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 Myles Patrick Welsh

    Related profiles found in government register
  • Mr Myles Patrick Welsh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Beecholme Drive, Ashford, TN24 9BZ, United Kingdom

      IIF 1
  • Welsh, Myles Patrick
    British civil engineering born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Beecholme Drive, Ashford, TN24 9BZ, United Kingdom

      IIF 2
  • Welsh, Myles Patrick
    British planner born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Beecholme Drive, Kennington, Ashford, TN24 9BZ, England

      IIF 3
  • Mr Richard Wells
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Avantgarde Tower, 1 Avantgarde Place, London, E1 6GR, United Kingdom

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Richard Wells
    British born in March 1984

    Resident in United Kingdom

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

      IIF 6
    • icon of address 7, Osprey Drive, Stowmarket, IP14 5FT, United Kingdom

      IIF 7
  • Mr James Mark Evans
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodbank Cottages, Woodbank Lane, Woodbank, Chester, CH1 6JD, England

      IIF 8
  • Mr Richard Wells
    British born in May 1990

    Resident in United Kingdom

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

      IIF 9
    • icon of address 85, Gracechurch Street, London, EC3V 0AA, England

      IIF 10
  • Mrs Erica Eves
    British born in August 1975

    Resident in United Kingdom

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

      IIF 11
  • Mr Colin Eric Meadows
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 534 (flat 2), Holloway Road, London, N7 6JP

      IIF 12
  • Mr Yemi Richards
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 515 Trafford House, Cherrydown East, Basildon, SS16 5GW, United Kingdom

      IIF 13
    • icon of address 10, Quixote Crescent, Rochester, ME2 3XD, United Kingdom

      IIF 14
  • Mr Charles Richard Sweeny
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 15
  • Mr James Evans
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodbank Cottages, Woodbank Lane, Woodbank, Chester, CH1 6JD, England

      IIF 16
    • icon of address 3, Woodbank Lane, Woodbank, Chester, CH1 6JD, United Kingdom

      IIF 17
  • Mr Myles Welsh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 18
  • Mr Simon Maurice Birnbaum
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Compass Close, Edgware, HA8 8HU, England

      IIF 19
  • Ms Philomena Ritchie
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sunny Brow Road, Middleton, Manchester, M24 4BG, England

      IIF 20
  • Brian Fletcher
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129b, High Street, Stevenage, SG1 3HS, United Kingdom

      IIF 21
  • Gemma Brickwood
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bogart Court, 2 Premiere Place, Garford Street, London, E14 8SB, Uk

      IIF 22
    • icon of address 7 Bogart Court, 2 Premiere Place, Garford Street, London, E14 8SB, United Kingdom

      IIF 23
  • Love, Eric James
    British planner born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goosedubs Place, Falkirk, FK2 7GW, United Kingdom

      IIF 24
  • Mr James Seymour
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Central Drive, Romiley, Stockport, SK6 4PE, United Kingdom

      IIF 25
  • Mrs Erica Eves
    English born in August 1975

    Resident in United Kingdom

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

      IIF 26
  • Peck, Erica Jane
    British chartered planner born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Shirleys, Ditchling, Hassocks, West Sussex, BN6 8UD, England

      IIF 27
  • Peck, Erica Jane
    British planner born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Shirleys, Ditchling, East Sussex, BN6 8UD

      IIF 28
  • Peck, Erica Jane
    British planning consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Shirleys, Ditchling, East Sussex, BN6 8UD

      IIF 29
  • Richards, Maurice Denroy
    British planner born in January 1979

    Resident in United Kingdom

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

      IIF 30
  • Ritchie, Philomena
    British planner born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Moss Lane, Moss Lane, Middleton, Manchester, Lancashire, M24 1WY, England

      IIF 31
  • Wells, Richard
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Avantgarde Tower, 1 Avantgarde Place, London, E1 6GR, United Kingdom

      IIF 32
  • Wells, Richard
    British strategy consulting born in April 1984

    Resident in United Kingdom

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

      IIF 33
  • Eves, Erica
    British planner born in August 1975

    Resident in United Kingdom

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

      IIF 34
  • Meadows, Colin Eric
    British planner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 534 (flat 2), Holloway Road, London, N7 6JP

      IIF 35
  • Miss Rachel Catherine Lister
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, Woolaston Avenue, Cardiff, CF23 6EX, Wales

      IIF 36
  • Mr Robert Michael Calcraft
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 37
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 38
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 39
  • Mr Spencer Balmer Schofield
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Clacton-on-sea, CO15 3JX, England

      IIF 40 IIF 41
    • icon of address 66, Douglas Road, Clacton-on-sea, CO15 3JX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 66, Douglas Road, Clacton-on-sea, Essex, CO15 3JX, England

      IIF 45
  • Seymour, James
    British planner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Central Drive, Romiley, Stockport, SK6 4PE, United Kingdom

      IIF 46
  • Wells, Richard
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Osprey Drive, Stowmarket, IP14 5FT, United Kingdom

      IIF 47
  • Wells, Richard
    British trader born in March 1984

    Resident in United Kingdom

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

      IIF 48
  • Brooks, John Michael
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hartley Road, Altrincham, Cheshire, WA14 4AY, England

      IIF 49
  • Brooks, John Michael
    British planner born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Apsley Grove, Bowdon, Altrincham, Cheshire, WA14 3AH, United Kingdom

      IIF 50
  • Evans, James
    British project manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodbank Lane, Woodbank, Chester, CH1 6JD, United Kingdom

      IIF 51
    • icon of address Suite 3 Philpot House, Station Road, Rayleigh, SS6 7HH, United Kingdom

      IIF 52
  • Mr Maurice Denroy Richards
    British born in January 1979

    Resident in United Kingdom

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

      IIF 53
  • Richards, Yemi
    British planner born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 515 Trafford House, Cherrydown East, Basildon, SS16 5GW, United Kingdom

      IIF 54
  • Richards, Yemi
    British project planner born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Quixote Crescent, Rochester, Kent, ME2 3XD, United Kingdom

      IIF 55
  • Tanner, James Richard
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Guildhall, Market Hill, Framlingham, Suffolk, IP13 9BD, United Kingdom

      IIF 56
  • Wells, Richard
    British director born in May 1990

    Resident in United Kingdom

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

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Brickwood, Gemma
    British planner born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bogart Court, Premiere Place, Garford Street, London, E14 8SB

      IIF 59 IIF 60
  • Calcraft, Robert Michael
    British advertising and marketing cons born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 61
  • Calcraft, Robert Michael
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 62
  • Calcraft, Robert Michael
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 63
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 64
    • icon of address The Edison, 223 - 231 Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 65
  • Evans, James Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodbank Lane, Woodbank, Chester, CH1 6JD, United Kingdom

      IIF 66
  • Heron, Craig
    British planner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mounthope Terrace, New Cumnock, Cumnock, KA18 4HQ, United Kingdom

      IIF 67
  • Pacey, Julian Charles
    British development consultant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill House, Victoria Road, Mortimer Common, Reading, RG7 3DF, England

      IIF 68
  • Pacey, Julian Charles
    British planning consultant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Theale Court, High Street, Theale, Reading, RG7 5AH, England

      IIF 69
  • Sweeny, Charles Richard
    British planner born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 70
  • Wingate, Richard Dan
    British planner born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Middlemarch Road, Toftwood, Dereham, Norfolk, NR19 1EQ, United Kingdom

      IIF 71
  • Wingate, Richard Dan
    British retired local authority planne born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Middlemarch Road, Dereham, Norfolk, NR19 1EQ

      IIF 72
  • Wingate, Richard Dan
    British retired planner born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Middlemarch Road, Dereham, Norfolk, NR19 1EQ

      IIF 73
  • Wingate, Richard Dan
    British town planning consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bewick House, 22 Thorpe Road, Norwich, Norfolk, NR1 1RY

      IIF 74
  • Bailey, James Frederick
    British chartered town planner born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Parkway, Crowthorne, RG45 6EP

      IIF 75
  • Bailey, James Frederick
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, James Frederick
    British planner born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Parkway, Crowthorne, RG45 6EP

      IIF 79
  • Birnbaum, Simon Maurice
    British chartered town planner born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Compass Close, Glendale Avenue, Edgware, Middlesex, HA8 8HU, England

      IIF 80
  • Lister, Rachel Catherine
    British planner born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, Woolaston Avenue, Cardiff, CF23 6EX, Wales

      IIF 81
  • Eves, Erica
    English proffectional cleaner born in August 1975

    Resident in United Kingdom

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

      IIF 82
  • Mr Antony Patrick Shelton
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Cottage, Ingles Cottage, Ingles Yard, Folkestone, CT20 2RD, England

      IIF 83 IIF 84
  • Rees, Michael Jeffrey
    British town planner born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Barletta House, Vellacott Close, Cardiff, South Glamorgan, CF10 4AF

      IIF 85
  • Schofield, Spencer Balmer
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Clacton-on-sea, Essex, CO15 3JX, England

      IIF 86
    • icon of address 66, Douglas Road, Clacton-on-sea, Essex, CO15 3JX, United Kingdom

      IIF 87
  • Schofield, Spencer Balmer
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Clacton-on-sea, CO15 3JX, United Kingdom

      IIF 88
  • Schofield, Spencer Balmer
    British engineering consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 89
  • Schofield, Spencer Balmer
    British planner born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Clacton-on-sea, CO15 3JX, England

      IIF 90
  • Dr Mircea-margarit Nistor
    Romanian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bevandean Close, Stoke-on-trent, Stoke-on-trent, ST4 8US, United Kingdom

      IIF 91
  • Mr James Tanner
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, Framlingham, Woodbridge, Suffolk, IP13 9BQ, England

      IIF 92
  • Mr Kevin Eric Mains
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Roman Road, Middlesbrough, Cleveland, TS5 5PZ

      IIF 93
  • Treanor, Fiona Claire Seymour
    British planner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Latchmere Road, London, SW11 2JY

      IIF 94
  • Derbyshire, Michael John
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bidwell House, Trumpington Road, Cambridge, Cambridgeshire, CB2 9LD

      IIF 95
  • Mr Mark James
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wrington Close, Bristol, BS34 6EX, England

      IIF 96
  • Mr Matthew Kendrick
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195c, Cheltenham Road, Cotham, Bristol, BS6 5QX, United Kingdom

      IIF 97
  • Mr Michael Morrice
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Grangemouth, FK3 8DG, Scotland

      IIF 98
  • Mr Chris Watson
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Aqua Avenue, Earnock, Hamilton, ML3 9BA

      IIF 99
  • Mr James Richard Tanner
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battlesea Hall, Battlesea Green, Stradbroke, Eye, IP21 5NE, England

      IIF 100
    • icon of address 5 Church Street, Framlingham, Woodbridge, Suffolk, IP13 9BQ, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Mr Lee Adrian Beckett
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Eastfield, Grimsby, DN36 4TP, England

      IIF 104
  • Mr Samuel Paul Cadman
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leyton Park Road, London, E10 5RJ, England

      IIF 105
  • Ms Gemma Brickwood
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodbourne Drive, Claygate, Esher, KT10 0DR, England

      IIF 106
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 107
  • Miss Gemma Brickwood
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langdale, 3 Woodbourne Drive, Claygate, Esher, KT10 0DR, England

      IIF 108
  • Mr Brian Coombes
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 109
  • Mr Eric James Love
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Redding Road, Redding, Falkirk, Stirlingshire, FK2 9XL, Scotland

      IIF 110
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 111
  • Mr Fernando Nicola Pelosi
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Charnwood Avenue, Borrowash, Derby, DE72 3JA, England

      IIF 112
  • Mr Julian Charles Pacey
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Aquis House, 49 - 51 Blagrave Street, Reading, Berks, RG1 1PL

      IIF 113
    • icon of address 1, Oakmead, Bramley, Tadley, RG26 5JD, England

      IIF 114
  • Mr Simon Maurice Birnbaum
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Compass Close, Edgware, Middlesex, HA8 8HU, England

      IIF 115
  • Mrs Erica Jane Peck
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shirleys, Ditchling, Hassocks, BN6 8UD, England

      IIF 116 IIF 117 IIF 118
    • icon of address 29 Shirleys, Ditchling, Hassocks, East Sussex, BN6 8UD, United Kingdom

      IIF 119
    • icon of address 29, Shirleys, Ditchling, Hassocks, West Sussex, BN6 8UD

      IIF 120
  • Mrs Marion Scrivener
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 121
  • Ms Rachel Avril Jackson
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clockhouse, Glebe Court, Bishop's Stortford, Hertfordshire, CM23 5AD, England

      IIF 122
  • Seah, Erin
    Singaporean planner born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Hyelm Old Street, New North Road, London, United Kingdom

      IIF 123
  • Welsh, Myles
    British manager director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kiln Close, Ashford, Kent, TN25 4DA, England

      IIF 124
  • Cadman, Samuel Paul
    British planner born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Small Gains Avenue, Canvey Island, Essex, SS8 8JH, England

      IIF 125
  • Derbyshire, Michael
    British planner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bidwell House, Bidwell House, Trumpington Rd, Cambridge, CB2 9LD

      IIF 126
    • icon of address Bidwell House, Trumpington Road, Cambridge, CB2 9LD

      IIF 127
  • Farnan, Janice
    British chartered town planner born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Coneygar Park, Bridport, DT6 3BA, England

      IIF 128
  • Farnan, Janice
    British planner born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Coneygar Park, Bridport, Dorset, DT6 3BA

      IIF 129
  • Hearn, Steven Patrick
    British corporate town planner born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St Alkmunds Meadows, Whitchurch, Shropshire, SY13 1GY

      IIF 130
  • James, Mark
    British planner born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wrington Close, Bristol, BS34 6EX, England

      IIF 131
  • Love, Eric James
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Redding Road, Redding, Falkirk, Stirlingshire, FK2 9XL, Scotland

      IIF 132
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 133
  • Mains, Kevin Eric
    British planner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Roman Road, Middlesbrough, Cleveland, TS5 5PZ, England

      IIF 134
  • Mckenna, Martin William
    British planner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 243, Lomond Road, Townhead, Coatbridge, ML5 2NN, Scotland

      IIF 135
  • Morrice, Michael
    British controls manager born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Priory, Canaan Lane, Edinburgh, EH10 4SG, Scotland

      IIF 136
    • icon of address The Priory, Canaan Lane, Edinburgh, Midlothian, EH10 4SG

      IIF 137
  • Morrice, Michael
    British planner born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Grangemouth, FK3 8DG, Scotland

      IIF 138
  • Mr Brian Michael Fletcher
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129b, High Street, Stevenage, Herts, SG1 3HS

      IIF 139
  • Nistor, Mircea-margarit, Dr
    Romanian planner born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bevandean Close, Stoke-on-trent, Stoke-on-trent, ST4 8US, United Kingdom

      IIF 140
  • Nistor, Mircea-margarit, Dr
    Romanian researcher born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, 46 Heathfield Gardens, London, London, London, NW11 9JA, United Kingdom

      IIF 141
  • Peck, Erica Jane
    British chartered planner born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Shirleys, Ditchling, Hassocks, East Sussex, BN6 8UD, United Kingdom

      IIF 142
  • Peck, Erica Jane
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shirleys, Ditchling, Hassocks, BN6 8UD, England

      IIF 143
  • Peck, Erica Jane
    British town planning born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RF, United Kingdom

      IIF 144
  • Tanner, James
    British architect born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guildhall, Framlingham, Woodbridge, Suffolk, IP13 9AZ, United Kingdom

      IIF 145
  • Wells, Richard
    British planner born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qubik Ltd, Office/suite/unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 146
  • Wells, Richard
    British senior strategy and change lead born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 147
  • Coombes, Brian
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 148
  • Du Bois, Frederick Michael
    British construction planner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belgrave Road, London, SW1V 1QB, England

      IIF 149
  • Du Bois, Frederick Michael
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Wooteys Way, Alton, GU34 2JP, United Kingdom

      IIF 150
  • Du Bois, Frederick Michael
    British planner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belgrave Road, London, SW1V 1QB, United Kingdom

      IIF 151
  • Du Bois, Frederick Michael
    British project planner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Little Beachborough Cottages, Beachborough, Newington, Folkestone, CT18 8BW, England

      IIF 152
  • Eves, Erica
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tasburgh Close, Kings Lynn, Norfolk, PE30 4GY, England

      IIF 153
  • Erica Lorraine Mason
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Oakhampton Road, London, NW7 1NH, England

      IIF 154
  • Gilbert, Nicole
    British planner born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250 Waterloo Road, London, SE1 8RD, United Kingdom

      IIF 155
  • Jackson, Rachel Avril
    British planner born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clockhouse, Glebe Court, Bishop's Stortford, CM23 5AD, United Kingdom

      IIF 156
  • Kendrick, Matthew
    British planner born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 195c Cheltenham Road, Bristol, Avon, BS6 5QX

      IIF 157
  • Meadows, Colin Eric
    British access coordinator born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kendall Terrace, Colchester, Essex, CO1 2BD, United Kingdom

      IIF 158
  • Meadows, Colin Eric
    British access planning born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kendall Terrace, Colchester, CO1 2BD, England

      IIF 159
  • Mr Michael Clifford Rigby
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smokehouse Yard, 44-46 St. John Street, London, EC1M 4DF, United Kingdom

      IIF 160
  • Brooks, John Michael
    British planning professional born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hope Carr Road, Leigh, Lancashire, WN7 3ET

      IIF 161
  • Fletcher, Brian Michael
    British consultant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Edgeworth Close, Stevenage, SG2 8JR, United Kingdom

      IIF 162
    • icon of address 129b, High Street, Stevenage, Address Line 5, SG1 3HS, United Kingdom

      IIF 163
  • Fletcher, Brian Michael
    British planner born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Edgeworth Close, Stevenage, Hertfordshire, SG2 8JR

      IIF 164
  • Mason, Erica Lorraine
    British planner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Oakhampton Road, Mill Hill, London, NW7 1NH

      IIF 165
  • Mason, Erica Lorraine
    British town planner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Oakhampton Road, London, NW7 1NH, England

      IIF 166
  • Mr Christopher Chris Watson
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Aqua Avenue, Hamilton, Lanarkshire, ML3 9BA

      IIF 167
    • icon of address 34, Aqua Avenue, Hamilton, South Lanarkshire, ML3 9BA, United Kingdom

      IIF 168
  • Mr Jamie Christopher Cowey
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 114 Anchor Drive, Paisley, PA1 1LH, Scotland

      IIF 169
  • Mr Mark Philip James Price
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 35 New England Road, Brighton, East Sussex, BN1 4GG, England

      IIF 170
  • Mr Michael Andrew Carpenter
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Rosemary House, Landwades Business Park, Kentford, Suffolk, CB8 7PN, England

      IIF 171
  • O'kane, Maurice John
    British planner born in September 1960

    Registered addresses and corresponding companies
    • icon of address 61 Martinville Park, Saintfield Road, Belfast, BT8 7JH

      IIF 172
  • Tanner, James Richard
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Church Street, Framlingham, Woodbridge, Suffolk, IP13 9BQ, United Kingdom

      IIF 173 IIF 174
  • Tanner, James Richard
    British planner born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battlesea Hall, Battlesea Green, Stradbroke, Eye, IP21 5NE, England

      IIF 175
  • Brickwood, Gemma
    British consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodbourne Drive, Claygate, Esher, KT10 0DR, England

      IIF 176
  • Brickwood, Gemma
    British planning consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langdale, 3 Woodbourne Drive, Claygate, Esher, KT10 0DR, England

      IIF 177
  • Coombes, Brian Alexander
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 178
  • Coombes, Brian Alexander
    British planner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 179
  • Coombes, Brian Alexander
    British railway engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Whalley Road, Clayton Le Moors, Accrington, Lancashire, BB5 5QX, United Kingdom

      IIF 180
  • Coombes, Brian Alexander
    British restaurateur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Whalley Road, Clayton Le Moors, Accrington, BB5 5QX, United Kingdom

      IIF 181
  • Coombes, Brian Alexander
    British safety critical born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deveron House, 318 Whalley Road, Clayton Le Moors, Accrington, BB5 5QX, United Kingdom

      IIF 182
  • Mccallum, Kieran Michael
    British planner born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 29 Wimbledon Park Road, London, SW18 5SJ, England

      IIF 183
  • Mr Brian Alexander Coombes
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Whalley Road, Clayton Le Moors, Accrington, BB5 5QX, England

      IIF 184
    • icon of address 318, Whalley Road, Clayton Le Moors, Accrington, BB5 5QX, United Kingdom

      IIF 185
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 186 IIF 187
    • icon of address Deveron House, 318 Whalley Road, Clayton Le Moors, Accrington, BB5 5QX, United Kingdom

      IIF 188
  • Mr Chris Sayce
    Welsh born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Wyndham Street, Tonypandy, Mid Glamorgan, CF40 1EW, United Kingdom

      IIF 189
  • Mr Frederick Michael Du Bois
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Wooteys Way, Alton, GU34 2JP, United Kingdom

      IIF 190
    • icon of address 3 Little Beachborough Cottages, Beachborough, Newington, Folkestone, CT18 8BW, England

      IIF 191
    • icon of address 9, Belgrave Road, London, SW1V 1QB, England

      IIF 192
    • icon of address 9, Belgrave Road, London, SW1V 1QB, United Kingdom

      IIF 193
  • Mr Kieran Michael Mccallum
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 29 Wimbledon Park Road, London, SW18 5SJ, England

      IIF 194
  • Pacey, Julian Charles
    British consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 195
  • Pacey, Julian Charles
    British development agency born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Pacey, Julian Charles
    British development agent born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria, House, 18-22 Albert Street, Fleet, Hampshire, GU51 3RJ, England

      IIF 198
    • icon of address Windmill House, Victoria Road, Mortimer Common, Reading, Berkshire, RG7 3DF

      IIF 199
    • icon of address Windmill House, Victoria Road, Mortimer, Reading, Berkshire, RG7 3DF

      IIF 200
  • Pacey, Julian Charles
    British development consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 201
    • icon of address Windmill House, Victoria Road, Mortimer, Reading, Berkshire, RG7 3DF, United Kingdom

      IIF 202
  • Pacey, Julian Charles
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 203 IIF 204 IIF 205
    • icon of address 17, Dukes Ride, Crowthorne, RG45 6LZ, England

      IIF 206
    • icon of address Windmill House, Victoria Road, Mortimer Common, Reading, RG7 3DF, United Kingdom

      IIF 207
    • icon of address 1, Oakmead, Bramley, Tadley, Hampshire, RG26 5JD, United Kingdom

      IIF 208
    • icon of address 1, Oakmead, Bramley, Tadley, Hants, RG26 5JD, England

      IIF 209
    • icon of address 6, Chapman Close, Wokingham, Berkshire, RG41 4ES, England

      IIF 210
  • Pacey, Julian Charles
    British none born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill House, Victoria Road, Mortimer, Berkshire, RG7 3DF

      IIF 211
  • Pacey, Julian Charles
    British planner born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 212
  • Pacey, Julian Charles
    British planning consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 213
  • Pacey, Julian Charles
    British property consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 214
  • Pacey, Julian Charles
    British retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindlesham Court, Mole Road, Sindlesham, Wokingham, Berkshire, RG41 5EA, England

      IIF 215
  • Price, Mark Philip James
    British heritage consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grand Theatre, Church Street, Blackpool, Lancs, FY1 1HT

      IIF 216
  • Price, Mark Philip James
    British planner born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 35 New England Road, Brighton, East Sussex, BN1 4GG, England

      IIF 217
  • Scrivener, Marion
    British planner born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 218
  • Shelton, Antony Patrick
    British planner born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Cottage, Ingles Cottage, Ingles Yard, Folkestone, CT20 2RD, England

      IIF 219
  • Shelton, Antony Patrick
    British trading born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Folly Road, Folkestone, Kent, CT20 1PW, United Kingdom

      IIF 220
  • Beckett, Lee Adrian
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Abbey Road, Grimsby, North East Lincolnshire, DN32 0HL

      IIF 221
  • Beckett, Lee Adrian
    British funeral homes branch manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincolnshire Co-op Funeral Services, Trusthorpe Road, Sutton On Sea, LN12 2LL, England

      IIF 222
  • Beckett, Lee Adrian
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bargate, Grimsby, North East Lincolnshire, DN34 5BD, Uk

      IIF 223
  • Beckett, Lee Adrian
    British planner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Eastfield, Grimsby, North East Lincolnshire, DN36 4TP, England

      IIF 224
  • Birnbaum, Simon Maurice
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Compass Close, Edgware, Middlesex, HA8 8HU, England

      IIF 225
  • Birnbaum, Simon Maurice
    British planner born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Orchard Drive, Edgware, Middlesex, HA8 7SD

      IIF 226
  • Cowey, Jamie Christopher
    British planner born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 114 Anchor Drive, Paisley, PA1 1LH, Scotland

      IIF 227
  • Mr Duncan Christopher Powell
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Pentire Green, Crantock, Newquay, Cornwall, TR8 5SG, England

      IIF 228
  • Ms Nicola Margaret Mcritchie
    British born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 St. Nicholas Crescent, Banchory, AB31 5YF

      IIF 229
    • icon of address 12, St. Nicholas Crescent, Banchory, AB31 5YF, Scotland

      IIF 230
  • Hearn, Steven Patrick
    British planner

    Registered addresses and corresponding companies
    • icon of address 3, St Alkmunds Meadows, Whitchurch, Shropshire, SY13 1GY

      IIF 231
  • Mcritchie, Nicola Margaret
    British consultant born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, St. Nicholas Crescent, Banchory, AB31 5YF, Scotland

      IIF 232
  • Mcritchie, Nicola Margaret
    British director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 St. Nicholas Crescent, Banchory, AB31 5YF, United Kingdom

      IIF 233
  • Mcritchie, Nicola Margaret
    British planner born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Station Road, Banchory, AB31 5YD, United Kingdom

      IIF 234
  • Pelosi, Fernando Nicola
    British planner born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Charnwood Avenue, Borrowash, Derby, DE72 3JA, England

      IIF 235
  • Rigby, Michael Clifford
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Surrenden Road, Brighton, East Sussex, BN1 6NN

      IIF 236
  • Rigby, Michael Clifford
    British planner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Montreal Road, Brighton, East Sussex, BN2 9UY

      IIF 237
    • icon of address Smokehouse Yard, 44-46 St. John Street, London, EC1M 4DF, United Kingdom

      IIF 238
  • Tanner, James Richard
    British surveyor born in April 1971

    Registered addresses and corresponding companies
    • icon of address 19, Old Devonshire Road, London, SW12 9RD, United Kingdom

      IIF 239
  • Watson, Christopher Chris
    British planner born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Aqua Avenue, Earnock, Hamilton, ML3 9BA, United Kingdom

      IIF 240
  • Watson, Christopher Chris
    British project coordinator born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Aqua Avenue, Earnock, Hamilton, ML3 9BA, United Kingdom

      IIF 241
    • icon of address 34, Aqua Avenue, Hamilton, Lanarkshire, ML3 9BA, United Kingdom

      IIF 242
  • Watson, Christopher Chris
    British retail sales of clothing and sports supplements born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Aqua Avenue, Hamilton, South Lanarkshire, ML3 9BA, United Kingdom

      IIF 243
  • Brummage, Michael Kenneth
    British planner born in March 1951

    Registered addresses and corresponding companies
    • icon of address 11 Devonshire Road, Liverpool, Merseyside, L8 3TX

      IIF 244
  • Calcraft, Robert Michael
    British planner born in March 1964

    Registered addresses and corresponding companies
    • icon of address Flat No 3 Rochester House, London, SW2 1JR

      IIF 245
  • Carpenter, Michael Andrew
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bidwell House, Trumpington Road, Cambridge, Cambridgeshire, CB2 9LD

      IIF 246
  • Carpenter, Michael Andrew
    British manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Waterwich House, Exeter Road, Newmarket, Suffolk, CB8 8RX, England

      IIF 247
  • Carpenter, Michael Andrew
    British planner born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Brinkley Road, Carlton, Newmarket, Suffolk, CB8 9J

      IIF 248
  • Evans, James Mark
    British planner

    Registered addresses and corresponding companies
    • icon of address Four Ways Farm Shotwick Park, Chester, Cheshire, CH1 6JJ

      IIF 249
  • Evans, James Mark
    British planner born in October 1973

    Registered addresses and corresponding companies
    • icon of address Four Ways Farm Shotwick Park, Chester, Cheshire, CH1 6JJ

      IIF 250
  • Fox, Bernice Ann
    British

    Registered addresses and corresponding companies
    • icon of address 46 Hunter Avenue, Ashford, Kent, TN24 0HF

      IIF 251
  • Fox, Bernice Ann
    British planner

    Registered addresses and corresponding companies
    • icon of address 46 Hunter Avenue, Ashford, Kent, TN24 0HF

      IIF 252
  • Mr Damiano Iacopetti
    Italian born in August 1980

    Resident in Italy

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

      IIF 253
  • Pacey, Julian
    British company director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 25 Cintra Close, Reading, Berkshire, RG2 7AL

      IIF 254
  • Pacey, Julian
    British consultant born in July 1951

    Registered addresses and corresponding companies
    • icon of address 25 Cintra Close, Reading, Berkshire, RG2 7AL

      IIF 255
  • Pacey, Julian
    British land consultant born in July 1951

    Registered addresses and corresponding companies
  • Pacey, Julian
    British managing director born in July 1951

    Registered addresses and corresponding companies
  • Pacey, Julian
    British self employed born in July 1951

    Registered addresses and corresponding companies
    • icon of address 25 Cintra Close, Reading, Berkshire, RG2 7AL

      IIF 261
  • Beveridge, Alasdair Macrae
    British planner born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cottage, Inver, Dunkeld, Perthshire, PH8 0JR, Scotland

      IIF 262
  • Clark, Michael Charles
    British planner born in December 1946

    Registered addresses and corresponding companies
    • icon of address 25 Keren Drive, Norton, Worcester, Worcestershire, WR5 2SD

      IIF 263
  • Coombes, Brian Alexander
    English planner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 264
  • Ceri Picton Jones
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brodog Court, Fishguard, Pembrokeshire, SA65 9NF

      IIF 265
  • Dr Damiano Iacopetti
    Italian born in August 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Suite 18.9, Exhibition House, Addison Bridge Place, London, England, W14 8XP, United Kingdom

      IIF 266
  • Macleod, Mary Christine
    British planner born in October 1950

    Registered addresses and corresponding companies
    • icon of address Clansholm, Alma Terrace, Laurencekirk Kincardine, Kincardineshire, AB30 1AL

      IIF 267 IIF 268
  • Mctiernan, Christine Mandy
    British planner

    Registered addresses and corresponding companies
    • icon of address 2 The Common, Little Blakenham, Suffolk, IP8 4JX

      IIF 269
  • Mr Brian Alexander Coombes
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 270
  • Pacey, Julian
    British developer

    Registered addresses and corresponding companies
    • icon of address 25 Cintra Close, Reading, Berkshire, RG2 7AL

      IIF 271
  • Pacey, Julian
    British land consultant

    Registered addresses and corresponding companies
    • icon of address 25 Cintra Close, Reading, Berkshire, RG2 7AL

      IIF 272
  • Powell, Duncan Christopher
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Pentire Green, Crantock, Newquay, Cornwall, TR8 5SG, England

      IIF 273
  • Powell, Duncan Christopher
    British planner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Michael Jeffrey
    British planner born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nyewood Court, Brookers Road, Billingshurst, West Sussex, RH14 9RZ, England

      IIF 277
  • Rees, Michael Jeffrey
    British town planner born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nyewood Court, Brookers Road, Billingshurst, West Sussex, RH14 9RZ

      IIF 278
    • icon of address 22, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 279
  • Sayce, Chris
    Welsh planner born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Wyndham Street, Tonypandy, Mid Glamorgan, CF40 1EW, United Kingdom

      IIF 280
  • Jones, Ceri Michael Picton
    British cyhoeddi born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fflat 2 Hazelbank House Llanstadwell, Fflat 2 Hazelbank House, Llanstadwell, Aberdaugleddau, SA73 1EN, Wales

      IIF 281
  • Jones, Ceri Picton
    Welsh director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brodog Court, Fishguard, Pembrokeshire, SA65 9NF

      IIF 282
  • Pelosi, Fernando Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 4 Stanhome Drive, West Bridgeford, Nottingham, Nottinghamshire, NG2 7FF

      IIF 283
  • Pelosi, Fernando Nicola
    British engineer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 4 Stanhome Drive, West Bridgeford, Nottingham, Nottinghamshire, NG2 7FF

      IIF 284
  • Carpenter, Michael Andrew
    British town planner born in May 1958

    Registered addresses and corresponding companies
    • icon of address 43 Baillielands, Linlithgow

      IIF 285
    • icon of address 7 Old Market Green, Loddon, Norwich, Norfolk, NR14 6QG

      IIF 286
  • Gascoigne, Christopher Andrew
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 287
  • Gascoigne, Christopher Andrew
    British planner born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Pall Mall, London, SW1Y 5NQ

      IIF 288
  • Jones, Ceri Michael Picton
    British planner born in May 1965

    Registered addresses and corresponding companies
    • icon of address Islawr Coed Allt Penrhiw, Drefach Felindre, Llandysul, Sir Gaerfyrddin, SA44 5UY

      IIF 289
  • Mr. Cathal Mark Vincent Brennan
    Irish born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Alexandra Gate, 1 Alexandra Road, Clifton, Bristol, BS8 2DD, United Kingdom

      IIF 290
  • Nistor, Mircea-margarit, Dr

    Registered addresses and corresponding companies
    • icon of address 20, Bevandean Close, Stoke-on-trent, Stoke-on-trent, ST4 8US, United Kingdom

      IIF 291
  • O'connell, Christopher John
    British planner

    Registered addresses and corresponding companies
    • icon of address Ermine Cottage The Square, Elford, Tamworth, Staffordshire, B79 9DB

      IIF 292
  • O'connell, Christopher John
    British planner born in May 1952

    Registered addresses and corresponding companies
    • icon of address Ermine Cottage The Square, Elford, Tamworth, Staffordshire, B79 9DB

      IIF 293
  • Richards, Maurice Denroy

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

      IIF 294
  • Tanner, James Richard
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Church Street, Framlingham, Woodbridge, Suffolk, IP13 9BQ, United Kingdom

      IIF 295
  • Carpenter, Michael Andrew
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Brinkley Road, Carlton, Newmarket, Suffolk, CB8 9JY

      IIF 296
  • Gascoigne, Chris
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ

      IIF 297
  • Iacopetti, Damiano, Dr
    Italian planner born in August 1980

    Resident in Italy

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

      IIF 298
  • Mr. Cosmin Andrei Sarateanu
    Romanian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Burlington Mansions, Shirley Road, Southampton, SO15 3HX, England

      IIF 299
  • Vernon-jackson, Caroline Frances Herringham

    Registered addresses and corresponding companies
    • icon of address Flat 8 The Lodge, Clissold Crescent, London, N16 9AT

      IIF 300
  • Seymour-bowdery, Lucy Elizabeth
    British planner born in July 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 1b Sunnyside, Church Road, Yapton, Arundel, West Sussex, BN18 0EN

      IIF 301
  • Wells, Richard

    Registered addresses and corresponding companies
    • icon of address 47 Avantgarde Tower, 1 Avantgarde Place, London, E1 6GR, United Kingdom

      IIF 302
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 303
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 304
    • icon of address Qubik Ltd, Office/suite/unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 305
  • Jackson, Rachel

    Registered addresses and corresponding companies
    • icon of address 2, Clockhouse, Clockhouse, Bishop's Stortford, CM23 5AD, United Kingdom

      IIF 306
  • Eves, Erica

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

      IIF 307
  • Heron, Craig

    Registered addresses and corresponding companies
    • icon of address 43, Mounthope Terrace, New Cumnock, Cumnock, KA18 4HQ, United Kingdom

      IIF 308
  • Brennan, Cathal Mark Vincent, Mr.
    Irish planner born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Alexandra Gate, 1 Alexandra Road, Clifton, Bristol, BS8 2DD, United Kingdom

      IIF 309
  • Schofield, Spencer

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Clacton-on-sea, Essex, CO15 3JX, United Kingdom

      IIF 310
  • Sylvester Kilroy, Catherine Nicola Jane
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 311
  • Sylvester Kilroy, Catherine Nicola Jane
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

      IIF 312
  • Sylvester Kilroy, Catherine Nicola Jane
    British planner born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Westfield Road, Oakley, Bedford, MK43 7SU, England

      IIF 313
  • Sylvester Kilroy, Catherine Nicola Jane
    British town planner born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Westfield Road, Oakley, Bedford, MK43 7SU, England

      IIF 314
  • Welsh, Myles

    Registered addresses and corresponding companies
    • icon of address 104, Beecholme Drive, Ashford, TN24 9BZ, United Kingdom

      IIF 315
  • Sarateanu, Cosmin Andrei, Mr.
    Romanian planner born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Burlington Mansions, Shirley Road, Southampton, SO15 3HX, England

      IIF 316
  • Vernon-jackson, Caroline Frances Herringham
    British planner born in April 1964

    Registered addresses and corresponding companies
    • icon of address Flat 8 The Lodge, Clissold Crescent, London, N16 9AT

      IIF 317
child relation
Offspring entities and appointments
Active 139
  • 1
    icon of address 195c Cheltenham Road, Cotham, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 97 - Has significant influence or controlOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32-34 High Street, Sanquhar, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-07-25 ~ dissolved
    IIF 308 - Secretary → ME
  • 4
    icon of address 21 Hope Carr Road, Leigh, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,079,626 GBP2024-09-30
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 161 - Director → ME
  • 5
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,825 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-08-15 ~ dissolved
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 10 Burlington Mansions, Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4-4a Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 9
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk Ip6 Onl
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 269 - Secretary → ME
  • 10
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2016-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 34 Aqua Avenue, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 168 - Has significant influence or control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    246 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9a Eastfield, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-03-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bidwell House, Trumpington Road, Cambridge, Cambridgeshire
    Active Corporate (55 parents, 6 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 95 - LLP Member → ME
  • 15
    icon of address Grand Theatre, Church Street, Blackpool, Lancs
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 216 - Director → ME
  • 16
    icon of address 100 Pall Mall, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    1,242,588 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 287 - Director → ME
  • 17
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,344 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Deveron House 318 Whalley Road, Clayton Le Moors, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4-4a Blackburn Road, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 318 Whalley Road, Clayton Le Moors, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    935 GBP2017-03-31
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Brodog Court, Fishguard, Pembrokeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 265 - Has significant influence or controlOE
  • 22
    icon of address Rose Cottage Apsley Grove, Bowdon, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address 129b High Street, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 164 - Director → ME
  • 24
    icon of address 16 Carden Place, Aberdeen
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 286 - Director → ME
  • 25
    icon of address Theale Court High Street, Theale, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 69 - Director → ME
  • 26
    icon of address 29 York Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 275 - Director → ME
  • 27
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    601,345 GBP2024-02-29
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Flat 1 Compass Close, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 29
    icon of address 7 Scotland Street, Ellesmere, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    158,765 GBP2024-05-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 130 - Director → ME
  • 30
    icon of address 20 Bevandean Close, Stoke-on-trent, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 140 - Director → ME
    icon of calendar 2022-12-20 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Bidwell House, Bidwell House, Trumpington Rd, Cambridge
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 126 - Director → ME
  • 32
    icon of address 3 St Alkmunds Meadows, Whitchurch, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 231 - Secretary → ME
  • 33
    icon of address 100 Pall Mall, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 288 - Director → ME
  • 34
    icon of address First Floor, 24e Norwich Street, Dereham, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 71 - Director → ME
  • 35
    EAGLE HOMES LIMITED - 2010-10-04
    CROFTNOTE LIMITED - 1993-04-01
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,216,624 GBP2020-06-30
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 311 - Director → ME
  • 36
    EAGLE ENTERPRISES (BEDFORD) LIMITED - 2010-10-04
    MESHRATE LIMITED - 1988-03-08
    icon of address Northwood House, 138 Bromham Road, Bedford, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 312 - Director → ME
  • 37
    icon of address 20 Bevandean Close, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 141 - Director → ME
  • 38
    icon of address Suite 18.9 Exhibition House, Addison Bridge Place, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,857 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 266 - Has significant influence or control as a member of a firmOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
  • 39
    icon of address 38 Redding Road, Redding, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,990 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,102 GBP2020-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 1 Goosedubs Place, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 24 - Director → ME
  • 42
    icon of address K & H Accountants, 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 123 - Director → ME
  • 43
    icon of address 29 York Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 276 - Director → ME
  • 44
    icon of address 29 York Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 274 - Director → ME
  • 45
    icon of address 129b High Street, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    651 GBP2021-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 9 Belgrave Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,517 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 10 Charnwood Avenue, Borrowash, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 84 Oakhampton Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,292 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 12 Abbey Road, Grimsby, North East Lincolnshire
    Active Corporate (8 parents)
    Equity (Company account)
    61,287 GBP2024-12-02
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 221 - Director → ME
  • 50
    icon of address Sterling House 13 Moat Way, Sevington, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 251 - Secretary → ME
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 11 Brodog Court Brodog Court, Fishguard, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 281 - Director → ME
  • 53
    icon of address Sterling House 13 Moat Way, Sevington, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 252 - Secretary → ME
  • 54
    icon of address 29 Shirleys, Ditchling, Hassocks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 55
    icon of address 5 Church Street, Framlingham, Woodbridge, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 295 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    VERICA PROJECTS LIMITED - 2015-02-24
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -830 GBP2019-03-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 213 - Director → ME
  • 57
    icon of address 172 Surrenden Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 236 - Director → ME
  • 58
    icon of address 88 Cameron Park, Thornton, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,531 GBP2020-08-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 29 Shirleys, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    THE CHEEKY GOAT LIMITED - 2014-12-15
    icon of address 29 Shirleys, Ditchling, Hassocks, West Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    120,595 GBP2024-04-05
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 3 Woodbank Cottages Woodbank Lane, Woodbank, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,178 GBP2024-04-05
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 3 Woodbank Lane, Woodbank, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,485 GBP2025-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 3 Little Beachborough Cottages Beachborough, Newington, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 66 Douglas Road, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 70 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address The Gables Westfield Road, Oakley, Bedford, Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 314 - Director → ME
  • 67
    icon of address 68 Roman Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    33,303 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Battlesea Hall Battlesea Green, Stradbroke, Eye, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 11 Wyndham Street, Tonypandy, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,518 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 189 - Has significant influence or control as a member of a firmOE
    IIF 189 - Has significant influence or control over the trustees of a trustOE
    IIF 189 - Has significant influence or controlOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 189 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 189 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 22 Cathedral Road, Cardiff, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 279 - Director → ME
  • 71
    LMA PLANNING LIMITED - 2014-08-28
    icon of address Nyewood Court, Brookers Road, Billingshurst, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    75,231 GBP2024-12-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 278 - Director → ME
  • 72
    LM SERVICES (SE) LIMITED - 2014-08-19
    icon of address Nyewood Court, Brookers Road, Billingshurst, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    1,055,128 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 277 - Director → ME
  • 73
    icon of address 104 Beecholme Drive, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-12-05 ~ dissolved
    IIF 315 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 534 (flat 2) Holloway Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Ground Floor, 35 New England Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,247 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address 243 Lomond Road, Townhead, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 135 - Director → ME
  • 77
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,246 GBP2019-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 12 St. Nicholas Crescent, Banchory, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,919 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 2 Kendall Terrace, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 159 - Director → ME
  • 80
    icon of address 9-13 Fulham High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 158 - Director → ME
  • 81
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-18 ~ dissolved
    IIF 263 - Director → ME
  • 82
    icon of address 1-6 Bateman's Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 237 - Director → ME
  • 83
    icon of address Flat 2 Alexandra Gate 1 Alexandra Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2019-09-30
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-04-03 ~ dissolved
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Ingles Cottage Ingles Cottage, Ingles Yard, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,450 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address 12 St. Nicholas Crescent, Banchory, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    819 GBP2022-12-31
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 234 - Director → ME
  • 88
    icon of address The Guildhall, Market Hill, Framlingham, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    461,843 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 56 - Director → ME
  • 89
    icon of address 4-4a Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,425 GBP2025-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    OLD ROAD SECURITIES PLC - 2021-04-21
    icon of address The Gables Westfield Road, Oakley, Bedford, Beds
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    20,305,429 GBP2022-06-30
    Officer
    icon of calendar 1996-04-03 ~ now
    IIF 313 - Director → ME
  • 91
    icon of address 84 Oakhampton Road, Mill Hill, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    320,604 GBP2024-02-29
    Officer
    icon of calendar 2001-01-24 ~ now
    IIF 165 - Director → ME
  • 92
    icon of address 1 Oakmead, Bramley, Tadley, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    111,539 GBP2025-01-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 74 Pentire Green, Crantock, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,349 GBP2024-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,606 GBP2018-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 118 High Street, Hurstpierpoint, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 96
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent Innova Park, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    34,951 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 97
    icon of address 8 Pavilion Business Centre 6 Kinetic Crescent, Innova Park, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 98
    icon of address 59 Wrington Close, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 14 Sunny Brow Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,896 GBP2025-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address Qubik Ltd Office/suite/unit 34, 67-68 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2012-08-07 ~ dissolved
    IIF 305 - Secretary → ME
  • 101
    RAILLABOURSOULTIONS LTD - 2015-11-17
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    784 GBP2016-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 233 Woolaston Avenue, Cardiff, Cf23 6ex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 5 Church Street, Framlingham, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 5 Church Street, Framlingham, Woodbridge, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,800 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Turner & Ellerby, 5 Church Street, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,454 GBP2024-03-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-03-10 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 515 Trafford House Cherrydown East, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 111 High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2017-04-30
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    268,986 GBP2017-03-31
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 29 - Director → ME
  • 110
    icon of address 3 Woodbank Cottages Woodbank Lane, Woodbank, Chester, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -89,343 GBP2020-03-01 ~ 2021-02-28
    Officer
    icon of calendar 1998-02-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 7 Osprey Drive, Stowmarket, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,820 GBP2016-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 112
    icon of address 66 Douglas Road, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2023-08-18 ~ dissolved
    IIF 310 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 34 Small Gains Avenue, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 29 Shirleys, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 27 Central Drive, Romiley, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,990 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 116
    icon of address Ingles Cottage Ingles Cottage, Ingles Yard, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,443 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    BERKSHIRE MASONIC CENTRE LIMITED - 2002-08-08
    icon of address Sindlesham Court Mole Road, Sindlesham, Wokingham, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,523,851 GBP2024-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 215 - Director → ME
  • 118
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    508 GBP2024-12-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Flat 2 29 Wimbledon Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 15 Kiln Close, Challock, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 124 - Director → ME
  • 121
    SPACE2 MANAGEMENT LTD - 2010-02-08
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-11-07 ~ now
    IIF 147 - Director → ME
  • 122
    icon of address 66 Douglas Road, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 66 Douglas Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 66 Douglas Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 9 Belgrave Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,675 GBP2018-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,576,799 GBP2024-09-30
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 144 - Director → ME
  • 127
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 128
    icon of address 5 Station Road, Grangemouth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -671 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 4 Milton Close, Middlewich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2021-06-23 ~ dissolved
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 34 Aqua Avenue, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Has significant influence or control as a member of a firmOE
    IIF 167 - Has significant influence or control over the trustees of a trustOE
    IIF 167 - Has significant influence or controlOE
  • 131
    icon of address 29 Shirleys Ditchling, Hassocks, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 132
    icon of address 34 Aqua Avenue, Earnock, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 129 Wooteys Way, Alton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Langdale 3 Woodbourne Drive, Claygate, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 3 Woodbourne Drive, Claygate, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 38 Townsend Road, Swinton, Manchester, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -16,971 GBP2024-05-31
    Officer
    icon of calendar 1997-01-30 ~ now
    IIF 49 - Director → ME
  • 137
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,906 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    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
  • 138
    icon of address 17 Dukes Ride, Crowthorne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 206 - Director → ME
  • 139
    YODEL DIGITAL LIMITED - 2011-12-16
    icon of address Smokehouse Yard, 44-46 St. John Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    496,832 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
Ceased 75
  • 1
    icon of address Groundwork Enviroment Centre, Dolton Way, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-07 ~ 1992-01-24
    IIF 293 - Director → ME
    icon of calendar 1991-01-07 ~ 1992-01-24
    IIF 292 - Secretary → ME
  • 2
    icon of address Lochside House Ground Floor West Suite, 3 Lochside Way, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-21
    IIF 136 - Director → ME
  • 3
    icon of address Lochside House Ground Floor West Suite, 3 Lochside Way, Edinburgh, Scotland
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4,213,708 GBP2016-03-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-21
    IIF 137 - Director → ME
  • 4
    H C JANES LIMITED - 1976-12-31
    BARRATT DEVELOPMENTS (SOUTHERN) LIMITED - 1981-12-31
    BARRATT SOUTHERN LIMITED - 1995-07-03
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 1995-08-29
    IIF 260 - Director → ME
  • 5
    BARRATT CENTRAL LONDON LIMITED - 1993-11-19
    WHITEGLOW LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (CENTRAL LONDON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1996-01-18
    IIF 259 - Director → ME
  • 6
    BIDWELLS & KING LIMITED - 2010-03-11
    LUSHNEAT LIMITED - 1987-07-21
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2012-12-31
    IIF 246 - Director → ME
    icon of calendar 2022-01-01 ~ 2023-03-27
    IIF 127 - Director → ME
  • 7
    icon of address Bidwell House, Trumpington Road, Cambridge, Cambridgeshire
    Active Corporate (55 parents, 6 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2012-12-31
    IIF 296 - LLP Member → ME
  • 8
    icon of address Birnam Arts And Conference Centre, Station Road, Birnam, Dunkeld, Perthshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ 2024-03-20
    IIF 262 - Director → ME
  • 9
    STONECLOSE PROPERTIES LIMITED - 2005-09-16
    icon of address Theale Court 11 - 13 High Street, Theale, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2001-05-31
    IIF 255 - Director → ME
  • 10
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2013-11-19
    IIF 207 - Director → ME
  • 11
    icon of address Dairy Cottage, Eype, Bridport, England
    Active Corporate (5 parents)
    Equity (Company account)
    82,169 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-12-10
    IIF 128 - Director → ME
  • 12
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2003-09-11
    IIF 257 - Director → ME
    icon of calendar 2000-09-19 ~ 2002-10-02
    IIF 272 - Secretary → ME
  • 13
    icon of address 2 Butlers Yard, Peppard Common, Henley-on-thames, England
    Active Corporate (16 parents)
    Equity (Company account)
    412 GBP2024-12-31
    Officer
    icon of calendar 2002-08-07 ~ 2004-08-26
    IIF 256 - Director → ME
  • 14
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-11-30
    Officer
    icon of calendar 2001-05-23 ~ 2013-05-21
    IIF 214 - Director → ME
  • 15
    icon of address Chiltern House Marsack Street, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2013-05-09
    IIF 204 - Director → ME
  • 16
    FLETCHER MACKENZIE LTD - 2021-05-14
    icon of address Suites 10 & 11 - The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    718 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-13
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2021-05-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Bidwell House, Bidwell House, Trumpington Rd, Cambridge
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2012-12-31
    IIF 248 - Director → ME
  • 18
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2005-02-14
    IIF 258 - Director → ME
  • 19
    DLP (HOLDINGS) LIMITED - 2006-12-08
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    613,016 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2011-06-28
    IIF 78 - Director → ME
  • 20
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2011-06-28
    IIF 77 - Director → ME
  • 21
    O.R. PLANNING CONSULTANTS LIMITED - 1992-08-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS LIMITED - 2006-12-05
    CAMSABURY LIMITED - 1991-08-20
    DLP (PLANNING) LIMITED - 2017-09-22
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,043,528 GBP2024-03-31
    Officer
    icon of calendar 1996-08-02 ~ 2011-06-28
    IIF 79 - Director → ME
  • 22
    WEST DORSET FOOD AND LAND TRUST - 2011-04-08
    icon of address Bridport Centre For Local Food, Unit 17 Saint Michaels, Trading Estate Bridport, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2006-01-25
    IIF 129 - Director → ME
  • 23
    REL PUB CO LIMITED - 2011-04-11
    icon of address 49 Gervis Road, Bournemouth, Dorset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2009-09-18
    IIF 239 - Director → ME
  • 24
    icon of address 100 Pall Mall, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2013-04-01
    IIF 94 - Director → ME
  • 25
    DS2 LLP
    - now
    AH2 LLP - 2012-03-27
    DEVELOPMENT SERVICES 2 LLP - 2013-03-27
    icon of address 100 Pall Mall, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-31
    IIF 297 - LLP Designated Member → ME
  • 26
    SCOTTISH DYSLEXIA ASSOCIATION - 2003-03-27
    icon of address Cameron House, First Floor, Forthside Way, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-09-29 ~ 1995-05-06
    IIF 268 - Director → ME
  • 27
    icon of address Suite 18.9 Exhibition House, Addison Bridge Place, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,857 GBP2022-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2023-03-21
    IIF 298 - Director → ME
  • 28
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2007-05-17
    IIF 203 - Director → ME
  • 29
    icon of address C/o Azoth Digital Accountants Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    465,960 GBP2024-11-29
    Officer
    icon of calendar 2013-04-06 ~ 2013-08-01
    IIF 153 - Director → ME
  • 30
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,505 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-08-03
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2016-02-09
    IIF 68 - Director → ME
  • 32
    icon of address 6 Chapman Close, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,888 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2017-03-10
    IIF 210 - Director → ME
  • 33
    GOSBROOK HOUSE DEVELOPMENTS LIMITED - 2006-01-10
    T A FISHER SECURITIES LIMITED - 2006-04-25
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2006-01-31
    IIF 197 - Director → ME
  • 34
    icon of address 1 Bargate Court, Grimsby, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,174 GBP2020-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2018-03-14
    IIF 223 - Director → ME
  • 35
    icon of address 11 Devonshire Road, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-06-02
    IIF 244 - Director → ME
  • 36
    PITCOMP 165 LIMITED - 1998-02-11
    STONECLOSE PROPERTIES LIMITED - 1999-03-24
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-14 ~ 2001-10-01
    IIF 254 - Director → ME
  • 37
    icon of address 17 Dukes Ride, Crowthorne, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    13,131 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2014-07-07
    IIF 202 - Director → ME
  • 38
    icon of address 250 Waterloo Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ 2023-12-07
    IIF 155 - Director → ME
  • 39
    icon of address The Venue, 84 High Street, Laurencekirk
    Active Corporate (6 parents)
    Equity (Company account)
    103,775 GBP2024-11-30
    Officer
    icon of calendar 1997-11-26 ~ 2005-05-03
    IIF 267 - Director → ME
  • 40
    icon of address Commerce House, Carlton Boulevard, Lincoln, Lincolnshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    527,129 GBP2022-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-04-21
    IIF 222 - Director → ME
  • 41
    icon of address Hen Swyddfa Bost, Heol Newydd, Llandysul
    Active Corporate (10 parents)
    Equity (Company account)
    266,108 GBP2024-03-31
    Officer
    icon of calendar 2004-06-03 ~ 2005-10-03
    IIF 289 - Director → ME
  • 42
    MATRIX TRANSPORTATION PLANNING LTD - 2014-08-30
    DLP (TRANSPORTATION) LIMITED - 2012-12-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS (MINERALS) LIMITED - 2006-12-05
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -9,970 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2011-06-28
    IIF 76 - Director → ME
  • 43
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2014-05-20
    IIF 200 - Director → ME
  • 44
    icon of address Bewick House, 22 Thorpe Road, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2017-04-13
    IIF 74 - Director → ME
    icon of calendar 2004-10-21 ~ 2010-10-21
    IIF 73 - Director → ME
  • 45
    NORFOLK NATURALISTS TRUST(THE) - 2013-10-31
    icon of address Bewick House, 22 Thorpe Road, Norwich, Norfolk
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-20 ~ 2010-10-21
    IIF 72 - Director → ME
  • 46
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2014-07-13
    IIF 211 - Director → ME
  • 47
    icon of address 97 Haig Road, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-10 ~ 2006-12-21
    IIF 250 - Director → ME
    icon of calendar 2003-09-10 ~ 2006-12-21
    IIF 249 - Secretary → ME
  • 48
    PETER P C ALLAN (TOWN PLANNING CONSULTANTS) LIMITED - 1999-11-10
    icon of address Westby, 64 West High Street, Forfar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    401,642 GBP2024-09-30
    Officer
    icon of calendar ~ 1990-10-01
    IIF 285 - Director → ME
  • 49
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent Innova Park, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    34,951 GBP2023-12-30
    Officer
    icon of calendar 2008-12-04 ~ 2022-09-23
    IIF 59 - Director → ME
  • 50
    icon of address 8 Pavilion Business Centre 6 Kinetic Crescent, Innova Park, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2008-12-04 ~ 2022-09-23
    IIF 60 - Director → ME
  • 51
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2009-03-27
    IIF 205 - Director → ME
  • 52
    icon of address 8 The Lodge, Clissold Crescent, London
    Active Corporate (8 parents)
    Equity (Company account)
    13,443 GBP2024-11-30
    Officer
    icon of calendar 1994-03-10 ~ 2003-10-31
    IIF 317 - Director → ME
    icon of calendar 1994-03-10 ~ 1995-05-25
    IIF 300 - Secretary → ME
  • 53
    REN LTD
    - now
    THE BRIDGE RESEARCH LIMITED - 1998-11-02
    VADORA LIMITED - 1997-04-15
    icon of address Union House, 182-194 Union Street, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-17 ~ 2015-04-30
    IIF 61 - Director → ME
  • 54
    icon of address Union House, 182-194 Union Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2015-04-30
    IIF 65 - Director → ME
  • 55
    icon of address 2 Cambridge Mansions, 13 Bromells Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    18,194 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 245 - Director → ME
  • 56
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-05-01 ~ 2022-06-01
    IIF 201 - Director → ME
  • 57
    icon of address Westgate House, Queen Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2005-04-14
    IIF 172 - Director → ME
  • 58
    icon of address 3 Barnes Square, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-01-31
    Officer
    icon of calendar 2018-04-10 ~ 2019-10-15
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-01-29
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address Block 5, Unit 3, Clamp Road, Wishaw, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,148 GBP2016-11-30
    Officer
    icon of calendar 2010-09-21 ~ 2013-07-17
    IIF 240 - Director → ME
  • 60
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2006-05-08
    IIF 195 - Director → ME
  • 61
    icon of address St Helens House, 26 Church Road, Benson, Oxon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 1997-09-24 ~ 1999-04-12
    IIF 271 - Secretary → ME
  • 62
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2016-09-12
    IIF 208 - Director → ME
  • 63
    icon of address Flat 1c Church Road, Yapton, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,025 GBP2025-03-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-06-20
    IIF 301 - Director → ME
  • 64
    BLA 1022 LIMITED - 2007-04-23
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2014-12-23
    IIF 199 - Director → ME
  • 65
    BLA 2002 LIMITED - 2008-12-28
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-01-23 ~ 2014-06-01
    IIF 198 - Director → ME
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ 2020-03-03
    IIF 34 - Director → ME
  • 67
    icon of address The Firs, 9 Stevens Lane, Breaston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,443,368 GBP2023-11-08
    Officer
    icon of calendar 2005-01-04 ~ 2009-01-30
    IIF 284 - Director → ME
    icon of calendar 2005-01-04 ~ 2009-01-30
    IIF 283 - Secretary → ME
  • 68
    icon of address The Croft, 81 Walton Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2012-06-19
    IIF 226 - Director → ME
  • 69
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2010-02-08
    IIF 85 - Director → ME
  • 70
    icon of address 85 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,127 GBP2019-12-31
    Officer
    icon of calendar 2016-09-13 ~ 2019-12-16
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2019-12-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    D L P T LIMITED - 2017-05-24
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -17 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2011-06-28
    IIF 75 - Director → ME
  • 72
    MEDTRED CARE LTD - 2024-03-13
    icon of address 24 Peacock Rise, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2024-02-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2023-11-30
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 73
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2006-04-06
    IIF 261 - Director → ME
  • 74
    icon of address 18 Wilsford Close, Lower Earley, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ 2009-02-10
    IIF 212 - Director → ME
  • 75
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,738 GBP2024-06-30
    Officer
    icon of calendar 2003-08-04 ~ 2022-11-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 113 - Ownership of shares – 75% or more OE

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.