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

Miss Nicola Jane Macfarlane

    Related profiles found in government register
  • Miss Nicola Jane Macfarlane
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1
  • Ms Nicole Anne Mawhinney
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Denton Street, London, SW18 2JS

      IIF 2
  • Miss Susan Jane Mooney
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 3 IIF 4
  • Mrs Melanie Jane Kinsella
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beaconsfield Street, Carlisle, CA2 4AL, United Kingdom

      IIF 5
    • icon of address 11, Currock Road, Carlisle, CA2 5AD, England

      IIF 6
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 7
  • Miss Heather Jane Davis
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Binley Road, Coventry, CV3 1HT, United Kingdom

      IIF 8
  • Miss Louise Maria Hassen
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 9
    • icon of address 12 Harton Rise, 12 Harton Rise, South Shields, Tyne And Wear, NE34 6DX, United Kingdom

      IIF 10
    • icon of address 12, Harton Rise, South Shields, NE34 6DX, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Ms Louise Anne Mckenna
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, Strathclyde, G2 6HJ, United Kingdom

      IIF 15 IIF 16
  • Miss Amanda Caroline Craven
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Oak Hill, Woodford Green, IG8 9PE, United Kingdom

      IIF 17
  • Mrs Eileen Silkstone
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Great Canfield, Dunmow, Essex, CM6 1JZ

      IIF 18
    • icon of address Dairy Cottage, Great Canfield, Dunmow, Essex, CM6 1JZ, United Kingdom

      IIF 19
  • Mrs Sharlene Newton
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Newnham Avenue, Bedford, Bedfordshire, MK41 9PR, United Kingdom

      IIF 20
  • Mrs Sheila Ann Kettle
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchamont House, High Street, Egham, TW20 9HQ, England

      IIF 21
  • Ms Michelle Sonja Grosle
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Aubrey Lodge, Aubrey Road, London, W8 7JJ, England

      IIF 22
  • Macfarlane, Nicola Jane
    British hr consultancy born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 23
  • Macfarlane, Nicola Jane
    British hr consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Alresford Road, Aigburth, Liverpool, Merseyside, L19 3QZ, United Kingdom

      IIF 24
  • Newton, Sharlene
    British hr consultancy born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Newnham Avenue, Bedford, Bedfordshire, MK41 9PR, United Kingdom

      IIF 25
  • Webb, Joanna Katherine
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Fulwell Road, Teddington, Middlesex, TW11 0RJ, United Kingdom

      IIF 26
  • Webb, Joanna Katherine
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Fulwell Road, Teddington, Middx, TW11 0RJ, United Kingdom

      IIF 27
  • Webb, Joanna Katherine
    British hr consultancy born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113,fulwell Rd, 113,fulwell Rd, Teddington, Middx, TW11 0RJ, United Kingdom

      IIF 28
  • Craven, Amanda Caroline
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Oak Hill, Woodford Green, IG8 9PE, United Kingdom

      IIF 29
  • Craven, Amanda Caroline
    British hr consultancy born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Oak Hill, Woodford Green, IG8 9PE, United Kingdom

      IIF 30
  • Craven, Amanda Caroline
    British resourcing lead born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Oak Hill, Woodford Green, Essex, IG8 9PE, England

      IIF 31
  • Caroline Baker
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Sibley Avenue, Harpenden, AL5 1HF, United Kingdom

      IIF 32
  • Kinsella, Melanie Jane
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beaconsfield Street, Carlisle, CA2 4AL, United Kingdom

      IIF 33 IIF 34
    • icon of address 2, C/o 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, CA3 0JW, England

      IIF 35
  • Kinsella, Melanie Jane
    British hr adviser born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 36
  • Kinsella, Melanie Jane
    British human resources consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Currock Road, Carlisle, CA2 5AD, United Kingdom

      IIF 37
  • Mooney, Susan Jane
    British hr born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Bath Road, Swindon, Wiltshire, SN1 4AX, United Kingdom

      IIF 38
  • Mooney, Susan Jane
    British hr consultancy born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 39
  • Miss Christine Karen Cooney
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 40
  • Mr Neil Adrian Smart
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tynsall Avenue, Redditch, B97 5SE, United Kingdom

      IIF 41
  • Mr Steven Neil Barry
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Marine Crescent, Liverpool, L22 8QP, England

      IIF 42
    • icon of address Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 43
  • Mrs Amanda Caroline Craven
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Oak Hill, Woodford Green, IG8 9PE, United Kingdom

      IIF 44
  • Mrs Catherine Tait
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashington Workspace, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 45
    • icon of address East Farm, Wingates, Morpeth, NE65 8RW, United Kingdom

      IIF 46 IIF 47
  • Baker, Caroline Anne
    British hr consultancy born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Sibley Avenue, Harpenden, AL5 1HF, United Kingdom

      IIF 48
  • Baker, Caroline Anne
    British hr consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 49
  • Hassen, Louise Maria
    British business person born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Harton Rise, South Shields, NE34 6DX, United Kingdom

      IIF 50
  • Hassen, Louise Maria
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Harton Rise, South Shields, NE34 6DX, United Kingdom

      IIF 51
  • Hassen, Louise Maria
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Harton Rise, South Shields, NE34 6DX, United Kingdom

      IIF 52
  • Hassen, Louise Maria
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Harton Rise, 12 Harton Rise, South Shields, Tyne And Wear, NE34 6DX, United Kingdom

      IIF 53
  • Hassen, Louise Maria
    British hr consultancy born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 54
  • Hassen, Louise Maria
    British professional coach born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Harton Rise, South Shields, NE34 6DX, United Kingdom

      IIF 55
  • Mckenna, Louise Anne
    British hr consultancy born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 56
  • Mckenna, Louise Anne
    British human resources consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Cloberhill Road, Glasgow, G13 2DD, Scotland

      IIF 57
  • Mr Jon Smee
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Howards Way, Leigh-on-sea, Essex, SS9 5FB, United Kingdom

      IIF 58
  • Mrs Judith Isabel Moeckell
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Plough Road, Battersea, London, SW11 2BJ, England

      IIF 59
    • icon of address 85 Plough Road, London, SW11 2BJ, United Kingdom

      IIF 60
  • Mrs Shelley Mond
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willowfield, Harlow, CM18 6RR, United Kingdom

      IIF 61
  • Ms Joanna Katherine Webb
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Fulwell Road, Teddington, Middx, TW11 0RJ, United Kingdom

      IIF 62
    • icon of address 113, Fulwell Road, Teddington, TW11 0RJ, United Kingdom

      IIF 63
    • icon of address 113,fulwell Rd, 113,fulwell Rd, Teddington, Middx, TW11 0RJ, United Kingdom

      IIF 64
  • Rendell, James Philip
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 3c, Bowling Hill Business Park, Chipping Sodbury, Bristol, BS37 6JL, United Kingdom

      IIF 65
  • Withrington, Ann Marie
    British hr consultancy born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Mile House, Tedburn St. Mary, Exeter, EX6 6AY, England

      IIF 66
  • Arnold, Elizabeth Jane
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colne/9, Waterside Marina, Brightlingsea, Essex, CO7 0GB

      IIF 67
  • Arnold, Elizabeth Jane
    British hr consultancy born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Magdalen Street, Colchester, Essex, CO1 2JX, United Kingdom

      IIF 68
  • Byron, Frances Morounke
    British hr consultancy born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22 The Maples, Granville Road, St. Albans, Hertfordshire, AL1 5BU, United Kingdom

      IIF 69
  • Byron, Frances Morounke
    British human resources consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, The Maples, Granville Road, St. Albans, Hertfordshire, AL1 5BU, United Kingdom

      IIF 70
  • Davis, Heather Jane
    British hr consultancy born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Binley Road, Coventry, CV3 1HT, United Kingdom

      IIF 71
  • Garnett, Penelope Anne
    British governor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perins School, Pound Hill, Alresford, SO24 9BS

      IIF 72
  • Garnett, Penelope Anne
    British hr consultancy born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pound Hill, Alresford, Hampshire, SO24 9BW

      IIF 73
  • Johnson, Pamela Violet
    British technical author born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Lundy House, Drake Way, Reading, RG2 0GQ, England

      IIF 74
  • Mawhinney, Nicole Anne
    British hr consultancy born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Denton Street, London, SW18 2JS, England

      IIF 75
  • Mawhinney, Nicole Anne
    British human resources born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Denton Street, London, SW18 2JS, United Kingdom

      IIF 76
  • Mr Michael Raymond Stratton
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, 85, Elm High Road, Wisbech, Cambridgeshire, PE14 0DH, United Kingdom

      IIF 77
  • Mrs Sarah Louise Noble
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124a, Sandy Lane, Middlestown, Wakefield, WF4 4PR

      IIF 78
  • Ms Sophie Joanna Thalmessinger
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Longlands, Fairford, GL7 4LG, England

      IIF 79
  • Pennie, Jean Lesley
    British hr consultancy born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn Barn, Stainton, Penrith, Cumbria, CA11 0ES

      IIF 80
  • Pennie, Jean Lesley
    British hr consultant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn Barn, Thorn Barn, Stainton, Penrith, Cumbria, CA11 0ES, United Kingdom

      IIF 81
  • Pennie, Jean Lesley
    British local government born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn Barn, Stainton, Penrith, Cumbria, CA11 0ES

      IIF 82
  • Pennie, Jean Lesley
    British policy officer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn Barn, Stainton, Penrith, Cumbria, CA11 0ES

      IIF 83
  • Pennie, Jean Lesley
    British retired born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn Barn, Stainton, Penrith, Cumbria, CA11 0ES, England

      IIF 84
  • Rees, Catherine Jane
    British hr consultancy born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South View 27, Moss Lane, Elstow, Bedfordshire, MK42 9YT

      IIF 85
  • Smart, Neil Adrian
    British hr consultancy born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tynsall Avenue, Redditch, B97 5SE, United Kingdom

      IIF 86
  • Stratton, Michael
    British tattoo machine builder born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 34, New House, 67-68 Hatton Garden, City Of London, EC1N 8JY, United Kingdom

      IIF 87
  • Tait, Catherine
    British cake decoration born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Fairway, Choppington, Northumberland, NE62 5LH, England

      IIF 88
  • Tait, Catherine
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashington Workspace, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 89
    • icon of address East Farm, Wingates, Morpeth, NE65 8RW, United Kingdom

      IIF 90 IIF 91
  • Barry, Steven Neil
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Marine Crescent, Liverpool, L22 8QP, England

      IIF 92
  • Barry, Steven Neil
    British hr consultancy born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 93
  • Barry, Steven Neil
    British hr consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR, England

      IIF 94
  • Barry, Steven Neil
    British leadership development consult born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tewit Well Road, Harrogate, North Yorkshire, HG2 8JE, England

      IIF 95
  • Eastman, Lynette Claire
    British head of hr born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Woodlands, Kingsworthy, Winchester, Hampshire, SO23 7QQ

      IIF 96
  • Eastman, Lynette Claire
    British hr consultancy born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 97
  • Eastman, Lynette Claire
    British hr consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon House, Saint Catherines Court, Sunderland, Tyne And Wear, SR5 3XJ

      IIF 98
  • Mond, Shelley
    British hr consultancy born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willowfield, Harlow, Essex, CM18 6RR, United Kingdom

      IIF 99
  • Mond, Shelley
    British operations manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willowfield, Harlow, CM18 6RR, United Kingdom

      IIF 100
  • Mr Paul Connaughton
    Irish born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 101
  • Mrs Kathryn Louise Constable
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, College Road, Ringwood, BH24 1NU, United Kingdom

      IIF 102
  • Noble, Sarah Louise
    British business owner born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ethos College, Knowles Hill Road, Dewsbury, WF13 4QS, England

      IIF 103
  • Noble, Sarah Louise
    British hr consultancy born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124a Sandy Lane, Middlestown, Wakefield, WF4 4PR, England

      IIF 104
  • Bates, Alison Zoe
    British hr consultancy born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, United Kingdom

      IIF 105
  • Folker, Keely
    British head teacher born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coopers Edge School, Typhoon Way, Brockworth, Gloucester, Gloucestershire, GL3 4DY, England

      IIF 106
  • Grosle, Michelle Sonja
    British recruitment director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Aubrey Lodge, Aubrey Road, London, W8 7JJ, Uk

      IIF 107
  • Grosle, Michelle Sonja
    British senior recruitment consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Aubrey Lodge, Aubrey Road, London, W8 7JJ, England

      IIF 108
  • Harris, Adele Louise
    British cupcake accessories supplier born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tiffany House, 1, Middle Croft Road, Tibberton, Newport, Shropshire, TF10 8LL, England

      IIF 109
  • Harris, Adele Louise
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pettyclose Lane, Chesterfield, Derbyshire, S41 0TJ, United Kingdom

      IIF 110
  • Kettle, Sheila Ann
    British hr consultancy born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Ramsay Road, Windlesham, Surrey, GU20 6HS, United Kingdom

      IIF 111
  • Kettle, Sheila Ann
    British hr manager born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ramsay Road, Windlesham, Surrey, GU20 6HS, England

      IIF 112
  • Moeckell, Judith Isabel
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Plough Road, London, SW11 2BJ, United Kingdom

      IIF 113
  • Moeckell, Judith Isabel
    British hr consultancy born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Plough Road, Battersea, London, SW11 2BJ

      IIF 114
  • Moeckell, Judith Isabel
    British interim manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Philip Rendell
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 3c, Bowling Hill Business Park, Bristol, BS37 6JL, United Kingdom

      IIF 117
  • Mr Robert Fraser Cunningham
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwood, 45 Hamilton Drive, Elgin, IV30 4NL, Scotland

      IIF 118
    • icon of address Norwood, 45 Hamilton Drive, Elgin, Moray, IV30 4NL, Scotland

      IIF 119
  • Preston, James Robert
    British hr consultancy born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Beechcroft Avenue, Stafford, ST16 1BJ, England

      IIF 120
  • Silkstone, Eileen
    British technical author born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Great Canfield, Dunmow, Essex, CM6 1JZ

      IIF 121
  • Smee, Jon
    British recruitment director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Howards Way, Leigh-on-sea, Essex, SS9 5FB, United Kingdom

      IIF 122
  • Turner, Andrew
    British hr consultancy born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Diamond Road, Watford, WD24 5EN, United Kingdom

      IIF 123
  • Turner, Andrew
    British none born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, AL7 1TW, United Kingdom

      IIF 124
  • Weston, Andrew
    British software engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 125
  • Constable, Kathryn Louise
    British hr consultancy born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 College Road, Ringwood, Hampshire, BH24 1NU

      IIF 126
  • Draycott, Emily Louise
    British hr consultancy born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale, Hertford Drive, Fobbing, Stanford-le-hope, Essex, SS17 9HL, England

      IIF 127
  • Rendell, James Philip
    English director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cherington, Yate, Bristol, BS37 8YA, United Kingdom

      IIF 128
  • Rendell, James Philip
    English hr consultancy born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Office, Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 129
  • Stratton, Michael Raymond
    British businessman born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Elm High Road, Wisbech, Cambridgeshire, PE14 0DH, United Kingdom

      IIF 130
  • Stratton, Michael Raymond
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Elm High Road, Wisbech, Cambridgeshire, PE14 0DH

      IIF 131
    • icon of address Tudor House, 85, Elm High Road, Wisbech, Cambridgeshire, PE14 0DH, United Kingdom

      IIF 132
  • Stratton, Michael Raymond
    British retired born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Elm High Road, Wisbech, Cambridgeshire, PE14 0DH, England

      IIF 133
  • Godsell, Victoria Louise
    British hr consultancy born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hunters Chase, Caversham, Reading, RG4 7XH, United Kingdom

      IIF 134
  • Mather, Lucinda Gillian Elizabeth
    British hr consultancy born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivybank, Broad Street, Cuckfield, Haywards Heath, West Sussex, RH17 5DY, United Kingdom

      IIF 135
  • Mather, Lucinda Gillian Elizabeth
    British human resources born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Strathleven Road, London, SW2 5LE

      IIF 136
  • Miss Emma Jayne Evans
    British born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 159 Iscoed Road, Iscoed Road, Hendy, Pontarddulais, Swansea, SA4 0UN, United Kingdom

      IIF 137
  • Mrs Tracy Elizabeth Loftus Coetsee
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, 58 Albert Road, Henley-on-thames, Henley-on Thames, Oxfordshire, RG9 1SD, United Kingdom

      IIF 138
  • Ms Pascale Louise Susan Stephenson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, York Road, Hitchin, Herts, SG5 1XA, United Kingdom

      IIF 139
  • Stephenson, Pascale Louise Susan
    British technical author born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, York Road, Hitchin, Herts, SG5 1XA, United Kingdom

      IIF 140
  • English, Anthony Thomas George
    British ceo recruitment company born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shaws Close, Prestwood, Great Missenden, Buckinghamshire, HP16 0SL, United Kingdom

      IIF 141
  • English, Anthony Thomas George
    British chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, England, W1K 3HZ, England

      IIF 142
  • English, Anthony Thomas George
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Chipping Sodbury, Bristol, BS37 6BA, England

      IIF 143
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 144
    • icon of address Little Orchard, Mill Lane, Monks Risborough, Buckinghamshire, HP27 9JE

      IIF 145 IIF 146
  • English, Anthony Thomas George
    British management consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Mill Lane, Monks Risborough, Buckinghamshire, HP27 9JE, United Kingdom

      IIF 147
  • English, Anthony Thomas George
    British managing consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Mill Lane, Monks Risborough, Buckinghamshire, HP27 9JE

      IIF 148
  • English, Anthony Thomas George
    British recruitment director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Mill Lane, Monks Risborough, HP27 9JE, England

      IIF 149
  • Mrs Sarah Jane Neyland
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Burdeleys Lane, Shenley Brook End, Milton Keynes, MK5 7JA, England

      IIF 150
  • Thalmessinger, Sophie Joanna
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Longlands, Fairford, GL7 4LG, England

      IIF 151
    • icon of address Kalculus, First Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 152
  • Coetsee, Tracy Elizabeth Loftus
    British hr consultancy born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, 58 Albert Road, Henley-on-thames, Henley-on Thames, Oxfordshire, RG9 1SD, United Kingdom

      IIF 153
  • Mr Anthony Thomas George English
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 7 High Street, Chipping Sodbury, Bristol, Gloucestershire, BS37 6BA, United Kingdom

      IIF 154
    • icon of address Little Orchard, Mill Lane, Monks Risborough, HP27 9JE, United Kingdom

      IIF 155
  • Mr James Philip Rendell
    English born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.01, Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 156
  • Mrs Jan Alison Watson
    Uk born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Lodge, Aston, Henley-on-thames, Oxfordshire, RG9 3DE, United Kingdom

      IIF 157
  • Mrs Nicola Louise Tinsley
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peach Street, Wokingham, Berkshire, RG40 1XJ, England

      IIF 158
  • Adams, Karen Michelle
    British hr consultancy born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 159
  • Cassels, Jane Tamsin
    British hr consultancy born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 160
  • Emanuel, Bethan Rees
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ty-nant Court, Morganstown, Cardiff, CF15 8LW

      IIF 161
  • Mrs Amanda Gonsalves
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baldwins, 1st Floor, Copthall House, 1 New Road, Stourbridge, DY8 1PH, England

      IIF 162
  • Mrs Deborah Ann Mckenna
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eade Close, Newton Aycliffe, County Durham, DL5 7QQ, England

      IIF 163
  • Mrs Lucy Kate Arthur
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7NY, England

      IIF 164
  • Mrs Sarah Jane Smethem
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Top Common, Warfield, Bracknell, Berkshire, RG42 3SH, England

      IIF 165
  • Mrs Sharlene Newton
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newnham Avenue, Bedford, MK41 9PR, England

      IIF 166
  • Ms Caroline Anne Baker
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 167
  • Mrs Dawn Frances Landrebe
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Meon Road, Boscombe East, Bournemouth, Dorset, BH7 6PP

      IIF 168
  • Mrs Dianne Helen Murray
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 169
  • Mrs Helen Louise Melling
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Corner, Woodlands Road, West Byfleet, KT14 6JW, England

      IIF 170 IIF 171
  • Mrs Jane Tamsin Cassels
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY

      IIF 172
  • Mrs Josephine Laab-garia
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-80, Baddow Road, Chelmsford, Essex, CM2 7PJ, England

      IIF 173
  • Mrs Nazneen Malik
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528, 7 Pearsons Avenue, Rayleigh, Essex, SS7 4AA, United Kingdom

      IIF 174
  • Mrs. Lauren Speechly
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Karrageen House, Malborough, Kingsbridge, TQ7 3EN, England

      IIF 175
  • Ms Karen Michelle Adams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatch Farm Studios, Chertsey Road, Addlestone, KT15 2EH, England

      IIF 176
  • Ms Stephanie Jane Robinson
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, C/o Drummond Laurie Chartered Accountants, Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 177
    • icon of address 11, Winchburgh Road, Winchburgh, Broxburn, EH52 6QB, Scotland

      IIF 178 IIF 179
    • icon of address Axwel House, 2 Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, Scotland

      IIF 180
    • icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 181 IIF 182
  • Newton, Sharlene
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newnham Avenue, Bedford, MK41 9PR, England

      IIF 183
  • Schofield, Jane Mary
    British technical author born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Suite 7, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1PW

      IIF 184
  • Watson, Jan
    Uk hr consultancy born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Lodge, Aston, Henley-on-thames, Oxfordshire, RG9 3DE, United Kingdom

      IIF 185
  • Kinsella, Melanie Jane
    British hr consultancy born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6000, Gower Street, Glasgow, G51 1PR, Scotland

      IIF 186
  • Miss Jaishree Mistry
    British born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 187
  • Mr Michael Stephenson-jones
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 188
  • Mr Steve Fairlie
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brookside Close, Tiddington, Thame, OX9 2LS, England

      IIF 189
    • icon of address 14, Brookside Close, Tiddington, Thame, Oxfordshire, OX9 2LS, England

      IIF 190
    • icon of address 14, Brookside Close, Tiddington, Thame, Oxon, OX9 2LS, United Kingdom

      IIF 191 IIF 192
  • Mr Steven Neil Barry
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marine Crescent, Liverpool, L22 8QP, England

      IIF 193
  • Mrs Adele Louise Harris
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tiffany House, 1, Middle Croft Road, Tibberton, Newport, Shropshire, TF10 8LL, England

      IIF 194
  • Mrs Sophie Clare Francesca Ireland
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 195
  • Ms Alison Zoe Bates
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fineshade Cottage, 12 Back Street, Ashton Keynes, Swindon, SN6 6PD

      IIF 196
  • Ms Joanna Ridge
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD, England

      IIF 197
  • Ms Stephanie Robinson
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Axwel House, Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, Scotland

      IIF 198
    • icon of address Midlothian Innovation Centre, Pentlandfield Road, Edinburgh, EH25 9RE, Scotland

      IIF 199
  • Robinson, Stephanie Jane
    British company director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Winchburgh Road, Winchburgh, Broxburn, EH52 6QB, Scotland

      IIF 200
  • Robinson, Stephanie Jane
    British director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, C/o Drummond Laurie Chartered Accountants, Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 201
    • icon of address 11, Winchburgh Road, Winchburgh, Broxburn, EH52 6QB, Scotland

      IIF 202
  • Robinson, Stephanie Jane
    British hr consultancy born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 203
  • Robinson, Stephanie Jane
    British hr consultant born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 204
  • Stephenson-jones, Michael
    British technical author born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 205
  • Cassels, David Michael
    British hr consultancy born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 206
  • Connaughton, Paul Stephen William
    Irish recruitment director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 207 IIF 208
  • Digney, Melanie Josephine
    British hr consultancy born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Officers Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 209
  • Digney, Melanie Josephine
    British human resources consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helmore Building, East Road, Cambridge, CB1 1PT

      IIF 210
  • Digney, Melanie Josephine
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Chartfield Road, Cambridge, CB1 9JY, United Kingdom

      IIF 211
  • Dawn Elizabeth O'shea
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbeyfield, 58 Bath Road, Wells, BA5 3LQ, England

      IIF 212
  • Melling, Helen Louise
    British hr consultancy born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Corner, Woodlands Road, West Byfleet, Surrey, KT14 6JW, England

      IIF 213
  • Melling, Helen Louise
    British human resources director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Corner, Woodlands Road, West Byfleet, KT14 6JW, England

      IIF 214
  • Melling, Helen Louise
    British talent development manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astolat, Coniers Way, New Inn Lane Burpham, Guildford, Surrey, GU4 7HL

      IIF 215
  • Murray, Dianne Helen
    British hr consultancy born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 216
  • Miss Jeanette Louise Lonsdale
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, Main Street, Cononley, Keighley, BD20 8LJ, England

      IIF 217
    • icon of address 8, King Edward Street, Oxford, OX1 4HL, United Kingdom

      IIF 218
  • Mr David Michael Cassels
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY

      IIF 219
  • Mr Graham Leslie Stone
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 220
  • Mrs Anna Edmondson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Beckfield Lane, York, YO26 5PG, England

      IIF 221
  • Mrs Bethan Rees Emanuel
    British born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Heol Y Parc, Efail Isaf, Pontypridd, Rct, CF38 1AN, Wales

      IIF 222
  • Mrs Catherine Anne Turner
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Sudnicton Croft, Westow, York, YO60 7NB, England

      IIF 223
  • Mrs Catherine Jane Rees
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Moss Lane, Elstow, Bedford, MK42 9YT, England

      IIF 224
    • icon of address 33, Bury Hill, Potton, Sandy, SG19 2RR, England

      IIF 225
    • icon of address Crossroads Farm, 33 Bury Hill, Potton, Sandy, Bedfordshire, SG19 2RR, England

      IIF 226
  • Mrs Elizabeth Dickson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Meldrum Road, Kirkcaldy, Fife, KY2 5LD

      IIF 227
  • Mrs Peta Gunson
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Crouch Hall Lane, Redbourn, St. Albans, Herts, AL3 7EU, England

      IIF 228
  • Ms Elizabeth Anne Blyth
    British born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40a, Speirs Wharf, Glasgow, G4 9TH, Scotland

      IIF 229
  • Ms Melanie Josephine Digney
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Officers Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 230
  • Ms Penelope Anne Meddes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harescombe Lodge, Watergate, Looe, Cornwall, PL13 2NE, England

      IIF 231
  • Neyland, Sarah Jane
    British hr consultancy born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Town End Crescent, Town End Crescent, Stoke Goldington, Newport Pagnell, MK16 8NU, England

      IIF 232
  • Smethem, Sarah Jane
    British hr consultancy born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Top Common, Warfield, Bracknell, Berkshire, RG42 3SH, England

      IIF 233
  • Watson, Janet Alison
    British management consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Lodge, Aston, Henley-on-thames, RG9 3DE, England

      IIF 234
  • Watson, Janet Alison
    British retired born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chiltern Centre, Greys Road, Henley-on-thames, RG9 1QR, England

      IIF 235
  • Arthur, Lucy Kate
    British marketing consultant born in January 1974

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 12a, Laverstoke Lane, Laverstoke, Whitchurch, Hampshire, RG28 7NY

      IIF 236
  • Arthur, Lucy Kate
    British marketing manager born in January 1974

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 12a, Laverstoke Lane, Laverstoke, Whitchurch, Hampshire, RG28 7PA, England

      IIF 237
  • Blyth, Elizabeth Anne
    British director born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Berkeley Street, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 238
  • Blyth, Elizabeth Anne
    British hr consultancy born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Sandyford Place, Office 4, Glasgow, G3 7NB, Scotland

      IIF 239
  • Dr Joanna Beth Yarker
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Gaskarth Road, London, SW12 9NW

      IIF 240
    • icon of address 104, Gaskarth Road, London, SW12 9NW, England

      IIF 241
  • Evans, Emma Jayne
    British hr consultancy born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 159 Iscoed Road, Iscoed Road, Hendy, Pontarddulais, Swansea, SA4 0UN, United Kingdom

      IIF 242
  • Gonsalves, Amanda
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealing Gateway, 26-30 Uxbridge Road, Ealing, London, W5 2AU, England

      IIF 243
  • Gonsalves, Amanda
    British director of hr born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 244
  • Gonsalves, Amanda
    British hr consultancy born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baldwins, 1st Floor, Copthall House, 1 New Road, Stourbridge, DY8 1PH, England

      IIF 245
  • Landrebe, Dawn Frances
    British hr consultancy born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Meon Road, Boscombe East, Bournemouth, Dorset, BH7 6PP, England

      IIF 246
  • Lonsdale, Jeanette Louise
    British consultancy born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitts Orchard, Cumberford, Bloxham, Banbury, Oxfordshire, OX15 4QG, United Kingdom

      IIF 247
  • Lonsdale, Jeanette Louise
    British hr born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, King Edward Street, Oxford, OX1 4HL, United Kingdom

      IIF 248
  • Lonsdale, Jeanette Louise
    British hr consultancy born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, Main Street, Cononley, Keighley, BD20 8LJ, England

      IIF 249
  • Lonsdale, Jeanette Louise
    British training born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitts Orchard, Cumberford, Bloxham, Banbury, Oxfordshire, OX15 4QG, United Kingdom

      IIF 250
  • Mckenna, Deborah Ann
    British hr consultancy born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eade Close, Newton Aycliffe, County Durham, DL5 7QQ, England

      IIF 251
  • Meddes, Penelope Anne
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harescombe Lodge, Watergate, Looe, Cornwall, PL13 2NE, England

      IIF 252
  • Mr Paul Stephen William Connaughton
    Irish born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 253
  • Mrs Janet Alison Watson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Lodge, Aston, Henley-on-thames, RG9 3DE, England

      IIF 254
  • Mrs Lesley Charlesworth-hart
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hefferston Rise, Gorstage, Northwich, Cheshire, CW8 2GD

      IIF 255
  • O'shea, Dawn Elizabeth
    British recruitment consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bath Road, Wells, BA5 3LQ, England

      IIF 256
  • O'shea, Dawn Elizabeth
    British recruitment director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbeyfield, 58 Bath Road, Wells, BA5 3LQ, England

      IIF 257
  • Rees, Catherine Jane
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Moss Lane, Elstow, Bedford, MK42 9YT, England

      IIF 258
    • icon of address 33, Bury Hill, Potton, Sandy, SG19 2RR, England

      IIF 259 IIF 260
  • Rendell, James
    British hr / recruitment born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01, Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 261
  • Robinson, Stephanie
    British company director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Axwel House, Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, Scotland

      IIF 262
  • Robinson, Stephanie
    British director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Axwel House, 2 Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, Scotland

      IIF 263
    • icon of address Midlothian Innovation Centre, Pentlandfield Road, Edinburgh, EH25 9RE, Scotland

      IIF 264
  • Speechly, Lauren, Mrs.
    British hr consultancy born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Karrageen House, Malborough, Kingsbridge, TQ7 3EN, England

      IIF 265
  • Stone, Graham Leslie
    British technical author born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 266
  • Wilkinson, Stephanie
    British cake decoration born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Venachar Road, Falkirk, Stirling, FK1 5UP, United Kingdom

      IIF 267
  • Barry, Steven Neil
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marine Crescent, Liverpool, L22 8QP, England

      IIF 268
  • Cunningham, Robert Fraser
    British company director born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Maisondieu Road, Elgin, IV30 1QP, Scotland

      IIF 269
  • Cunningham, Robert Fraser
    British consultant born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cunningham, Robert Fraser
    British hr consultancy born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elgin Town Hall, Trinity Place, Elgin, Moray, IV30 1UL, Scotland

      IIF 272
  • Cunningham, Robert Fraser
    British hr professional born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, 45 Hamilton Drive, Elgin, IV30 4NL, Scotland

      IIF 273
  • Cunningham, Robert Fraser
    British personnel manager born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norwood, 45 Hamilton Drive, Elgin, Moray, IV30 4NL

      IIF 274
  • Eastman, Lynette Claire
    British board advisory and consultancy born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maclean Building, Benson Lane, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8BB, United Kingdom

      IIF 275
  • Eastman, Lynette Claire
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Matthew Clark, Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 276
  • Eastman, Lynette Claire
    British hr advisory born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, London, NW5 3AQ, England

      IIF 277
  • Eastman, Lynette Claire
    British hr consultancy born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Mulberries, Station Approach, Alresford, Hants, SO24 9FL, United Kingdom

      IIF 278
  • Eastman, Lynette Claire
    British hr consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood, Main Road, Itchen Abbas, Winchester, SO21 1AX, England

      IIF 279
  • Edmondson, Anna
    British hr consultancy born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Beckfield Lane, York, YO26 5PG, England

      IIF 280
  • Edmondson, Anna
    British hr consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Beckfield Lane, York, YO26 5PG, England

      IIF 281
  • Elston, Jeffery
    British technical author born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denehurst, 17 Shakespeare Road, Wimborne, Dorset, BH21 1NZ

      IIF 282
  • Gunson, Peta Ann
    British hr consultancy born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Crouch Hall Lane, Redbourn, St Albans, Hertfordshire, AL3 7EU, England

      IIF 283
  • Laab-garia, Josephine
    British recruitment director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Violet Close, Corby, Northamptonshire, NN18 8NW, England

      IIF 284
  • Malik, Nazneen
    British hr consultancy born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528 Kents Hill Road North, Benfleet, Essex, SS7 4AA

      IIF 285
  • Malik, Nazneen
    British human resource consultant/ mediator born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528 Kents Hill Road North, Benfleet, SS7 4AA, England

      IIF 286
  • Malik, Nazneen
    British management consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex House, 1 Barrhill Road, Streatham Hill, London, SW2 4RJ

      IIF 287
  • Mistry, Jaishree
    British hr consultancy born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 288
  • Mr Daniel Augustus Nugent
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, The Harebreaks, Watford, WD24 6NX, United Kingdom

      IIF 289
  • Mr Easton Antonio Wilson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Glyn Farm Road, Quinton, Birmingham, B32 1NJ, England

      IIF 290 IIF 291
  • Mr Gregory Fisher
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Compton Place, Chester, CH4 8DX

      IIF 292
    • icon of address Hambledon, Fridays Hill, Haslemere, Surrey, GU27 3DX, England

      IIF 293
  • Steele, Justine Elisabeth
    British hr consultancy born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ashfield Drive, Baildon, Shipley, West Yorkshire, BD17 6JE, United Kingdom

      IIF 294
  • Stockton, Melanie Jane
    British technical author born in September 1970

    Registered addresses and corresponding companies
    • icon of address Flat 4 Kenilworth House, Colnbrook, Berkshire, SL3 0HS

      IIF 295
  • Tinsley, Nicola Louise
    British hr consultancy born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peach Street, Wokingham, Berkshire, RG40 1XJ, England

      IIF 296
  • Turner, Catherine Anne
    British hr consultancy born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Sudnicton Croft, Westow, York, YO60 7NB, England

      IIF 297
  • Watt, Alexander Neil
    British business consultant born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 301 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4DT

      IIF 298
  • Watt, Alexander Neil
    British company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166, Irish Street, Dumfries, DG1 2NJ

      IIF 299
  • Watt, Alexander Neil
    British director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 301 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4DT

      IIF 300
    • icon of address Dargavel Stores, Lockerbie Road, Dumfries, Dumfries & Galloway, DG1 3PG, U.k.

      IIF 301
  • Watt, Alexander Neil
    British hr consultancy born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166, Irish Street, Dumfries, DG1 2NJ, Scotland

      IIF 302
  • Watt, Alexander Neil
    British hr consultant born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 301 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4DT

      IIF 303
  • Watt, Alexander Neil
    British none born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-6 Nith Street, Dumfries, DG1 2PW

      IIF 304
    • icon of address 1 Richieston Cottage, Golf Road, Bishopton, Renfrewshire, PA7 5PJ

      IIF 305
  • Cooney, Christine Karen
    British recruitment director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 306
  • Director Suzanne Audrey Braid
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mauricewood Steadings, Penicuik, Midlothian, EH26 0RW, Scotland

      IIF 307
  • Emanuel, Bethan Rees
    British hr consultancy born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Heol Y Parc, Efail Isaf, Pontypridd, Rct, CF38 1AN, Wales

      IIF 308
  • Emanuel, Bethan Rees
    British rheolwr adnoddan dynol - prifysgol morganwg born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, 31 Heol Y Parc, Efail Isaf, Pontypridd, Rhondda Cynnon Taf, CF38 1AN

      IIF 309
  • Ireland, Sophie Clare Francesca
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 310
  • Ireland, Sophie Clare Francesca
    British hr consultancy born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Marchmont Road, Richmond, Surrey, TW10 6HQ, United Kingdom

      IIF 311
  • Mr Andrew Philip Weston
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 312
  • Mr Gordon Francis Montgomery
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Aughton Road, Southport, Merseyside, PR8 2AG, England

      IIF 313
    • icon of address 25a, Aughton Road, Southport, PR8 2AG, England

      IIF 314
  • Mr James Philip Rendell
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor Office, Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 315
  • Mr Robert Fraser Cunningham
    British born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Institution Road, Elgin, Morayshire, IV30 1QT

      IIF 316
  • Nugent, Daniel Augustus
    British hr consultancy born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, The Harebreaks, Watford, WD24 6NX, United Kingdom

      IIF 317
  • Preston, Robert James
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Little Orchards, New Road, Kelvedon, Essex, CO5 9FF, England

      IIF 318
  • Preston, Robert James
    British electrician born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South House Lodge, Mundon Road, Maldon, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 319
  • Ridge, Joanna
    British hr consultancy born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avaland House, 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD, United Kingdom

      IIF 320
  • Ridge, Joanna
    British hr consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD, England

      IIF 321
  • Smee, Jon
    British contract director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY

      IIF 322
  • Tomlinson, Christine June
    British hr consultancy born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Chase, Nafferton, Driffield, East Yorkshire, YO25 4PE, England

      IIF 323
  • Turner, Andrew
    British operations manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sew Eurodrive Limited, Devilliers Way, Trident Park, Normanton, West Yorkshire, WF6 1GX

      IIF 324
  • Weston, Andrew Philip
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 325
  • Weston, Andrew Philip
    British technical author born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Amelia Street, Shipley, BD18 4PX

      IIF 326
  • Wilson, Easton Antonio
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Glyn Farm Road, Quinton, Birmingham, B32 1NJ, England

      IIF 327
    • icon of address 59, Glyn Farm Road, Quinton, Birmingham, B32 1NJ, United Kingdom

      IIF 328
  • Wilson, Easton Antonio
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Glyn Farm Road, Quinton, Birmingham, B32 1NJ, England

      IIF 329
  • Wilson, Easton Antonio
    British hr consultancy born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Glyn Farm Road, Quinton, Birmingham, B32 1NJ, United Kingdom

      IIF 330
  • Dickson, Elizabeth
    British assistant principal born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Meldrum Road, Kirkcaldy, Fife, KY2 5LD

      IIF 331
  • Dickson, Elizabeth
    British hr consultancy born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Meldrum Road, Kirkcaldy, Fife, KY2 5LD, Scotland

      IIF 332
  • Dickson, Elizabeth
    British human resource manager born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Meldrum Road, Kirkcaldy, Fife, KY2 5LD

      IIF 333
  • Fairlie, Steve
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brookside Close, Tiddington, Thame, Oxon, OX9 2LS, United Kingdom

      IIF 334
  • Fairlie, Steve
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brookside Close, Tiddington, Thame, OX9 2LS, England

      IIF 335
  • Fairlie, Steve
    British hr born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brookside Close, Tiddington, Thame, Oxfordshire, OX9 2LS, England

      IIF 336
  • Fairlie, Steve
    British hr consultancy born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 Brookside Close, Tiddibgton, Oxon, OX9 2LS, England

      IIF 337
  • Fairlie, Steve
    British hr direcror born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brookside Close, Tiddington, Thame, Oxon, OX9 2LS, United Kingdom

      IIF 338
  • Fisher, Greg
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Compton Place, Chester, CH4 8DX

      IIF 339
  • Fisher, Greg
    British hr consultancy born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hambledon, Fridays Hill, Haslemere, Surrey, GU27 3DX, England

      IIF 340
  • Montgomery, Gordon Francis
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Aden Grove, London, N16 9NP

      IIF 341
  • Montgomery, Gordon Francis
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Aden Grove, London, N16 9NP, United Kingdom

      IIF 342
  • Montgomery, Gordon Francis
    British hr consultancy born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Aughton Road, Southport, Merseyside, PR8 2AG, England

      IIF 343
  • Montgomery, Gordon Francis
    British hr professional born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Centre, 197a Sussex Road, Southport, PR8 6DG, United Kingdom

      IIF 344
  • Montgomery, Gordon Francis
    British recruitment director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Chapel, 19b Compton Terrace, London, N1 2UN, England

      IIF 345
    • icon of address 25a, Aughton Road, Southport, PR8 2AG, England

      IIF 346
  • Montgomery, Gordon Francis
    British talent management born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Chapel, 19b Compton Terrace, London, N1 2UN, England

      IIF 347
  • Mr Jon Smee
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BR

      IIF 348
    • icon of address 586, Rayleigh Road, Leigh-on-sea, Essex, SS9 5HU, England

      IIF 349
  • Mrs Christina Elizabeth Stimson
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Queen Street, Sheffield, S1 2DW, England

      IIF 350
  • Shaw, Muriel Lynda
    British recruitment director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Centum House 100, Mulgrave Road, Sutton, Surrey, SM2 6LZ, England

      IIF 351
  • Stratton, Michael Raymond
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sibleyfields, Biggs Road, Wisbech, Cambridgeshire, PE14 7BD, England

      IIF 352
  • Watt, Alexander Neil
    British business consultant born in February 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 166 Irish Street, Dumfries, DG1 2NJ

      IIF 353
  • Yarker, Joanna Beth, Dr
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Gaskarth Road, London, SW12 9NW, England

      IIF 354
  • Yarker, Joanna Beth, Dr
    British hr consultancy born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Gaskarth Road, London, SW12 9NW

      IIF 355
  • Yarker, Joanna Beth, Dr
    British psychologist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrews Place, London, NW1 4LB, England

      IIF 356
    • icon of address 104 Gaskarth Road, London, SW12 9NW

      IIF 357
  • Barry, Steven Neil
    British human resource consultant born in April 1970

    Registered addresses and corresponding companies
    • icon of address 40 Tewit Well Road, Harrogate, North Yorkshire, HG2 8JJ

      IIF 358
  • Charlesworth-hart, Lesley
    British hr consultancy born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hefferston Rise, Gorstage, Northwich, Cheshire, CW8 2GD, United Kingdom

      IIF 359
  • Mr Gregory Fisher
    American born in November 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 463, Shawmut Avenue, Boston Ma 02118, Usa

      IIF 360
  • Stimson, Christina Elizabeth
    British technical author born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Queen Street, Sheffield, S1 2DW, England

      IIF 361
  • Stratton, Michael
    British technical author born in August 1960

    Resident in Buckinghamshire

    Registered addresses and corresponding companies
    • icon of address 6h, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK62JX, United Kingdom

      IIF 362
  • Trueick, Stephen
    British hr consultancy born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 279-281, Antrim Road, Belfast, BT15 2GZ, Northern Ireland

      IIF 363
  • Connaughton, Paul Stephen
    Irish company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkhampstead School, Pittville Circus Rd, Cheltenham, Glos, GL52 2QA

      IIF 364
  • Connaughton, Paul Stephen
    Irish director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Shaw Green Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BP, England

      IIF 365
  • Cunningham, Robert Fraser
    British consultant

    Registered addresses and corresponding companies
    • icon of address Norwood, 45 Hamilton Drive, Elgin, Moray, IV30 4NL

      IIF 366
  • Fisher, Gregory
    American director born in November 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 463, Shawmut Avenue, Boston, Ma 02118, Usa

      IIF 367
  • Mr Paul Stephen Connaughton
    Irish born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Shaw Green Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BP, England

      IIF 368
  • Thalmessinger, Sophie Joanna
    British recruitment director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tannery Lane, Gosden Common, Bramley, Guildford, GU5 0AD, England

      IIF 369
  • Braid, Suzanne Audrey, Director
    British hr consultancy born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mauricewood Steadings, Penicuik, Midlothian, EH26 0RW, Scotland

      IIF 370
  • Coetsee, Tracy Elizabeth Loftus
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Quarry Road, Hurtmore, Godalming, GU7 2RW, England

      IIF 371
  • Coles, Thomas Anthony
    British hr consultancy born in January 1953

    Registered addresses and corresponding companies
    • icon of address 34 Cwmbeth Close, Crickhowell, Powys, NP8 1DX

      IIF 372
  • Mccartney, Helen Louise
    English hr consultancy born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Battens Barn, I Battens Court, Ermin Street, Lambourn Woodlands, Hungerford Berkshire, RG17 7BW, England

      IIF 373
  • Mr Anthony Thomas George English
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 1st Floor, 7 High Street, Chipping Sodbury, South Glos, BS37 6BA, England

      IIF 374
    • icon of address Orchard House, Woolmersdon, Somerset, TA5 2BP, England

      IIF 375
  • Smee, Jon
    English technical author born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BR

      IIF 376
  • Stratton, Michael Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address 85 Elm High Road, Wisbech, Cambridgeshire, PE14 0DH

      IIF 377
  • Watt, Alexander Neil
    British

    Registered addresses and corresponding companies
    • icon of address 166, Irish Street, Dumfries, DG1 2NJ, Scotland

      IIF 378
  • Silkstone, Eileen
    British technical author

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Great Canfield, Dunmow, Essex, CM6 1JZ

      IIF 379
  • Oudakker, Marjolijn Gerardine
    Dutch hr consultancy born in March 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 10, Chemin De La Bergerie, 33360 Latresne, France

      IIF 380
  • Mawhinney, Nicole Anne

    Registered addresses and corresponding companies
    • icon of address 53, Denton Street, London, SW18 2JS, England

      IIF 381
  • O'shea, Dawn Elizabeth

    Registered addresses and corresponding companies
    • icon of address Abbeyfield, 58 Bath Road, Wells, BA5 3LQ, England

      IIF 382
  • Watt, Alexander Neil

    Registered addresses and corresponding companies
    • icon of address 166 Irish Street, Dumfries, DG1 2NJ

      IIF 383
    • icon of address 301 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4DT

      IIF 384 IIF 385
  • Connaughton, Paul Stephen William
    Irish director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 6 Chartwell Road, Swindon, SN25 2ES

      IIF 386
  • Eastman, Lynette

    Registered addresses and corresponding companies
    • icon of address Oakwood, Main Road, Itchen Abbas, Winchester, SO21 1AX, England

      IIF 387
  • Laab-garia, Josephine

    Registered addresses and corresponding companies
    • icon of address 62, Violet Close, Corby, Northamptonshire, NN18 8NW, England

      IIF 388
  • Yarker, Joanna, Dr

    Registered addresses and corresponding companies
    • icon of address 104, Gaskarth Road, London, SW12 9NW, England

      IIF 389
  • Hassen, Louise

    Registered addresses and corresponding companies
    • icon of address 12, Harton Rise, South Shields, NE34 6DX, United Kingdom

      IIF 390
  • Stratton, Michael

    Registered addresses and corresponding companies
    • icon of address Sibleyfields, Biggs Road, Wisbech, Cambridgeshire, PE14 7BD, England

      IIF 391
  • Fisher, Gregory

    Registered addresses and corresponding companies
    • icon of address 463, Shawmut Avenue, Boston, Ma 02118, United States

      IIF 392
child relation
Offspring entities and appointments
Active 176
  • 1
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 208 - Director → ME
  • 2
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    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
  • 3
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-22 ~ dissolved
    IIF 326 - Director → ME
  • 4
    icon of address 265 Beckfield Lane, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359 GBP2018-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 221 - Has significant influence or controlOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 6
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280,483 GBP2020-02-29
    Officer
    icon of calendar 1996-05-14 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 1996-05-14 ~ dissolved
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    AFFINITY HEALTH @ WORK LIMITED - 2006-11-24
    icon of address 104 Gaskarth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 355 - Director → ME
    icon of calendar 2020-01-16 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 104 Gaskarth Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Little Orchard, Mill Lane, Monks Risborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2019-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 53 Denton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    921 GBP2017-09-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2013-09-09 ~ dissolved
    IIF 381 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Winchburgh Road, Winchburgh, Broxburn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,052 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Baldwins 1st Floor, Copthall House, 1 New Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    115,181 GBP2018-04-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 586 Rayleigh Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 59 Diamond Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 123 - Director → ME
  • 15
    icon of address 173 The Harebreaks, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,172 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 152 - Director → ME
  • 17
    icon of address The Croft, Beechcroft Avenue, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 120 - Director → ME
  • 18
    icon of address 11 Meldrum Road, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,512 GBP2020-04-30
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Fenwick Drive, Kingstown, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40a Speirs Wharf, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    226 GBP2018-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 28 Institution Road, Elgin, Morayshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,779 GBP2019-09-30
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2003-09-09 ~ dissolved
    IIF 366 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 159 Iscoed Road Iscoed Road, Hendy, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Woodlands Corner, Woodlands Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-09-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Kd Tower Suite 7, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 184 - Director → ME
  • 25
    icon of address 41 Rodney Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,204 GBP2021-06-30
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 365 - Director → ME
  • 26
    icon of address C Todd & Co, Redlands Business Centre, 3-5 Tapton House Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 41 Sibley Avenue, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,843 GBP2019-06-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Howards Way, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    APOLLO POWER LTD - 2011-07-07
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 318 - Director → ME
  • 30
    icon of address 16 Mill Chase, Nafferton, Driffield, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 323 - Director → ME
  • 31
    icon of address 7 College Road, Ringwood, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    CLEVER HR LTD. - 2020-07-03
    icon of address Top Floor Office Horse Street, Chipping Sodbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 33
    DIRECT JOBFINDER LIMITED - 2016-11-10
    CLEVER CAREERS LTD - 2020-07-03
    icon of address Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,265 GBP2022-12-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 51 Venachar Road, Falkirk, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 267 - Director → ME
  • 35
    icon of address Unit 5 C/o Drummond Laurie Chartered Accountants, Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,225 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o M Wasley Chapman & Co, 84 Westborough, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 37
    SOUTHPORT & FORMBY CHURCHES DEBT CENTRE LIMITED - 2019-05-22
    icon of address Victoria Centre, 197a Sussex Road, Southport, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 344 - Director → ME
  • 38
    icon of address 8 Mauricewood Steadings, Penicuik, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 284 - Director → ME
    icon of calendar 2014-01-03 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 113 Fulwell Road, Teddington, Middx, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 42
    JO WEBB CONSULTING LTD. - 2017-04-06
    icon of address 113,fulwell Rd 113,fulwell Rd, Teddington, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,477 GBP2021-02-28
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 43
    icon of address Tiffany House 1, Middle Croft Road, Tibberton, Newport, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,868 GBP2019-05-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    A NEW DAWN (H.R.) LIMITED - 2023-09-26
    CV ELITE LIMITED - 2016-05-23
    DAWN CONSULTING (SW) LIMITED - 2018-09-12
    CV ELITE LIMITED - 2020-06-20
    icon of address 58 Bath Road, Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 256 - Director → ME
    icon of calendar 2012-03-11 ~ now
    IIF 382 - Secretary → ME
  • 45
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 367 - Director → ME
    icon of calendar 2018-01-22 ~ dissolved
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 270 Binley Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 35 Eade Close, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 312 - Has significant influence or controlOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Oakdale Hertford Drive, Fobbing, Stanford-le-hope, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 127 - Director → ME
  • 50
    icon of address East Farm, Wingates, Morpeth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 91 - Director → ME
  • 51
    icon of address 59 Glyn Farm Road, Quinton, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 330 - Director → ME
  • 52
    icon of address 59 Glyn Farm Road, Quinton, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 328 - Director → ME
  • 53
    icon of address 59 Glyn Farm Road, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 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
  • 54
    icon of address 2 Sandgate, Penrith, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 83 - Director → ME
  • 55
    icon of address 30 Cheyne Avenue, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    908 GBP2018-07-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    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
  • 57
    AMANDA CAROLINE CRAVEN LIMITED - 2021-08-10
    icon of address C/o M Wasley Chapman Llp, 84 Westborough, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 30 - Director → ME
  • 58
    icon of address 59 Glyn Farm Road, Quinton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 5 Willowfield, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 99 - Director → ME
  • 60
    icon of address 12 Harton Rise, South Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 52 - Director → ME
    icon of calendar 2018-03-22 ~ now
    IIF 390 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    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
  • 61
    icon of address 1 St. Andrews Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 356 - Director → ME
  • 62
    icon of address 82 Queen Street, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 350 - Has significant influence or controlOE
  • 63
    icon of address First Call H&s Limited, Pitts Orchard Cumberford, Bloxham, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 247 - Director → ME
  • 64
    icon of address Beechcroft Main Street, Cononley, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 8 King Edward Street, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,418 GBP2025-03-31
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 66
    icon of address First Call Training Limited, Pitts Orchard Cumberford, Bloxham, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 250 - Director → ME
  • 67
    icon of address Hambledon, Fridays Hill, Haslemere, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,417 GBP2024-04-30
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Flat 22 The Maples, Granville Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 70 - Director → ME
  • 69
    icon of address Fineshade Cottage 12 Back Street, Ashton Keynes, Swindon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,721 GBP2025-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 196 - Right to appoint or remove directors as a member of a firmOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 40/41 Great Castle Street Second Floor, Windsor House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,939 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 74 Hatfield Road, Pottersbar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,829 GBP2022-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 72
    icon of address 5 The Square, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 373 - Director → ME
  • 73
    icon of address Woodlands Corner, Woodlands Road, West Byfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The Officers Mess Royston Road, Duxford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 58 58 Albert Road, Henley-on-thames, Henley-on Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 76
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 11 Winchburgh Road, Winchburgh, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 21 Ashfield Drive, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 294 - Director → ME
  • 79
    icon of address 5 Willowfield, Harlow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,671 GBP2020-09-30
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address East Farm, Wingates, Morpeth, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Unit 6000 Academy Park, Gower Street, Glasgow
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 186 - Director → ME
  • 82
    icon of address Denehurst, 17 Shakespeare Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 282 - Director → ME
  • 83
    icon of address 9 Marine Crescent, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    STOCKMEXICO LIMITED - 1999-09-07
    icon of address The Colne/9, Waterside Marina, Brightlingsea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-17 ~ dissolved
    IIF 67 - Director → ME
  • 85
    icon of address 3 Coronation St, Coronation Street, Fairford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-12-08 ~ dissolved
    IIF 369 - Director → ME
  • 86
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address The Fragrance House 2nd Floor, Haydon, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159 GBP2024-03-31
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 49 Meon Road, Boscombe East, Bournemouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 9 Eagle Lane, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ dissolved
    IIF 354 - Director → ME
  • 91
    PURCON LIMITED - 2012-04-13
    PURCON (CONSULTANTS) LIMITED - 2005-07-22
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -805,749 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Unit 4 Cooper Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 33 - Director → ME
  • 93
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,771 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,261 GBP2020-03-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address Ashington Workspace, Lintonville Parkway, Ashington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 89 - Director → ME
  • 98
    icon of address 12 Harton Rise, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 14 Brookside Close, Tiddington, Thame, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 100
    icon of address 14 14 Brookside Close, Tiddibgton, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 337 - Director → ME
  • 101
    icon of address 14 Brookside Close, Tiddington, Thame, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 14 Brookside Close, Tiddington, Thame, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 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
  • 103
    icon of address 14 Brookside Close, Tiddington, Thame, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 104
    EMPLOYMENT AND BUSINESS SOLUTIONS (HUMAN RESOURCES)LIMITED - 2003-04-08
    PEOPLE AGENDA (SCOTLAND) LIMITED - 2001-04-10
    icon of address 166 Irish Street, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 378 - Secretary → ME
  • 105
    icon of address 123 Irish Street, Dumfries
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 298 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 384 - Secretary → ME
  • 106
    icon of address Ivybank Broad Street, Cuckfield, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 135 - Director → ME
  • 107
    icon of address Oakwood Main Road, Itchen Abbas, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,337 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 279 - Director → ME
    icon of calendar 2013-09-29 ~ now
    IIF 387 - Secretary → ME
  • 108
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 107 - Director → ME
  • 110
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,848 GBP2019-07-31
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 3 Pettyclose Lane, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 110 - Director → ME
  • 112
    icon of address 85 Elm High Road, Wisbech, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 133 - Director → ME
  • 113
    icon of address Clearwater House, 4-7 Manchester Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 311 - Director → ME
  • 114
    MORAY JOBS LTD. - 2005-07-19
    icon of address 28 Institution Road, Elgin, Morayshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132 GBP2023-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    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
  • 116
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,415 GBP2018-12-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 12 Harton Rise 12 Harton Rise, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 38 Fairway, Choppington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 88 - Director → ME
  • 119
    icon of address Lake House, Market Hill, Royston, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,481 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 195 - Has significant influence or controlOE
  • 120
    icon of address 124a Sandy Lane, Middlestown, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,583 GBP2017-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 528 7 Pearsons Avenue, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Suite 34 New House, 67-68 Hatton Garden, City Of London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 87 - Director → ME
  • 123
    icon of address 2 Hefferston Rise, Gorstage, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,322 GBP2021-03-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 9 Marine Crescent, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    PURCON GROUP LIMITED - 2007-04-03
    YOUNGINSURE LIMITED - 1996-09-19
    icon of address Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-19 ~ dissolved
    IIF 146 - Director → ME
  • 127
    icon of address 4 Newnham Avenue, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 6 Pound Hill, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 73 - Director → ME
  • 129
    icon of address Aston Lodge, Aston, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,522 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Aston Lodge, Aston, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 8a Town End Crescent Town End Crescent, Stoke Goldington, Newport Pagnell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 132
    icon of address N Macfarlane, 22 Alresford Road, Aigburth, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 133
    icon of address 62 High Street, Redbourn, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-09-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 134
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    CATALYST EDUCATION LIMITED - 1998-05-29
    SPRING EDUCATION LIMITED - 2001-06-20
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 124 - Director → ME
  • 135
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 136
    icon of address Crossroads Farm 33 Bury Hill, Potton, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 226 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 137
    icon of address 16 York Road, Hitchin, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,166 GBP2025-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    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
  • 138
    icon of address 25a Aughton Road, Southport, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Cesson Accounting Services Ltd, Suite 9 Corum One, Corum Office Park Crown Way Warmley, Bristol, South Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 145 - Director → ME
  • 140
    icon of address Flat 22 The Maples, Granville Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2018-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 69 - Director → ME
  • 141
    icon of address Dargavel Strores, Lockerbie Road, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 301 - Director → ME
  • 142
    icon of address Orchard House, Woolmersdon, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Zinjan, Beresford Road, Windermere, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    icon of address 25a Aughton Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2017-10-31
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Sew Eurodrive Limited Devilliers Way, Trident Park, Normanton, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 324 - Director → ME
  • 146
    icon of address Midlothian Innovation Centre, Pentlandfield Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 199 - Ownership of shares – 75% or more as a member of a firmOE
  • 147
    icon of address 12 Harton Rise, South Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    WWW.BUSINESS-PARTNERS.CO.UK LTD. - 2001-07-31
    WWW.BUSINESS-PARTNER.CO.UK LTD. - 2008-02-25
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 91 Top Common, Warfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Has significant influence or controlOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 150
    icon of address The Rectory Sudnicton Croft, Westow, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 18 Tynsall Avenue, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,686 GBP2025-04-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    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
  • 152
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Karrageen House, Malborough, Kingsbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 175 - Has significant influence or control over the trustees of a trustOE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 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
  • 155
    icon of address Harescombe Lodge, Watergate, Looe, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,219 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address Abbeyfield, 58 Bath Road, Wells, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 212 - Ownership of shares – More than 50% but less than 75%OE
  • 157
    icon of address 1010 Cambourne Business Park, Cambourne, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 211 - Director → ME
  • 158
    icon of address 31 Heol Y Parc, Efail Isaf, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,762 GBP2024-03-31
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 188 - Right to appoint or remove directors as a member of a firmOE
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Coopers Edge School Typhoon Way, Brockworth, Gloucester, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 106 - Director → ME
  • 161
    icon of address 33 Bury Hill, Potton, Sandy, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75%OE
  • 162
    icon of address 4 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 27 Moss Lane, Elstow, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address Thorn Barn, Stainton, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 80 - Director → ME
  • 165
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 1 Peach Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,234 GBP2025-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 12 Harton Rise, South Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 19-21 Main Road, Gedling, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,945 GBP2018-12-31
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 380 - Director → ME
  • 169
    CENTRE FOR ECOLOGY & HYDROLOGY - 2019-10-03
    icon of address Maclean Building Benson Lane, Crowmarsh Gifford, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 275 - Director → ME
  • 170
    icon of address Union Chapel, 19b Compton Terrace, London
    Active Corporate (3 parents)
    Equity (Company account)
    -117,560 GBP2021-03-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 347 - Director → ME
  • 171
    icon of address 54 Hunters Chase, Caversham, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 134 - Director → ME
  • 172
    R & B BENEFITS CONSULTANTS LIMITED - 2000-02-02
    icon of address 131 Hayes Lane, Hayes, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 66 - Director → ME
  • 173
    icon of address 48 Berkeley Street Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 238 - Director → ME
  • 174
    icon of address 2 C/o 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 35 - Director → ME
  • 175
    icon of address Tudor House, 85 Elm High Road, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Marchamont House, High Street, Egham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 82
  • 1
    FUTURA ENERGY LIMITED - 2010-12-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-03-30
    IIF 319 - Director → ME
  • 2
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-10 ~ 2024-03-31
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – More than 50% but less than 75% OE
    IIF 253 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 50 Denton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2021-11-01
    IIF 76 - Director → ME
  • 4
    icon of address Fife College Pittsburgh Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2012-07-20
    IIF 331 - Director → ME
  • 5
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280,483 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Peter Taylor House, East Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2018-06-19
    IIF 210 - Director → ME
  • 7
    icon of address 12 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-15 ~ 2000-01-07
    IIF 274 - Director → ME
  • 8
    icon of address Berkhampstead School, Pittville Circus Rd, Cheltenham, Glos
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-17 ~ 2024-05-13
    IIF 364 - Director → ME
  • 9
    icon of address 5 Sunny View, East Ardsley, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2015-01-16
    IIF 95 - Director → ME
  • 10
    JMENTCO LTD - 2022-03-16
    icon of address 33 Quarry Road, Hurtmore, Godalming, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-15 ~ 2023-02-25
    IIF 371 - Director → ME
  • 11
    BUTTI LTD
    - now
    SCHOTTELVIG LIMITED - 2016-10-24
    icon of address Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,631 GBP2023-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2016-08-31
    IIF 320 - Director → ME
  • 12
    icon of address 41 Rodney Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,204 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-05
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 13
    icon of address Pavilion 2, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ 2022-11-30
    IIF 276 - Director → ME
  • 14
    icon of address 16 Heol Iscoed, Efail Isaf, Pontypridd, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-11-02 ~ 2011-11-27
    IIF 309 - Director → ME
  • 15
    MID GLAMORGAN CAREERS LIMITED - 2005-02-25
    icon of address Career Choices Dewis Gyrfa Ltd, Ty Glyn Brecon Court William Brown Close, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-11-02
    IIF 372 - Director → ME
  • 16
    icon of address 2-6 Nith Street, Dumfries
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-23
    IIF 304 - Director → ME
  • 17
    CARLISLE AND DISTRICT CITIZENS ADVICE BUREAU - 2012-06-26
    icon of address 4th Floor Broadacre House, Lowther Street, Carlisle, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2016-03-30
    IIF 81 - Director → ME
  • 18
    icon of address C Todd & Co, Redlands Business Centre, 3-5 Tapton House Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2017-07-31
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-07-31
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2023-04-04
    IIF 351 - Director → ME
  • 20
    icon of address Citizens Advice Carlisle And Eden Office, 2, Sandgate, Penrith, Cumbria, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-07-17
    IIF 84 - Director → ME
    icon of calendar 2004-01-14 ~ 2005-07-13
    IIF 82 - Director → ME
  • 21
    FIRSTCALL HOME MAINTENANCE LIMITED - 2007-03-30
    icon of address Ealing Gateway 26-30 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-03 ~ 2022-04-01
    IIF 243 - Director → ME
  • 22
    icon of address 85 Elm High Road, Wisbech, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-13 ~ 2014-09-30
    IIF 130 - Director → ME
  • 23
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2014-07-17
    IIF 125 - Director → ME
  • 24
    icon of address 6 Windsor Square, Silver Street, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2018-10-15
    IIF 74 - Director → ME
  • 25
    icon of address East Farm, Wingates, Morpeth, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-11-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 26
    LANTERN OF THE NORTH LTD - 2018-05-02
    icon of address Elgin Sports And Community Centre, Trinity Road, Elgin, Moray, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ 2022-03-31
    IIF 272 - Director → ME
  • 27
    icon of address 6 Ty Nant Court, Morganstown, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-28 ~ 2012-04-01
    IIF 161 - LLP Designated Member → ME
  • 28
    icon of address 175 Magdalen Street, Colchester, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2016-02-25
    IIF 68 - Director → ME
  • 29
    AMANDA CAROLINE CRAVEN LIMITED - 2021-08-10
    icon of address C/o M Wasley Chapman Llp, 84 Westborough, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2024-12-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Reach Academy Field Hill Centre, Batley Field Hill, Batley, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2018-06-19 ~ 2018-12-06
    IIF 103 - Director → ME
  • 31
    icon of address Unit H, Newark Road North, Glenrothes, Fife, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-04-24
    IIF 333 - Director → ME
  • 32
    LAMBETH PROJECTS LIMITED - 2005-03-29
    icon of address 22 Brook Drive, Bude, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2018-09-26
    IIF 281 - Director → ME
  • 33
    icon of address 3 & 4 Blake House Schooner Court, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2007-02-01
    IIF 285 - Director → ME
  • 34
    NATIONAL COUNCIL FOR ONE PARENT FAMILIES - 2013-06-14
    icon of address 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2024-03-27
    IIF 277 - Director → ME
  • 35
    GROSVENOR CASTOR LIMITED - 2008-06-23
    WILLOWKEAL LIMITED - 1982-02-22
    KINETIC HR LIMITED - 2008-11-20
    CROFTS & MATHER LIMITED - 2012-12-11
    icon of address Standard Brassworks, Lombard Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2012-10-16
    IIF 136 - Director → ME
  • 36
    icon of address 84 Oak Hill, Woodford Green, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2016-10-01
    IIF 31 - Director → ME
  • 37
    icon of address 11 Winchburgh Road, Winchburgh, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2020-03-09
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2020-03-09
    IIF 180 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    ICE CRICKET EQUIPMENT HIRE & SALES LIMITED - 2009-12-08
    icon of address 8 The Plain, Thornbury, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2010-07-07
    IIF 128 - Director → ME
  • 39
    INSTITUTE OF INTERIM MANAGEMENT LIMITED - 2004-06-01
    icon of address Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-27 ~ 2011-06-06
    IIF 115 - Director → ME
  • 40
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-03-09 ~ 2021-07-21
    IIF 97 - Director → ME
  • 41
    icon of address Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-27 ~ 2011-06-06
    IIF 116 - Director → ME
  • 42
    icon of address Flat 4 Park Street, Colnbrook, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1999-05-28
    IIF 295 - Director → ME
  • 43
    PURCON LIMITED - 2012-04-13
    PURCON (CONSULTANTS) LIMITED - 2005-07-22
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -805,749 GBP2020-09-30
    Officer
    icon of calendar 1992-09-01 ~ 2019-02-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 374 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 25a Wincott Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2019-05-23
    IIF 287 - Director → ME
  • 45
    icon of address Batts Row Cottage Laverstoke Lane, Laverstoke, Whitchurch
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2015-11-10
    IIF 237 - Director → ME
  • 46
    icon of address Ashington Workspace, Lintonville Parkway, Ashington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-11-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 47
    icon of address 1 Richieston Cottage, Golf Road, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2017-11-06
    IIF 305 - Director → ME
  • 48
    icon of address 14 Brookside Close, Tiddington, Thame, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ 2016-12-01
    IIF 336 - Director → ME
  • 49
    icon of address Real Life Options, 35 East Port, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2013-10-21
    IIF 353 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-10-21
    IIF 383 - Secretary → ME
  • 50
    ENTERPRISE TRAINING CONSORTIUM LTD. - 2001-05-31
    icon of address 109 Irish Street, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,545 GBP2024-06-30
    Officer
    icon of calendar 2003-01-31 ~ 2007-09-04
    IIF 303 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-04
    IIF 385 - Secretary → ME
  • 51
    NORTHERN SCHIZOPHRENIA FELLOWSHIP - 1994-06-24
    icon of address Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2020-02-05
    IIF 98 - Director → ME
  • 52
    icon of address Unit 1 Langley Quay, Waterside Drive, Langley, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2015-04-06
    IIF 322 - Director → ME
  • 53
    icon of address Level 1 Thunderton Place, Elgin, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,416 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2022-11-21
    IIF 269 - Director → ME
  • 54
    icon of address Sunnyside Penwerris Rise, Praa Sands, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,249 GBP2024-08-31
    Officer
    icon of calendar 2013-07-05 ~ 2014-01-31
    IIF 38 - Director → ME
  • 55
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 56
    icon of address 6h Boycott Avenue, Oldbrook, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2013-09-19 ~ 2016-06-30
    IIF 362 - Director → ME
  • 57
    icon of address 8 Silver Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2021-11-20 ~ 2022-05-06
    IIF 260 - Director → ME
  • 58
    IPRO SOLUTIONS LIMITED - 2024-04-23
    MAINALPINE LIMITED - 2000-05-23
    PURCON-IPRO LIMITED - 2005-01-21
    icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Bucks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2010-08-02
    IIF 148 - Director → ME
  • 59
    icon of address 279-281 Antrim Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    325,502 GBP2020-03-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-06-25
    IIF 363 - Director → ME
  • 60
    KINGSFIELD RECRUITMENT LIMITED - 2012-04-13
    icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127,926 GBP2020-09-30
    Officer
    icon of calendar 2012-03-09 ~ 2019-02-01
    IIF 143 - Director → ME
  • 61
    EMPLOYMENT AND BUSINESS SOLUTIONS LIMITED - 2010-02-25
    icon of address 8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2004-04-01
    IIF 300 - Director → ME
  • 62
    RHINO CHINA LIMITED - 2017-03-08
    TRANSINTECH HOLDINGS LIMITED - 1997-07-11
    MAWLAW 270 LIMITED - 1995-07-03
    GLOBAL EXECUTIVE SEARCH LIMITED - 2006-05-19
    LONDON & OXFORD SECURITIES LIMITED - 2016-12-02
    THL HOLDINGS LIMITED - 2000-03-09
    ROLLINGNEWS.COM LIMITED - 2002-06-05
    icon of address First Floor, 1 Chancery Lane, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ 2004-01-31
    IIF 341 - Director → ME
  • 63
    icon of address 4 Shaws Close, Prestwood, Great Missenden, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2016-02-01
    IIF 141 - Director → ME
  • 64
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2015-09-16
    IIF 244 - Director → ME
  • 65
    icon of address 25a Aughton Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2017-10-31
    Officer
    icon of calendar 2011-10-27 ~ 2011-11-14
    IIF 342 - Director → ME
  • 66
    icon of address Real Life Options, 35 East Port, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-10-21
    IIF 299 - Director → ME
  • 67
    icon of address Will Accountancy, 6 Duffus Lane, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2024-10-17
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2024-10-17
    IIF 118 - Has significant influence or control OE
  • 68
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-22 ~ 2006-09-22
    IIF 386 - Director → ME
  • 69
    icon of address 7th Floor The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    91,321 GBP2020-03-31
    Officer
    icon of calendar 2012-02-27 ~ 2020-03-09
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 198 - Ownership of shares – 75% or more OE
  • 70
    icon of address 2 Cardwell Road, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2005-06-26
    IIF 358 - Director → ME
  • 71
    icon of address Sibleyfields, Biggs Road, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2013-08-20
    IIF 352 - Director → ME
    icon of calendar 2011-11-04 ~ 2013-08-20
    IIF 391 - Secretary → ME
  • 72
    icon of address Maipop Farm Biggs Road, Walsoken, Wisbech, Cambridgeshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ 2017-06-20
    IIF 131 - Director → ME
    icon of calendar 2002-07-30 ~ 2017-06-20
    IIF 377 - Secretary → ME
  • 73
    icon of address Astolat Coniers Way, New Inn Lane Burpham, Guildford, Surrey
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2021-07-26 ~ 2021-10-18
    IIF 215 - Director → ME
  • 74
    MERCANTILE AND GENERAL PENSION TRUSTEE LIMITED - 1999-05-25
    icon of address 30 St Mary Axe, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-06-09
    IIF 96 - Director → ME
  • 75
    ISALIA CONSULTING LIMITED - 2016-09-29
    icon of address 16 Sidbury Close, Ascot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2018-02-02
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2018-02-02
    IIF 292 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 292 - Ownership of shares – More than 50% but less than 75% OE
  • 76
    THE CHILTERN CENTRE FOR DISABLED CHILDREN LIMITED - 2019-08-07
    icon of address The Chiltern Centre, Greys Road, Henley-on-thames, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2023-03-20
    IIF 235 - Director → ME
  • 77
    icon of address 8 The Mulberries, Station Approach, Arlesford, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2022-05-04
    IIF 278 - Director → ME
  • 78
    PERINS SCHOOL - 2017-08-31
    icon of address Perins School, Pound Hill, Alresford
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2018-04-11
    IIF 72 - Director → ME
  • 79
    TFG TRAINING - 2005-06-21
    icon of address York Hub, Popeshead Court Offices, Peter Lane, York, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-27 ~ 2018-02-08
    IIF 94 - Director → ME
  • 80
    icon of address C/o Sbm Accountancy, 33 Park Crescent, Twickenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -569 GBP2023-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-02-15
    IIF 111 - Director → ME
  • 81
    icon of address Union Chapel, 19b Compton Terrace, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2025-06-08
    IIF 345 - Director → ME
  • 82
    PURCON INTERNATIONAL RECRUITMENT LTD - 2015-06-16
    icon of address 45 Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,879,843 GBP2024-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2015-02-20
    IIF 142 - Director → ME

The content of this website is protected by AgonGuard.

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

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