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

Semple, Kirsty

    Related profiles found in government register
  • Semple, Kirsty
    British chartered secretary born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Cross, Wivenhoe, Colchester, CO7 9QN, England

      IIF 1
    • icon of address 5, Ambley Green, Bailey Drive, Gillingham, Kent, ME8 0NJ, United Kingdom

      IIF 2
    • icon of address Ropery House, 16 - 18, The Cross, Wivenhoe, Essex, CO7 9QN, United Kingdom

      IIF 3 IIF 4
  • Semple, Kirsty
    British company secretary born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ropery House, 16 - 18 The Cross, Wivenhoe, Colchester, Essex, CO7 9QN, United Kingdom

      IIF 5
  • Semple, Kirsty
    British chartered secretary born in March 1966

    Registered addresses and corresponding companies
    • icon of address 16 Anglesea Road, Wivenhoe, Essex, CO7 9JR

      IIF 6
  • Semple, Kirsty
    British chartered secretary in public born in March 1966

    Registered addresses and corresponding companies
    • icon of address 16 Anglesea Road, Wivenhoe, Essex, CO7 9JR

      IIF 7
  • Semple, Kirsty
    Irish chartered secretary born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ropery House, 16-18 The Cross, Wivenhoe, Colchester, Essex, CO7 9QN, United Kingdom

      IIF 8
  • Semple, Christina
    British chartered secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR

      IIF 9 IIF 10
  • Semple, Christina
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR

      IIF 11
  • Semple, Christina
    British cs born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR

      IIF 12 IIF 13
  • Semple, Kirsty
    British

    Registered addresses and corresponding companies
  • Semple, Kirsty
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 16, - 18, The Cross Wivenhoe, Colchester, CO7 9QN, United Kingdom

      IIF 28
    • icon of address Ropery House, 16 - 18 The Cross, Wivenhoe, Colchester, CO7 9QN

      IIF 29
    • icon of address Ropery House, 16-18 The Cross, Wivenhoe, Colchester, Essex, CO7 9QN

      IIF 30
    • icon of address Ropery House, 16 - 18 The Cross, Wivenhoe, Essex, CO7 9QN

      IIF 31 IIF 32
  • Semple, Kirsty
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ropery House, 16-18 The Cross, Wivenhoe, Colchester, Essex, CO7 9QN

      IIF 33
  • Semple, Christina
    British

    Registered addresses and corresponding companies
  • Semple, Christina
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Ropery House, 16-18 The Cross, Wivenhoe, Colchester, Essex, CO7 9QN

      IIF 41
  • Semple, Christina
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR

      IIF 42 IIF 43
  • Semple, Christina

    Registered addresses and corresponding companies
    • icon of address 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR

      IIF 44 IIF 45 IIF 46
    • icon of address 18, The Cross, Wivenhoe, Colchester, CO7 9QN, England

      IIF 48
    • icon of address Ropery House, 16 - 18, The Cross, Wivenhoe, Essex, CO7 9QN, United Kingdom

      IIF 49
  • Semple, Kirsty

    Registered addresses and corresponding companies
    • icon of address 18, The Cross, Wivenhoe, Colchester, CO7 9QN, England

      IIF 50 IIF 51 IIF 52
    • icon of address 18, The Cross, Wivenhoe, Colchester, CO7 9QN, United Kingdom

      IIF 64 IIF 65
    • icon of address Ropery House, 18 The Cross, Wivenhoe, Colchester, CO7 9QN, England

      IIF 66
    • icon of address Mariner House, Galleon Boulevard, Crossways, Dartford, Kent, DA2 6QE

      IIF 67
    • icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, England

      IIF 68
    • icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, Great Britain

      IIF 69 IIF 70
    • icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, United Kingdom

      IIF 71
    • icon of address Westminster Kingsway College, Vincent Square, London, SW1P 2PD, England

      IIF 72
    • icon of address 16 Anglesea Road, Wivenhoe, Essex, CO7 9JR

      IIF 73 IIF 74
    • icon of address 18, The Cross, Wivenhoe, Essex, CO7 9QN, England

      IIF 75 IIF 76
    • icon of address Ropery House, 16 - 18, The Cross, Wivenhoe, Essex, CO7 9QN, United Kingdom

      IIF 77
    • icon of address Ropery House, 16-18 The Cross, Wivenhoe, Essex, CO7 9QN

      IIF 78
  • Semple, Christina
    Northern Irish student born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 79
  • Ms Christina Semple
    Northern Irish born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropery House, 16 - 18 The Cross, Wivenhoe, Essex, CO7 9QN

      IIF 80
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 79 - Director → ME
  • 2
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    CLUBVALLEY LIMITED - 2003-07-15
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address Ropery House, 16 - 18 The Cross, Wivenhoe, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 62
  • 1
    DRUGFAM / THE NICHOLAS MILLS FOUNDATION - 2024-07-11
    THE NICHOLAS MILLS FOUNDATION - 2019-05-02
    icon of address Oakley Hall, 8 Castle Street, High Wycombe, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-05
    IIF 7 - Director → ME
    icon of calendar 2007-12-03 ~ 2018-03-31
    IIF 29 - Secretary → ME
  • 2
    AIW HEALTH LIMITED - 2012-10-01
    icon of address 38 Woodside Business Park, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2013-04-19
    IIF 5 - Director → ME
  • 3
    icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-11-20
    IIF 69 - Secretary → ME
  • 4
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-11-20
    IIF 70 - Secretary → ME
  • 5
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-16 ~ 2015-12-01
    IIF 64 - Secretary → ME
  • 6
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-16
    IIF 21 - Secretary → ME
  • 7
    icon of address 2nd Floor Frazer House, 14 Carfax, Horsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2018-12-12
    IIF 63 - Secretary → ME
  • 8
    icon of address 2nd Floor Frazer House, 14 Carfax, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,570 GBP2021-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2018-12-12
    IIF 50 - Secretary → ME
  • 9
    INVICTA LIFELINE LIMITED - 2005-04-01
    INVICTA TELECARE LIMITED - 2023-05-24
    icon of address Aspinall House, Walker Park, Blackburn, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -213,147 GBP2019-08-31
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 20 - Secretary → ME
  • 10
    DIRECTVALID LIMITED - 1998-12-07
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2001-09-30
    IIF 12 - Director → ME
    icon of calendar 1998-11-18 ~ 2001-09-30
    IIF 39 - Secretary → ME
  • 11
    CIM PROPERTY MANAGEMENT LIMITED - 1996-08-12
    HIREDOUBLE LIMITED - 1991-07-30
    icon of address Moor Hall, Cookham, Maidenhead, Berks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 55 - Secretary → ME
  • 12
    icon of address Moor Hall, Cookham, Maidenhead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 58 - Secretary → ME
  • 13
    REASONRANDOM LIMITED - 1991-06-19
    icon of address Moor Hall, Cookham, Maidenhead, Berks.
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 57 - Secretary → ME
  • 14
    CIRCLE 33 CHARITY LIMITED - 2008-04-29
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 1997-06-23
    IIF 42 - Secretary → ME
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 18 - Secretary → ME
  • 15
    EPIC TRUST - 2011-03-29
    CIRCLE THIRTY THREE CARE TRUST LIMITED - 2000-08-09
    icon of address Level 6 More London Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1997-06-23
    IIF 35 - Secretary → ME
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 25 - Secretary → ME
  • 16
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    icon of address Level 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 19 - Secretary → ME
  • 17
    CIRCLE ANGLIA TREASURY LIMITED - 2017-07-31
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 23 - Secretary → ME
  • 18
    157 EDUCATION - 2018-12-19
    icon of address Wework Moor Place, 1 Fore Street Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2017-12-31
    IIF 78 - Secretary → ME
  • 19
    icon of address Moor Hall, Cookham, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 75 - Secretary → ME
  • 20
    THE COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION LIMITED - 2019-01-31
    icon of address Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2019-02-18
    IIF 48 - Secretary → ME
  • 21
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,562 GBP2019-12-31
    Officer
    icon of calendar 2001-03-16 ~ 2002-01-14
    IIF 37 - Secretary → ME
  • 22
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2015-09-14
    IIF 71 - Secretary → ME
  • 23
    icon of address 1st Floor, 80 Leadenhall Street Leadenhall Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2017-10-11
    IIF 61 - Secretary → ME
  • 24
    icon of address 1st Floor, 80 Leadenhall Street Leadenhall Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-12-01
    IIF 65 - Secretary → ME
  • 25
    icon of address Circle House, 1-3 Highbury Station Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 26 - Secretary → ME
  • 26
    MAC KEITH PRESS LIMITED - 2000-08-03
    AIDTIME LIMITED - 1998-06-19
    icon of address 2nd Floor Rankin Building, 139-143 Bermondsey Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2001-01-31
    IIF 13 - Director → ME
    icon of calendar 1998-06-08 ~ 2001-09-30
    IIF 46 - Secretary → ME
  • 27
    icon of address Mariner House Galleon Boulevard, Crossways, Dartford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2010-09-30
    IIF 73 - Secretary → ME
  • 28
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2012-01-25
    IIF 4 - Director → ME
    icon of calendar 2011-10-12 ~ 2015-09-14
    IIF 77 - Secretary → ME
  • 29
    icon of address Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 51 - Secretary → ME
  • 30
    icon of address Moor Hall The Moor, Cookham, Maidenhead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 59 - Secretary → ME
  • 31
    icon of address Moor Hall, Cookham, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 53 - Secretary → ME
  • 32
    icon of address Moor Hall, Cookham Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 60 - Secretary → ME
  • 33
    icon of address Moor Hall, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 76 - Secretary → ME
  • 34
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2015-07-08
    IIF 68 - Secretary → ME
  • 35
    THAMES GATEWAY HEALTH - 2012-06-28
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2012-03-08
    IIF 3 - Director → ME
    icon of calendar 2011-10-12 ~ 2015-09-14
    IIF 49 - Secretary → ME
  • 36
    MEDWAY COMMUNITY HEALTHCARE LIMITED - 2011-02-21
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2011-03-16 ~ 2015-09-14
    IIF 27 - Secretary → ME
  • 37
    icon of address Mariner House, Galleon Boulevard, Crossways, Dartford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2010-10-01
    IIF 44 - Secretary → ME
  • 38
    MOAT FOUNDATION LTD - 2016-03-15
    BOURNE CHARITY - 2016-02-29
    icon of address Mariner House Galleon Boulevard, Crossways, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2010-10-01
    IIF 67 - Secretary → ME
  • 39
    icon of address The National Gardens Scheme, Hatchlands Park, East Clandon, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2018-11-03
    IIF 33 - Secretary → ME
  • 40
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 74 - Secretary → ME
  • 41
    icon of address Two Pancras Square, King's Cross, London
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 17 - Secretary → ME
  • 42
    THE INTERFAITH FOUNDATION - 2013-04-18
    THE NEW SEMINARY UK - 2002-11-21
    THE INTERFAITH SEMINARY - 2009-03-05
    ONE SPIRIT INTERFAITH FOUNDATION - 2016-12-21
    icon of address The Gateway, Sankey Street, Warrington, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2018-03-31
    IIF 28 - Secretary → ME
  • 43
    SCOPE
    - now
    SPASTICS SOCIETY(THE) - 1995-06-29
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 2001-09-30
    IIF 38 - Secretary → ME
  • 44
    SPASTICS SHOPS LIMITED - 1995-06-12
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-07 ~ 2001-09-30
    IIF 45 - Secretary → ME
  • 45
    CP SPORT LIMITED - 2001-03-16
    SHIFTSUPPORT LIMITED - 1998-12-07
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2001-09-30
    IIF 10 - Director → ME
    icon of calendar 1998-11-18 ~ 2001-09-30
    IIF 34 - Secretary → ME
  • 46
    SPASTICS SOCIETY RETIREMENT BENEFIT TRUSTEE LIMITED(THE) - 1995-12-12
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2001-09-30
    IIF 47 - Secretary → ME
  • 47
    icon of address 1-3 Highbury Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 16 - Secretary → ME
  • 48
    RUBYCHOICE DEVELOPMENTS LIMITED - 1992-10-12
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1997-06-24
    IIF 11 - Director → ME
    icon of calendar 1995-05-18 ~ 1997-06-24
    IIF 43 - Secretary → ME
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 24 - Secretary → ME
  • 49
    MEDWAY CARES LTD - 2012-06-28
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2012-08-01
    IIF 2 - Director → ME
    icon of calendar 2012-08-01 ~ 2015-09-14
    IIF 66 - Secretary → ME
  • 50
    COLLAB GROUP LTD - 2016-09-30
    icon of address Wework Moor Place, 1 Fore Street Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-12-31
    IIF 72 - Secretary → ME
  • 51
    THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND - 2001-04-13
    INSTITUTE OF INTERNAL AUDITORS - UNITED KINGDOM(THE) - 2000-06-27
    INSTITUTE OF INTERNAL AUDITORS - UNITED KINGDOM LIMITED(THE) - 1984-11-01
    icon of address 13 Abbeville Mews, 88 Clapham Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2012-01-01
    IIF 30 - Secretary → ME
  • 52
    INSTITUTE OF MARKETING(THE) - 1989-12-28
    icon of address Moor Hall, Cookham, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 54 - Secretary → ME
  • 53
    icon of address Moor Hall The Moor, Cookham, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 62 - Secretary → ME
  • 54
    ONE SPIRIT INTERFAITH FOUNDATION - 2008-10-13
    INTERFAITH FOUNDATION - 2009-03-05
    icon of address The Gateway, Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2009-03-12
    IIF 6 - Director → ME
    icon of calendar 2008-08-11 ~ 2018-03-31
    IIF 14 - Secretary → ME
  • 55
    icon of address Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 56 - Secretary → ME
  • 56
    THE NATIONAL GARDENS SCHEME - 2017-03-09
    icon of address Hatchlands Park, East Clandon, Guildford, Surrey
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2005-11-26
    IIF 9 - Director → ME
    icon of calendar 2005-11-21 ~ 2018-10-31
    IIF 41 - Secretary → ME
  • 57
    icon of address 42 Whittington Chase, Kingsmead, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ 2013-03-05
    IIF 1 - Director → ME
  • 58
    icon of address Moor Hall The Moor, Cookham, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-01
    IIF 52 - Secretary → ME
  • 59
    SCOPE 1994 - 1995-06-29
    CAPABILITY TSS - 1994-08-02
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2001-09-30
    IIF 40 - Secretary → ME
  • 60
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2001-09-30
    IIF 36 - Secretary → ME
  • 61
    icon of address Circle House, 1-3 Highbury Station Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-06
    IIF 22 - Secretary → ME
  • 62
    BENCHLEVEL LIMITED - 2005-03-17
    CIRCLE 33 LIFESPACE LIMITED - 2006-04-21
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-16
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.