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

Pearson, Ian John

    Related profiles found in government register
  • Pearson, Ian John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 1
  • Pearson, Ian John
    British health & safety officer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Footscray Road, Eltham, London, SE9 2SY, England

      IIF 2
  • Pearson, Ian John
    British foreman electrician born in November 1958

    Registered addresses and corresponding companies
    • icon of address 16 The Cloisters, Erith Road, Barnehurst, Kent, DA7 6LU

      IIF 3
  • Powis, Marilyn
    British health & safety officer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 4
  • Alderson, Brian
    British engineer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 5
  • Parkes, Malcolm John
    British health & safety officer born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 6
  • Parkes, Malcolm John
    British health and safety born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Maughan Street, Quarry Bank, Brierley Hill, West Midlands, DY5 2DL, England

      IIF 7
  • Barwani, Yahya Said
    British health & safety officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Warren Crescent, London, N9 9JF, England

      IIF 8
  • Clark, Sidney
    British health & safety manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Edmunds Road, Hertford, SG14 2EY, England

      IIF 9
  • Seager, Andrew
    British health & safety officer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clydesdale Road, Wirral, Merseyside, CH47 3AP, England

      IIF 10
  • Brown, Rosaleen
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Northfield Road, Harborne, Birmingham, B17 0SS

      IIF 11
  • Clark, Sidney
    British health & safety officer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Edmunds Road, Hertford, SG14 2EY, England

      IIF 12
  • Marshall, Susan
    British health & safety officer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyvern School, Dorchester Road, Weymouth, Dorset, DT3 5AL

      IIF 13
  • Marshall, Susan
    British manual handling advisor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyvern School, Dorchester Road, Weymouth, Dorset, DT3 5AL

      IIF 14
  • Moore, Sally Jane
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford End Office, 4 Newmarket Road, Cringleford, Norwich, Norfolk, NR4 6UE, England

      IIF 15
  • Moore, Sally Jane
    British health & safety officer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford End 4 Newmarket Road, Cringleford, Norwich, NR4 6UE

      IIF 16
  • Mr Ian John Pearson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 17
  • Brian Alderson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 18
  • Johnson, Paul Albert
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 19
    • icon of address Carey House, Great Central Way, Wembley, Middlesex, HA9

      IIF 20
  • Johnson, Paul Albert
    British health & safety officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carey House, Great Central Way, Wembley, Middlesex, HA9 0HR

      IIF 21
  • Watson, Maria
    British safety advisor born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 22
  • Andrew Richardson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Queens Road, Sudbury, Suffolk, CO10 1PG, England

      IIF 23
  • Barnes, Marlon Andre
    British safety consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Laker Court, Studley Road Clapham Common, London, SW4 9QW

      IIF 24
  • Jones, Craig
    British human resources business partner born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3HL

      IIF 25
  • Jones, Craig Bryan
    British health & safety officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3HL

      IIF 26
  • Robinson, Karla Annette
    British health & safety manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ, England

      IIF 27
  • Robinson, Karla Annette
    British health & safety officer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maywood, The Landway, Bearsted, Maidstone, Kent, ME14 4BE, England

      IIF 28
  • Saunders, Mark James
    British health & safety officer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixham College, Higher Ranscombe Road, Brixham, TQ5 9HF

      IIF 29
  • Sprigg, Eleanor Rose
    British health & safety officer born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Toynton Close, Lincoln, LN6 8AL, England

      IIF 30
  • Brown, Rosaleen Mary
    British health & safety officer born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Shelfield, Alcester, Warwickshire, B49 6JW

      IIF 31
  • Fear, Samantha Louise
    British health & safety officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Oats Royd Mill, Dean House Lane, Luddenden, Halifax, HX2 6RL, England

      IIF 32
  • Fear, Samantha Louise
    British unemployed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 33
  • Hattersley, Stephen
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 9, Queensway, Grimethorpe, Barnsley, S72 7LJ, England

      IIF 34
    • icon of address 147, Jossey Lane, Doncaster, DN5 9DZ, England

      IIF 35
    • icon of address The Bungalow, Sheep Bridge Lane, Rossington, Doncaster, DN11 0EZ, England

      IIF 36
    • icon of address Doe House, Farm, Blindside Lane Bradfield, Sheffield, South Yorkshire, S6 6LE, England

      IIF 37
  • Hattersley, Stephen
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow Coxley Close, Sheep Bridge Lane, Rossington, Doncaster, DN11 0EZ, England

      IIF 38
  • Lewis, Arthur Tyrone
    British health & safety officer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crawford Road, Hatfield, Herts, AL10 0PF

      IIF 39
  • Lewis, Arthur Tyrone
    British safety assessor born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crawford Road, Hatfield, Hertfordshire, AL10 0PF, England

      IIF 40
  • Mr Yahya Said Barwani
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Warren Crescent, London, N9 9JF, England

      IIF 41
  • Richardson, Andrew Peter
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Queens Road, Sudbury, Suffolk, CO10 1PG, England

      IIF 42
  • Richardson, Andrew Peter
    British health & safety officer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Visitor Education Centre, Dove House Meadow, Great Cornard, Sudbury, Suffolk, CO10 0GF, England

      IIF 43
  • Richardson, Andrew Peter
    British health and safety consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quay Theatre, Quay Lane, Sudbury, Suffolk, CO10 2AN

      IIF 44
  • Richardson, Andrew Peter
    British health and safety manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Queens Road, Sudbury, Suffolk, CO10 1PG, England

      IIF 45
  • Richardson, Andrew Peter
    British safety consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Queens Road, Sudbury, Suffolk, CO10 1PG

      IIF 46
  • Suthers, Marie Lesley
    British trustee born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 The Loom, Holcombe Road, Rossendale, BB4 4AZ, England

      IIF 47
  • Clark, Sidney John
    British health & safety officer born in March 1957

    Registered addresses and corresponding companies
    • icon of address 104 Lincoln Road, Enfield, Middlesex, EN1 1JX

      IIF 48
  • Richardson, Peter Andrew
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Second Floor, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 49
  • Wright, John Charles
    British engineering surveyor born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Dene, Cotchers Lane, Saxton, Tadcaster, LS24 9QA, United Kingdom

      IIF 50
    • icon of address Rose Dene, Cotchers Lane, Saxton, Tadcaster, North Yorkshire, LS24 9QA, England

      IIF 51
  • Wright, John Charles
    British health & safety officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Dene, Cotchers Lane, Saxton, Tadcaster, LS24 9QA, England

      IIF 52
  • Bradbury, James
    English health & safety officer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276 College Street, Long Eaton, Nottingham, NG10 4GW, England

      IIF 53
  • Downes, Thomas Martin
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brecon Gardens, Middlesbrough, TS6 9RZ, England

      IIF 54
  • Downes, Thomas Martin
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brecon Gardens, Eston, Middlesbrough, TS6 9RZ, United Kingdom

      IIF 55
  • Downes, Thomas Martin
    British health & safety consultancy born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brecon Gardens, Eston, Middlesbrough, Cleveland, TS6 9RZ, United Kingdom

      IIF 56
  • Downes, Thomas Martin
    British health & safety officer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brecon Gardens, Eston, Middlesbrough, TS6 9RZ, England

      IIF 57
  • Downes, Thomas Martin
    British management consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brecon Gardens, Middlesbrough, TS6 9RZ, England

      IIF 58
  • Downs, Alexander Steven
    British health & safety officer born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Walk, Horsforth, Leeds, LS18 4PL, England

      IIF 59
  • Downs, Alexander Steven
    British health and safety officer born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peacock Works, Leeds Road, Huddersfield, West Yorkshire, HD2 1XR, England

      IIF 60
  • Mr Arthur Tyrone Lewis
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crawford Road, Hatfield, Hertfordshire, AL10 0PF, England

      IIF 61
  • Mr Thomas Martin Downes
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brecon Gardens, Eston, Middlesbrough, Cleveland, TS6 9RZ, United Kingdom

      IIF 62
    • icon of address 5, Brecon Gardens, Middlesbrough, TS6 9RZ, England

      IIF 63 IIF 64
  • Mrs Rosaleen Mary Brown
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Northfield Road, Harborne, Birmingham, B17 0SS

      IIF 65
  • Tester-bedford, Angela
    British health & safety officer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halfpenny House, 6 Snapes Road, Storrington, Sussex, RH20 3NU, England

      IIF 66
  • Harrison, Edward
    British health & safety officer born in October 1963

    Registered addresses and corresponding companies
    • icon of address 1 Heartwood Close, Orrell Park, Liverpool, Merseyside, L9 8HR

      IIF 67
  • Mr John Charles Wright
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Dene, Cotchers Lane, Saxton, Tadcaster, LS24 9QA, England

      IIF 68
    • icon of address Rose Dene, Cotchers Lane, Saxton, Tadcaster, LS24 9QA, United Kingdom

      IIF 69
    • icon of address Rose Dene, Cotchers Lane, Saxton, Tadcaster, North Yorkshire, LS24 9QA, England

      IIF 70
  • Skelton, Andrew
    British director born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Talisman Park Road, Stoke Poges, Slough, Berkshire, SL24PJ, England

      IIF 71
  • Skelton, Andrew
    British health & safety officer born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Talisman Park Road, Stoke Poges, Slough, Berkshire, SL24PJ, United Kingdom

      IIF 72
  • Watson, Maria Margaret
    British health & safety officer born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Murray Court, Hillhouse Industrial Estate, Hamilton, South Lanarkshire, ML3 9SL, Scotland

      IIF 73
  • Watson, Maria Margaret
    British health and safety officer born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 74 IIF 75 IIF 76
  • Watson, Maria Margaret
    British none born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Wallacefield Road, Troon, Ayrshire, KA10 6PL, Scotland

      IIF 77
  • Dawson, Peter Thomas
    British health & safety officer born in June 1952

    Registered addresses and corresponding companies
    • icon of address 104 Harborough Road, London, SW16 2XW

      IIF 78
  • Moore, Sally Jane
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford End 4, Newmarket Road, Cringleford, Norwich, NR4 6UE

      IIF 79
  • Mr Marlon Andre Barnes
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 124 Cromwell Road, London, SW7 4ET, England

      IIF 80
  • Mr Stephen Hattersley
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow Coxley Close, Sheep Bridge Lane, Rossington, Doncaster, DN11 0EZ, England

      IIF 81
    • icon of address The Bungalow, Sheep Bridge Lane, Rossington, Doncaster, DN11 0EZ, England

      IIF 82
  • Mrs Karla Annette Robinson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ, England

      IIF 83
  • Powis, Marilyn
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 84
  • Ross, Fiona
    British health & safety officer born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Llwyn Onn, Gwaenysgor, Rhyl, LL18 6EL, Wales

      IIF 85
  • Swindell, Kevin Laurence
    British health & safety officer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beams, 2 The Street, Bredhurst, Gillingham, Kent, ME7 3LH

      IIF 86
  • Watson, Maria
    British

    Registered addresses and corresponding companies
    • icon of address 59 Wallacefield Road, Troon, Ayrshire, KA10 6PL

      IIF 87
    • icon of address 59, Wallacefield Road, Troon, Ayrshire, KA10 6PL, Scotland

      IIF 88
  • Alderson, Brian
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 89
  • Alderson, Brian
    British health & safety officer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Longbank Road, Ormesby, Middlesbrough, Cleveland, TS7 9HA

      IIF 90
  • Clark, Sidney John
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 91
  • Dixon, Susan Mary
    British health & safety officer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Turbary Gardens, Tadley, Hampshire, RG26 4HS

      IIF 92
  • Gatensbury, Lyndon Charles
    British health & safety officer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pym's Lane, Crewe, Cheshire, CW1 3PL

      IIF 93
  • Mr Andrew Peter Richardson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quay Theatre, Quay Lane, Sudbury, Suffolk, CO10 2AN

      IIF 94 IIF 95
  • Mr David Arthur Sutcliffe
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Glenside, Hythe, Hants, SO45 5BA

      IIF 96
    • icon of address 5, Glenside, Hythe, Southampton, SO45 5BA

      IIF 97
  • Parkes, Stephen
    British health & safety officer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Martins Drive, Standeridge Park, Tipton, West Midlands, DY4 8TT, United Kingdom

      IIF 98
  • Anderson, Thomas Henderson
    British health & safety officer born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Forth View Crescent, West Lothian, EH51 0LR, Scotland

      IIF 99
  • Brown, Rosaleen Mary
    British

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Shelfied, Alcester, Warwickshire, B49 6JW, England

      IIF 100
  • Buckingham, David Charles
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Avenue Four, Witney, Oxfordshire, OX28 4BN, United Kingdom

      IIF 101
  • Buckingham, David Charles
    British hgv driver born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Avenue Four, Witney, OX28 4BN, England

      IIF 102
  • Dixon, Susan Mary
    British health & safety officer

    Registered addresses and corresponding companies
    • icon of address 30, Turbary Gardens, Tadley, Hampshire, RG26 4HS

      IIF 103
  • Miss Eleanor Rose Sprigg
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Toynton Close, Lincoln, LN6 8AL, England

      IIF 104
  • Mr Kevin Laurence Swindell
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beams, 2 The Street, Bredhurst, Gillingham, Kent, ME7 3LH

      IIF 105
  • Mr Peter Andrew Richardson
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 106
  • Saunders, Mark James
    British loader born in July 1985

    Registered addresses and corresponding companies
    • icon of address Flat H Vix Court, Pillar Avenue, Brixham, Devon, TQ5 8LN

      IIF 107
  • Collins, Alexander Patrick John
    British health & safety officer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Langley Crescent, Brighton, BN2 6NL, England

      IIF 108
  • Marshall, David William Henry
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 109
  • Pinder, Gavin Victor
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 28 Merley Gate, Morpeth, Northumberland, NE61 2EP

      IIF 110
  • Sutcliffe, David Arthur
    British bank official born in November 1957

    Registered addresses and corresponding companies
    • icon of address Corinthians, 33 Mortimers Lane, Fair Oak, Eastleigh, Hampshire, SO50 7BH

      IIF 111
  • Mars, William
    British dire born in April 1969

    Resident in United Kingdom

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

      IIF 112
  • Mr David Charles Buckingham
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Avenue Four, Witney, OX28 4BN, England

      IIF 113
  • Mrs Marilyn Powis
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 114
  • Ms Maria Margaret Watson
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Portland Road, Kilmarnock, Ayrshire, KA1 2EB, United Kingdom

      IIF 115 IIF 116
  • Armstrong, Paul Roger
    British health & safety officer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manor Park, Newbridge, Newport, Gwent, NP11 4RS

      IIF 117
  • Armstrong, Paul Roger
    British health & saftey officer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manor Park, Newbridge, Newport, Gwent, NP11 4RS

      IIF 118
  • Armstrong, Paul Roger
    British retired health and safety officer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manor Park, Newbridge, Newport, Gwent, NP11 4RS

      IIF 119
  • Jones, Craig
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ffordd Craiglun, Kinmel Bay, Rhyl, LL18 5JL, United Kingdom

      IIF 120
  • Pinder, Gavin Victor
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Area North House, Kingsway South / 6th Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JL, England

      IIF 121
    • icon of address South Bank Block, The Lounge, South Bank Block, Kingsway South,team Valley Trading Estate, Gateshead, NE11 0JS, England

      IIF 122
  • Pinder, Gavin Victor
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Merley Gate, Morpeth, Northumberland, NE61 2EP

      IIF 123
  • Pinder, Gavin Victor
    British health & safety officer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Merley Gate, Morpeth, Northumberland, NE61 2EP

      IIF 124
  • Sproul, John Lawrence Reid
    British

    Registered addresses and corresponding companies
    • icon of address 1 Torrance Lane, East Kilbride, Glasgow, Lanarkshire, G75 0RX

      IIF 125
  • Barnes, Marlon Andre
    British health & safety officer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grover House, Worsopp Drive, London, SW4 9QW, England

      IIF 126
  • Harris, Jonathan Martyn
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pipit Close, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0TJ

      IIF 127
  • Harris, Jonathan Martyn
    British health & safety officer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Middleton Close, Eaglescliffe, Stockton-on-tees, TS16 0GA, England

      IIF 128
  • Jones, Craig
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Stamford Drive, Stalybridge, SK15 1QS, England

      IIF 129
  • Mander, Pritam Singh
    British health & safety officer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Heather Road, Smethwick, West Midlands, B67 7LW

      IIF 130
  • Mr Craig Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Parc Offa, Trelawnyd, Rhyl, LL18 6EN, Wales

      IIF 131
  • Ogunwolu, Semmie Adeniran
    Nigerian health & safety officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Fenman Gardens, Ilford, Essex, IG3 9TS, United Kingdom

      IIF 132
  • Ormiston, Brian Trevor
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 133
  • Ormiston, Brian Trevor
    British health & safety officer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH

      IIF 134
  • Ormiston, Brian Trevor
    British trustee born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gregg School, Townhill Park House, Cutbush Lane, Southampton, SO18 2GF, United Kingdom

      IIF 135
  • Pinder, Helen Richardson
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 28 Merleygate, Morpeth, Northumberland, NE61 2EF

      IIF 136
  • Sproul, John Lawrence Reid
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Torrance Lane, East Kilbride, Glasgow, G75 0RX, Scotland

      IIF 137
  • Sproul, John Lawrence Reid
    British health & safety officer born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Torrance Lane, East Kilbride, Glasgow, Lanarkshire, G75 0RX

      IIF 138
  • Lawless, Mary Theresa
    Irish health & safety officer born in May 1943

    Registered addresses and corresponding companies
    • icon of address 20 Stuart Avenue, Walton On Thames, Surrey, KT12 2AA

      IIF 139
  • Mr Craig Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Stamford Drive, Stalybridge, SK15 1QS, England

      IIF 140
  • Mr William Mars
    British born in April 1969

    Resident in United Kingdom

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

      IIF 141
  • Mrs Marie Suthers
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Church Court, Ramsbottom, Bury, BL0 0QD, England

      IIF 142
  • Robinson, Karla Annette

    Registered addresses and corresponding companies
    • icon of address Maywood, 32 The Landway, Bearsted, Maidstone, Kent, ME14 4BE, England

      IIF 143
  • Sutcliffe, David Arthur
    British health & safety officer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Glenside, Hythe, Southampton, SO45 5BA, United Kingdom

      IIF 144
  • Sutcliffe, David Arthur
    British health and safety born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Glenside, Hythe, Hampshire, SO45 5BA

      IIF 145
  • Suthers, Marie Lesley
    British health & safety officer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Church Court, Edenfield, Lancashire, BL0 0QD

      IIF 146
  • Heppinstall, Andrew
    British health & safety officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Deyne Road, Huddersfield, HD4 7EP, United Kingdom

      IIF 147
  • Marshall, David William Henry

    Registered addresses and corresponding companies
    • icon of address Water Farm, Southenay Lane, East Brabourne, Ashford, TN25 6AW, England

      IIF 148
  • Mr Semmie Adeniran Ogunwolu
    Nigerian born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Fenman Gardens, Ilford, Essex, IG3 9TS, United Kingdom

      IIF 149
  • Mr Sidney John Clark
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 150
  • Richardson, Andrew Peter

    Registered addresses and corresponding companies
    • icon of address The Granary, Quay Lane, Sudbury, Suffolk, CO10 2AN

      IIF 151
  • Downes, Thomas Martin
    British hse consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brecon Gardens, Middlesbrough, TS6 9RZ, England

      IIF 152
  • Hattersley, Stephen Terrance
    British health & safety officer born in August 1962

    Registered addresses and corresponding companies
    • icon of address 125, Gordon Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6ND, England

      IIF 153
  • Mr John Lawrence Reid Sproul
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Torrance Lane, East Kilbride, Glasgow, G75 0RX

      IIF 154
    • icon of address 1, Torrance Lane, East Kilbride, Glasgow, G75 0RX, Scotland

      IIF 155
  • Mr Gavin Victor Pinder
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Area North House, Kingsway South / 6th Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JL

      IIF 156
    • icon of address South Bank Block, The Lounge, South Bank Block, Kingsway South,team Valley Trading Estate, Gateshead, NE11 0JS

      IIF 157
    • icon of address 28, Merley Gate, Morpeth, Northumberland, NE61 2EP, United Kingdom

      IIF 158
  • Mr Jonathan Martyn Harris
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pipit Close, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0TJ

      IIF 159
    • icon of address 9, Middleton Close, Eaglescliffe, Stockton-on-tees, TS16 0GA, England

      IIF 160
  • Mrs Marie Lesley Suthers
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Holcombe Road, Rossendale, BB4 4AZ, England

      IIF 161
  • Buckingham, David Charles
    British health & safety officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexagon Business Centre, Avenue Four, Witney, OX28 4BN, England

      IIF 162
  • Mr Brian Trevor Ormiston
    British born in September 1962

    Resident in United Kingdom

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

      IIF 163
  • Marshall, David William Henry
    British director born in April 1969

    Resident in United Kingdom

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

      IIF 164
  • Marshall, David William Henry
    British health & safety director born in April 1969

    Resident in United Kingdom

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

      IIF 165
  • Marshall, David William Henry
    British health & safety officer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Farm, Southenay Lane, East Brabourne, Ashford, TN25 6AW, England

      IIF 166
  • Mr David Charles Buckingham
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexagon Business Centre, Avenue Four, Witney, OX28 4BN, England

      IIF 167
    • icon of address Hexagon House, Avenue Four, Witney, Oxfordshire, OX28 4BN

      IIF 168
  • Mr David William Henry Marshall
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Church Road, Folkestone, CT20 3ER, England

      IIF 169
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 170
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 30 Turbary Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,771 GBP2015-11-30
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2007-11-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 2
    icon of address 5 Brecon Gardens, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,078 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Queens Road, Sudbury, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 110 Fenman Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    112 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Donald Hendrie Building, Auchincruive, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 88 - Secretary → ME
  • 8
    icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 76 - Director → ME
  • 9
    icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5 Murray Court, Hillhouse Industrial Estate, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 73 - Director → ME
  • 11
    icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address 2 Longbank Road, Ormesby, Middlesborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 90 - Director → ME
  • 13
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 89 - Director → ME
  • 14
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 147 Jossey Lane, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 109 - Director → ME
  • 17
    icon of address Hexagon House, Avenue Four, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 168 - Has significant influence or controlOE
  • 18
    PORTSMOUTH COUNCIL OF COMMUNITY SERVICE LIMITED - 2009-03-31
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 134 - Director → ME
  • 19
    icon of address 7 Parc Offa, Trelawnyd, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,590 GBP2023-06-30
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 98 Stamford Drive, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Rose Dene Cotchers Lane, Saxton, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -930 GBP2022-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Rose Dene Cotchers Lane, Saxton, Tadcaster, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,064 GBP2024-04-30
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 5 Glenside, Hythe, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Hexagon House, Avenue Four, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 40 The Loom Holcombe Road, Rossendale, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,098 GBP2024-08-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 - 3 St Mary's Place, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 146 - Director → ME
  • 27
    icon of address The Bungalow Coxley Close Sheep Bridge Lane, Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Bungalow Sheep Bridge Lane, Rossington, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,487 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 29
    icon of address A4 St Georges Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    811,612 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 143 - Secretary → ME
  • 30
    icon of address Ford End Office 4 Newmarket Road, Cringleford, Norwich, Norfolk
    Active Corporate (4 parents)
    Current Assets (Company account)
    26,140 GBP2024-03-31
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 79 - LLP Designated Member → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 165 - Director → ME
  • 33
    icon of address 9 Middleton Close, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,727.92 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address 1 Pipit Close, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,654 GBP2024-11-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    840 GBP2019-09-30
    Officer
    icon of calendar 2001-02-02 ~ dissolved
    IIF 4 - Director → ME
  • 36
    LOUGHBOROUGH BIKE SHACK LTD - 2021-01-28
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -84,879 GBP2023-03-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    IMPACT 1000000 LTD - 2021-10-21
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 1 Torrance Lane, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    11,065 GBP2024-07-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,610 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 83 - Has significant influence or controlOE
  • 40
    icon of address 1 Edmunds Road, Hertford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 12 - Director → ME
    IIF 9 - Director → ME
  • 41
    icon of address The Beams 2 The Street, Bredhurst, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    450 GBP2024-10-31
    Officer
    icon of calendar 2008-11-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 33 Deyne Road, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 147 - Director → ME
  • 43
    icon of address 135 Church Road, Folkestone, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    49,762 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 166 - Director → ME
    icon of calendar 2017-11-17 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 32 - Director → ME
  • 45
    icon of address International House, 124 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Glenside, Hythe, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    49,821 GBP2023-12-31
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Apartment 9 Queensway, Grimethorpe, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 48
    icon of address Suite 1, Second Floor, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,201 GBP2019-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite 100 7 Kenden Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 5 Crawford Road, Hatfield, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 39 - Director → ME
  • 51
    icon of address Hexagon Business Centre, Avenue Four, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,885 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 6 Northfield Road, Harborne, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,327 GBP2024-08-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 5 Brecon Gardens, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 152 - Director → ME
  • 54
    icon of address 5 Brecon Gardens, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 72 Laker Court, Studley Road, Clapham Common, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 56
    icon of address 5 Brecon Gardens, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 5 Crawford Road, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Holly Lodge High School-college Of Science, Holly Lane, Smethwick, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 130 - Director → ME
  • 59
    icon of address 1 Torrance Lane, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,331 GBP2025-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 5 Brecon Gardens, Eston, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 57 - Director → ME
  • 62
    icon of address 2 Wilton Close, Partridge Green, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 66 - Director → ME
  • 63
    icon of address 135 Footscray Road, Eltham, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,554 GBP2024-06-30
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 2 - Director → ME
  • 64
    icon of address 11 Toynton Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Kings Chambers Queens Cross, High Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 6 - Director → ME
  • 66
    icon of address Kings Chambers Queens Cross, High Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 7 - Director → ME
  • 67
    icon of address Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    635,342 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 26 - Director → ME
  • 68
    icon of address Garden Cottage, West Rounton, Northallerton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 55 - Director → ME
  • 69
    icon of address Area North House Kingsway South / 6th Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 70
    icon of address South Bank Block The Lounge, South Bank Block, Kingsway South,team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,937 GBP2015-07-31
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Has significant influence or controlOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 99 - Director → ME
  • 72
    icon of address 108 Bonchurch Road, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,725 GBP2024-09-30
    Officer
    icon of calendar 2022-08-13 ~ now
    IIF 108 - Director → ME
  • 73
    icon of address Ford End Office 4 Newmarket Rd, Cringleford, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    251,455 GBP2024-03-31
    Officer
    icon of calendar 1995-06-19 ~ now
    IIF 16 - Director → ME
  • 74
    icon of address Rose Dene Cotchers Lane, Saxton, Tadcaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address C/o Farrow Accounting & Tax Limited Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ 2022-10-20
    IIF 19 - Director → ME
  • 2
    RUSTY BULLET WOUND LIMITED - 2019-06-25
    AREA NORTH TRAINING & SAFETY SERVICES LIMITED - 2019-06-17
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    281 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-09-04 ~ 2018-08-16
    IIF 124 - Director → ME
    icon of calendar 2006-10-26 ~ 2008-04-07
    IIF 136 - Director → ME
    icon of calendar 2006-10-26 ~ 2008-04-07
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Dudley Port, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-12-10
    IIF 98 - Director → ME
  • 4
    icon of address Unit 7 Waterside Drive, Langley Business Park, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,112 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2016-08-08
    IIF 71 - Director → ME
  • 5
    icon of address Brixham College, Higher Ranscombe Road, Brixham
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-07-26
    IIF 29 - Director → ME
  • 6
    CAREY GROUP PLC - 2020-10-07
    icon of address 1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2023-04-27
    IIF 20 - Director → ME
  • 7
    icon of address 12 Manor Park, Carleton, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,003 GBP2024-12-31
    Officer
    icon of calendar 2002-07-27 ~ 2016-03-16
    IIF 125 - Secretary → ME
  • 8
    icon of address 23 Trinity Square, Llandudno, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    243,385 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ 2022-03-01
    IIF 85 - Director → ME
  • 9
    icon of address Unit 7 Waterside Drive, Langley Business Park, Slough, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    188,726 GBP2024-03-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-03-06
    IIF 72 - Director → ME
  • 10
    icon of address Peacock Works, Leeds Road, Huddersfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2017-03-31
    IIF 60 - Director → ME
  • 11
    icon of address Peacock Works, Leeds Road, Huddersfield
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2017-03-31
    IIF 59 - Director → ME
  • 12
    PROFITSAVE LIMITED - 1990-11-20
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1996-05-01
    IIF 111 - Director → ME
  • 13
    icon of address 276 College Street Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2016-11-23
    IIF 53 - Director → ME
  • 14
    icon of address The Jubilee Centre, Hoseside Road, Wallasey, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2020-08-31
    IIF 10 - Director → ME
  • 15
    icon of address Suite 1.19 535 Plaza, King's Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ 2025-04-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ 2025-04-15
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 16
    icon of address Pinetree Centre Durham Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,243 GBP2016-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-10-12
    IIF 123 - Director → ME
  • 17
    LONDON CARE PLC - 2013-12-04
    LONDON CARE LIMITED - 2009-10-05
    LONDON CARE PLC - 2009-09-09
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-25 ~ 1996-01-15
    IIF 139 - Director → ME
  • 18
    icon of address 49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2020-02-13
    IIF 33 - Director → ME
  • 19
    icon of address Apartment 9 Queensway, Grimethorpe, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2009-03-26
    IIF 153 - Director → ME
  • 20
    EASTCLASS LIMITED - 1980-12-31
    icon of address 1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-30 ~ 2023-06-09
    IIF 21 - Director → ME
  • 21
    icon of address 19a Keswick Close Cringleford, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2016-04-28 ~ 2019-06-04
    IIF 15 - Director → ME
  • 22
    icon of address 6 Northfield Road, Harborne, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,327 GBP2024-08-31
    Officer
    icon of calendar 1995-07-18 ~ 2000-11-01
    IIF 31 - Director → ME
    icon of calendar 2000-11-01 ~ 2023-05-22
    IIF 100 - Secretary → ME
  • 23
    icon of address The Visitor Education Centre Dove House Meadow, Great Cornard, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-01-01 ~ 2018-01-26
    IIF 43 - Director → ME
  • 24
    icon of address The Granary, Quay Lane, Sudbury, Suffolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2016-06-22
    IIF 45 - Director → ME
    icon of calendar 2005-09-08 ~ 2010-01-21
    IIF 46 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-06-22
    IIF 151 - Secretary → ME
  • 25
    icon of address Pym's Lane, Crewe, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-06-05
    IIF 93 - Director → ME
  • 26
    GE PROPERTIES LIMITED - 2016-04-12
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -31,279 GBP2024-06-30
    Officer
    icon of calendar 2000-03-16 ~ 2004-08-14
    IIF 67 - Director → ME
  • 27
    BBA PENSION TRUSTEES LIMITED - 2019-12-17
    BBA GROUP PENSION TRUSTEES LIMITED - 2007-01-22
    SHELFCO (NO. 330) LIMITED - 1989-05-26
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2017-11-30
    IIF 119 - Director → ME
    icon of calendar 2001-02-15 ~ 2002-05-31
    IIF 117 - Director → ME
    icon of calendar 1995-09-08 ~ 2000-04-05
    IIF 118 - Director → ME
  • 28
    THE GREGG AND ST WINIFRED'S SCHOOLS TRUST - 2018-12-07
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2019-03-20
    IIF 135 - Director → ME
  • 29
    icon of address The Quay Theatre, Quay Lane, Sudbury, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2020-08-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-08-26
    IIF 95 - Has significant influence or control OE
    icon of calendar 2016-07-19 ~ 2021-09-01
    IIF 94 - Has significant influence or control OE
  • 30
    icon of address C/o Aeltc, Church Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,325,903 GBP2016-11-30
    Officer
    icon of calendar 2002-03-02 ~ 2008-03-01
    IIF 78 - Director → ME
  • 31
    icon of address Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    635,342 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-11-30
    IIF 25 - Director → ME
  • 32
    THOMSON TESTING SERVICES LIMITED - 1992-08-01
    icon of address 67 Briarhill Road, Prestwick, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2005-12-21
    IIF 87 - Secretary → ME
  • 33
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,471 GBP2022-12-31
    Officer
    icon of calendar ~ 1998-02-10
    IIF 3 - Director → ME
  • 34
    icon of address Grosvenor House, 1 New Road, Brixham, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,066 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2013-04-12
    IIF 107 - Director → ME
  • 35
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK SERVICES LIMITED - 2013-10-15
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-07 ~ 2007-10-21
    IIF 48 - Director → ME
  • 36
    icon of address Wyvern School, Dorchester Road, Weymouth, Dorset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2021-12-31
    IIF 14 - Director → ME
    icon of calendar 2016-11-14 ~ 2017-09-27
    IIF 13 - 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.