and corresponding companies
  • Simpson, Keith Charles Faraday
    British company director born in June 1933

    Registered addresses and corresponding companies
  • Simpson, Keith Charles Faraday
    British retired bank official born in June 1933

    Registered addresses and corresponding companies
    • icon of address 3 Croft Park, Menston, Ilkley, West Yorkshire, LS29 6NA

      IIF 990 IIF 991
  • Smith, Thomas Franklin
    American none born in September 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 39 Hyde Park Gate, London, SW7 5DS

      IIF 992
  • Smith, Thomas Franklin
    American retired bank official born in September 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 993
  • Whittaker, Stanley Bourne
    British retired bank official born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynant, Henryd Road, Conwy, LL32 8HW

      IIF 994
    • icon of address Diocesan Centre Cathedral Close, Bangor, Gwynedd, LL57 1RL

      IIF 995
  • Ainsley, Geoffrey Alexander
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN, United Kingdom

      IIF 996
    • icon of address 6 The Orchard, Morpeth, Northumberland, NE61 6HT

      IIF 997 IIF 998 IIF 999
    • icon of address Venue Hospitality Limited, The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PQ, United Kingdom

      IIF 1003
    • icon of address Ryedale Lodge, Station Road, Nunnington, York, North Yorkshire, YO62 5XB, United Kingdom

      IIF 1004
  • Ainsley, Geoffrey Alexander
    British retired bank official born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Orchard, Morpeth, Northumberland, NE61 6HT

      IIF 1005
  • Atkins, Oliver William Hamilton
    British retired bank official born in August 1920

    Registered addresses and corresponding companies
    • icon of address 3 Little Warren Close, Guildford, Surrey, GU4 8PW

      IIF 1006
  • Green, Wyndham Wilkinson Hadfield
    British retired born in February 1920

    Registered addresses and corresponding companies
    • icon of address 18d Rook Hill Road, Friars Cliff, Christchurch, Dorset, BH23 4DZ

      IIF 1007
  • Green, Wyndham Wilkinson Hadfield
    British retired bank official born in February 1920

    Registered addresses and corresponding companies
    • icon of address 18d Rook Hill Road, Friars Cliff, Christchurch, Dorset, BH23 4DZ

      IIF 1008
  • Griffiths, David Morgan Ceidrych
    British retired bank official born in March 1927

    Registered addresses and corresponding companies
    • icon of address Amberley Walford Road, Ross On Wye, Herefordshire, HR9 5PQ

      IIF 1009
  • Howley, John Christopher
    British controller (information technology)ion technology) york born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Dunstarn Drive, Leeds, West Yorkshire, LS16 8EH

      IIF 1010
  • Howley, John Christopher
    British retired born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Dunstarn Drive, Leeds, West Yorkshire, LS16 8EH

      IIF 1011
  • Howley, John Christopher
    British retired bank officer born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Dunstarn Drive, Leeds, West Yorkshire, LS16 8EH

      IIF 1012
  • Howley, John Christopher
    British retired bank official born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alwoodley Lane, Leeds, LS17 7DJ

      IIF 1013
  • Mcnulty, Gerardeen Patricia
    Irish retired bank official born in February 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98, Strand Road, Derry, BT48 7NN

      IIF 1014
  • Jenkins, Kenneth Arthur Quibell
    British bank official (retired) born in November 1926

    Registered addresses and corresponding companies
    • icon of address 18 Croham Manor Road, South Croydon, Surrey, CR2 7BE

      IIF 1015
  • Jenkins, Kenneth Arthur Quibell
    British retired bank official born in November 1926

    Registered addresses and corresponding companies
    • icon of address 18 Croham Manor Road, South Croydon, Surrey, CR2 7BE

      IIF 1016
  • Maclaughlin, James Ian Adair
    British retired bank official born in December 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a Park Avenue Apartments, Central Promenade, Newcastle, Co.down, BT33 0AA

      IIF 1017
  • Mcgoldrick, Margaret Ann, Ms.
    Irish retired bank official born in April 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Rockfield Gardens, Belleek, Co Fermanagh, BT93 3GG

      IIF 1018
  • Keys, Barbara Frances Elizabeth
    British retired bank official born in August 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Boretree Island Park, Newtownards, County Down, BT23 7BW, Northern Ireland

      IIF 1019
  • Mrs Barbara Frances Elizabeth Keys
    British born in August 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Boretree Island Park, Newtownards, County Down, BT23 7BW, Northern Ireland

      IIF 1020
  • Nevin, William James
    Northern Irish retired born in May 1944

    Resident in United Kingdowm

    Registered addresses and corresponding companies
    • icon of address Market Yard, Mill St, Irvinestown, Co. Fermanagh, BT94 1GR, N. Ireland

      IIF 1021
  • Nevin, William James
    Northern Irish retired bank official born in May 1944

    Resident in United Kingdowm

    Registered addresses and corresponding companies
    • icon of address Padua, Lisnarick Road, Irvinestown, Fermanagh, BT94 1EY

      IIF 1022
  • Wilson, Robert Hugh Alexander
    British retired bank official born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ballygarvey Road, Ballymena, BT43 7HB, United Kingdom

      IIF 1023
  • Bowsher, Charles William, Councillor
    British retired bank official born in September 1912

    Registered addresses and corresponding companies
    • icon of address Nassau, Little Widbury, Ware, Hertfordshire, SG12 7BA

      IIF 1024
  • Pearse, Laurence Gerald William
    British director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Castle Lane West, Bournemouth, Dorset, BH9 3JU, England

      IIF 1025
    • icon of address Overchine 9 Lakeside Road, Branksome Park, Poole, Dorset, BH13 6LR

      IIF 1026
  • Pearse, Laurence Gerald William
    British retired born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 1027
  • Pearse, Laurence Gerald William
    British retired bank official born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overchine 9 Lakeside Road, Branksome Park, Poole, Dorset, BH13 6LR

      IIF 1028
  • Sparks, Robert Charles Hamilton
    British retired bank official born in October 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Tyler Road, Limavady, Co Londonderry, BT49 0DP

      IIF 1029
  • Aitchison, Neil Stewart Brooks
    British retired bank official born in June 1938

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 55 Hampton Lane, Solihull, West Midlands, B91 2QD

      IIF 1030
  • Pullen, Isobel Janet Catherine Mary
    British retired bank official born in January 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 St Stephens Hill, Canterbury, Kent, CT2 7AX

      IIF 1031
  • Wheeler, Austin Philip Michael, Councillor
    British financial services complience/ retired bank official born in March 1943

    Registered addresses and corresponding companies
    • icon of address 47 Clerwood Gardens, Corstorphine, Edinburgh, Midlothian, EH12 8PX

      IIF 1032
  • Wheeler, Austin Philip Michael, Councillor
    British retired bank official born in March 1943

    Registered addresses and corresponding companies
    • icon of address 47 Clerwood Gardens, Corstorphine, Edinburgh, Midlothian, EH12 8PX

      IIF 1033
child relation
Offspring entities and appointments
Active 151
  • 1
    icon of address 7 Soundwell Road, Staple Hill, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-23 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 865 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 865 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13a Heath Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ now
    IIF 316 - Director → ME
  • 3
    icon of address 10 Lancaster Drive, First & Second Floor Flats, Pourghadiri/griffiths, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-21 ~ now
    IIF 555 - Director → ME
  • 4
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 789 - Director → ME
  • 5
    RAPID 4526 LIMITED - 1988-01-05
    icon of address 5 The Ridge, 89 Green Lane, Northwood, Middx
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-09 ~ now
    IIF 838 - Director → ME
  • 6
    icon of address 46 Oakwood Avenue, Purley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 3 Alders Reach, Rolleston-on-dove, Burton-on-trent, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 84 - Director → ME
  • 8
    ASTUTE DEBT SOLUTIONS LIMITED - 2011-02-04
    icon of address Universal Square, Devonshire Street North, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 218 - Director → ME
  • 9
    icon of address 12 Somerton Road, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,850 GBP2020-12-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 42 - Has significant influence or controlOE
  • 10
    icon of address Bakers' Hall 9, Harp Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 97 - Director → ME
  • 11
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Railway Road, Belcoo, Co Fermanagh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 760 - Director → ME
  • 13
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 935 - Director → ME
  • 14
    icon of address Unit 2 Craft Village, Belleek, Co Fermanagh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 1018 - Director → ME
  • 15
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 338 - Director → ME
  • 16
    SWIMTASTIC FITNESS LTD - 2018-01-29
    icon of address 14 Townlea Close, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 145 - Director → ME
  • 17
    icon of address The Swallows Lakeside Court, Worcester Road, Upton Warren, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 436 - Director → ME
  • 18
    icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 649 - Secretary → ME
  • 19
    icon of address Bolton School, Chorley New Road, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 648 - Secretary → ME
  • 20
    CREATION 360 GROUP PLC - 2020-07-27
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Forge Side Parsonby, Aspatria, Wigton, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address Apartment 7 70 Renforth St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 95 - Director → ME
  • 23
    icon of address Apartment 7 70 Renforth Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-06-28 ~ now
    IIF 93 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 614 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Apartment 7 70 Renforth Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 99 - Director → ME
    icon of calendar 2003-05-23 ~ now
    IIF 615 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Apartment 7 70 Renforth Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-30 ~ now
    IIF 102 - Director → ME
    icon of calendar 2003-10-30 ~ now
    IIF 616 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 70 Spiersbridge Road, Thornliebank, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,449,724 GBP2024-07-31
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 543 - Director → ME
    icon of calendar 2007-10-16 ~ now
    IIF 638 - Secretary → ME
  • 27
    CARERS TOGETHER LTD - 2010-01-29
    icon of address 9 Love Lane, Romsey, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 901 - Director → ME
  • 28
    icon of address 20 Beacon Buildings Yard 23, Stramongate, Kendal, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 778 - Director → ME
  • 29
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 9 Love Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 899 - Director → ME
  • 31
    icon of address 332 Lunsford Lane, Larkfield, Aylesford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 69 - Director → ME
  • 32
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,979 GBP2024-09-30
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 108 - Director → ME
  • 33
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 621 - Director → ME
  • 34
    icon of address 5 Ladywell, Wrington, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118 GBP2020-11-30
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 955 - Director → ME
    icon of calendar 2006-11-29 ~ dissolved
    IIF 507 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Apartment 7 70 Renforth St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 96 - Director → ME
  • 36
    BWE CAVENDISH LTD - 2019-01-31
    icon of address Apartment 7 70 Renforth Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ now
    IIF 100 - Director → ME
  • 37
    STYLE CREATIVE PRODUCTS AND DESIGNS LTD - 2015-01-16
    CREATION 360 LTD - 2014-10-06
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    446,160 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 1029 - Director → ME
  • 39
    icon of address 31 Sackville Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 216 - Director → ME
  • 40
    GRASS ROOTS (FINANCIAL) LIMITED - 2012-11-27
    icon of address Cvr Global Llp 20, Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 225 - Director → ME
  • 41
    icon of address 98 Strand Road, Derry, Northern Ireland
    Dissolved Corporate (23 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 1014 - Director → ME
  • 42
    icon of address 45 Ayr Road, Giffnock, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 743 - Secretary → ME
  • 43
    icon of address 8 The Downs Blundellsands Road West, Blundellsands, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 91 - Director → ME
  • 44
    icon of address 56 Ballygarvey Road, Ballymena, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -627,200 GBP2024-03-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 1023 - Director → ME
  • 45
    icon of address Boundary Hotel Business Centre, Birmingham Rd, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 9-11 Chapel Row, Middleton-in-teesdale, Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 2 - Director → ME
  • 47
    icon of address Woodland House 17 Hall Lane, Elsham, Brigg, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 961 - Director → ME
  • 48
    icon of address Withington House, Withington, Stoke-on-trent, Staffs, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,271 GBP2019-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 135 - Director → ME
    icon of calendar 2003-09-05 ~ now
    IIF 704 - Secretary → ME
  • 49
    icon of address Universal Square, Devonshire Street North, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 220 - Director → ME
  • 50
    icon of address The Market Yard, 15 Mill Street, Irvinestown, Fermanagh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 1021 - Director → ME
  • 51
    icon of address 3 Rosemoor Gardens, Appleton, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2013-07-18 ~ dissolved
    IIF 738 - Secretary → ME
  • 52
    icon of address 3 Rosemoor Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 736 - Secretary → ME
  • 53
    icon of address 3 Rosemoor Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2013-12-04 ~ dissolved
    IIF 737 - Secretary → ME
  • 54
    icon of address 17 St. Helens Gardens, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 754 - Secretary → ME
  • 55
    BRADNOP LIMITED - 1978-12-31
    icon of address Walnut House, Waithe Lane, Brigsley, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,463 GBP2021-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 56
    MOYNE SHELF COMPANY (NO.111) LIMITED - 2000-11-22
    icon of address 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 777 - Director → ME
  • 57
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 780 - Director → ME
  • 58
    icon of address Waresley Grange Worcester Road, Waresley, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,700,085 GBP2024-11-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 872 - Director → ME
  • 59
    icon of address 27 Cattle End, Silverstone, Towcester, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 441 - Director → ME
  • 60
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Southcroft 9 Silkstone Close, Cedar Ridge, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 392 - Secretary → ME
  • 62
    REGIONADVANCE PROPERTY MANAGEMENT LIMITED - 1993-02-23
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 378 - Director → ME
  • 63
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,986 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 64
    icon of address The Shires Gloucester Road, Gloucestershire, Corse, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 332 - Director → ME
    icon of calendar 2017-06-20 ~ dissolved
    IIF 661 - Secretary → ME
  • 65
    icon of address 28 Thayers Farm Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 779 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 595 - Secretary → ME
  • 66
    GUILDFORD TOWN CENTRE CHAPLAINCY - 2008-07-30
    icon of address 23 Waterden Road, Guildford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 593 - Director → ME
  • 67
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 904 - Director → ME
  • 68
    icon of address Heugh House, Heugh, Newcastle Upon Tyne, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 239 - Right to appoint or remove directorsOE
  • 69
    icon of address Thomas Burke, Heyes Enterprises Ltd 100 Pall Mall, St James, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 253 - Director → ME
  • 70
    icon of address 3 Rosemoor Gardens, Appleton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 71
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,990,409 GBP2024-11-11
    Officer
    icon of calendar ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 240 - Has significant influence or control as a member of a firmOE
    IIF 240 - Has significant influence or control over the trustees of a trustOE
    IIF 240 - Has significant influence or controlOE
  • 73
    icon of address Llwyn Bedw, Rhostrehwfa, Llangefni, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 965 - Director → ME
  • 74
    icon of address Michael Martin Partnership, 18-20 Canterbury Road, Whistable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 311 - Director → ME
  • 75
    icon of address South Lodge Mill Lane, Keswick, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-24
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 115 - Director → ME
  • 76
    ESSEX AUTO SALVAGE LIMITED - 2017-01-09
    icon of address Cordons Farm Depot, Long Green Cressing, Braintree, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    KILCOO SOCIAL HUB LIMITED - 2022-07-11
    icon of address 8 Drumena Road, Kilcoo, Newry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 962 - Director → ME
  • 78
    DESIGNLOAN LIMITED - 1995-09-29
    KINGWELL TREES LIMITED - 1996-08-30
    icon of address Cordons Farm Depot Long Green, Cressing, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,378,117 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 817 - Director → ME
  • 79
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 874 - Director → ME
  • 80
    icon of address Unit 9 Southgate Industrial Estate, Green Lane, Heywood, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 148 - Director → ME
  • 81
    icon of address 1 Lattone Road, Belcoo, Enniskillen, County Fermanagh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 761 - Director → ME
  • 82
    icon of address 8 Ingrams Way, Wigston, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-14 ~ now
    IIF 333 - Director → ME
    icon of calendar 2011-05-14 ~ now
    IIF 755 - Secretary → ME
  • 83
    KINGWELL NORTH LTD - 2019-12-19
    CHAPTRACK UK LTD - 2017-06-26
    KWW INVESTMENTS LTD - 2018-10-23
    icon of address Cordons Farm Depot Long Green, Cressing, Braintree, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 94 - Director → ME
  • 84
    LINLITHGOW MUSEUM TRUST - 1991-10-14
    icon of address Linlithgow Partnership Centre Tam Dalyell House, 93 High Street, Linlithgow, West Lothian, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 951 - Director → ME
  • 85
    icon of address Gort Na Grian, 111 Ballylesson Road, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-12 ~ dissolved
    IIF 534 - Director → ME
  • 86
    icon of address 10 Lydgate Place, Calverley, Pudsey, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,105 GBP2024-12-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 142 - Director → ME
  • 90
    THE MASONIC FOUNDATION - 2015-12-11
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 323 - Director → ME
  • 91
    icon of address Steve Kelly, 9 Edington Street, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 245 - Director → ME
  • 92
    METRO INNS LIMITED - 2024-12-13
    icon of address Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 480 - Has significant influence or controlOE
  • 93
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 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
  • 94
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 95
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 200 - Director → ME
  • 96
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 97
    METRO INNS (STOCKTON) LIMITED - 2007-02-13
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 477 - Has significant influence or controlOE
  • 98
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 223 - Director → ME
  • 100
    icon of address Bridge House 3 Mills Studios, Three Mill Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 610 - Secretary → ME
  • 101
    icon of address Cypress Lodge Station Road, Potter Heigham, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Aughakillymaude Centre, Knockninny, Derrylin, Co Fermanagh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,240 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 892 - Director → ME
  • 103
    BWE ADELAIDE LIMITED - 2018-12-20
    icon of address Apartment 7 70 Renforth Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 101 - Director → ME
    icon of calendar 2006-10-05 ~ now
    IIF 814 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Sebright Property Managment Ltd Odeon House, 146 College Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 450 - Director → ME
  • 105
    icon of address Ecos Centre Kernohan's Lane, Broughshane Road, Ballymena, Co Antrim
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 521 - Director → ME
  • 106
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 103 Marsh Road, Pinner, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,637 GBP2024-07-31
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 325 - Director → ME
    icon of calendar ~ now
    IIF 503 - Secretary → ME
  • 108
    icon of address 22,cobbs Close, Paddock Wood, Tonbridge, Kent
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 954 - Director → ME
  • 109
    icon of address 6 Drumgallan Crescent, Drumgallan, Enniskillen, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    131,105 GBP2018-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 958 - Director → ME
  • 110
    icon of address 17 Lakeside, Aberdare, Rhondda Cynon Taf
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 568 - Director → ME
  • 111
    icon of address The Sports Pavilion Pomphrey Hill Playing Fields, Pomphrey Hill, Mangotsfield, Bristol
    Active Corporate (10 parents)
    Equity (Company account)
    22,117 GBP2020-03-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 86 - Director → ME
  • 112
    icon of address Waresley Grange Worcester Road, Waresley, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 871 - Director → ME
  • 113
    QUEENSFERRY CHURCHES' CARE IN THE COMMUNITY PROJECT - 2006-06-26
    icon of address The Haven, 25b Burgess Road, South Queensferry, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 318 - Director → ME
  • 114
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 1 Commercial Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 116
    FECON UK LTD - 2020-12-02
    icon of address Apartment 7 70 Renforth St, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-14 ~ now
    IIF 98 - Director → ME
  • 117
    icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,770 GBP2020-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 118
    icon of address Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,940 GBP2024-12-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 143 - Director → ME
  • 119
    icon of address Unit 5 Quayside Business Park, George Mann Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 144 - Director → ME
  • 120
    RDNS CORPORATE CONSULTING LTD - 2018-01-31
    icon of address Hole House Farm Hole House Farm, Huddersfield Road, Mossley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 132 - Director → ME
    icon of calendar 2018-01-30 ~ now
    IIF 488 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 10 Bolt Court, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,764 GBP2021-01-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 256 - Director → ME
  • 122
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 483 - Has significant influence or controlOE
  • 123
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 712 - Secretary → ME
  • 124
    icon of address Linden House, Scarness Bassenthwaite, Keswick, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-07-09 ~ now
    IIF 834 - Director → ME
    icon of calendar 2001-08-03 ~ now
    IIF 557 - Secretary → ME
  • 125
    icon of address 1 Swan Wood Park, Gun Hill, Horam, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 581 - Secretary → ME
  • 126
    icon of address Hesketh Mount, 92-96 Lord Street, Southport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 146 - Director → ME
  • 127
    BOASTROSE LIMITED - 1982-02-22
    icon of address 5 Frenchmans Creek, Church Crookham, Fleet, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 83 - Director → ME
    icon of calendar 2006-09-21 ~ now
    IIF 640 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 48 - Has significant influence or controlOE
  • 128
    icon of address 96 Yarrow Drive, North Yorkshire, Harrogate
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 696 - Secretary → ME
  • 129
    icon of address 6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 150 - Director → ME
  • 130
    icon of address 19 Antrim Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 725 - Director → ME
  • 131
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,289 GBP2024-10-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 934 - Director → ME
  • 132
    icon of address Jayalakshmi Estates, No.29, Haddows Road, Chennai, Tamilnadu, India
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 975 - Director → ME
  • 133
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 65 - Director → ME
  • 134
    TARA COUNSELLING AND PERSONAL DEVELOPMENT COMPANY LTD - 2008-01-24
    THE TARA TRANSPERSONAL CENTRE LTD - 2008-03-27
    icon of address 11 Holmview Terrace, Omagh, Co Tyrone
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 947 - Director → ME
  • 135
    CAMESA LIMITED - 2012-08-16
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 249 - Director → ME
  • 136
    THE ABBEYFIELD WORCESTER SOCIETY LIMITED - 2017-07-27
    icon of address Whiston Court, 20 White Ladies Close, Worcester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,402,016 GBP2022-09-30
    Officer
    icon of calendar 2000-01-24 ~ now
    IIF 87 - Director → ME
  • 137
    THE STANLEY BALDWIN STATUE APPEAL - 2017-07-17
    icon of address 59 Park Lane, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,350 GBP2018-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 870 - Director → ME
  • 138
    icon of address Office 1 First Floor, Plas Eirias Business Centre,abergele Road, Colwyn Bay, North Wales, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 964 - Director → ME
  • 139
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 140
    VEOLIA ES CLEANAWAY HAVERING RIVERSIDE MAINTENANCE TRUST - 2010-08-24
    THE CLEANAWAY HAVERING RIVERSIDE MAINTENANCE TRUST - 2007-05-29
    icon of address Unit D, Wat Tyler Country Park Pitsea Hall Lane, Pitsea, Basildon, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 66 - Director → ME
  • 141
    VEOLIA HAVERING RIVERSIDE TRUST - 2013-04-05
    VEOLIA ES CLEANAWAY HAVERING RIVERSIDE TRUST - 2010-08-24
    THE CLEANAWAY HAVERING RIVERSIDE TRUST - 2007-05-29
    icon of address Unit D Wat Tyler Country Park, Pitsea Hall Lane, Pitsea, Basildon, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1998-08-12 ~ dissolved
    IIF 67 - Director → ME
  • 142
    VEOLIA ES CLEANAWAY PITSEA MARSHES TRUST - 2010-08-24
    THE CLEANAWAY PITSEA MARSHES TRUST - 2007-05-29
    icon of address Rainham House, Manor Way, Rainham, Essex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 68 - Director → ME
  • 143
    icon of address Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,507 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 141 - Director → ME
  • 144
    icon of address C/o Leete Estate Management 119 - 120 High Street, Eton, Windsor, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-12-31
    Officer
    icon of calendar 1995-01-10 ~ now
    IIF 407 - Director → ME
  • 145
    icon of address Sherwood House 41 Queens Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,712 GBP2024-03-31
    Officer
    icon of calendar 2002-01-16 ~ now
    IIF 82 - Director → ME
    icon of calendar 2001-12-10 ~ now
    IIF 639 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    icon of address 6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 478 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 478 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 147
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 30 Taunton Vale, Gravesend, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 63 - Director → ME
  • 149
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 124 - Director → ME
  • 151
    icon of address 44 Winnington Hill, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,515 GBP2025-04-30
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 261 - Director → ME
    icon of calendar 2005-04-18 ~ now
    IIF 716 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 659
  • 1
    icon of address 13a Heath Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2011-11-09
    IIF 666 - Secretary → ME
  • 2
    icon of address 21-33 Dyke Road Dyke Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-05
    IIF 827 - Director → ME
  • 3
    icon of address 25 Clarendon Road, Redland, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2017-09-10
    IIF 1019 - Director → ME
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-10
    IIF 1020 - Has significant influence or control OE
    IIF 476 - Has significant influence or control OE
  • 4
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-27 ~ 2022-10-31
    IIF 993 - Director → ME
  • 5
    icon of address Oak House, 6 Dorchester End, Colchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2015-01-08
    IIF 741 - Director → ME
  • 6
    icon of address 46 Cyprus Rd, Finchley, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2019-11-12
    IIF 843 - Director → ME
  • 7
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2016-12-16
    IIF 105 - Director → ME
    icon of calendar 2008-12-16 ~ 2010-12-16
    IIF 715 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-08-02
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-23 ~ 2018-02-09
    IIF 671 - Director → ME
    icon of calendar 2007-02-01 ~ 2018-03-16
    IIF 562 - Secretary → ME
  • 9
    icon of address Company Secretary, 53 Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-14 ~ 2010-12-14
    IIF 873 - Director → ME
  • 10
    icon of address Pagefield House, 24 Gold Tops, Newport, Gwent
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1999-07-13 ~ 2000-09-30
    IIF 409 - Director → ME
    icon of calendar ~ 1995-11-07
    IIF 408 - Director → ME
  • 11
    ABBEYFIELD WIMBORNE & DISTRICT SOCIETY LIMITED (THE) - 2004-11-18
    icon of address Westbourne House 22, Poole Road, Bournemouth, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 394 - Director → ME
  • 12
    icon of address Hothorpe Hall Hothorpe, Theddingworth, Lutterworth, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,700 GBP2019-12-31
    Officer
    icon of calendar 1995-12-04 ~ 1998-06-26
    IIF 773 - Director → ME
  • 13
    ABERGELE AND PENSARN GOLF CLUB,LIMITED - 1997-12-24
    icon of address Tan Y Gopa Road, Abergele, Conwy
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,980 GBP2025-03-31
    Officer
    icon of calendar 1996-12-05 ~ 2005-12-06
    IIF 560 - Director → ME
  • 14
    icon of address Universal Square, Devonshire Street North, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2014-03-12
    IIF 221 - Director → ME
  • 15
    icon of address Universal Square, Devonshire Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2014-03-12
    IIF 224 - Director → ME
  • 16
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-09-07 ~ 1992-09-25
    IIF 351 - Director → ME
  • 17
    icon of address Southwick Recreation Ground, Old Barn Way, Southwick, Sussex
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    274,966 GBP2021-09-30
    Officer
    icon of calendar 1991-12-01 ~ 2000-12-03
    IIF 662 - Director → ME
  • 18
    icon of address 12 Church Street, Cromer, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,352 GBP2025-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2014-05-24
    IIF 729 - Director → ME
    icon of calendar 2004-10-20 ~ 2012-06-02
    IIF 444 - Secretary → ME
  • 19
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,105 GBP2020-03-31
    Officer
    icon of calendar 2003-02-08 ~ 2014-03-24
    IIF 726 - Director → ME
    icon of calendar 2003-05-03 ~ 2012-06-02
    IIF 442 - Secretary → ME
  • 20
    icon of address Flat 1a 4 Cliff Parade, Hunstanton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2003-09-30
    IIF 823 - Director → ME
  • 21
    icon of address 11 Glebe Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2006-06-29
    IIF 601 - Director → ME
  • 22
    icon of address Universal Square, Devonshire Street North, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ 2014-03-12
    IIF 226 - Director → ME
  • 23
    THE ANTHONY NOLAN BONE MARROW TRUST LIMITED - 1990-07-19
    SPHERECAUSE LIMITED - 1990-02-19
    THE ANTHONY NOLAN BONE MARROW TRUST - 2001-11-13
    THE ANTHONY NOLAN TRUST - 2013-02-18
    icon of address The Royal Free Hospital, Pond Street, Hampstead, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-01-28
    IIF 825 - Director → ME
    IIF 711 - Director → ME
  • 24
    AUDIOVILLE LIMITED - 1986-08-12
    APEX ELECTRICAL DISTRIBUTORS LIMITED - 1991-09-23
    icon of address St Johns Road, Meadowfield Industrial Estate, Durham City
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2011-04-30
    IIF 1005 - Director → ME
  • 25
    icon of address Universal Square, Devonshire Street North, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2014-03-12
    IIF 222 - Director → ME
  • 26
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180,817 GBP2024-12-31
    Officer
    icon of calendar 2002-01-22 ~ 2003-02-27
    IIF 302 - Director → ME
  • 27
    icon of address C/o Company Secretary Argyll House Management Office, 2 Seaforth Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,123 GBP2025-03-24
    Officer
    icon of calendar 2002-12-01 ~ 2005-11-27
    IIF 622 - Director → ME
    icon of calendar 2002-12-01 ~ 2005-11-27
    IIF 505 - Secretary → ME
  • 28
    icon of address Eckersleywhite, 120 High Street, Lee On Solent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-14 ~ 2001-06-29
    IIF 713 - Director → ME
  • 29
    AUTISM WESSEX - 2021-11-22
    THE WESSEX AUTISTIC SOCIETY - 2013-02-07
    icon of address Unit 1 & 2, Building 446 Commercial Road, Aviation Business Park, Christchurch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2014-11-11
    IIF 920 - Director → ME
  • 30
    WEST MIDLANDS AUTISTIC SOCIETY LIMITED - 2002-03-11
    icon of address Sense Autism West Midlands - Head Office Sense Touchbase, 750 Bristol Road, Selly Oak, West Midlands, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-10-26
    IIF 403 - Director → ME
  • 31
    W.M.A.S (CODDINGTON COURT) LIMITED - 2002-03-11
    icon of address Autism West Midlands, Regent Court George Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2000-10-26
    IIF 404 - Director → ME
  • 32
    icon of address Asticus Building, 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2003-06-23
    IIF 308 - Director → ME
  • 33
    ABBEYFIELD SOUTHEND & DISTRICT SOCIETY LIMITED (THE) - 1998-03-25
    ABBEYFIELD SOUTHEND AND SOUTH EAST ESSEX SOCIETY LIMITED - 2004-03-02
    THE ABBEYFIELD SOUTHEND SOCIETY LIMITED - 2024-03-26
    icon of address West Suite, Cottis House Locks Hill, South Street, Rochford, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-01-14
    IIF 449 - Director → ME
  • 34
    icon of address C/o, 37 The Loaning, Alloway, Ayr, Ayrshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1995-09-20
    IIF 824 - Director → ME
  • 35
    icon of address Bakers Hall, Harp Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2006-11-27
    IIF 816 - Director → ME
  • 36
    icon of address 3 Helens Court, Blackwood Crescent, Helen's Bay, Co.down
    Active Corporate (3 parents)
    Officer
    icon of calendar 1985-06-20 ~ 2012-11-27
    IIF 669 - Director → ME
  • 37
    icon of address 518 Lisburn Road, Belfast
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,514,082 GBP2024-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2011-03-25
    IIF 718 - Director → ME
    icon of calendar 1918-10-25 ~ 2003-03-28
    IIF 717 - Director → ME
  • 38
    icon of address Ty Deiniol, Cathedral Close, Bangor, Wales
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2011-11-09
    IIF 995 - Director → ME
  • 39
    icon of address Ty Deiniol, Cathedral Close, Bangor, Wales
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2011-11-09
    IIF 994 - Director → ME
  • 40
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-08-07
    IIF 847 - Director → ME
  • 41
    icon of address The Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-11
    IIF 849 - Director → ME
  • 42
    icon of address The Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-11
    IIF 846 - Director → ME
  • 43
    BANK OF WALES PLC - 2006-12-14
    COMMERCIAL BANK OF WALES PUBLIC LIMITED COMPANY - 1986-12-01
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-27
    IIF 574 - Director → ME
  • 44
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-08-24
    IIF 807 - Director → ME
  • 45
    STANDARD LIFE BANKING SERVICES LIMITED - 1997-10-07
    WJB (445) LIMITED - 1997-04-22
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-18 ~ 2001-04-17
    IIF 608 - Director → ME
  • 46
    icon of address 19 Redlands Road, Fremington, Barnstaple, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2016-10-16
    IIF 335 - Director → ME
  • 47
    icon of address 24b Carfax, Horsham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2015-09-17
    IIF 837 - Director → ME
    icon of calendar 2004-10-12 ~ 2015-05-27
    IIF 558 - Secretary → ME
  • 48
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-26 ~ 1998-07-31
    IIF 469 - Director → ME
  • 49
    icon of address Flourish House, Cathedral Park, Wells, Somerset, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-01 ~ 1994-07-31
    IIF 544 - Director → ME
  • 50
    icon of address 8 Lothbury, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2001-10-17
    IIF 559 - Secretary → ME
  • 51
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2013-08-15
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
  • 52
    ARDBANA MANAGEMENT COMPANY LIMITED - 2004-10-20
    icon of address 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2007-04-05
    IIF 891 - Director → ME
  • 53
    icon of address C/o Claire Bailey, 2nd Floor 13 Camden Crescent, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-28
    IIF 546 - Director → ME
  • 54
    SWIFT 787 LIMITED - 1986-06-27
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2012-02-15
    IIF 116 - Director → ME
  • 55
    OPPORTUNITY BEWDLEY - 2006-07-03
    icon of address The Bewdley School, Stourport Road, Bewdley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2024-02-21
    IIF 875 - Director → ME
  • 56
    icon of address 3500 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-06 ~ 2000-09-01
    IIF 281 - Director → ME
  • 57
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-01 ~ 2013-04-30
    IIF 164 - Director → ME
  • 58
    VANTREK LIMITED - 1980-12-31
    icon of address 1 Spring Mews, Tinworth Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar ~ 2005-12-01
    IIF 262 - Director → ME
  • 59
    icon of address Cudham Tithe Barn Berrys Hill, Berrys Green, Westerham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2013-04-17
    IIF 812 - Director → ME
  • 60
    icon of address Coastal House, 17-19 Abingdon Street, Blackpool, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2010-07-02
    IIF 446 - Director → ME
  • 61
    icon of address Club House, Devonshire Road, Blackpool North Shore
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,091 GBP2024-02-28
    Officer
    icon of calendar 1995-04-28 ~ 1998-06-18
    IIF 270 - Director → ME
  • 62
    icon of address 136 Stafford Road, Bloxwich, Walsall, West Midlands
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,247 GBP2024-06-30
    Officer
    icon of calendar 1996-11-06 ~ 1997-03-10
    IIF 668 - Director → ME
  • 63
    icon of address Oaklands Birks Drive, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    72,081 GBP2017-10-30
    Officer
    icon of calendar 1998-05-19 ~ 2003-06-24
    IIF 285 - Director → ME
  • 64
    icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2024-07-05
    IIF 229 - Director → ME
    icon of calendar 2006-06-23 ~ 2012-03-30
    IIF 230 - Director → ME
  • 65
    icon of address Bolton School, Chorley New Road, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2024-12-17
    IIF 111 - Director → ME
    icon of calendar 2021-03-16 ~ 2024-07-05
    IIF 231 - Director → ME
  • 66
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2021-12-30
    IIF 944 - Director → ME
  • 67
    BOURSE FIDUCIARY GROUP (UK) LIMITED - 2008-01-28
    BOURSE FIDUCIARY GROUP LIMITED - 2006-03-17
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,333 GBP2020-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2009-02-03
    IIF 540 - Director → ME
  • 68
    CREATION 360 GROUP PLC - 2020-07-27
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2020-07-27
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-07-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 69
    OTED TRANSPORT - 2014-06-20
    OGWR TRANSPORT FOR ELDERLY OR DISABLED - 2010-12-06
    icon of address Unit 1 Australian Terrace, Bridgend
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-14 ~ 2013-01-13
    IIF 744 - Director → ME
  • 70
    AUDITTRADE LIMITED - 1984-10-02
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-01-18 ~ 1995-03-31
    IIF 990 - Director → ME
  • 71
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    421,878 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-01-15
    IIF 948 - Director → ME
  • 72
    icon of address High Grove, Winscales, Workington, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2024-07-31
    Officer
    icon of calendar 2003-10-24 ~ 2004-02-09
    IIF 383 - Director → ME
  • 73
    icon of address High Grove, Winscales, Workington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,818 GBP2021-07-31
    Officer
    icon of calendar 2003-05-23 ~ 2004-02-09
    IIF 54 - Director → ME
  • 74
    icon of address High Grove, Winscales, Workington, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,278 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2002-06-25 ~ 2017-03-31
    IIF 53 - Director → ME
  • 75
    icon of address High Grove, Winscales, Workington, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,281 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2014-07-31
    IIF 51 - Director → ME
  • 76
    PAYCORE LIMITED - 1989-09-28
    icon of address Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 577 - Director → ME
  • 77
    icon of address Finance Department, University Of The West Of England, Frenchay Capmus, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2007-02-28
    IIF 572 - Director → ME
    icon of calendar ~ 2002-04-19
    IIF 579 - Director → ME
  • 78
    BRITISH BOBSLEIGH ASSOCIATION LIMITED - 2010-04-17
    icon of address 5 South Buildings, University Of Bath, Claverton Down, Bath, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,960 GBP2024-09-30
    Officer
    icon of calendar 2002-07-02 ~ 2005-07-01
    IIF 591 - Director → ME
  • 79
    icon of address C/o Steven Taylor, The Old Hall Shrubland Park, Coddenham, Ipswich, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 1992-06-18 ~ 2000-11-02
    IIF 660 - Director → ME
  • 80
    icon of address 2 Angel Wharf, 130-134 Bermondsey Wall East, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2014-07-28
    IIF 815 - Director → ME
    icon of calendar 1996-03-21 ~ 2014-07-28
    IIF 613 - Secretary → ME
  • 81
    C B JOINERY UK LTD - 2017-05-12
    KONOKA TECHNOLOGY LIMITED - 2012-10-23
    icon of address 20 Beaufort Road, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-10-22
    IIF 149 - Director → ME
  • 82
    RECALLPLUS LIMITED - 1996-12-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2003-05-22
    IIF 426 - Director → ME
  • 83
    icon of address The Miners, Watford Road, Caerphilly, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-02-06 ~ 2017-06-25
    IIF 418 - Director → ME
  • 84
    BLOCKBOOST RESIDENTS MANAGEMENT LIMITED - 1987-06-11
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2002-04-02
    IIF 592 - Director → ME
    icon of calendar 1997-05-08 ~ 2002-03-18
    IIF 695 - Secretary → ME
  • 85
    ABBEYFIELD CAMDEN SOCIETY LIMITED(THE) - 2015-05-29
    icon of address Nightingale House, 105 Nightingale Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 1992-09-16 ~ 1995-09-26
    IIF 768 - Director → ME
  • 86
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,622 GBP2025-03-31
    Officer
    icon of calendar 2007-12-17 ~ 2017-03-25
    IIF 312 - Director → ME
  • 87
    icon of address Polo Farm Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2013-09-18
    IIF 1031 - Director → ME
  • 88
    icon of address 20 Pembroke Square, Kensington London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-31 ~ 2001-07-02
    IIF 805 - Director → ME
  • 89
    icon of address Masonic Temple, 8 Guildford Street, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,627 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-03-20
    IIF 465 - Director → ME
  • 90
    CARERS TOGETHER (HAMPSHIRE) - 2010-01-29
    icon of address 9 Love Lane, Romsey, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2018-09-19
    IIF 826 - Director → ME
  • 91
    CARERS TOGETHER LTD - 2010-01-29
    icon of address 9 Love Lane, Romsey, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2018-06-13
    IIF 900 - Director → ME
  • 92
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,989 GBP2021-10-31
    Officer
    icon of calendar 2001-03-23 ~ 2004-01-05
    IIF 303 - Director → ME
  • 93
    CARTEL MARKETING AND CONSULTANCY LIMITED - 1998-11-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2007-04-28
    IIF 217 - Director → ME
  • 94
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-15
    IIF 720 - Secretary → ME
  • 95
    icon of address Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-07-11
    IIF 512 - Director → ME
    icon of calendar ~ 1993-12-13
    IIF 510 - Director → ME
    icon of calendar 2000-01-31 ~ 2005-12-05
    IIF 393 - Director → ME
  • 96
    icon of address St. Cuthberts House, West Road, Newcastle-upon-tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 2007-02-21
    IIF 788 - Director → ME
  • 97
    icon of address Cloonavin, 66 Portstewart Road, Coleraine, Co Londonderry
    Dissolved Corporate (18 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-11-11
    IIF 522 - Director → ME
  • 98
    TRANSPORT INITIATIVES EDINBURGH LIMITED - 2004-08-24
    TIE LIMITED - 2013-05-13
    icon of address Waverley Court 4, East Market Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,612 GBP2024-03-31
    Officer
    icon of calendar 2007-07-04 ~ 2011-09-27
    IIF 1032 - Director → ME
    icon of calendar 2005-12-06 ~ 2007-05-03
    IIF 1033 - Director → ME
  • 99
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2007-06-09
    IIF 369 - Director → ME
  • 100
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    NOONHELP LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 346 - Director → ME
  • 101
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 348 - Director → ME
  • 102
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 347 - Director → ME
  • 103
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    PASSMAIN LIMITED - 1988-06-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 349 - Director → ME
  • 104
    icon of address Charnwood Indoor Bowls Club, Browns Lane, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2002-01-27
    IIF 942 - Director → ME
    icon of calendar 2004-07-27 ~ 2005-08-16
    IIF 636 - Secretary → ME
  • 105
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2014-05-31
    IIF 199 - Director → ME
  • 106
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-11 ~ 2024-08-17
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-17
    IIF 27 - Has significant influence or control OE
  • 107
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2014-05-31
    IIF 195 - Director → ME
  • 108
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ 2019-04-19
    IIF 181 - Director → ME
    icon of calendar 2010-04-30 ~ 2015-09-15
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-04-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 109
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2005-06-30
    IIF 683 - Director → ME
  • 110
    CHESHAM YOUTH CENTRE LIMITED - 2023-10-06
    CHESHAM YOUTH CENTRE - 2023-09-30
    CHESHAM YOUTH CENTRE LTD - 2012-10-12
    icon of address Chesham Youth Centre, Bellingdon Road, Chesham, Bucks
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2024-12-11
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-11
    IIF 85 - Has significant influence or control OE
  • 111
    THE CHEST HEART AND STROKE ASSOCIATION SCOTLAND - 2013-02-05
    CHEST HEART AND STROKE SCOTLAND - 2014-01-16
    CHEST, HEART AND STROKE SCOTLAND - 2013-02-06
    icon of address Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-13 ~ 2005-11-17
    IIF 855 - Director → ME
  • 112
    icon of address 5500 Daresbury Park, Daresbury, Warrington, Cheshire
    Active Corporate (32 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-05 ~ 1995-12-31
    IIF 419 - Director → ME
  • 113
    CHESHAM, AMERSHAM AND DISTRICT CITIZENS ADVICE BUREAU LIMITED - 2001-07-06
    icon of address Townsend House, Townsend Road, Chesham, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-02-23 ~ 2007-11-14
    IIF 73 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-08-09
    IIF 72 - Director → ME
  • 114
    CHRIST'S HOSPITAL SCHOOL - 2017-09-01
    icon of address Christ's Hospital, The Avenue, Horsham, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2012-07-01
    IIF 265 - Director → ME
  • 115
    icon of address Flat 8 Christchurch Place, Christ Church Mount, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1999-08-12
    IIF 455 - Director → ME
  • 116
    icon of address Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-13 ~ 2005-11-17
    IIF 854 - Director → ME
  • 117
    CHURCH HOMELESS TRUST - 2023-11-16
    CHURCH HOUSING TRUST - 2018-05-24
    CHURCH HOMELESS TRUST LTD - 2018-11-12
    icon of address Queen Mary's Hostel, 28 Greencoat Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1994-11-15
    IIF 880 - Director → ME
  • 118
    icon of address 125 Main Street, Bangor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2007-04-28
    IIF 766 - Director → ME
  • 119
    CITIZENS ADVICE - CROSBY, FORMBY AND DISTRICT LTD - 2008-02-05
    CITIZENS ADVICE, SEFTON - 2012-05-25
    icon of address 297 Knowsley Road, Bootle, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2005-02-22
    IIF 896 - Director → ME
    icon of calendar 2003-06-11 ~ 2005-02-22
    IIF 520 - Secretary → ME
  • 120
    icon of address 299 Bluebell Road, Norwich, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2011-05-31
    IIF 443 - Secretary → ME
  • 121
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    icon of address Cbso Centre, Berkley Street, Birmingham, W Midlands
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1999-10-22
    IIF 368 - Director → ME
  • 122
    icon of address Martin & Co, 35 High Street, Redhill, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2024-03-13
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 123
    MODERNMOTION LIMITED - 1989-02-01
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 350 - Director → ME
  • 124
    icon of address The Cutts, 54 Castleroe Road, Coleraine
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1997-04-11 ~ 2009-09-14
    IIF 528 - Director → ME
  • 125
    CARTEL TELECOMMUNICATIONS LIMITED - 2007-02-19
    icon of address 2 Ashdown Drive, Clayton-le-woods, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-07-01
    IIF 228 - Director → ME
  • 126
    icon of address The Badge House, Common Mead Lane, Gillingham, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2023-05-10
    IIF 13 - Director → ME
  • 127
    HAMPSHIRE COUNCIL OF COMMUNITY SERVICE COMPANY - 1997-08-07
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, Hampshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2013-11-21
    IIF 902 - Director → ME
  • 128
    CALDERDALE COMMUNITY FOUNDATION - 2001-01-08
    icon of address 9 Clare Road, Halifax, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2004-02-25
    IIF 828 - Director → ME
  • 129
    COMMUNITY FOUNDATION FOR MERSEYSIDE - 2014-01-06
    SEFTON COMMUNITY FOUNDATION - 2004-01-14
    icon of address Third Floor Stanley Building 43, Hanover Street, Liverpool
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2007-12-11
    IIF 894 - Director → ME
  • 130
    icon of address Stricklandgate House, 92 Stricklandgate, Kendal, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2005-12-06
    IIF 415 - Director → ME
  • 131
    AEROLAND LIMITED - 1989-11-09
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-26 ~ 1998-04-29
    IIF 650 - Secretary → ME
  • 132
    THE MANAGEMENT (SCOTLAND) LIMITED - 2010-09-10
    CPD GLOBAL LIMITED - 2002-10-09
    icon of address 10a Coates Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2011-12-14
    IIF 706 - Director → ME
  • 133
    THE EASYRULE CORPORATION LIMITED - 2019-01-09
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102 GBP2025-01-01
    Officer
    icon of calendar 2002-05-01 ~ 2012-11-07
    IIF 709 - Director → ME
  • 134
    GILPELL LIMITED - 1982-11-26
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-02
    IIF 946 - Director → ME
  • 135
    VOLUNTEER CENTRE BUXTON & DISTRICT - 2013-10-21
    VOLUNTARY AND COMMUNITY SERVICES PEAKS AND DALES - 2018-12-13
    BUXTON VOLUNTEER BUREAU - 2006-05-24
    icon of address 16 Eagle Parade, Buxton, Derbyshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-04-13 ~ 1995-06-05
    IIF 751 - Director → ME
  • 136
    icon of address 11th Floor Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-23
    IIF 70 - Director → ME
  • 137
    SWIFT 1632 LIMITED - 1986-06-17
    icon of address Estate Office Kenton Hall, Kenton, Stowmarket, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,349 GBP2024-10-31
    Officer
    icon of calendar 2005-06-24 ~ 2006-10-11
    IIF 672 - Secretary → ME
  • 138
    icon of address 1220 Warwick Road, Knowle Solihull, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,107,629 GBP2023-03-31
    Officer
    icon of calendar 1997-10-04 ~ 1998-10-03
    IIF 691 - Director → ME
    icon of calendar ~ 1993-10-04
    IIF 367 - Director → ME
  • 139
    BWE CAVENDISH LTD - 2019-01-31
    icon of address Apartment 7 70 Renforth Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2019-01-30
    IIF 611 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2019-12-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address Ecumenical Centre, Northway, Skelmersdale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2008-01-10
    IIF 818 - Director → ME
  • 141
    STYLE CREATIVE PRODUCTS AND DESIGNS LTD - 2015-01-16
    CREATION 360 LTD - 2014-10-06
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    446,160 GBP2019-04-30
    Officer
    icon of calendar 2014-03-19 ~ 2019-08-23
    IIF 168 - Director → ME
    icon of calendar 2014-03-19 ~ 2017-08-21
    IIF 734 - Secretary → ME
  • 142
    CROHAM HURST GOLF CLUB(SUCCESSORS)LIMITED(THE) - 2002-11-21
    icon of address Croham Hurst Golf Club, Croham Road, South Croydon, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-10-12 ~ 1998-02-16
    IIF 401 - Director → ME
  • 143
    icon of address Crompton Playhouse Ltd Playhouse 2, 2 Newtown Street, Shaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,500 GBP2024-09-30
    Officer
    icon of calendar ~ 1982-11-08
    IIF 339 - Director → ME
  • 144
    FITM NOMINEES LIMITED - 2003-12-22
    HACKREMCO (NO.814) LIMITED - 1993-04-02
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2001-03-30
    IIF 374 - Director → ME
    icon of calendar 1993-04-02 ~ 1997-08-28
    IIF 371 - Director → ME
  • 145
    LOCHSIDE NOMINEES LIMITED - 2003-12-22
    ADENFACTOR LIMITED - 1987-08-03
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-04-03
    IIF 373 - Director → ME
  • 146
    ROBERT FLEMING STAFF NOMINEES LIMITED - 2003-12-22
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2001-03-30
    IIF 372 - Director → ME
  • 147
    DEACONLODGE LIMITED - 1987-11-12
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-30
    IIF 370 - Director → ME
  • 148
    icon of address 76 Main Street Cullybackey Main Street, Cullybackey, Ballymena, Northern Ireland
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2013-10-01
    IIF 822 - Director → ME
  • 149
    CUMBRIA NATURALISTS' TRUST LIMITED - 1981-12-31
    CUMBRIA TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1989-03-06
    icon of address Plumgarths, Crook Road, Kendal, Cumbria
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-06-14
    IIF 821 - Director → ME
  • 150
    NATIONAL AUSTRALIA GROUP (UK) LIMITED - 1997-10-01
    NATIONAL AUSTRALIA GROUP EUROPE LIMITED - 2015-10-29
    NATIONAL AUSTRALIA FINANCE (UK) LIMITED - 1990-10-25
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-04-23
    IIF 794 - Director → ME
  • 151
    icon of address 426/428 Holdenhurst Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-15
    IIF 786 - Director → ME
  • 152
    HANSON ADVISORY SERVICES LIMITED - 1993-09-02
    TOWER GRANGE LIMITED - 1988-06-14
    icon of address 38-42 Newport Street, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 499 - Director → ME
  • 153
    LIBRA GENERAL TRADING LTD - 2001-01-18
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2003-03-31
    IIF 800 - Director → ME
  • 154
    GLANDORE LIMITED - 2002-03-05
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-03-31
    IIF 796 - Director → ME
  • 155
    LEROY AGENCIES LIMITED - 2002-03-05
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-03-31
    IIF 793 - Director → ME
  • 156
    GLENROSA LIMITED - 2002-03-05
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-03-31
    IIF 803 - Director → ME
  • 157
    HALIB FOODS INTERNATIONAL LIMITED - 2003-04-25
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2003-03-31
    IIF 795 - Director → ME
  • 158
    TOBERMONA LIMITED - 1993-10-20
    DROMONA QUALITY FOODS LIMITED - 2002-05-13
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-03-14 ~ 2003-03-31
    IIF 802 - Director → ME
  • 159
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-13 ~ 2002-04-03
    IIF 545 - Director → ME
  • 160
    icon of address Milton Lane, Dartmouth, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2021-03-31
    IIF 881 - Director → ME
  • 161
    WOODROSE LIMITED - 2000-05-24
    RADRACK LIMITED - 1980-12-31
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 652 - Secretary → ME
  • 162
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-10-01
    IIF 89 - Director → ME
  • 163
    icon of address Denton Island Indoor Bowls Club Denton Island, Newhaven, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    695,548 GBP2024-09-30
    Officer
    icon of calendar 1996-08-20 ~ 1997-02-08
    IIF 498 - Director → ME
  • 164
    METHODIST GUILD HOLIDAYS LIMITED - 1996-06-12
    MOUNT ARGUS,LIMITED - 1978-12-31
    icon of address Hothorpe Hall Hothorpe, Theddingworth, Lutterworth, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2019-12-31
    Officer
    icon of calendar ~ 1998-06-26
    IIF 776 - Director → ME
  • 165
    DERWENTSIDE ENTERPRISE AGENCY LIMITED - 1983-01-06
    DERWENTSIDE INDUSTRIAL DEVELOPMENT AGENCY LIMITED - 2008-12-04
    icon of address Management Office Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 424 - Director → ME
  • 166
    icon of address Llys Deudraeth, High Street, Penrhyndeudraeth, Gwynedd, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,960 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2023-07-11
    IIF 362 - Director → ME
  • 167
    icon of address Didcot Railway Centre, Station Road, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2016-09-17
    IIF 75 - Director → ME
    icon of calendar 2004-03-09 ~ 2016-09-17
    IIF 531 - Secretary → ME
  • 168
    icon of address 6th Floor, 63 Curzon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-30 ~ 2000-09-01
    IIF 277 - Director → ME
  • 169
    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 2004-12-15 ~ 2007-12-21
    IIF 138 - Director → ME
  • 170
    icon of address C/o Applaud Property Management Limited Unit 14 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-12
    IIF 556 - Director → ME
  • 171
    icon of address Dorchester Middle School, Queens Avenue, Dorchester, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2014-06-30
    IIF 237 - Director → ME
  • 172
    icon of address Ballymote Centre, 40 Killough Road, Downpatrick, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2003-01-01
    IIF 950 - Director → ME
  • 173
    icon of address 8 The Downs Blundellsands Road West, Blundellsands, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-25 ~ 2016-04-25
    IIF 90 - Director → ME
    icon of calendar 2001-05-22 ~ 2018-04-23
    IIF 699 - Secretary → ME
  • 174
    DALE FARM LIMITED - 2002-05-13
    INCHLAND MERCHANTS LIMITED - 2002-03-05
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-03-31
    IIF 801 - Director → ME
  • 175
    icon of address 4 Lissan Close, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2025-01-22
    IIF 756 - Director → ME
  • 176
    PICKENHAM MINISTRIES - 2003-06-04
    icon of address Mill Cottage, Mill Road, Thrigby, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-11-11 ~ 1994-04-25
    IIF 341 - Director → ME
  • 177
    GOLFDRUM LIMITED - 2014-10-29
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ 2022-04-05
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-04-22
    IIF 121 - Ownership of shares – 75% or more OE
  • 178
    EFT-POS ADMINISTRATION LIMITED - 1987-04-01
    DIKAPPA (NUMBER 366) LIMITED - 1985-11-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 977 - Director → ME
  • 179
    RISEFOLD RESIDENTS ASSOCIATION LIMITED - 1985-07-15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-14 ~ 2001-04-05
    IIF 887 - Director → ME
    icon of calendar ~ 1999-05-19
    IIF 886 - Director → ME
  • 180
    icon of address 59 Devons Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2004-01-19
    IIF 292 - Director → ME
  • 181
    EAST SURREY RESETTLEMENT ASSOCIATION LIMITED - 2006-05-30
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2013-06-10
    IIF 130 - Director → ME
    icon of calendar 2003-11-19 ~ 2004-10-08
    IIF 129 - Director → ME
  • 182
    WEST CUMBRIA DEVELOPMENT AGENCY LIMITED - 2012-03-07
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,435,307 GBP2024-03-31
    Officer
    icon of calendar 1993-06-28 ~ 1996-08-31
    IIF 50 - Director → ME
  • 183
    BLACKBURN AND DISTRICT ENTERPRISE TRUST LIMITED (THE) - 2012-07-06
    icon of address Pendle Enterprise Haven, 138 Every Street, Nelson, Lancashire, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 2001-02-21
    IIF 791 - Director → ME
  • 184
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2001-12-31
    IIF 423 - Director → ME
  • 185
    icon of address Pinnacle House, 2-10 Rectory Road, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-17 ~ 1995-09-23
    IIF 428 - Director → ME
  • 186
    icon of address 442 Glossop Road, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-06 ~ 2017-09-10
    IIF 257 - Director → ME
  • 187
    PARAGON HOTELS LIMITED - 1995-06-05
    17TH LEGIBUS PLC - 1986-02-28
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 651 - Secretary → ME
  • 188
    EVERYTURN
    - now
    MENTAL HEALTH CONCERN - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-09-05
    IIF 396 - Director → ME
  • 189
    VALE OF EVESHAM VOLUNTEER CENTRE - 2006-04-27
    icon of address The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2016-08-18
    IIF 917 - Director → ME
  • 190
    icon of address 3 Fircroft Avenue, Fircroft Avenue, Lancing, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2025-06-23
    IIF 437 - Director → ME
    icon of calendar 2010-08-26 ~ 2013-07-10
    IIF 620 - Secretary → ME
  • 191
    TEMPLEWOOD MANAGEMENT LIMITED - 1987-01-15
    icon of address 197 Ballards Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-01 ~ 2002-05-09
    IIF 739 - Director → ME
  • 192
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    icon of address 17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-08-04 ~ 2013-06-11
    IIF 157 - Director → ME
  • 193
    icon of address Verulam House, Unit 1 Cropmead, Crewkerne, Somerset
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 2003-10-17
    IIF 382 - Director → ME
  • 194
    GOLDINGTON FAMILY CENTRE - 2015-09-01
    icon of address 30 Meadway, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-10-17
    IIF 413 - Director → ME
  • 195
    HOME-START DERBYSHIRE LTD - 2019-12-20
    HOME-START DERBY LTD - 2021-02-26
    HOME-START DERBY - 2019-05-13
    icon of address St Peters House, Mansfield Road, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    52,419 GBP2020-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2008-09-16
    IIF 336 - Director → ME
    icon of calendar 2004-08-18 ~ 2007-10-03
    IIF 337 - Director → ME
  • 196
    icon of address 31 Farm Drive, Shirley, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-17
    IIF 757 - Director → ME
  • 197
    icon of address 11 Devon Road Devon Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,489 GBP2024-07-31
    Officer
    icon of calendar 1999-07-14 ~ 2003-06-24
    IIF 284 - Director → ME
  • 198
    icon of address Festival Drayton Centre, Frogmore Road, Market Drayton, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2025-08-18
    IIF 252 - Director → ME
  • 199
    icon of address Festival Drayton Centre, Frogmore Road, Market Drayton, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2025-08-18
    IIF 251 - Director → ME
  • 200
    icon of address St Anthony's Hall, Peasholme Green, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-02 ~ 2006-09-30
    IIF 627 - Director → ME
  • 201
    FINE ART DEVELOPMENTS (PENSIONS) LIMITED - 2000-11-02
    icon of address Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-02-19 ~ 1997-12-31
    IIF 988 - Director → ME
  • 202
    HUFENFEYDD DE CYMRU CYFYNGEDIG - 1994-08-03
    icon of address Po Box 101, 1 Balloon Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 210 - Director → ME
  • 203
    WESSEX HOTEL(BOURNEMOUTH)LIMITED - 1980-12-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 211 - Director → ME
  • 204
    FIRSTPART LIMITED - 2001-09-10
    icon of address Flat 55 Landau Apartments, 72 Farm Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199,691 GBP2021-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2003-06-02
    IIF 278 - Director → ME
  • 205
    icon of address The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,288 GBP2024-12-31
    Officer
    icon of calendar 2001-10-06 ~ 2004-10-09
    IIF 563 - Director → ME
    icon of calendar ~ 1997-10-11
    IIF 564 - Director → ME
  • 206
    icon of address 26 Great Elms, Hadlow, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2014-04-13
    IIF 380 - Director → ME
  • 207
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-13 ~ 1996-06-27
    IIF 575 - Director → ME
  • 208
    DIKAPPA (NUMBER 273) LIMITED - 1984-02-09
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 213 - Director → ME
  • 209
    MOYNE SHELF COMPANY (NO.111) LIMITED - 2000-11-22
    icon of address 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2024-09-25
    IIF 414 - Director → ME
    icon of calendar 2007-01-11 ~ 2024-09-25
    IIF 594 - Secretary → ME
  • 210
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2003-11-10
    IIF 974 - Director → ME
  • 211
    icon of address 85 Main Street, Garvagh, Coleraine
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-02-17 ~ 2025-04-15
    IIF 524 - Director → ME
  • 212
    icon of address 142a Main Street, Garvagh, Coleraine, Northern Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2003-06-23
    IIF 523 - Director → ME
  • 213
    icon of address Unit 11 The Piggery Easton Lane, Bozeat, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ 2023-07-04
    IIF 92 - Director → ME
  • 214
    icon of address Foxhill Road, Carlton, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,226 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 405 - Director → ME
  • 215
    icon of address 11 The Office Village, North Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2023-03-04
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-04
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 216
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-06-05 ~ 1990-12-28
    IIF 863 - Director → ME
  • 217
    icon of address 3 Glengorse Court, Glengorse, Battle, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-07-03
    IIF 784 - Director → ME
  • 218
    icon of address 29-30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,466,659 GBP2018-03-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 296 - Director → ME
  • 219
    GLOUCESTER DIOCESAN BOARD OF FINANCE LIMITED - 1986-06-19
    icon of address Church House, College Green, Gloucester
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-07 ~ 2006-09-09
    IIF 434 - Director → ME
    icon of calendar 2001-09-11 ~ 2003-12-31
    IIF 433 - Director → ME
  • 220
    GLOUCESTER DIOCESAN TRUST LIMITED - 1986-06-16
    icon of address Church House, College Green, Gloucester
    Active Corporate (21 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2006-10-23
    IIF 435 - Director → ME
  • 221
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,194 EUR2022-12-31
    Officer
    icon of calendar ~ 1991-09-13
    IIF 304 - Director → ME
  • 222
    icon of address Gmak Chartered Accountants, 5/7 Vernon Yard, Portobello Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2011-03-16
    IIF 915 - Director → ME
    icon of calendar 2002-05-29 ~ 2006-03-01
    IIF 914 - Director → ME
  • 223
    icon of address 26 Bessborough Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,423 GBP2023-11-28
    Officer
    icon of calendar 2003-11-24 ~ 2011-04-06
    IIF 918 - Director → ME
  • 224
    icon of address Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2024-05-02
    IIF 609 - Director → ME
  • 225
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-20
    IIF 908 - Director → ME
  • 226
    icon of address Reddaway House, 30 St Peter Street, Tiverton, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,806 GBP2024-09-30
    Officer
    icon of calendar 2010-01-20 ~ 2012-01-04
    IIF 596 - Director → ME
  • 227
    icon of address 38/42 Newport Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2013-12-31
    IIF 500 - Director → ME
  • 228
    GREAT WESTERN TRADING LIMITED - 2007-10-05
    icon of address Didcot Railway Centre, Station Road, Didcot, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2007-09-27
    IIF 77 - Director → ME
    icon of calendar 2004-03-09 ~ 2007-09-27
    IIF 635 - Secretary → ME
  • 229
    icon of address Didcot Railway Centre, Station Road, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2016-09-17
    IIF 74 - Director → ME
    icon of calendar 2004-03-09 ~ 2016-09-17
    IIF 529 - Secretary → ME
  • 230
    icon of address Didcot Railway Centre, Station Road, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2016-09-17
    IIF 76 - Director → ME
    icon of calendar 2004-03-09 ~ 2016-09-17
    IIF 530 - Secretary → ME
  • 231
    icon of address Didcot Railway Centre, Didcot, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2017-02-18
    IIF 79 - Director → ME
    icon of calendar 2002-02-12 ~ 2005-09-10
    IIF 78 - Director → ME
    icon of calendar 2007-11-13 ~ 2016-09-17
    IIF 533 - Secretary → ME
    icon of calendar 2002-02-12 ~ 2006-05-16
    IIF 532 - Secretary → ME
  • 232
    icon of address Greenfield School, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,606,138 GBP2021-08-31
    Officer
    icon of calendar ~ 1998-01-26
    IIF 1006 - Director → ME
  • 233
    NEEJAM 123 LIMITED - 1992-10-19
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2009-06-18
    IIF 460 - Director → ME
  • 234
    icon of address 28 Thayers Farm Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-04 ~ 2022-06-17
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 235
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ 2013-03-03
    IIF 599 - Director → ME
  • 236
    icon of address . C/o Minster Property Management Ltd, 7 The Square, Wimborne, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-24
    IIF 541 - Director → ME
  • 237
    icon of address 115 Tinshill Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2015-05-15
    IIF 319 - Director → ME
  • 238
    L.G.S. ENTERPRISES LTD - 2008-06-16
    TUNERAK LIMITED - 1989-04-25
    LEEDS GRAMMAR SCHOOL BUILDERS LIMITED - 1999-01-15
    icon of address The Grammar School At Leeds, Alwoodley Gates, Harrogate Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar ~ 1994-11-23
    IIF 982 - Director → ME
  • 239
    icon of address Church House Guildford, Stag Hill, Guildford, Surrey, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 542 - Director → ME
  • 240
    PLAIN VANILLA LIMITED - 1997-08-13
    CREATIVE PUBLISHING PLC - 2001-07-23
    icon of address Hallmark Cards Plc, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1997-08-08 ~ 1998-09-30
    IIF 989 - Director → ME
  • 241
    CREATIVE PUBLISHING (PENSIONS) LIMITED - 2013-05-28
    icon of address Hallmark Pension Trustees Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-05-24
    IIF 986 - Director → ME
  • 242
    icon of address C/o Fitch Taylor Johnson, 12 Station Street, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-27 ~ 1995-03-09
    IIF 386 - Director → ME
  • 243
    icon of address 323-325 High Street, Gateshead, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2015-05-25
    IIF 972 - Director → ME
  • 244
    HAVEN (TYNESIDE) LTD. - 2020-04-16
    THE HAVEN PROJECT LIMITED - 1995-11-30
    icon of address 11 Regent Terrace, Gateshead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2015-03-25
    IIF 973 - Director → ME
  • 245
    THE HAWK AND OWL TRUST - 2013-04-09
    icon of address Hawk And Owl Trust Turf Moor Road, Sculthorpe, Fakenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1998-09-15
    IIF 957 - Director → ME
  • 246
    HAYES FOOTBALL CLUB LIMITED - 2007-07-03
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-09 ~ 1996-04-30
    IIF 664 - Director → ME
  • 247
    icon of address Unit A49 Airfield Way, Christchurch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2014-06-01
    IIF 903 - Director → ME
  • 248
    icon of address Hebron Hall Christian Centre, Cross Common Road, Dinas Powys South Glamorgan
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-07-06
    IIF 566 - Director → ME
  • 249
    icon of address Henry Hinde School Grenville Close, Bilton, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-09
    IIF 663 - Director → ME
  • 250
    icon of address The Castle, Hertford, Hertfordshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-10-28
    IIF 1024 - Director → ME
  • 251
    icon of address Cadwallader & Co, Eagle House, 25, Severn Street, Welshpool, Powys, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-01-22 ~ 1999-03-10
    IIF 360 - Director → ME
  • 252
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ 2023-01-28
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-01-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 253
    icon of address Santa Cruz, Kenn, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-13 ~ 2000-05-04
    IIF 363 - Director → ME
    icon of calendar 2000-05-04 ~ 2001-03-02
    IIF 567 - Secretary → ME
  • 254
    icon of address C/o Lewis Brownlee (chichester) Limited Grange House, Grange Road, Midhurst, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1998-04-12
    IIF 548 - Director → ME
  • 255
    icon of address 10 The Hamlet Highbank Lane, Lostock, Bolton
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2016-06-01
    IIF 232 - Director → ME
    icon of calendar 1998-02-17 ~ 2002-10-10
    IIF 451 - Secretary → ME
  • 256
    icon of address Administration Building, Highland Deephaven Ind Estate, Evanton, Dingwall, Ross Shire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326,462 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-06-30
    IIF 861 - Director → ME
  • 257
    icon of address Administration Building, Highland Deephaven Ind. Estate, Evanton, Dingwall, Ross Shire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,625 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-06-30
    IIF 862 - Director → ME
  • 258
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-03-30
    IIF 293 - Director → ME
  • 259
    icon of address 102 Preston Road, Yeovil, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1996-11-29
    IIF 772 - Director → ME
  • 260
    LTU TRAVEL LIMITED - 2000-09-11
    icon of address The Mallows The Drive Church Lane, Oakley, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-22 ~ 2001-12-30
    IIF 1026 - Director → ME
  • 261
    HOLINVEST LIMITED - 1995-01-17
    MOYNE SHELF COMPANY (NO.51) LIMITED - 1994-12-09
    icon of address 102b Derrynoose Road, Derrynoose, Armagh, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,804 GBP2020-07-31
    Officer
    icon of calendar 1993-03-16 ~ 2015-12-15
    IIF 797 - Director → ME
  • 262
    icon of address Mill Hill Children's Centre, Mill Road, Waterlooville, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2009-03-03
    IIF 459 - Director → ME
  • 263
    icon of address Belmore Mews, New Street, Enniskillen, Fermanagh
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-02-27
    IIF 893 - Director → ME
  • 264
    icon of address Ballybot House 28 Cornmarket, Newry, Newry, Co Down, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-06-19
    IIF 657 - Director → ME
  • 265
    icon of address Searle House, Dryden Road, Exeter
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-17 ~ 1997-09-16
    IIF 497 - Director → ME
  • 266
    MIDLAND LIFE LIMITED - 1999-09-27
    COMMERCIAL UNION ASSURANCE (UNIT TRUSTS) LIMITED - 1988-03-01
    icon of address 8 Canada Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2006-08-08
    IIF 685 - Director → ME
  • 267
    BLACKBROOK NOMINEE 7 LIMITED - 1998-09-02
    icon of address Suite 380 50 Eastcastie Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2017-05-30
    IIF 992 - Director → ME
  • 268
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2012-02-29
    IIF 1001 - Director → ME
  • 269
    YMCA BEDFORDSHIRE - 2021-03-30
    BEDFORD Y.M.C.A. - 2009-09-21
    icon of address Stamford House 118 Bromham Road, Bedford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-28
    IIF 331 - Director → ME
  • 270
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-26 ~ 1998-04-29
    IIF 647 - Secretary → ME
  • 271
    icon of address The Courtyard, 30 Worthing Road, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-01-03
    IIF 299 - Director → ME
  • 272
    INSIGHT WORLD SERVICES LIMITED - 2020-03-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2003-01-02
    IIF 294 - Director → ME
  • 273
    ALNERY NO.2043 LIMITED - 2000-08-07
    icon of address Enigma, Wavendon Business Park, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2007-03-12
    IIF 690 - Director → ME
  • 274
    INTERNATIONAL STUDENTS TRUST - 1986-02-17
    icon of address 1 Park Crescent, Regents Park, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-02
    IIF 427 - Director → ME
  • 275
    ALLIED ARAB BANK LIMITED - 1989-09-01
    EDWARD BATES & SONS LIMITED - 1977-12-31
    ALLIED TRUST BANK LIMITED - 1997-01-06
    INVESTEC BANK (UK) LIMITED - 2009-01-23
    INVESTEC BANK LIMITED - 2009-01-23
    icon of address 30 Gresham Street, London, England
    Active Corporate (12 parents, 41 offsprings)
    Officer
    icon of calendar ~ 1992-11-16
    IIF 263 - Director → ME
  • 276
    icon of address 10a Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2010-07-28
    IIF 708 - Director → ME
  • 277
    icon of address The Market Yard, Mill Street, Irvinestown
    Active Corporate (15 parents)
    Officer
    icon of calendar 1995-11-16 ~ 2023-08-01
    IIF 1022 - Director → ME
  • 278
    MBS THIRTY LIMITED - 1985-11-14
    icon of address 1 Winnington Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-03-24
    IIF 298 - Director → ME
  • 279
    T B & I 111 LIMITED - 1998-02-24
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2012-02-29
    IIF 997 - Director → ME
  • 280
    CHARNWOOD CVS - 2007-02-28
    VOLUNTARY ACTION CHARNWOOD - 2013-04-02
    icon of address John Storer House, Wards End, Loughborough, Leicestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2012-02-29
    IIF 941 - Director → ME
  • 281
    ROBERT FLEMING MANAGEMENT SERVICES LIMITED - 2001-11-23
    FORUMTEC LIMITED - 1986-08-22
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-22
    IIF 375 - Director → ME
  • 282
    icon of address 3 Sherman Walk, 3 Sherman Walk, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1991-05-01
    IIF 835 - Director → ME
  • 283
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2023-04-15
    IIF 236 - Director → ME
  • 284
    icon of address 5 The Annex, King Edward Court, Retford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2024-08-05
    IIF 235 - Director → ME
  • 285
    icon of address The Club House, Weir Road, Kibworth Beauchamp, Leics
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    645,154 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-02-13
    IIF 431 - Director → ME
  • 286
    icon of address 81 Winchester Road, Chandler's Ford, Eastleigh, Hants
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,744 GBP2024-12-31
    Officer
    icon of calendar 1992-03-17 ~ 1999-11-23
    IIF 539 - Director → ME
  • 287
    BALMORAL EXHIBITION & CONFERENCE CENTRE LIMITED - 1997-12-18
    icon of address Ruas Office Eikon Exhibition Centre, Halftown Road, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-03-04
    IIF 804 - Director → ME
  • 288
    icon of address Kings Theatre, Kings Barton Street, Gloucester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2011-09-12
    IIF 700 - Director → ME
  • 289
    icon of address 110-116 Kingsgate Road, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2008-09-10
    IIF 317 - Director → ME
  • 290
    icon of address Third Floor, Blackwell House, Guildhall Yard, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 1998-12-09 ~ 2014-02-21
    IIF 458 - Director → ME
  • 291
    icon of address C/o Botting & Co, 41b Beach Road, Littlehampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,524 GBP2025-03-31
    Officer
    icon of calendar 1994-06-01 ~ 2006-10-01
    IIF 747 - Director → ME
    icon of calendar 1994-06-01 ~ 2003-05-27
    IIF 655 - Secretary → ME
  • 292
    HAM AND KNIGHT LIMITED - 2007-06-08
    icon of address 30 Swan Close Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-04
    IIF 783 - Secretary → ME
  • 293
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2020-05-31
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-04
    IIF 62 - Has significant influence or control OE
  • 294
    LANCASHIRE AUTOMOBILE CLUB (1902) LIMITED - 2020-02-03
    LANCASHIRE AUTOMOBILE CLUB LIMITED - 2002-05-03
    icon of address 24 Aylesby Close, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,201 GBP2019-12-31
    Officer
    icon of calendar 1979-11-06 ~ 2008-02-16
    IIF 328 - Director → ME
    icon of calendar ~ 2006-01-18
    IIF 329 - Director → ME
    icon of calendar 1997-02-19 ~ 2008-02-16
    IIF 385 - Secretary → ME
  • 295
    icon of address Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,518 GBP2025-03-31
    Officer
    icon of calendar 1997-04-15 ~ 2007-10-26
    IIF 421 - Director → ME
  • 296
    icon of address Barnfield Wood Road, Beckenham, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-03 ~ 2000-06-03
    IIF 268 - Director → ME
  • 297
    ABLEPRIOR LIMITED - 1989-01-20
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 646 - Secretary → ME
  • 298
    icon of address Third Floor, Blackwell House, Guildhall Yard, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,626 GBP2020-02-29
    Officer
    icon of calendar 2002-02-15 ~ 2013-10-21
    IIF 457 - Director → ME
  • 299
    icon of address 46 Cyprus Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2020-09-29
    IIF 844 - Director → ME
    icon of calendar 2007-10-11 ~ 2020-09-30
    IIF 675 - Secretary → ME
  • 300
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2006-12-05
    IIF 765 - Director → ME
    icon of calendar 1999-02-17 ~ 2006-01-06
    IIF 580 - Secretary → ME
  • 301
    icon of address 8 Leawood Court, South Road, Weston-super-mare, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-02-10
    IIF 547 - Director → ME
  • 302
    icon of address White Rose House, 28a York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 1997-09-03
    IIF 753 - Secretary → ME
  • 303
    icon of address Moorlands House, Stockwell Street, Leek, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-10-23
    IIF 120 - Director → ME
  • 304
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    icon of address Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-11
    IIF 851 - Director → ME
  • 305
    icon of address Corin Johnson, 22b Brunswick Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2000-11-21
    IIF 519 - Director → ME
  • 306
    K. & M. COX LTD. - 2011-05-13
    K. & M. COX LIMITED - 1995-09-25
    KMC SUPPLIES LIMITED - 2001-04-26
    icon of address The Gatehouse Church Path, Queen Camel, Yeovil, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-04-29
    IIF 344 - Director → ME
  • 307
    LEWIS-MANNING HOUSE LIMITED - 2020-05-01
    MORTGATE LIMITED - 1992-10-28
    icon of address 56 Longfleet Road, Poole, England
    Active Corporate (14 parents)
    Equity (Company account)
    27,343 GBP2020-03-31
    Officer
    icon of calendar 1992-07-24 ~ 2009-10-05
    IIF 971 - Director → ME
  • 308
    icon of address The Quadrant Centre, Limes Road, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 618 - Director → ME
    icon of calendar 1994-08-01 ~ 1998-03-29
    IIF 617 - Secretary → ME
  • 309
    icon of address Hall Drive, Boultham Park Road, Lincoln
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,058 GBP2024-08-31
    Officer
    icon of calendar ~ 1993-08-21
    IIF 508 - Director → ME
  • 310
    MOYNE SHELF COMPANY (NO.41) LIMITED - 1992-06-18
    icon of address Weavers Court, Linfield Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    13,746,007 GBP2020-07-31
    Officer
    icon of calendar 1991-11-01 ~ 2015-12-15
    IIF 969 - Director → ME
  • 311
    icon of address Links Road, Worthing, Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2003-04-28
    IIF 745 - Director → ME
  • 312
    LINLITHGOW MUSEUM TRUST - 1991-10-14
    icon of address Linlithgow Partnership Centre Tam Dalyell House, 93 High Street, Linlithgow, West Lothian, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2010-11-25
    IIF 679 - Secretary → ME
  • 313
    icon of address 7 Stevenstone Road, Exmouth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2010-10-01
    IIF 945 - Director → ME
  • 314
    LKMASTERBACH LTD - 2017-11-27
    PLUS-WHEELS (UK) LIMITED - 2017-11-06
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,791 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1999-02-23
    IIF 295 - Director → ME
  • 315
    LLOYDS BANK PENSION TRUST CORPORATION LIMITED - 1999-06-28
    BALWINCO LIMITED - 1991-07-26
    LLOYDS TSB GROUP PENSION TRUST (NO.1) LIMITED - 2013-09-23
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-08-07
    IIF 411 - Director → ME
    icon of calendar 1997-11-13 ~ 2009-11-19
    IIF 1028 - Director → ME
  • 316
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-10
    IIF 410 - Director → ME
  • 317
    icon of address Duck Island Cottage, St James's Park, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-23 ~ 1996-12-31
    IIF 813 - Director → ME
  • 318
    SECURITAS CASH MANAGEMENT LIMITED - 2007-03-29
    CASTLEGATE 179 LIMITED - 2001-03-01
    icon of address C/o Tenon Recovery, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2007-03-29
    IIF 680 - Director → ME
  • 319
    icon of address 11 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-31
    IIF 388 - Director → ME
  • 320
    icon of address 2 West Park Farmhouse, Horton Country Park, Horton Lane, Epsom, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2010-04-16
    IIF 395 - Director → ME
  • 321
    MIDLAND BANK TRUST COMPANY (HK) LIMITED - 1999-09-27
    HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED - 2025-03-10
    HONGKONG & SHANGHAI BANK(TRUSTEE)LIMITED - 1984-08-20
    icon of address 8th Floor 1 Southampton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-18
    IIF 686 - Director → ME
  • 322
    MIDLAND BANK TRUST COMPANY LIMITED - 1999-09-27
    HSBC TRUST COMPANY (UK) LIMITED - 2025-03-10
    icon of address 8th Floor 1 Southampton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-17
    IIF 688 - Director → ME
  • 323
    icon of address 10 Lydgate Place, Calverley, Pudsey, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-12-31
    IIF 126 - Director → ME
  • 324
    icon of address Holly Bank, Blindcrake, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,025 GBP2017-06-30
    Officer
    icon of calendar 2008-03-15 ~ 2017-05-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 325
    MUSIC BOOK DISTRIBUTORS LIMITED - 2000-04-25
    icon of address Unit A, 400 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-28
    IIF 702 - Director → ME
  • 326
    METRO INNS (DERBY) LIMITED - 2017-05-04
    icon of address Corninium Chambers 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-08 ~ 2015-01-05
    IIF 196 - Director → ME
  • 327
    icon of address Suite 3 Brearley House, 278 Lymington Road, Christchurch, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-16 ~ 1997-11-12
    IIF 742 - Director → ME
  • 328
    icon of address 105 Southampton Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-22 ~ 2008-03-19
    IIF 107 - Director → ME
  • 329
    icon of address Welland House, The Square, Market Harborough, Harborough Leics
    Active Corporate (6 parents)
    Equity (Company account)
    32,133 GBP2019-12-31
    Officer
    icon of calendar 1999-11-25 ~ 2003-02-09
    IIF 430 - Director → ME
  • 330
    icon of address 4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2017-05-16
    IIF 889 - Director → ME
    icon of calendar 1992-02-05 ~ 1996-04-17
    IIF 890 - Director → ME
    icon of calendar 1995-08-23 ~ 1996-02-29
    IIF 516 - Secretary → ME
  • 331
    icon of address 3500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2000-09-01
    IIF 275 - Director → ME
  • 332
    icon of address 3500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2000-09-01
    IIF 287 - Director → ME
  • 333
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-10 ~ 2006-07-15
    IIF 274 - Director → ME
  • 334
    C360 MEDIA LTD - 2019-09-10
    icon of address 7500 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -433,143 GBP2023-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-09-28
    IIF 160 - Director → ME
    icon of calendar 2018-09-28 ~ 2019-12-19
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-09-28
    IIF 41 - Has significant influence or control OE
  • 335
    CATCOMBE INVESTMENTS LIMITED - 1989-11-01
    D.M. KERR PROPERTY SERVICES LIMITED - 2002-10-24
    LEGIBUS 649 LIMITED - 1987-01-20
    icon of address The Oast House Cudham Lane South, Knockholt, Sevenoaks, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,107 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-09-17
    IIF 933 - Director → ME
  • 336
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-04-07
    IIF 307 - Director → ME
  • 337
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2021-09-27
    IIF 324 - Director → ME
  • 338
    icon of address C/o Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1999-09-01
    IIF 775 - Director → ME
  • 339
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-12-01
    IIF 156 - Director → ME
  • 340
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2013-04-30
    IIF 197 - Director → ME
  • 341
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ 2013-06-19
    IIF 159 - Director → ME
  • 342
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-30 ~ 2013-04-30
    IIF 162 - Director → ME
  • 343
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2016-06-25
    IIF 201 - Director → ME
    icon of calendar 2013-06-21 ~ 2016-06-25
    IIF 735 - Secretary → ME
  • 344
    METRO INNS (BOLTON) LIMITED - 2011-10-13
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2013-04-30
    IIF 192 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-04-30
    IIF 733 - Secretary → ME
  • 345
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ 2017-12-13
    IIF 176 - Director → ME
    icon of calendar 2013-01-09 ~ 2016-06-25
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 46 - Has significant influence or control OE
  • 346
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2018-01-17
    IIF 179 - Director → ME
  • 347
    METRO INNS (BELFAST) LIMITED - 2015-10-23
    icon of address 116 Tennent Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2015-09-01
    IIF 171 - Director → ME
  • 348
    icon of address Unit 1 Moorfield Road, Off Upper Villiers Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000,034 GBP2024-10-31
    Officer
    icon of calendar ~ 2013-06-17
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-10
    IIF 970 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 970 - Ownership of shares – More than 25% but not more than 50% OE
  • 349
    icon of address Unit 1 Moorfield Road, Off Upper Villiers Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,138 GBP2024-10-31
    Officer
    icon of calendar 2004-07-14 ~ 2013-06-17
    IIF 390 - Director → ME
  • 350
    HELYG NOMINEES LIMITED - 2000-01-04
    LIBCORT LIMITED - 1987-10-13
    icon of address 141 Englishcombe Lane, Southdown, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-28 ~ 2010-11-26
    IIF 501 - Director → ME
    icon of calendar ~ 2010-11-26
    IIF 820 - Secretary → ME
  • 351
    icon of address The Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,863 GBP2024-03-31
    Officer
    icon of calendar 1995-09-22 ~ 1998-04-09
    IIF 922 - Director → ME
  • 352
    MIDLAND BANK TRUST COMPANY (NOMINEES) LIMITED - 1990-02-26
    icon of address 1 Centenary Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2007-05-18
    IIF 689 - Director → ME
  • 353
    SERITA (FALKIRK) LIMITED - 2017-05-16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-03-11
    IIF 177 - Director → ME
    icon of calendar 2013-04-09 ~ 2013-04-30
    IIF 180 - Director → ME
  • 354
    NATIONAL ASSOCIATION FOR MENTAL HEALTH(THE) - 1993-03-17
    icon of address 2 Redman Place, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-05 ~ 2003-11-30
    IIF 925 - Director → ME
    icon of calendar 2004-03-10 ~ 2008-12-03
    IIF 923 - Director → ME
  • 355
    KEYRAD LIMITED - 2008-06-17
    icon of address Assembly Hall, Turkey Shore Road, Holyhead, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-12 ~ 2000-09-01
    IIF 286 - Director → ME
  • 356
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 1999-06-30
    IIF 289 - Director → ME
  • 357
    icon of address 3 Paget Crescent, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-19
    IIF 585 - Secretary → ME
  • 358
    ABOUT MY RIGHTS LIMITED - 2014-08-28
    icon of address Unit10 50a Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2014-07-31
    IIF 227 - Director → ME
  • 359
    icon of address 221 Alcester Road South, Kings Heath, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2021-08-03
    IIF 322 - Director → ME
  • 360
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-08-23
    IIF 474 - Director → ME
  • 361
    icon of address 30/32 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-06-28
    IIF 790 - Director → ME
    icon of calendar ~ 2004-08-15
    IIF 492 - Secretary → ME
  • 362
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,459 GBP2024-03-31
    Officer
    icon of calendar 2006-09-13 ~ 2012-02-29
    IIF 996 - Director → ME
  • 363
    COLLOTYPE LABELS ENGLAND LIMITED - 2016-03-17
    HOGSTAFF LIMITED - 1987-08-05
    MULTI LABELS LIMITED - 2015-01-21
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2015-01-05
    IIF 110 - Director → ME
  • 364
    icon of address Murrayfield Golf Club House, 43 Murrayfield Road, Edinburgh
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,336,186 GBP2024-12-31
    Officer
    icon of calendar 1997-03-19 ~ 2001-03-28
    IIF 425 - Director → ME
  • 365
    icon of address 3rd Floor 1 Easton Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-25 ~ 1998-07-29
    IIF 897 - Director → ME
  • 366
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-02
    IIF 173 - Director → ME
    icon of calendar 2012-10-17 ~ 2015-10-20
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 367
    icon of address Unit 14, Enterprise Centre Two, Chester Street, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,682 GBP2024-01-31
    Officer
    icon of calendar 2010-06-03 ~ 2016-10-20
    IIF 953 - Director → ME
  • 368
    icon of address Hadrian School, Bertram Crescent, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2015-07-04
    IIF 940 - Director → ME
  • 369
    THREE ROSES HOMES (NEW HOME 77) LIMITED - 1978-12-31
    icon of address Newland Hurst, Newland Lane Newland Lane, Newland, Droitwich, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2008-10-23
    IIF 461 - Director → ME
  • 370
    icon of address 40-41 The Mall, Newry, Co. Down
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2018-10-11
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 484 - Has significant influence or control OE
  • 371
    icon of address First Floor, 41 Chalton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2003-06-10
    IIF 282 - Director → ME
  • 372
    MITRE HOMES & LAND LIMITED - 2005-01-05
    MITRE BUILDING PROJECTS LIMITED - 2003-07-18
    LANEMERE LIMITED - 2002-04-18
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-02-13
    IIF 297 - Director → ME
  • 373
    icon of address Courtlands, Hooke Road, East Horsley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1997-05-16
    IIF 366 - Director → ME
  • 374
    icon of address 10 Nichols Green, Montpelier Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-07 ~ 2013-10-04
    IIF 730 - Director → ME
    icon of calendar 2009-07-21 ~ 2013-10-04
    IIF 732 - Director → ME
    icon of calendar 1999-06-09 ~ 2004-05-26
    IIF 731 - Director → ME
    icon of calendar 1999-11-20 ~ 2012-01-19
    IIF 631 - Secretary → ME
  • 375
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    icon of address Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,017 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 112 - Director → ME
  • 376
    icon of address Charing Cross Centre, 17-19 St. John Maddermarket, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2017-02-25
    IIF 728 - Director → ME
    icon of calendar 2014-12-16 ~ 2017-02-25
    IIF 384 - Secretary → ME
  • 377
    icon of address 9 Greenway Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2019-12-01
    IIF 233 - Director → ME
  • 378
    icon of address Townsend Avenue, Liverpool
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 785 - Director → ME
  • 379
    icon of address Nicholsons Lettings And Management Ltd, 4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2009-07-23
    IIF 514 - Director → ME
  • 380
    HART AND FARNBOROUGH CHAMBER OF COMMERCE LIMITED - 1996-06-03
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-03-10
    IIF 391 - Director → ME
  • 381
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2006-10-16
    IIF 80 - Director → ME
  • 382
    icon of address 2 Foreglen Road, Killaloo
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16 GBP2018-12-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-12-31
    IIF 526 - Director → ME
    icon of calendar 2003-01-07 ~ 2005-06-30
    IIF 445 - Secretary → ME
  • 383
    PELDONLINE LIMITED - 1989-02-22
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1992-09-30
    IIF 981 - Director → ME
  • 384
    GRIFFIN FACTORS (IRELAND) LIMITED - 1988-05-20
    icon of address Donegall Square West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2013-03-31
    IIF 839 - Director → ME
  • 385
    BELFAST BANK PENSION TRUST LIMITED - 2000-01-01
    icon of address Donegall Square West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2013-12-31
    IIF 840 - Director → ME
  • 386
    NORTHERN IRELAND PUBLIC SECTOR ENTERPRISES LIMITED - 2009-12-08
    icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1992-01-08 ~ 2000-06-30
    IIF 798 - Director → ME
  • 387
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 643 - Secretary → ME
  • 388
    METACRE LIMITED - 2024-03-18
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 644 - Secretary → ME
  • 389
    WHITTLE JONES GROUP LIMITED - 2024-03-18
    FRANK WHITTLE (PROJECT MANAGEMENT) LIMITED - 1991-02-13
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 653 - Secretary → ME
  • 390
    icon of address Intake, Mallerstang, Kirkby Stephen, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-22 ~ 2006-06-15
    IIF 884 - Director → ME
    icon of calendar ~ 1998-07-20
    IIF 882 - Director → ME
  • 391
    NORTH OF SCOTLAND RADIO LIMITED - 1998-10-20
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-02-12
    IIF 857 - Director → ME
  • 392
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,948 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-02-29
    IIF 1002 - Director → ME
  • 393
    PACIFIC SHELF 688 LIMITED - 1996-10-15
    icon of address 22 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145,401 GBP2019-03-31
    Officer
    icon of calendar 2002-05-01 ~ 2012-01-06
    IIF 707 - Director → ME
  • 394
    NUTLEY HALL LIMITED - 2008-10-30
    icon of address Nutley Hall, Nutley, Uckfield, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-06-15 ~ 2010-06-17
    IIF 267 - Director → ME
  • 395
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ 2024-08-17
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2024-08-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 396
    icon of address 11 Elmhurst Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-11 ~ 2018-11-20
    IIF 879 - Director → ME
  • 397
    icon of address 7 Dukes Way, Kensington Gate Kingsmead, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2000-01-14
    IIF 605 - Director → ME
  • 398
    icon of address 81 Coulsdon Road, Coulsdon, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,203 GBP2024-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2007-10-18
    IIF 606 - Director → ME
  • 399
    icon of address 5 Old Garden Court, St. Albans, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2014-10-30
    IIF 928 - Director → ME
  • 400
    icon of address 21 Courthouse Street, Hastings, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-12 ~ 2004-05-07
    IIF 885 - Director → ME
  • 401
    icon of address 8 Bricket Road, St Albans, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2009-09-07
    IIF 342 - Director → ME
  • 402
    CALDERDALE SOCIETY FOR CONTINUING CARE LIMITED - 1991-03-19
    CALDERDALE CHARITABLE SOCIETY FOR CONTINUING CARE LIMITED - 2002-06-07
    icon of address Overgate Hospice 30 Hullen Edge Road, Elland, Halifax, West Yorkshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2016-12-28
    IIF 830 - Director → ME
  • 403
    icon of address Overgate Hospice, 30 Hullen Edge Road, Elland, West Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2016-10-11
    IIF 829 - Director → ME
  • 404
    KEDGEDALE LIMITED - 1984-05-24
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2006-05-15
    IIF 490 - Director → ME
  • 405
    PATHWAYS FOR YOUNG PEOPLE LIMITED - 2017-10-23
    icon of address Footprints Accountancy 24 Napier Court, Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2019-12-23
    IIF 750 - Director → ME
  • 406
    icon of address 103 Marsh Road, Pinner, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,637 GBP2024-07-31
    Officer
    icon of calendar ~ 2000-05-11
    IIF 326 - Director → ME
  • 407
    icon of address 22,cobbs Close, Paddock Wood, Tonbridge, Kent
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 2011-08-31
    IIF 487 - Secretary → ME
  • 408
    icon of address 7795, 5 York Place, York Avenue, New Milton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-01 ~ 2012-11-01
    IIF 106 - Director → ME
  • 409
    icon of address Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace, The Royal Arsenal, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-03-23
    IIF 831 - Director → ME
  • 410
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1986-08-18 ~ 2012-05-01
    IIF 1017 - Director → ME
    icon of calendar 1986-08-18 ~ 2021-04-27
    IIF 676 - Secretary → ME
  • 411
    ABBEYFIELD LISBURN SOCIETY LIMITED-THE - 2008-07-08
    icon of address Parklands-lisburn Ltd., 1 Belsize Road, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-04-26
    IIF 412 - Director → ME
  • 412
    BUILDPATH LIMITED - 2001-02-23
    icon of address Paxton House, Berwick Upon Tweed
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2007-10-12
    IIF 850 - Director → ME
  • 413
    M M & S (2221) LIMITED - 1994-09-21
    icon of address Plas Y Mor, Cliff Terrace, Burry Port, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 645 - Secretary → ME
  • 414
    icon of address 7 Chesterton Place, Newquay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-03-01
    IIF 634 - Director → ME
  • 415
    CARLSHIELD LIMITED - 1986-02-26
    icon of address 6 Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-31 ~ 2021-03-03
    IIF 913 - Director → ME
  • 416
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,827 GBP2024-06-30
    Officer
    icon of calendar 2005-12-14 ~ 2010-10-28
    IIF 502 - Director → ME
  • 417
    icon of address Union Place, Gogmore Lane, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    687 GBP2019-06-30
    Officer
    icon of calendar ~ 1994-06-17
    IIF 698 - Director → ME
    icon of calendar ~ 1994-06-17
    IIF 697 - Secretary → ME
  • 418
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2003-06-24
    IIF 276 - Director → ME
  • 419
    SHELTERED WORK OPPORTUNITIES PROJECT - 2024-05-01
    icon of address Off New Road Roundabout, Northbourne, Bournemouth, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2009-10-15
    IIF 759 - Director → ME
    icon of calendar 1999-10-03 ~ 2003-06-29
    IIF 398 - Director → ME
    icon of calendar 2004-12-04 ~ 2006-08-21
    IIF 758 - Secretary → ME
  • 420
    icon of address 1 Swan Wood Park, Gun Hill, Horam, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ 2020-02-28
    IIF 582 - Secretary → ME
  • 421
    icon of address 44 Southfield, Polegate, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-01-14
    IIF 719 - Director → ME
  • 422
    NEXT STEPS OLDHAM - 2004-12-06
    OLDHAM EDUCATION, BUSINESS AND GUIDANCE SERVICES - 2004-10-05
    OLDHAM COMPACT - 2001-03-30
    ARMACTION LIMITED - 1991-02-07
    icon of address Medtia Place, Union Street, Oldham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 2001-03-31
    IIF 131 - Director → ME
  • 423
    icon of address 6 Priestfield Road North, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    792,274 GBP2024-09-30
    Officer
    icon of calendar 2001-01-23 ~ 2004-03-30
    IIF 633 - Director → ME
    icon of calendar 2003-12-15 ~ 2007-01-23
    IIF 632 - Secretary → ME
  • 424
    icon of address Wilder Coe Ltd Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2001-12-18
    IIF 301 - Director → ME
  • 425
    icon of address 198 Lord Street, Fleetwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2005-09-12 ~ 2008-02-25
    IIF 447 - Director → ME
  • 426
    icon of address Main Street, Ballymoney, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2008-09-01
    IIF 677 - Director → ME
  • 427
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-05-10 ~ 1993-02-12
    IIF 859 - Director → ME
  • 428
    icon of address C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2018-04-01
    IIF 377 - Director → ME
    icon of calendar 1999-03-31 ~ 2017-04-03
    IIF 486 - Secretary → ME
  • 429
    FOLD PROPERTIES LTD - 2017-07-03
    SHEPHERDCARE LIMITED - 2014-01-09
    icon of address 3 - 7 Redburn Square, Holywood, County Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    439,535 GBP2023-03-31
    Officer
    icon of calendar 1990-04-30 ~ 2010-06-22
    IIF 364 - Director → ME
  • 430
    icon of address C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston Super Mare, North Somerset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-05-20 ~ 1996-02-27
    IIF 345 - Director → ME
  • 431
    OPTIONBOX LIMITED - 1990-08-03
    icon of address Unit A, 400 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-28
    IIF 701 - Director → ME
  • 432
    icon of address 24 Ravelston Dykes Road, Blackhall, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377,479 GBP2024-10-31
    Officer
    icon of calendar 2010-03-06 ~ 2013-03-09
    IIF 272 - Director → ME
    icon of calendar 2004-03-11 ~ 2009-03-07
    IIF 271 - Director → ME
    icon of calendar 2010-03-06 ~ 2010-03-06
    IIF 273 - Director → ME
  • 433
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-19
    IIF 642 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 641 - Secretary → ME
  • 434
    TRUEMAN BARNETT LIMITED - 1997-09-09
    MARKBURY LIMITED - 1995-11-01
    ELENA MEYER LIMITED - 2006-08-04
    icon of address 32 Addison Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,852 GBP2024-06-30
    Officer
    icon of calendar 1996-11-08 ~ 2000-05-16
    IIF 429 - Secretary → ME
  • 435
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2014-12-16
    IIF 310 - Director → ME
  • 436
    CAVERSHAM SERVICES LIMITED - 2010-11-03
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2000-08-08
    IIF 280 - Director → ME
  • 437
    icon of address Greyrick House Mill Lane, Mickleton, Chipping Campden, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,263 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-14
    IIF 832 - Director → ME
    icon of calendar 1995-11-24 ~ 1999-10-22
    IIF 833 - Director → ME
    icon of calendar 1995-11-24 ~ 1998-03-25
    IIF 665 - Secretary → ME
  • 438
    icon of address Easneye, Easneye, Ware, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1999-12-08
    IIF 764 - Director → ME
  • 439
    icon of address Southcliffe Road, Reddish, Stockport, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,483 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ 2007-03-28
    IIF 781 - Director → ME
    icon of calendar 1995-05-03 ~ 1996-03-27
    IIF 782 - Director → ME
    icon of calendar 1999-03-31 ~ 2004-06-03
    IIF 417 - Secretary → ME
    icon of calendar 1995-05-03 ~ 1996-03-27
    IIF 416 - Secretary → ME
  • 440
    ANDSTRAT MEDIATION - 2007-06-27
    COUNSELLING AND FAMILY MEDIATION SCOTLAND - 2008-04-10
    icon of address 18 York Place, Edinburgh, Midlothian
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2010-08-27
    IIF 518 - Director → ME
  • 441
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2018-04-01
    IIF 517 - Director → ME
    icon of calendar 2010-03-25 ~ 2019-03-18
    IIF 629 - Secretary → ME
  • 442
    icon of address Second Floor, 315 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    536,618 GBP2024-11-30
    Officer
    icon of calendar 2001-12-14 ~ 2003-02-28
    IIF 291 - Director → ME
    icon of calendar 2001-12-14 ~ 2003-02-28
    IIF 553 - Secretary → ME
  • 443
    icon of address 48 Oswald Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-05-31
    IIF 320 - Director → ME
  • 444
    icon of address East Gordon Farm, East Gordon Farm, Gordon, Berwickshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2009-05-18
    IIF 602 - Director → ME
    icon of calendar 2003-02-27 ~ 2006-05-25
    IIF 603 - Director → ME
  • 445
    RHYL RFC LIMITED - 2015-10-13
    icon of address Rhyl Rugby Club, Tynewydd Road, Rhyl, Wales
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    688,950 GBP2024-07-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-03-08
    IIF 868 - Director → ME
  • 446
    icon of address Rhyl Rugby Club, Tynewydd Road, Rhyl, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,743 GBP2024-07-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-03-08
    IIF 867 - Director → ME
  • 447
    icon of address 15 Island Close, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-12-21
    IIF 767 - Director → ME
    icon of calendar ~ 2004-12-21
    IIF 402 - Secretary → ME
  • 448
    icon of address 1 Tucker Hill, Balmoral Park, Clitheroe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-22 ~ 2014-07-31
    IIF 792 - Director → ME
  • 449
    RIPON DIOCESAN BOARD OF FINANCE - 1999-09-08
    icon of address St Marys Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-01 ~ 2000-02-01
    IIF 359 - Director → ME
  • 450
    icon of address 6 River House 23 The Terrace, Barnes, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2021-04-07
    IIF 883 - Director → ME
  • 451
    icon of address Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,829 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-11-30
    IIF 538 - Director → ME
    icon of calendar ~ 1994-11-30
    IIF 637 - Secretary → ME
  • 452
    SUNSHINE CHRISTMAS CARDS LIMITED - 1989-06-13
    icon of address The Grimaldi Building, 154a Pentonville Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-09-17
    IIF 549 - Director → ME
  • 453
    LAWGRA (NO.221) LIMITED - 1993-12-20
    icon of address Rnib, 154a Pentonville Road Pentonville Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1998-09-17
    IIF 550 - Director → ME
  • 454
    R.F.NOMINEES LIMITED - 1978-12-31
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-03-30
    IIF 376 - Director → ME
  • 455
    icon of address 24d Benevenagh Drive, Limavady, Co Londonderry
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,519,574 GBP2024-09-30
    Officer
    icon of calendar 2002-07-02 ~ 2005-09-07
    IIF 770 - Director → ME
    icon of calendar 2000-07-28 ~ 2005-09-07
    IIF 769 - Secretary → ME
  • 456
    icon of address C/o, Oaklands Birks Drive, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2000-09-01
    IIF 288 - Director → ME
  • 457
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 209 - Director → ME
  • 458
    icon of address 18 Island View Avenue, Christchurch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-30 ~ 2000-07-31
    IIF 1007 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 1008 - Director → ME
    icon of calendar ~ 1994-06-30
    IIF 554 - Secretary → ME
  • 459
    icon of address Palnure, Newton Stewart, Wigtownshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-03-31
    IIF 799 - Director → ME
  • 460
    icon of address 8 Rownham Hill, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2012-04-01
    IIF 119 - Director → ME
  • 461
    icon of address Norfolk Showground Dereham Road, New Costessey, Norwich, Norfolk
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-15 ~ 2000-01-13
    IIF 114 - Director → ME
  • 462
    icon of address 15 Abchurch Lane, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-02 ~ 2002-06-20
    IIF 452 - Director → ME
    icon of calendar ~ 1992-07-01
    IIF 552 - Secretary → ME
  • 463
    ONE HUNDRED AND SIXTY THIRD SHELF TRADING COMPANY LIMITED - 1983-03-16
    icon of address 15 Abchurch Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1999-12-31
    IIF 453 - Director → ME
  • 464
    icon of address Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,940 GBP2024-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2013-11-26
    IIF 137 - Director → ME
  • 465
    icon of address 38a Oldtown Street, Cookstown, Co Tyrone
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-10-11 ~ 2000-09-22
    IIF 527 - Director → ME
  • 466
    icon of address Civic Offices, Farnborough Road, Farnborough, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-16 ~ 2013-03-06
    IIF 81 - Director → ME
  • 467
    icon of address 550b London Road, North Cheam, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2023-08-01
    IIF 327 - Director → ME
  • 468
    icon of address Woking & Sam Beare Hospice, The Goldsworth Park Centre, Woking, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2010-07-03
    IIF 357 - Director → ME
  • 469
    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 2005-07-09 ~ 2006-01-28
    IIF 658 - Director → ME
  • 470
    icon of address Alwoodley Lane, Leeds
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,427,018 GBP2024-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2013-03-22
    IIF 1013 - Director → ME
    icon of calendar 1999-03-19 ~ 2008-03-14
    IIF 1012 - Director → ME
  • 471
    icon of address 7 Dale Valley Road, Southampton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2024-08-24
    IIF 244 - Director → ME
    icon of calendar 2024-08-24 ~ 2025-01-30
    IIF 242 - Director → ME
  • 472
    FIRMPATCH PROPERTY MANAGEMENT LIMITED - 1991-07-17
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2003-03-07
    IIF 570 - Director → ME
    icon of calendar 1993-12-03 ~ 1998-03-20
    IIF 573 - Director → ME
  • 473
    LAWGRA (NO.258) LIMITED - 1994-09-09
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,840 GBP2024-04-30
    Officer
    icon of calendar 1994-09-09 ~ 2003-06-30
    IIF 300 - Director → ME
  • 474
    icon of address 4th Floor, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 864 - Director → ME
  • 475
    SCOTTISH RADIO HOLDINGS PLC - 2005-10-17
    RADIO CLYDE HOLDINGS PLC - 1994-02-09
    RADIO CLYDE PUBLIC LIMITED COMPANY - 1991-05-10
    icon of address Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1993-02-12
    IIF 858 - Director → ME
  • 476
    icon of address 89 Bridge Road, East Molesey, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-03-30
    IIF 674 - Director → ME
  • 477
    SEAMEN'S CHRISTIAN FRIEND SOCIETY(THE) - 2023-04-10
    SEAFARERS' CHRISTIAN FRIEND SOCIETY LTD - 2023-05-11
    icon of address C/o Crossley & Davis Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-12-15
    IIF 340 - Director → ME
  • 478
    DIALBLADE LIMITED - 1998-05-19
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-09-04
    IIF 343 - Director → ME
    icon of calendar 2006-09-28 ~ 2007-09-04
    IIF 509 - Secretary → ME
  • 479
    HUFENFEYDD GOGLEDD CYMRU CYFYNGEDIG - 1994-08-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 215 - Director → ME
  • 480
    C.W.S. (TOBACCO) LIMITED - 1980-12-31
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 214 - Director → ME
  • 481
    HORSTMANN GROUP LIMITED - 2011-12-01
    HORSTMANN GEAR GROUP LIMITED - 1987-10-19
    HORSTMANN GEAR COMPANY LIMITED (THE) - 1978-12-31
    icon of address Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar ~ 1994-11-08
    IIF 571 - Director → ME
  • 482
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-10-17 ~ 2016-10-17
    IIF 202 - Director → ME
    icon of calendar 2013-10-22 ~ 2016-10-17
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-17
    IIF 45 - Has significant influence or control OE
  • 483
    icon of address 29 Park Square West, Leeds, West Yorks
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,344 GBP2018-03-31
    Officer
    icon of calendar 2012-04-29 ~ 2018-09-26
    IIF 1004 - Director → ME
  • 484
    icon of address Donington Park Circuit Melbourne Road, Castle Donington, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633,319 GBP2024-12-31
    Officer
    icon of calendar 1993-06-01 ~ 1996-04-14
    IIF 399 - Director → ME
  • 485
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2008-06-11
    IIF 842 - Director → ME
  • 486
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-01 ~ 1995-09-08
    IIF 551 - Director → ME
  • 487
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2007-04-27
    IIF 439 - Director → ME
    icon of calendar 1993-02-24 ~ 2000-07-25
    IIF 440 - Director → ME
    icon of calendar 1994-02-16 ~ 2000-07-25
    IIF 506 - Secretary → ME
  • 488
    icon of address 5 Shelley Close, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-07-13
    IIF 888 - Director → ME
  • 489
    icon of address 2 Station Road, Sheringham, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2008-06-30
    IIF 381 - Director → ME
  • 490
    RAPID 9621 LIMITED - 1990-03-30
    icon of address 35 Perrymount Road, Haywards Heath, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-08-18 ~ 2000-05-26
    IIF 810 - Director → ME
  • 491
    icon of address Old Corby Mill, Clogh, Ballymena, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,053 GBP2024-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2017-08-31
    IIF 678 - Director → ME
    icon of calendar 2004-04-12 ~ 2017-08-31
    IIF 471 - Secretary → ME
  • 492
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    227,755 GBP2019-04-30
    Officer
    icon of calendar 1998-12-14 ~ 2000-09-01
    IIF 279 - Director → ME
  • 493
    CDC LEISURE (SOLING II - 101) LIMITED - 1993-08-31
    icon of address 17 Harrison Close Harrison Close, Twyford, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1993-01-28 ~ 2013-01-24
    IIF 234 - Director → ME
    icon of calendar 2002-10-19 ~ 2011-11-26
    IIF 667 - Secretary → ME
  • 494
    SONALI TRADE AND FINANCE UK LIMITED - 2001-12-07
    SONALI BANK (UK) LIMITED - 2022-08-15
    icon of address 29-33 Osborn Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-12-09 ~ 2009-01-01
    IIF 808 - Director → ME
  • 495
    icon of address C/o Atkinson Evans Limited The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ 2010-02-10
    IIF 960 - Director → ME
    icon of calendar ~ 1993-07-09
    IIF 959 - Director → ME
  • 496
    icon of address The Club, Green Avenue, Highfield Road, Blackpool
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2019-04-06
    IIF 88 - Director → ME
    icon of calendar 2002-02-09 ~ 2003-10-24
    IIF 604 - Secretary → ME
  • 497
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    726,005 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2012-02-29
    IIF 999 - Director → ME
  • 498
    icon of address Albion Place, Southampton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2025-05-14
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 18 - Has significant influence or control OE
  • 499
    ST JOHN'S HOUSE HEALTHCARE LIMITED - 2010-03-01
    icon of address St John's House, Courtney Hill, Newry, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-11 ~ 2013-10-28
    IIF 659 - Director → ME
  • 500
    ST. BARNABAS' HOSPICE (WORTHING) - 2006-12-20
    ST. BARNABAS' HOSPICE (WORTHING) LIMITED - 2003-05-06
    ST BARNABAS HOSPICES (SUSSEX) LTD - 2024-12-11
    ST. BARNABAS NURSING HOME LIMITED - 1996-01-02
    icon of address St Barnabas House Titnore Lane, Goring-by-sea, Worthing, West Sussex
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-11-19
    IIF 939 - Director → ME
  • 501
    icon of address 96 Yarrow Drive, North Yorkshire, Harrogate
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2014-09-29
    IIF 125 - Director → ME
  • 502
    icon of address 39 Pound Road, Magherafelt
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2009-02-03
    IIF 916 - Director → ME
  • 503
    icon of address The Manor House, 30 High Street, Moneymore, Magherafelt
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2008-11-12
    IIF 525 - Director → ME
  • 504
    icon of address Broad Lane, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1997-01-31 ~ 2019-10-16
    IIF 911 - Director → ME
    icon of calendar 1997-01-31 ~ 2000-09-20
    IIF 537 - Secretary → ME
  • 505
    SPRINGHILL HOSPICE (ROCHDALE) LIMITED - 1990-02-26
    icon of address The Springhill Hospice, Broad Lane, Rochdale, Lancs
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-06-08 ~ 2019-10-16
    IIF 912 - Director → ME
    icon of calendar ~ 1992-03-03
    IIF 909 - Director → ME
    icon of calendar ~ 2000-09-20
    IIF 536 - Secretary → ME
  • 506
    icon of address Springhill Hospice, Broad Lane, Rochdale, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    -44,869 GBP2021-03-31
    Officer
    icon of calendar 1993-03-23 ~ 2019-10-16
    IIF 910 - Director → ME
    icon of calendar 1993-03-23 ~ 2000-09-20
    IIF 535 - Secretary → ME
  • 507
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2011-08-10
    IIF 926 - Director → ME
  • 508
    CHESTNUT TREE HOUSE CHILDREN'S HOSPICE DEVELOPMENT COMPANY LIMITED - 2005-11-08
    icon of address St Barnabas House 2 Titnore Lane, Goring-by-sea, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-03-31
    Officer
    icon of calendar 1999-08-18 ~ 2003-03-03
    IIF 938 - Director → ME
  • 509
    RICHARDS, LONGSTAFF (PENSION AND TRUSTEE) LIMITED - 1990-04-24
    icon of address 1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2007-05-18
    IIF 687 - Director → ME
  • 510
    HEXHAM AND NEWCASTLE DIOCESAN RESCUE SOCIETY - 1986-04-25
    CATHOLIC CARE NORTH EAST - 1997-11-24
    ST CUTHBERTS CARE - 2017-01-27
    icon of address St Cuthbert's House, West Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-02-16 ~ 2006-06-21
    IIF 787 - Director → ME
  • 511
    ST. EDMUNDSBURY CATHEDRAL SHOP LIMITED - 1993-08-02
    icon of address Cathedral Office, Angel Hill, Bury St. Edmunds, Suffolk
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,792 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-12-31
    IIF 921 - Director → ME
  • 512
    icon of address Mcdiarmid Park, Crieff Road, Perth
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,365,342 GBP2024-05-31
    Officer
    icon of calendar 1993-10-04 ~ 1996-06-30
    IIF 462 - Director → ME
  • 513
    icon of address 67 St. Lukes Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-29 ~ 2003-01-08
    IIF 504 - Director → ME
  • 514
    icon of address St. Marys Centre, Market Square, Lichfield, Staffs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2012-06-21
    IIF 721 - Director → ME
    icon of calendar 1993-06-29 ~ 2006-06-15
    IIF 723 - Director → ME
    icon of calendar 2009-06-25 ~ 2012-06-21
    IIF 623 - Secretary → ME
    icon of calendar 1993-06-29 ~ 2003-06-15
    IIF 626 - Secretary → ME
  • 515
    icon of address 1 Putney High Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-12
    IIF 361 - Director → ME
  • 516
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-03-23 ~ 2011-10-03
    IIF 104 - Director → ME
  • 517
    icon of address St Edwards School, Woodstock Road, Oxford
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 809 - Director → ME
  • 518
    icon of address The Paddock, Meliden Road, Prestatyn, Denbighshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,089 GBP2024-07-31
    Officer
    icon of calendar 2008-12-22 ~ 2010-11-05
    IIF 472 - Director → ME
    icon of calendar 1993-11-29 ~ 1995-11-27
    IIF 473 - Director → ME
  • 519
    icon of address 1 Broad Street, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2008-05-30
    IIF 703 - Director → ME
  • 520
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 161 - Director → ME
  • 521
    STEWARD'S COMPANY LIMITED - 2020-07-10
    icon of address 122 Wells Road, Bath, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar ~ 2011-01-11
    IIF 763 - Director → ME
  • 522
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2003-06-23
    IIF 305 - Director → ME
  • 523
    icon of address 12 Stockdale Farm Moor Lane, Flookburgh, Grange-over-sands, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2015-10-31
    IIF 898 - Director → ME
  • 524
    icon of address 22-24 Elm Hill, Norwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-06-30
    IIF 113 - Director → ME
  • 525
    ST. GEORGES AVENUE MANAGEMENT COMPANY LIMITED - 1982-08-09
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1998-07-01
    IIF 714 - Director → ME
  • 526
    FINE ART DEVELOPMENTS P L C - 2000-07-10
    FINDEL P.L.C. - 2019-07-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (8 parents, 60 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1997-10-06
    IIF 987 - Director → ME
  • 527
    icon of address 2 Bridge Street, Middleton In Teesdale, Barnard Castle, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2018-02-01
    IIF 4 - Director → ME
    icon of calendar 2004-10-01 ~ 2018-02-01
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2018-01-31
    IIF 1 - Has significant influence or control OE
  • 528
    EAST SUFFOLK MIND - 2010-10-07
    icon of address 26 High Road West, Felixstowe, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2011-05-31
    IIF 924 - Director → ME
  • 529
    SUFFOLK FRIENDS OF ARMS LIMITED - 2007-07-03
    icon of address Unit 27 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2021-12-15
    IIF 134 - Director → ME
  • 530
    icon of address Asticus Building, 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2003-06-23
    IIF 306 - Director → ME
  • 531
    icon of address C/o Clandon Regis Golf Club Epsom Road, West Clandon, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,861 GBP2024-12-31
    Officer
    icon of calendar 2013-03-13 ~ 2015-03-25
    IIF 584 - Director → ME
  • 532
    icon of address Shnorrers Roost, Surrey Gardens, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2017-12-01
    IIF 57 - Director → ME
  • 533
    WESTLANDS ACADEMIES TRUST - 2012-02-13
    THE WESTLANDS ACADEMIES TRUST - 2011-01-21
    'THE WESTLANDS ACADEMIES TRUST - 2010-08-13
    icon of address Ashdown House, Johnson Road, Sittingbourne, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2012-04-26
    IIF 309 - Director → ME
  • 534
    icon of address 14 Arran Way, Rothwell, Leeds
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2013-11-26
    IIF 140 - Director → ME
  • 535
    icon of address 8 Devonport Close, Walton-le-dale, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ 2015-04-05
    IIF 147 - Director → ME
  • 536
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 1999-07-16 ~ 2002-09-17
    IIF 64 - Director → ME
  • 537
    MY PPI CLAIM LIMITED - 2015-05-01
    icon of address 34 Carrwood Avenue, Bramhall, Stockport, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-06 ~ 2015-04-29
    IIF 219 - Director → ME
  • 538
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2012-03-31
    IIF 470 - Director → ME
    icon of calendar 1998-12-15 ~ 2003-08-31
    IIF 468 - Director → ME
  • 539
    icon of address Godiva House, 1 Connaught Avenue, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ 2018-06-28
    IIF 968 - Director → ME
  • 540
    SELSET SAILING CLUB LIMITED - 1997-04-02
    icon of address The Clubhouse Grassholme Reservoir, Lunedale, Middleton-in-teesdale, Barnard Castle, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-28 ~ 2009-02-22
    IIF 590 - Director → ME
  • 541
    icon of address Abbey Office, Church Street, Tewkesbury, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2007-05-16
    IIF 438 - Director → ME
    icon of calendar 1997-06-17 ~ 2001-11-28
    IIF 432 - Director → ME
  • 542
    icon of address 4 Bankhill, Berwick Upon Tweed, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    667,099 GBP2022-09-30
    Officer
    icon of calendar 1993-03-01 ~ 2002-03-12
    IIF 496 - Director → ME
  • 543
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2012-01-01
    IIF 598 - Secretary → ME
  • 544
    icon of address Ashdown Forest Centre Colemans Hatch Road, Wych Cross, Forest Row, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2021-06-01
    IIF 264 - Director → ME
  • 545
    BANK CLERKS ORPHANS FUND(THE) - 1988-01-12
    icon of address 35 Great St. Helen's, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-04-12 ~ 2011-07-21
    IIF 919 - Director → ME
  • 546
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2017-03-02
    IIF 1030 - Director → ME
  • 547
    icon of address Suite 173 80 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-10 ~ 2022-01-31
    IIF 260 - Director → ME
    icon of calendar 1998-12-08 ~ 2003-11-25
    IIF 379 - Director → ME
  • 548
    icon of address 10 Bridge Street, Christchurch, Dorset, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2021-09-13
    IIF 1025 - Director → ME
  • 549
    THE CARERS' CENTRE ASSOCIATION (HOVE) LIMITED - 1996-12-02
    icon of address Brighton Junction 1a Isetta Square, 35 New England Street, Brighton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-10-23 ~ 1998-09-02
    IIF 600 - Director → ME
  • 550
    icon of address The Counting House, Christs Hospital, Horsham, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-23 ~ 2012-07-31
    IIF 266 - Director → ME
  • 551
    CROYDON DARBY & JOAN CLUB LIMITED - 2010-03-15
    CROYDON 60+ CLUB LIMITED - 2024-09-17
    icon of address 50 George Street, Croydon, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366,372 GBP2024-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2021-03-29
    IIF 258 - Director → ME
  • 552
    ABBEYFIELD ADDISCOMBE SOCIETY LIMITED(THE) - 2007-07-11
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2021-04-08
    IIF 259 - Director → ME
  • 553
    BRIGHTON HOVE AND LEWES BUSINESS ENTERPRISE AGENCY - 2000-03-16
    BRIGHTON AND HOVE BUSINESS ENTERPRISE AGENCY - 1995-11-13
    icon of address 30 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1994-03-30
    IIF 937 - Director → ME
  • 554
    CANFORD SCHOOL SOCIETY,LIMITED(THE) - 2015-09-11
    icon of address The Bursary Canford School, Canford Magna, Wimborne, Dorset
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-02-28 ~ 2008-11-15
    IIF 397 - Director → ME
  • 555
    AHSS CHARITABLE COMPANY - 2006-01-06
    icon of address Riddle's Court, 322 Lawnmarket, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2004-04-15
    IIF 853 - Director → ME
  • 556
    icon of address St Mary's Centre, Market Square, Lichfield, Staffs.
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ 2012-06-21
    IIF 722 - Director → ME
    icon of calendar 1993-06-29 ~ 2006-06-15
    IIF 724 - Director → ME
    icon of calendar 2009-06-25 ~ 2012-06-21
    IIF 624 - Secretary → ME
    icon of calendar 1993-06-29 ~ 2003-06-15
    IIF 625 - Secretary → ME
  • 557
    THE MAIDSTONE HOSPICE APPEAL - 1992-02-19
    icon of address The Heart Of Kent Hospice, Preston Hall, Aylesford, Kent.
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2005-10-17
    IIF 749 - Director → ME
  • 558
    HEREFORDSHIRE AND RADNORSHIRE NATURE TRUST LIMITED(THE) - 1988-06-28
    THE HEREFORDSHIRE NATURE TRUST LIMITED - 2014-10-24
    icon of address Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, Herefordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-09-27
    IIF 1009 - Director → ME
  • 559
    icon of address 11 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,648 GBP2024-03-31
    Officer
    icon of calendar 1998-02-14 ~ 1998-03-19
    IIF 387 - Director → ME
  • 560
    HIGH SCHOOL OF GLASGOW LIMITED (THE) - 2011-01-10
    icon of address 637 Crow Road, Glasgow
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 860 - Director → ME
  • 561
    icon of address 92 High Street, East Grinstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,486 GBP2024-11-30
    Officer
    icon of calendar 2009-10-16 ~ 2012-02-02
    IIF 811 - Director → ME
  • 562
    icon of address 168 High Street, Watford, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-27 ~ 2021-01-25
    IIF 248 - Director → ME
    icon of calendar 2009-06-27 ~ 2021-01-25
    IIF 597 - Secretary → ME
  • 563
    THE TRINITY DEVELOPMENT COMPANY (BANBURY) LIMITED - 2000-07-25
    THE TRINITY DEVELOPMENT COMPANY (HALIFAX) LIMITED - 1999-11-25
    THE TRINITY DEVELOPMENT COMPANY (GRETNA) LIMITED - 1999-03-18
    icon of address Lynton House, Ackhurst Business Park, Foxhole, Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2000-04-25
    IIF 654 - Secretary → ME
  • 564
    icon of address St Marys House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2015-05-11
    IIF 762 - Director → ME
  • 565
    icon of address 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-08-03
    IIF 356 - Director → ME
    icon of calendar 1998-04-29 ~ 1998-08-01
    IIF 456 - Secretary → ME
  • 566
    icon of address 20 Clarendon Road, Watford
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-09-24 ~ 2004-06-09
    IIF 246 - Director → ME
  • 567
    icon of address Palace Theatre, 20 Clarendon, Road, Watford, Herts
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2004-06-09
    IIF 247 - Director → ME
  • 568
    icon of address 79a Vale Road, St Leonards On Sea, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-28 ~ 2012-12-31
    IIF 927 - Director → ME
  • 569
    FOLD HOUSING TRUST - 2024-05-31
    FOLD HOUSING TRUST LIMITED - 2000-01-01
    icon of address 3,redburn Square, Holywood, Co.down
    Active Corporate (6 parents)
    Officer
    icon of calendar 1982-07-23 ~ 2010-06-22
    IIF 365 - Director → ME
  • 570
    ROYAL BANK INSURANCE SERVICES (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2001-07-02
    ROYAL BANK INSURANCE SERVICES LIMITED - 1997-06-02
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-04-17
    IIF 607 - Director → ME
  • 571
    icon of address 17 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2009-12-22
    IIF 869 - Director → ME
  • 572
    THE SIR NIGEL GRESLEY PRESERVATION TRUST LIMITED - 1999-01-06
    A4 LOCOMOTIVE SOCIETY LIMITED(THE) - 1998-11-05
    THE SIR NIGEL GRESLEY LOCOMOTIVE PRESERVATION TRUST LIMITED - 2014-10-28
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-08-02 ~ 2005-01-15
    IIF 956 - Director → ME
  • 573
    SOUTH AMERICAN MISSIONARY SOCIETY(THE) - 1995-07-05
    icon of address Cms Watlington Road, Cowley, Oxford
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1991-12-16
    IIF 936 - Director → ME
  • 574
    THE WARWICK SUITE PUBLIC LIMITED COMPANY - 2019-12-13
    LEEDS MASONIC HALL PUBLIC LIMITED COMPANY - 1988-06-20
    icon of address Masonic Hall The Allerton, Nursery Lane, Alwoodley, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,490 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-05-27
    IIF 269 - Director → ME
    icon of calendar ~ 1994-07-01
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 255 - Has significant influence or control OE
  • 575
    icon of address Whitstable Castle, Tower Hill, Whitstable, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-30 ~ 2017-03-25
    IIF 314 - Director → ME
  • 576
    icon of address St George's Farm, Tanners Hill, Bewdley, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,282 GBP2024-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2018-04-15
    IIF 876 - Director → ME
  • 577
    icon of address 3 St. Peters Buildings, St. Peters Square, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2004-12-08
    IIF 1011 - Director → ME
  • 578
    LLAETHDAI CYMREIG CYFYNGEDIG - 1994-08-03
    icon of address Po Box 101, 1 Balloon Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 212 - Director → ME
  • 579
    RADIOPHONE (ESSEX) LIMITED - 1980-12-31
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-10-25
    IIF 208 - Director → ME
  • 580
    icon of address The Old Malthouse Upper Morton, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2019-08-30
    IIF 463 - Director → ME
  • 581
    THORNHILL CENTRE, DERRY - 2015-05-22
    icon of address Pastoral Centre, 164 Bishop Street, Derry, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2011-05-15
    IIF 771 - Director → ME
  • 582
    icon of address Three Roses Homes Limited, Bromsgrove Road Clent, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-17 ~ 2015-08-04
    IIF 485 - Director → ME
    icon of calendar 1995-01-17 ~ 2016-08-31
    IIF 866 - Secretary → ME
  • 583
    icon of address Unit 2 Spinnaker Court, Ic Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-10-14
    IIF 1015 - Director → ME
    icon of calendar ~ 1995-09-26
    IIF 949 - Secretary → ME
  • 584
    icon of address One, Winnington Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 1992-05-21 ~ 2000-11-30
    IIF 290 - Director → ME
  • 585
    icon of address Harrys, 65a High Street, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2018-03-12
    IIF 454 - Director → ME
  • 586
    DAVID SMITH (POULTRY EQUIPMENT) LIMITED - 1989-11-30
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-18 ~ 1995-03-31
    IIF 991 - Director → ME
  • 587
    TRANSFORM SCOTLAND LIMITED - 2016-12-16
    icon of address 5 Rose Street, Edinburgh, Lothians
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2009-06-08
    IIF 710 - Director → ME
  • 588
    DECKICE LIMITED - 2004-10-13
    icon of address City Chambers, High Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2011-09-27
    IIF 705 - Director → ME
  • 589
    icon of address Godiva House, 1 Connaught Avenue, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2018-06-28
    IIF 966 - Director → ME
  • 590
    icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,058 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-09-06
    IIF 967 - Director → ME
  • 591
    TURNSONIC LIMITED - 1988-05-18
    icon of address 1 Centenary Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2007-05-18
    IIF 684 - Director → ME
  • 592
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-10-14
    IIF 931 - Director → ME
    icon of calendar ~ 2019-10-14
    IIF 494 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    IIF 586 - Ownership of shares – More than 25% but not more than 50% OE
  • 593
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-10-14
    IIF 932 - Director → ME
    icon of calendar ~ 2019-10-14
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
  • 594
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-10-14
    IIF 930 - Director → ME
    icon of calendar ~ 2019-10-14
    IIF 493 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    IIF 587 - Ownership of shares – More than 25% but not more than 50% OE
  • 595
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2018-03-05
    IIF 628 - Director → ME
  • 596
    icon of address 102 Sternhold Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-11-17
    IIF 619 - Director → ME
  • 597
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-11-07
    IIF 422 - Director → ME
  • 598
    icon of address Tyrrells Wood Golf Club, Leatherhead, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,784 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2009-03-27
    IIF 583 - Director → ME
  • 599
    icon of address Bank Of Scotland, The Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-11
    IIF 852 - Director → ME
  • 600
    icon of address The Mound, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-11
    IIF 848 - Director → ME
  • 601
    icon of address 7 College Square North, Belfast, Antrim
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2003-02-11
    IIF 330 - Director → ME
  • 602
    icon of address 18 Manor Way, Bexley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-30 ~ 2003-08-20
    IIF 406 - Director → ME
    icon of calendar 1992-10-30 ~ 2003-08-20
    IIF 589 - Secretary → ME
  • 603
    icon of address 1 Fingall Road, Liverpool
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1996-10-23
    IIF 976 - Director → ME
  • 604
    icon of address 9-11 Victoria Street, St. Albans, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,230 GBP2024-07-31
    Officer
    icon of calendar ~ 2006-11-24
    IIF 692 - Director → ME
    icon of calendar ~ 2013-12-22
    IIF 952 - Director → ME
    icon of calendar 1998-10-29 ~ 2013-12-22
    IIF 475 - Secretary → ME
  • 605
    icon of address 9-11 Chapel Row, Middleton In Teesdale, Barnard Castle, County Durham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2023-03-07
    IIF 3 - Director → ME
  • 606
    LONDON CONGREGATIONAL UNION (INCORPORATED)(THE) - 1985-02-11
    icon of address St Paul's United Reformed Church, Newton Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-10-14
    IIF 877 - Director → ME
  • 607
    BRISTOL UWE PROPERTY MANAGEMENT LIMITED - 2004-07-30
    BRISTOL UWE SPORT LIMITED - 2018-09-17
    BRISTOL POLYTECHNIC PROPERTY MANAGEMENT LIMITED - 1992-11-06
    URGENTDEGREE LIMITED - 1991-09-16
    icon of address Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1998-07-08
    IIF 578 - Director → ME
  • 608
    THE VENTURE START PARTNERSHIP LIMITED - 2012-08-07
    icon of address Ty Menter Venture House, Parc Navigation, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2005-08-18
    IIF 464 - Director → ME
  • 609
    MADE AND EDP LIMITED - 1997-05-28
    MERTHYR-ABERDARE DEVELOPMENT ENTERPRISE LIMITED - 1991-11-11
    VALLEYS ENTERPRISE LIMITED - 2000-10-09
    MERTHYR AGENCY FOR THE DEVELOPMENT OF ENTERPRISE LIMITED(THE) - 1986-02-03
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2020-06-30
    IIF 466 - Director → ME
    icon of calendar ~ 1999-11-18
    IIF 561 - Director → ME
    icon of calendar 1998-01-28 ~ 1999-11-18
    IIF 670 - Secretary → ME
  • 610
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,324 GBP2018-03-31
    Officer
    icon of calendar 2014-11-07 ~ 2014-12-01
    IIF 1003 - Director → ME
  • 611
    VENTROGREEN LIMITED - 2001-06-07
    icon of address Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2000-05-31
    IIF 283 - Director → ME
  • 612
    icon of address 70 Broughshane House, Main Street Broughshane, Ballymena, County Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2025-07-01
    IIF 630 - Director → ME
  • 613
    T. B. & I. 103 LIMITED - 1997-07-04
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,837 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2012-02-29
    IIF 998 - Director → ME
  • 614
    CECIL M.YUILL,LIMITED - 1993-04-02
    YUILL HERITAGE HOMES LIMITED - 2006-02-22
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2008-12-10
    IIF 1000 - Director → ME
  • 615
    icon of address 1 Sheldon Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-06-07
    IIF 681 - Director → ME
    icon of calendar 1995-05-17 ~ 1996-04-30
    IIF 682 - Director → ME
  • 616
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2018-08-13
    IIF 58 - Director → ME
  • 617
    BACS LIMITED - 2004-10-08
    icon of address 1 Angel Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-10-22
    IIF 1010 - Director → ME
  • 618
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2018-03-19
    IIF 612 - Secretary → ME
  • 619
    icon of address C/o Kent Property Management Unit 2 Denne Hill Businss Centre, Womenswold, Canterbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-13 ~ 1999-12-31
    IIF 836 - Director → ME
    icon of calendar 1994-03-12 ~ 1999-12-31
    IIF 752 - Secretary → ME
  • 620
    icon of address 14 Arran Way, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2013-12-14
    IIF 139 - Director → ME
  • 621
    icon of address Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-06 ~ 2007-02-28
    IIF 576 - Director → ME
  • 622
    COPPERFIELD ENGINEERING LIMITED - 2005-09-06
    MATCHMORE LIMITED - 1999-11-17
    icon of address Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    367,681 GBP2020-10-31
    Officer
    icon of calendar 1999-10-29 ~ 2006-02-11
    IIF 673 - Secretary → ME
  • 623
    icon of address Doncaster College, The Hub, Chappell Drive, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2007-10-03
    IIF 136 - Director → ME
  • 624
    icon of address Waterside Lodge, Marine Drive, Southport, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2015-12-03
    IIF 895 - Director → ME
  • 625
    WENTWORTH CAFE (HEXHAM) LIMITED - 2002-07-22
    YOUNGBASIS LIMITED - 1992-06-01
    icon of address Morningside, Newbrough, Hexham, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448,108 GBP2024-03-31
    Officer
    icon of calendar 1993-05-17 ~ 2011-04-01
    IIF 207 - Director → ME
  • 626
    icon of address Hothorpe Hall Hothorpe, Theddingworth, Lutterworth, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274,120 GBP2019-12-31
    Officer
    icon of calendar 1995-10-23 ~ 1998-06-26
    IIF 774 - Director → ME
  • 627
    icon of address Blackshots Leisure Centre, Blackshots Lane, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 929 - Director → ME
  • 628
    icon of address 107 Sea Road, East Preston, Littlehampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,992 GBP2025-03-31
    Officer
    icon of calendar ~ 2003-04-24
    IIF 748 - Director → ME
  • 629
    icon of address Globe House, Park Lane, Halesowen, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894,030 GBP2025-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2007-02-21
    IIF 963 - Director → ME
  • 630
    icon of address 20 Castle Grove Drive, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-03-26 ~ 2007-03-31
    IIF 511 - Director → ME
  • 631
    icon of address 23 Northumberland Road, Sheffield
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-21
    IIF 740 - Director → ME
  • 632
    icon of address White Hill Centre, White Hill, Chesham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2011-08-08
    IIF 878 - Director → ME
    icon of calendar 2003-01-28 ~ 2011-08-07
    IIF 489 - Secretary → ME
  • 633
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,208 GBP2025-03-31
    Officer
    icon of calendar 2016-07-25 ~ 2023-11-01
    IIF 1027 - Director → ME
  • 634
    icon of address Claremont Road, Whitley Bay, Tyne And Wear
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    499,996 GBP2024-12-31
    Officer
    icon of calendar 1999-03-25 ~ 2000-03-23
    IIF 693 - Director → ME
    icon of calendar 1994-03-24 ~ 1997-08-31
    IIF 694 - Director → ME
  • 635
    icon of address The Masonic Hall, Norham Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,775 GBP2024-08-31
    Officer
    icon of calendar ~ 2002-12-31
    IIF 467 - Director → ME
  • 636
    icon of address The Marlow Innovation Centre, Marlowe Way, Ramsgate, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    380,883 GBP2018-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2006-06-15
    IIF 353 - Director → ME
    icon of calendar 1993-11-18 ~ 1999-01-21
    IIF 354 - Director → ME
    icon of calendar 1999-03-01 ~ 2016-10-17
    IIF 313 - Director → ME
  • 637
    icon of address The Masonic Hall, Kingsway, Widnes
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-03-01 ~ 1998-06-01
    IIF 448 - Director → ME
  • 638
    icon of address 24 Westpole Avenue, Cockfosters, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2021-06-04
    IIF 321 - Director → ME
  • 639
    WILSONS AGRICULTURAL SERVICES LIMITED - 1985-04-25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-01-31
    IIF 856 - Director → ME
  • 640
    icon of address 10 Grange Road, West Kirby, Wirral, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2003-06-24
    IIF 355 - Director → ME
  • 641
    icon of address Rear Office, 38 Lambton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-05
    IIF 400 - Director → ME
  • 642
    WLCS LTD
    - now
    WEST LANCS CONSERVATIVE SERVICES LIMITED - 1998-01-26
    FRUGAME LIMITED - 1990-03-21
    icon of address 72c New Court Way, Ormskirk, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-02-14 ~ 1999-02-25
    IIF 819 - Director → ME
  • 643
    WOKING HOSPICE TRUST - 2000-08-11
    ADEN OAK LIMITED - 2000-05-25
    icon of address Woking Hospice, The Goldsworth Park Centre, Woking, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2010-07-03
    IIF 358 - Director → ME
  • 644
    icon of address The Masonic Hall, Rainbow Hill, Worcester
    Active Corporate (25 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,713 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-02-18
    IIF 491 - Director → ME
  • 645
    icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2003-03-31
    IIF 565 - Director → ME
  • 646
    icon of address Worthing Golf Club Ltd, Links Road, Worthing, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-27 ~ 1996-03-30
    IIF 746 - Director → ME
  • 647
    icon of address Office 14, Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2009-03-06
    IIF 1016 - Director → ME
  • 648
    icon of address Maesgwyn Hall, Mold Road, Wrexham, Clwyd
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,588 GBP2023-12-31
    Officer
    icon of calendar 2016-02-02 ~ 2017-02-22
    IIF 515 - Director → ME
  • 649
    YORLEASE LIMITED - 1991-06-27
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 984 - Director → ME
  • 650
    GERGERI LIMITED - 1994-06-16
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-06-03
    IIF 128 - Director → ME
  • 651
    WISEHUMAN LIMITED - 1989-07-17
    NORWICH YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED - 2010-04-20
    icon of address Ymca Norfolk, Aylsham Road, Norwich, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-23 ~ 2004-11-22
    IIF 727 - Director → ME
  • 652
    YORK CHAMBER OF COMMERCE TRADE AND INDUSTRY - 1991-06-20
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-20
    IIF 420 - Director → ME
  • 653
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1998-04-23
    IIF 352 - Director → ME
    icon of calendar 2010-10-01 ~ 2016-06-15
    IIF 123 - Director → ME
  • 654
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 978 - Director → ME
  • 655
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 979 - Director → ME
  • 656
    NORTHERN AND GENERAL FINANCE LIMITED - 1986-03-03
    DIKAPPA (NUMBER 319) LIMITED - 1985-01-17
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 985 - Director → ME
  • 657
    NORTHERN AND GENERAL FINANCE LIMITED - 1989-01-30
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 980 - Director → ME
  • 658
    icon of address Masonic Hall, Spring Bank Place, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2005-09-25
    IIF 513 - Director → ME
  • 659
    YORKSHIRE BANK LEASE MANAGEMENT LIMITED - 1991-06-27
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 983 - 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.