logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan Nigel Ladd

    Related profiles found in government register
  • Mr Alan Nigel Ladd
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downes Mill House, Downes Mill, Crediton, EX17 3PW, United Kingdom

      IIF 1
    • icon of address Downes Mill, Crediton, Exeter, Devon, EX17 3PW, United Kingdom

      IIF 2
  • Ladd, Alan Nigel
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 High Street, Crediton, Devon, EX17 3DX, United Kingdom

      IIF 3
    • icon of address Downes Mill House, Downes Mill, Crediton, EX17 3PW, United Kingdom

      IIF 4
  • Ladd, Alan Nigel
    British retail sales born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downes Mill, Crediton, Exeter, Devon, EX17 3PW, United Kingdom

      IIF 5
  • Mr Harry Rollerson
    British born in June 1999

    Resident in United Kingdom

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

      IIF 6
  • Mr Ian David Newey
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sarah Close, Bournemouth, BH7 7HH

      IIF 7 IIF 8 IIF 9
    • icon of address 11 Sarah Close, Bournemouth, Dorset, BH7 7HH

      IIF 10
    • icon of address Unit 15, Endeavour Business Park, Crow Arch Lane, Ringwood, Hampshire, BH24 1SF, England

      IIF 11
  • Mr Sean Sean Maxwell
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tameside Work Centre, Ryecroft Street, Ashton-under-lyne, OL7 0BY, United Kingdom

      IIF 12
  • Mr Benjamin James Ford
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3.21, 1110 Great West Road, Brentford, TW8 0GP, England

      IIF 13
    • icon of address Cherry Tree House, Manor Drive, Hartley, DA3 8AW, United Kingdom

      IIF 14
    • icon of address Cherry Tree House, Manor Drive, Longfield, Kent, DA3 8AW, United Kingdom

      IIF 15
    • icon of address 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1SE, United Kingdom

      IIF 16
  • Mr Benjamin James Ford
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Inverclyde House, Inverclyde Road, Poole, Dorset, BH14 8FN, England

      IIF 17
  • Mr John Caruana
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kearsley Close, Seaton Delaval, Whitley Bay, NE25 0BL, England

      IIF 18
  • Naiad, Abbie
    British internet sales-vintage shabby chic born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Station Street, Bishops Castle, Shropshire, SY9 5AQ

      IIF 19
  • Nicholas Wilson
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briar House, Beacon Road, Ditchling, Sussex, BN6 8UL, United Kingdom

      IIF 20
  • Soong, Angela
    British property management born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hampton Road, Erdington, Erdington, B23 7JJ, England

      IIF 21
  • Rollerson, Harry
    British sales born in June 1999

    Resident in United Kingdom

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

      IIF 22
  • Ayres, Ann Marie
    British retail sales born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Marshall Avenue, Kirkby In Ashfield, Nottingham, Notts, NG17 7EB, United Kingdom

      IIF 23
    • icon of address 11, Marshall Avenue, Kirkby-in-ashfield, Nottingham, NG17 7EB, United Kingdom

      IIF 24
  • Ayres, Ann Marie
    British retail supervisor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Marshall Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7EB

      IIF 25
  • Ayres, Ann Marie
    British secretary born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Marshall Avenue, Kirkby In Ashfield, Notts, NG17 7EB

      IIF 26
  • Ford, Ben James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Watling Street, Bexleyheath, Kent, DA6 7QL, England

      IIF 27
  • Ford, Ben James
    British software developer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Watling Street, Kent, DA6 7QL, England

      IIF 28
  • Mcleod, Robert James
    British retail sales born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Westwood Terrace, South Bank, York, North Yorkshire, YO23 1HJ, United Kingdom

      IIF 29
  • Moggridge, Richard
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Finsbury Place, Blackburn, Lancashire, BB2 4JS

      IIF 30
  • Moggridge, Richard
    British retail management born in January 1970

    Resident in United Kingdom

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

      IIF 31
  • Moggridge, Richard
    British retail sales born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 145, 2 Market Way, The Mall, Blackburn, Lancashire, BB1 7JF, United Kingdom

      IIF 32
  • Moggridge, Richard
    British retailer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 8 Strawberry Bank, Blackburn, BB2 6AA, England

      IIF 33
    • icon of address 8, Derwent Close, Little Lever, Bolton, Greater Manchester, BL3 1UE, United Kingdom

      IIF 34
  • Mr Graham John Turner
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112d Hawthorne Way, Shelley, Huddersfield, West Yorkshire, HD8 8PX, United Kingdom

      IIF 35 IIF 36
  • Mr Richard Moggridge
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 8 Strawberry Bank, Blackburn, BB2 6AA, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Sean Passmore Maxwell
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Annesley Road, Manchester, M40 3PB

      IIF 39
  • Mr Stephano Williamson
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Skye Road, Davyhulm, M41 7EX, United Kingdom

      IIF 40
  • Mrs Joanne Louise Barrow
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Garth Court, Bicester, OX26 6ER, United Kingdom

      IIF 41
  • Newey, Ian David
    British property investment born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sarah Close, Bournemouth, Dorset, BH7 7HH

      IIF 42
  • Newey, Ian David
    British retail sales born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soong, Angela Helen
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 46
  • Abul, Rianne
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Golden Hill Lane, Leyland, Lancashire, PR25 3NP, United Kingdom

      IIF 47
  • Abul, Rianne
    British retail sales born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Road, Walton Le Dale, Preston, Lancashire, PR5 4PA, United Kingdom

      IIF 48
  • Abul, Rianne
    British sales born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Road, Walton Le Dale, Preston, Lancashire, PR5 4PA, United Kingdom

      IIF 49
  • Caruana, John
    British retail sales born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kearsley Close, Seaton Delaval, Whitley Bay, NE25 0BL, England

      IIF 50
  • Durojaiye, Ade
    British surveying born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ferndown, Crawley, West Sussex, RH10 3SB, United Kingdom

      IIF 51
  • John Turner
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 52
  • Miss Angela Helen Soong
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 53
    • icon of address Nip And Co, Suite B,8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 54
    • icon of address Suite B, 8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 55
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, United Kingdom

      IIF 56
    • icon of address 1136a Evesham Road, Redditch, B96 6DT, England

      IIF 57
    • icon of address 1136a, Evesham Road, Redditch, Worcestershire, B96 6DT, United Kingdom

      IIF 58
  • Turner, Graham John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112d Hawthorne Way, Shelley, Huddersfield, West Yorkshire, HD8 8PX, United Kingdom

      IIF 59 IIF 60
  • Wilson, Nicholas Peter
    British home products designer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briar House, Beacon Road, Ditchling, Sussex, BN6 8UL, United Kingdom

      IIF 61
  • Woodbridge, Marcus
    British retail sales born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Bruce Street, Swindon, Wiltshire, SN2 2EW, United Kingdom

      IIF 62
  • Woodbridge, Marcus
    British senior sales assistant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dorcan Business Village, Murdock Road, Swindon, SN3 5HY, United Kingdom

      IIF 63
  • Ferriday, Daniel Aaron
    British retail sales born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltimore House, Abbott's Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 64
    • icon of address Baltimore House, Baltic Business Quarters, Gateshead, NE8 3DF, United Kingdom

      IIF 65
  • Frendo-cumbo, Rachel
    British clothing manufacturer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Houston Road, Long Ditton, Surbiton, Surrey, KT6 5RL, United Kingdom

      IIF 66
  • Frendo-cumbo, Rachel
    British retail sales born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Houston Road, Long Ditton, Surbiton, KT6 5RL, United Kingdom

      IIF 67
  • Mr Daniel Aaron Ferriday
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltimore House, Abbott's Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 68
  • Mr John Gerard Heaney
    Irish born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Main Street, Sixmilecross, Omagh, BT79 9NF, Northern Ireland

      IIF 69
  • Turner, John Graham
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 70 IIF 71
  • Turner, John Graham
    British retail sales born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinehill, Sunning Avenue, Sunningdale, Berkshire, SL5 9PW

      IIF 72
  • Ahmed, Hanna Mohsen
    British retail sales born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 462, Coventry Road, Small Heath, Birmingham, B10 0UG, United Kingdom

      IIF 73
  • Barrow, Joanne Louise
    British administrator born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Garth Court, Bicester, OX26 6ER, United Kingdom

      IIF 74
  • Barrow, Joanne Louise
    British retail sales born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Garth Court, Bicester, Oxfordshire, OX26 6ER

      IIF 75
  • Ford, Benjamin James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, Manor Drive, Hartley, Kent, DA3 8AW, United Kingdom

      IIF 76
    • icon of address 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1SE, United Kingdom

      IIF 77
  • Ford, Benjamin James
    British entrepreneur born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, Manor Drive, Longfield, Kent, DA3 8AW, United Kingdom

      IIF 78
  • Ford, Benjamin James
    British retail sales born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Inverclyde House, Inverclyde Road, Poole, Dorset, BH14 8FN, England

      IIF 79
  • John Graham Turner
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 80
  • Maxwell, Sean Passmore
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Annesley Road, Manchester, M40 3PB

      IIF 81
  • Mcnicholas, Stephen
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waddington House, Waddington Street, Oldham, OL9 6QH, England

      IIF 82
  • Mr Adrian Nigel Thorp
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Whittington Road, Benhall, Cheltenham, Gloucestershire, GL51 6BT

      IIF 83 IIF 84
  • Mr Daniel Catanoi
    Romanian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Station Road, London, NW4 4NJ, England

      IIF 85
    • icon of address 137 Station Road, Station Road, London, NW4 4NJ, England

      IIF 86
    • icon of address 20-22, Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 87 IIF 88
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Mr Harry Alexander Rollerson
    British born in June 1999

    Resident in United Kingdom

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

      IIF 90
  • Mr Jonathan Alexander Gupta
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 91
  • Mrs Rachel Frendo-cumbo
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Houston Road, Long Ditton, Surbiton, KT6 5RL, United Kingdom

      IIF 92
  • Williamson, Stephano
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Skye Road, Urmston, Manchester, M41 7EX

      IIF 93
  • Flynn, Charles Anthony
    British retail sales born in March 1968

    Resident in United Kingdom

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

      IIF 94
  • Gupta, Jonathan Alexander
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 95
  • Mr Adrian Roger Bunn
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 96 IIF 97
  • Mr David Stanley Hamilton
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, 67 High Street, Broadway, Worcestershire, WR12 7DP, England

      IIF 98
  • Stevens, Caroline Anne
    British retail sales born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, Telegraph Road, West Kirby, Wirral, Merseyside, CH48 1NX, United Kingdom

      IIF 99
  • Sheung Chun Jonathan Lai
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 25, Barge Walk, London, SE10 0NB, England

      IIF 100
  • Hamilton, David Stanley
    British property developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mills Close, Broadway, Worcestershire, WR12 7RB, United Kingdom

      IIF 101
  • Hamilton, David Stanley
    British retail sales born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, 67 High Street, Broadway, Worcestershire, WR12 7DP, England

      IIF 102
  • Langley, Terry Spencer
    British retail sales born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Gordale Close, Winnington, Northwich, Cheshire, CW8 4XU, England

      IIF 103
  • Langley, Terry Spencer
    British stock sourcing born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sandringham Avenue, Earl Shilton, Leicester, LE9 7HY, England

      IIF 104
  • Mr Alan David Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 105
  • Mr Alan James Ingle
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Chestnut Avenue, Holbeach, Spalding, Lincolnshire, PE12 7NF

      IIF 106
  • Mr Sheung Chun Jonathan Lai
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment905, 24 Ash Avenue, London, SE17 1HS, England

      IIF 107
  • Rollerson, Harry Alexander
    British retail sales born in June 1999

    Resident in United Kingdom

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

      IIF 108
  • Lai, Sheung Chun Jonathan
    British entrepreneur born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment905, 24 Ash Avenue, London, SE17 1HS, England

      IIF 109
  • Lai, Sheung Chun Jonathan
    British retail sales born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bannister Clsoe, London, UB6 0SW, United Kingdom

      IIF 110
  • Mr David Francis Pickering
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephano Valante Williamson
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Skye Rd, Davyhulme, Davyhulme, Manchester, M417EX, England

      IIF 113
    • icon of address 7, Skye Road, Urmston, Manchester, M41 7EX, England

      IIF 114
  • Stephano Valante Williamson
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 115
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 116 IIF 117
  • Callin, Paul Woodward
    English entrepreneur born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Thimbleby, Northallerton, North Yorkshire, DL6 3PY, United Kingdom

      IIF 118
  • Callin, Paul Woodward
    English hospitality professional born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Thimbleby, Northallerton, North Yorkshire, DL6 3PY, United Kingdom

      IIF 119
  • Callin, Paul Woodward
    English retail sales born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Thimbleby, Northallerton, North Yorkshire, DL6 3PY, Great Britain

      IIF 120
  • Mr Paul Woodward Callin
    English born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Thimbleby, Northallerton, DL6 3PY, United Kingdom

      IIF 121
    • icon of address Woodlands Farm, Thimbleby, Northallerton, North Yorkshire, DL6 3PY, United Kingdom

      IIF 122
  • Pickering, David Francis
    British financial adviser born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Leazes Park, Hexham, NE46 3AX, United Kingdom

      IIF 123
  • Pickering, David Francis
    British retail sales born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Leazes Park, Hexham, NE46 3AX, United Kingdom

      IIF 124
  • Catanoi, Daniel
    Romanian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Station Road, London, NW4 4NJ, England

      IIF 125
    • icon of address 137 Station Road, Station Road, London, NW4 4NJ, England

      IIF 126
  • Catanoi, Daniel
    Romanian general manager born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 127
  • Catanoi, Daniel
    Romanian retail sales born in July 1991

    Resident in United Kingdom

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

      IIF 128
  • Chan, Angela
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 129
  • Mr Karamjit Singh Sekhon
    Indian born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Farnham Road, Unit-4, Slough, Berkshire, SL1 3FQ, United Kingdom

      IIF 130
    • icon of address 34, Windermere Road, Southall, Middlesex, UB1 2NZ, England

      IIF 131
    • icon of address 34 Windermere Road, Southall, Middlesex, UB1 2NZ, United Kingdom

      IIF 132
  • Miss Joanne Holland
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Silverlands Park, Buxton, Derbyshire, SK17 6QX

      IIF 133
  • Mr Benjamin James Ford
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 134
    • icon of address Flat 94, Stoddart Street, Newcastle Upon Tyne, NE2 1BS, England

      IIF 135
  • Mr John Caruana
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Galegate Mews, North Newbald, York, YO43 4RY, England

      IIF 136
  • Mr Nicholas Wilson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Beacon Road, Ditchling, Sussex, BN6 8UL

      IIF 137
  • Naiad, Abbie
    British media assistant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowe Farm House, Rowe Farm House, Rowe Farm House, Rowe Farm House, Shropshire, SY9 5LW, England

      IIF 138
  • Preston, Leah Manuella
    British retail sales born in June 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Conyers Road, London, SW16 6LP, United Kingdom

      IIF 139
  • Thorp, Adrian Nigel
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Whittington Road, Cheltenham, Gloucestershire, GL51 6BT, United Kingdom

      IIF 140
  • Thorp, Adrian Nigel
    British consultancy born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Whittington Road, Benhall, Cheltenham, Gloucestershire, GL51 6BT, England

      IIF 141
  • Thorp, Adrian Nigel
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Whittington Road, Benhall, Cheltenham, Gloucestershire, GL51 6BT, England

      IIF 142
  • Thorp, Adrian Nigel
    British retail sales born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Whittington Road, Cheltenham, Gloucestershire, GL51 6BT, England

      IIF 143
  • Williamson, Stephano Valante
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 144
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 145 IIF 146
  • Williamson, Stephano Valante
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Skye Road, Urmston, Manchester, M41 7EX, England

      IIF 147
  • Williamson, Stephano Valante
    British retail sales born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Skye Rd, Davyhulme, Davyhulme, Manchester, M41 7EX, England

      IIF 148
  • Bunn, Adrian Roger
    British internet portal sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 149
  • Bunn, Adrian Roger
    British retail sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 150
  • Dimitrov, Angel Georgiev
    Bulgarian retail sales born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Rusholme Avenue, Dagenham, RM10 7ND, England

      IIF 151
  • Dr Angela Helen Soong
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Hare, Jane Louise
    British special teaching assistant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norbridge Primary School, Stanley Street, Worksop, Nottinghamshire, S81 7HX, England

      IIF 155
  • Jones, Alan David
    British retail sales born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 156
  • Mackender-lawrence, Alan James
    British child and family relief worker cambs county counc born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peter's School Huntingdon, St Peter's Road, Huntingdon, Cambridgeshire, PE29 7DD, England

      IIF 157
  • Mackender-lawrence, Alan James
    British retail sales born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kent Road, Huntingdon, Cambs, PE29 7JF, United Kingdom

      IIF 158
  • Mr Angel Georgiev Dimitrov
    Bulgarian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, 71 Rusholme Avenue, 71 Rusholme Avenue, London, Barking And Dagenham, RM10 7ND, United Kingdom

      IIF 159
  • Mr Kim Collingwood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Horley, RH6 7BN, England

      IIF 160
  • Mr Michael Eugene Wood
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soundbytez, Soundbytez, 99 - 101 Waterloo Road, Blackpool, Lancashire, FY4 2AB, United Kingdom

      IIF 161
    • icon of address 83, Euston Road, Morecambe, LA4 5JY, United Kingdom

      IIF 162
  • Ms Angela Helen Soong
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 163
    • icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 164
  • Bras, Johanna
    British retail sales born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parchment Mews, Nottingham, NG5 1QS, England

      IIF 165
  • Campbell-crabb, Natalie Charlotte
    British retail sales born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 11a-11b, George Street, Hastings, East Sussex, TN34 3EG, United Kingdom

      IIF 166
  • Ingle, Alan James
    British retail sales born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Chestnut Avenue, Holbeach, Spalding, PE12 7NF, England

      IIF 167
  • Mcleod, Robert James
    British solicitor born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit C102 Burj Daman, Difc, Dubai, United Arab Emirates

      IIF 168
    • icon of address Office Sg04 Elysium Gate, 126 - 128 New Kings Road, London, SW6 4LZ, England

      IIF 169
  • Mr Barry Vincent Morgan
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom

      IIF 170
  • Mr Sean Passmore Maxwell
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 171
  • Mr Sean Passmore Maxwell
    British born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 172
  • Mr Stephen Terence Mcnicholas
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Firbank Mews, Fir Bank Road, Oldham, Greater Manchester, OL2 6TU, United Kingdom

      IIF 173
    • icon of address 36, Oldham Road, Royton, Oldham, OL2 5PE, England

      IIF 174
    • icon of address Begbies Traynor Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 175
  • Mr Steven Mcnicholas
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Market Street, Glossop, Derbyshire, SK13 8AR, England

      IIF 176
  • Sekhon, Karamjit Singh
    Indian businessman born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Barnhurst Path, Watford, WD19 6TT, England

      IIF 177
  • Sekhon, Karamjit Singh
    Indian retail sales born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Farnham Road, Unit-4, Slough, Berkshire, SL1 3FQ, United Kingdom

      IIF 178
  • Simpson, Teresa
    British retail sales born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Peacocks, Warwick, CV34 6BS

      IIF 179
  • Soong, Angela Helen
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 180
    • icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 181
  • Woodling, Rebecca Clare Louise
    British retail sales born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Byron Road, Thornhill, Southampton, Hampshire, SO19 6EY, England

      IIF 182
  • Attwood, Camilla
    British solicitor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norbridge Academy, Stanley Street, Worksop, Nottinghamshire, S81 7HX, England

      IIF 183
  • Caruana, John
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Galegate Mews, North Newbald, York, YO43 4RY, England

      IIF 184
  • Charman, Natalie
    British retail sales born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, The Queens Drive, Mill End, Rickmansworth, Hertfordshire, WD3 8LS, England

      IIF 185
  • Darban, Kianoosh
    British retail sales born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Second Avenue, Heaton, Newcastle Upon Tyne, NE6 5XT, England

      IIF 186
  • Hemmings, Abigail Naiad
    English retail sales born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowe Farm, House, Colebatch, Bishops Castle, Shropshire, SY9 5LW, England

      IIF 187
  • Miss Johanna Bras
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parchment Mews, Nottingham, NG5 1QS, England

      IIF 188
  • Mr Martin George Attwood
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Cricklade Street, Cirencester, Glos, GL7 1JN

      IIF 189
  • Olorunnimbe, Abayomi Muhammed Faruq
    British retail sales born in July 1994

    Resident in United Kingdom

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

      IIF 190
  • Plenty, Terry
    British retail sales born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brookbank Villas, Black Torrington, Beaworthy, Devon, EX21 5PY, England

      IIF 191
  • Wood, Angela
    Scottish retail supervisor born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Methilhill Community Learning Garden, Sea Road, Methilhill, Leven, KY8 2GW, Scotland

      IIF 192
  • Bacon, Simon Ian
    British retail sales born in August 1973

    Registered addresses and corresponding companies
    • icon of address 22 Hays Lane, Hinckley, Leicestershire, LE10 0LA

      IIF 193
  • Chan, Angela Hung Lin
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, Worcestershire, B96 6DT

      IIF 194
  • Holland, Joanne
    British retail sales born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Silverlands Park, Buxton, Derbyshire, SK17 6QX, United Kingdom

      IIF 195
  • Morgan, Barry Vincent
    British retail sales born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom

      IIF 196
  • Mr Abayomi Muhammed Faruq Olorunnimbe
    British born in July 1994

    Resident in United Kingdom

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

      IIF 197
  • Mr Brandon Alexander Peet
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Elmers Lane, Kesgrave, Ipswich, IP5 2GW, England

      IIF 198
    • icon of address 10, Willoughby Close, Parham, Woodbridge, IP13 9NA, England

      IIF 199
  • Ms Jane Elizabeth Ockenden
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, RH12 4RU, England

      IIF 200
    • icon of address 3, Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, RH12 4RU, England

      IIF 201
  • Ms Lyn Patricia Hanmore
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lees House, 21-33 Dyke Road, Brighton, East Sussex, BN1 3FE, England

      IIF 202
  • Parrella-van Der Berg, Janet
    Dutch retail sales born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Ember Lane, Esher, Surrey, KT10 8EP, United Kingdom

      IIF 203
  • Peet, Brandon Alexander
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Willoughby Close, Parham, Woodbridge, IP13 9NA, England

      IIF 204
  • Peet, Brandon Alexander
    British retail sales born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Elmers Lane, Kesgrave, Ipswich, IP5 2GW, England

      IIF 205
  • Ahern, Alison Jane
    British retail sales born in April 1970

    Registered addresses and corresponding companies
    • icon of address 31 Hallam Court, Dronfield, Sheffield, S18 1WN

      IIF 206
  • Callin, Paul Woodward
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Regent Court, Regent Parade, Harrogate, HG1 5AW, United Kingdom

      IIF 207
  • Callin, Paul Woodward
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Regent Court, Regent Parade, Harrogate, HG1 5AW, United Kingdom

      IIF 208
  • Callin, Paul Woodward
    British financial services born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Regent Court, Regent Parade, Harrogate, North Yorkshire, HG1 5AW, United Kingdom

      IIF 209
    • icon of address Parkhill, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 210
  • Ford, Benjamin James
    British entrepreneur born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 211
  • Ford, Benjamin James
    British student born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 94, Stoddart Street, Newcastle Upon Tyne, NE2 1BS, England

      IIF 212
  • Maxwell, Sean Passmore
    British 1983 born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tameside Work Centre, Ryecroft Street, Ashton-under-lyne, OL7 0BY, United Kingdom

      IIF 213
  • Maxwell, Sean Passmore
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 214
  • Maxwell, Sean Passmore
    British company director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 215
  • Maxwell, Sean Passmore
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Domestos House, Mary Street, Manchester, M3 1DZ, United Kingdom

      IIF 216
  • Maxwell, Sean Passmore
    British retail sales born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 10-12, Seaford Industrial Estate, Seaford Road, Salford, M6 6AQ, England

      IIF 217
  • Mcleod, Robert James
    Scottish director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, High Street, Orpington, Kent, BR6 0JY, United Kingdom

      IIF 218
  • Mcnicholas, Stephen
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House, 12 Ashwood Drive, Royton, Oldham, OL2 5TW, England

      IIF 219
  • Mcnicholas, Stephen
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House, 12 Ashwood Drive, Royton, Oldham, Lancashire, OL2 5TW

      IIF 220
    • icon of address Waddington House, Waddington Street, Royton, Oldham, Lancashire, OL9 6QH, United Kingdom

      IIF 221
  • Mr Adam Benjamin Condliffe
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 222
    • icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire, CW12 1DY

      IIF 223
  • Mr Jonathan Alexander Gupta
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, G K Davies Industrial Estate, Hayes Lane, Stourbridge, West Midlands, DY9 8QX, England

      IIF 224
    • icon of address Unit 8a, Gk Davies Industrial Estate, Hayes Lane, Stourbridge, West Midlands, DY9 8QX, United Kingdom

      IIF 225
  • Mr Robert James Mcleod
    Scottish born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, High Street, Orpington, Kent, BR6 0JY, United Kingdom

      IIF 226
  • Mr Terry Langley
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gordale Close, Winnington, Northwich, Cheshire, CW8 4XU, England

      IIF 227
  • Newey, Ian David
    British student born in August 1970

    Registered addresses and corresponding companies
    • icon of address 9 Walkwood Avenue, Bournemouth, Dorset, BH7 7HG

      IIF 228
  • Skene, Jonathan
    British retail sales born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 121 Kennerleigh Road, Rumney, Cardiff, CF3 4BH

      IIF 229
  • Smith, Jane Amanda
    British retail sales born in March 1950

    Registered addresses and corresponding companies
    • icon of address 23 Clevedon Park Avenue, Plymouth, Devon, PL2 3HB

      IIF 230
  • Wood, Jacquie
    British retail sales born in March 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 56, New Town Road, Bishop's Stortford, Hertfordshire, CM23 3SD, England

      IIF 231
  • Wood, Michael Eugene
    British retail sales born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Euston Road, Morecambe, LA4 5JY, United Kingdom

      IIF 232
  • Wood, Michael Eugene
    British retailer born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soundbytez, Soundbytez, 99 - 101 Waterloo Road, Blackpool, Lancashire, FY4 2AB, United Kingdom

      IIF 233
  • Blackmore, Dilys Elaine
    British retail sales born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishops Court 180, Flat 11, 180 St Marychurch Road, Torquay, Devon, TQ1 3JT, England

      IIF 234
  • Callin, Paul Woodward
    British

    Registered addresses and corresponding companies
    • icon of address 2, Regent Court, Regent Parade, Harrogate, North Yorkshire, HG1 5AW, United Kingdom

      IIF 235
    • icon of address Parkhill, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 236
  • Gupta, Jonathan Alexander
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, G K Davies Industrial Estate, Hayes Lane, Stourbridge, West Midlands, DY9 8QX, United Kingdom

      IIF 237
  • Gupta, Jonathan Alexander
    British retail sales born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Gk Davies Industrial Estate, Hayes Lane, Stourbridge, West Midlands, DY9 8QX, United Kingdom

      IIF 238
  • Hanmore, Lyn Patricia
    British retail sales born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lees House, 21-33 Dyke Road, Brighton, East Sussex, BN1 3FE, England

      IIF 239
  • Heaney, John Gerard
    Irish enterpreneur born in December 1968

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF, Northern Ireland

      IIF 240
  • Jackson, Lindsey Jane
    British marketing born in May 1953

    Registered addresses and corresponding companies
    • icon of address 159 Stuart Road, Plymouth, Devon, PL1 5LG

      IIF 241
  • John, Hannah Bethan
    British retail sales born in March 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llyn Carfan, Tavernspite, Whitland, Pembrokeshire, SA34 0NP

      IIF 242
  • Mr John Gerard Heaney
    Irish born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o The Insolvency Service, Adelaide House, 39-49 Delaide Street, Belfast, BT2 8FD

      IIF 243
    • icon of address 28, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF

      IIF 244
    • icon of address 28-30 Main Street, Sixmilecross, Omagh, Co. Tyrone, BT79 9NF, United Kingdom

      IIF 245
    • icon of address 28-30, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF

      IIF 246
  • Mr John Gerard Heaney
    Irish born in December 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28-30, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF

      IIF 247
  • Mr Kim Leslie Collingwood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Sangers Drive, Horley, Surrey, RH6 8AN, United Kingdom

      IIF 248
  • Mrs Joanna Victoria Barnes
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 249
  • Ockenden, Jane Elizabeth
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Southdown Close, Horsham, West Sussex, RH12 4LD, England

      IIF 250
  • Ockenden, Jane Elizabeth
    British retail sales born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Southdown Close, Horsham, West Sussex, RH12 4LD

      IIF 251
  • Rowley, Peter
    British retail sales born in December 1961

    Registered addresses and corresponding companies
    • icon of address 125 Woodpecker Mount, Pixton Way, Croydon, Surrey, CR0 9JB

      IIF 252
  • Ryder, Christopher
    British retail sales born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 253
  • Ryder, Christopher
    British salesman born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 254
  • Smith, Jane Amanda
    British

    Registered addresses and corresponding companies
    • icon of address 23 Clevedon Park Avenue, Plymouth, Devon, PL2 3HB

      IIF 255
  • Smith, Jane Amanda
    British director born in December 1950

    Registered addresses and corresponding companies
    • icon of address 23, Clevedon Park Avenue, Milehouse, Plymouth, Devon, PL2 3HB

      IIF 256
  • Soong, Angela Helen, Dr
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, United Kingdom

      IIF 257
  • Soong, Angela Helen, Dr
    British entrepreneur/ property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, England

      IIF 258
  • Soong, Angela Helen, Dr
    British entrepreneur/property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, England

      IIF 259
  • Soong, Angela Helen, Dr
    British entrepreneur/therapist born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, England

      IIF 260
  • Soong, Angela Helen, Dr
    British manager of lettings born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Redditch, Worcestershire, B96 6DT, United Kingdom

      IIF 261
  • Soong, Angela Helen, Dr
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, York Road, Erdington, Birmingham, West Midlands, B23 6TE, United Kingdom

      IIF 262
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 263
  • Soong, Angela Helen, Dr
    British rental manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nip And Co, Suite B,8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 264
  • Soong, Angela Helen, Dr
    British retail sales born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, 8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 265
  • Soong, Angela Helen, Dr
    British trainer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a Evesham Road, Redditch, B96 6DT, England

      IIF 266
  • Turner, John
    British account manager born in January 1957

    Registered addresses and corresponding companies
    • icon of address 12 Ancaster Drive, Ascot, Berkshire, SL5 8TR

      IIF 267
  • Woollard, Jessica Lucy
    British retail sales born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Stonebridge House, Main Road, Hockley, Essex, SS5 4JH

      IIF 268
  • Attwood, Martin George
    British carpet retailer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Bouncers Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5JN

      IIF 269 IIF 270
  • Attwood, Martin George
    British retail sales born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Bouncers Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5JN

      IIF 271
  • Davidson, Jennifer Claire
    British retail sales born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Churchill Way, Macclesfield, Cheshire, SK11 6AT

      IIF 272
  • Felton, Margaret Roseann
    British retail sales born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rowantree Road, Winchmore Hill, London, N21 3ED, England

      IIF 273
  • Moggridge, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 5 Finsbury Place, Blackburn, Lancashire, BB2 4JS

      IIF 274
  • Miss Natalie Charman
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, The Queens Drive, Mill End, Rickmansworth, Hertfordshire, WD3 8LS, England

      IIF 275
  • Mr Oliver Marston Diamond
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Station Cottages, Station Road, Cheddington, Leighton Buzzard, LU7 0SQ, England

      IIF 276
  • Newey, Ian David
    British

    Registered addresses and corresponding companies
    • icon of address 11 Sarah Close, Bournemouth, Dorset, BH7 7HH

      IIF 277
  • Taalmann, Mari
    Estonian market analist/erdf administrator born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Douglas Towers, Radwell Drive, Bradford, West Yorkshire, BD5 0QP, England

      IIF 278
  • Ashton, Joanne Nicola
    British retail sales born in December 1975

    Registered addresses and corresponding companies
    • icon of address 21 Tudor Close, Newtoft, Market Rasen, Lincolnshire, LN8 3NQ

      IIF 279
  • Barnes, Joanna Victoria
    British retail sales born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 280
  • Bunn, Adrian Roger
    British internet portal sales

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 281
  • Collingwood, Kim Leslie
    British company secretary born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Sangers Drive, Horley, Surrey, RH6 8AN

      IIF 282
  • Collingwood, Kim Leslie
    British retail sales born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Horley, RH6 7BN, England

      IIF 283
  • Condliffe, Adam Benjamin
    British chief executive born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 284
  • Condliffe, Adam Benjamin
    British retail sales born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jersey Close, Congleton, Cheshire, CW12 3TW, United Kingdom

      IIF 285
  • Diamond, Oliver Marston
    English landscape gardener born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Station Cottages, Station Road, Cheddington, Leighton Buzzard, LU7 0SQ, England

      IIF 286
  • Diamond, Oliver Marston
    English retail sales born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Greene Walk, Berkhamsted, Hertfordshire, HP4 2LW, United Kingdom

      IIF 287
  • Durojaiye, Adeolu Oluseyi
    British retail sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-64, Canterbury Street, Gillingham, Kent, ME7 5UJ, England

      IIF 288
  • Green, Joanna Ewelina
    Polish retail sales born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Half Mile Road, Norwich, NR3 2RD, England

      IIF 289
  • Heaney, John Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 28-30, Main Street, Sixmilecross, Omagh, Co. Tyrone, BT79 9NF, N.ireland

      IIF 290
  • Heaney, John Gerard
    Irish shop proprietor born in December 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30 Main Street, Sixmilecross, Omagh, BT79 9NF

      IIF 291
  • Heaney, John Gerard
    Irish director born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o The Insolvency Service, Adelaide House, 39-49 Delaide Street, Belfast, BT2 8FD

      IIF 292
    • icon of address 26, Main Street, Sixmilecross, Omagh, BT79 9NF, Northern Ireland

      IIF 293
    • icon of address 28, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF

      IIF 294
    • icon of address 28-30 Main Street, Sixmilecross, Omagh, BT79 9NF, United Kingdom

      IIF 295
    • icon of address 28-30 Main Street, Sixmilecross, Omagh, Co. Tyrone, BT79 9NF, United Kingdom

      IIF 296
    • icon of address 28-30, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF

      IIF 297
    • icon of address 28-30, Main Street, Sixmilecross, Co Tyrone, BT79 9NF, Northern Ireland

      IIF 298
  • Heaney, John Gerard
    Irish retail sales born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 135 Curr Road, Beragh, Co. Tyrone, BT79 0QT, United Kingdom

      IIF 299
    • icon of address 30 Main Street, Sixmilecross, Omagh, BT79 9NF

      IIF 300
  • Heaney, John Gerard
    Irish self employed born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, - 30 Main Street, Sixmilecross, Omagh, Tyrone, BT79 9NF, United Kingdom

      IIF 301
    • icon of address 28-30, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF, Northern Ireland

      IIF 302
  • Heaney, John Gerard
    Irish shop proprietor born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF, N.ireland

      IIF 303
  • Jackson, Lindsey Jane
    British retail sales

    Registered addresses and corresponding companies
    • icon of address 159 Stuart Road, Plymouth, Devon, PL1 5LG

      IIF 304
  • Mcnicholas, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Ashwood House, 12 Ashwood Drive, Royton, Oldham, Lancashire, OL2 5TW

      IIF 305
  • Mr Stephano Valante Williamson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Syed Unais Ul Hassan
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 308
  • Mrs Margaret Roseann Felton
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rowantree Road, Winchmore Hill, London, N21 3ED

      IIF 309
  • Pinner, Leonard David
    British retail sales born in December 1938

    Registered addresses and corresponding companies
    • icon of address 5a Wasties Orchard, Long Hanborough, Witney, Oxfordshire, OX29 8BA

      IIF 310
  • Steventon, Lisa Jayne
    British retail sales

    Registered addresses and corresponding companies
    • icon of address 19 Roundhills Road, Hurst Green, Halesowen, West Midlands, B62 9SB

      IIF 311
  • Turner, John Graham
    British

    Registered addresses and corresponding companies
    • icon of address Pinehill, Sunning Avenue, Sunningdale, Berkshire, SL5 9PW

      IIF 312
  • Felton, Margaret Roseann
    British secretary

    Registered addresses and corresponding companies
    • icon of address 20 Rowantree Road, Winchmore Hill, London, N21 3ED

      IIF 313
  • Jonathan Alexander Gupta
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, The Hayes Business Park, Stourbridge, West Midlands, DY9 8NR

      IIF 314
  • Mr Stephen Terence Mcnicholas
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Lees, Oldham, OL4 4LY, England

      IIF 315
  • Attwood, Martin George
    British

    Registered addresses and corresponding companies
    • icon of address 34 Bouncers Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5JN

      IIF 316 IIF 317
  • Attwood, Martin George
    British retail sales

    Registered addresses and corresponding companies
    • icon of address 34 Bouncers Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5JN

      IIF 318
  • Callin, Paul Woodward
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhill, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 319
  • Collingwood, Kim Leslie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 68 Sangers Drive, Horley, Surrey, RH6 8AN

      IIF 320
  • Felton, Margaret Roseann

    Registered addresses and corresponding companies
    • icon of address 20, Rowantree Road, Winchmore Hill, London, N21 3ED, England

      IIF 321
  • Gupta, Jonathan Alexander
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, The Hayes Business Park, Stourbridge, West Midlands, DY9 8NR

      IIF 322
  • Mcnicholas, Stephen Terence
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Lees, Oldham, OL4 4LY, England

      IIF 323
  • Mcnicholas, Stephen Terence
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Market Street, Glossop, Derbyshire, SK13 8AR, England

      IIF 324
    • icon of address 3 Firbank Mews, Fir Bank Road, Oldham, Greater Manchester, OL2 6TU, United Kingdom

      IIF 325
  • Mcnicholas, Stephen Terence
    British retail sales born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 326
  • Mcnicholas, Stephen Terence
    British salesman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Oldham Road, Royton, Oldham, OL2 5PE, England

      IIF 327
  • Swanwick, Deborah Suzanne
    British retail sales

    Registered addresses and corresponding companies
    • icon of address 7, Canterbury Drive, Burntwood, Staffordshire, WS7 9JX, United Kingdom

      IIF 328
  • Ul Hassan, Syed Unais
    Pakistani retail sales born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 329
  • Vaughton, Andrew Jonathan
    British retail sales born in April 1961

    Registered addresses and corresponding companies
    • icon of address 10 Three Crosses Close, Ross On Wye, Herefordshire, HR9 7EZ

      IIF 330
  • Heaney, John Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 30, Main Street, Sixmilecross, Omagh, County Tyrone, BT79 9NF, Northern Ireland

      IIF 331
  • Lai, Sheung Chun Jonathan

    Registered addresses and corresponding companies
    • icon of address 15, 25 Barge Walk, London, SE10 0NB, England

      IIF 332
    • icon of address 19, Bannister Clsoe, London, UB6 0SW, United Kingdom

      IIF 333
    • icon of address 47, Roupell Street, London, SE1 8TB, England

      IIF 334
  • Leverington, Darren Anthony

    Registered addresses and corresponding companies
    • icon of address 11 Westbrooke Road, Welling, Kent, DA16 1PR

      IIF 335
  • Mr Nicholas Edward Stringer Wilson
    United Kingdom born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Briar House, Beacon Road, Ditchling, Sussex, BN6 8UL, Great Britain

      IIF 336
  • Williamson, Stephano Valante
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Nicholas Edward Stringer
    British manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Beacon Road, Ditchling, Sussex, BN6 8UL

      IIF 339
  • Wilson, Nicholas Edward Stringer
    British retail sales born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Beacon Road, Ditchling, Hassocks, Sussex, BN6 8UL

      IIF 340
  • Wilson, Nicholas Edward Stringer
    British retailer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Beacon Road, Ditchling, Hassocks, Sussex, BN3 3EZ

      IIF 341
  • Barrow, Joanne Louise

    Registered addresses and corresponding companies
    • icon of address 7, Garth Court, Bicester, OX26 6ER, United Kingdom

      IIF 342
  • Karanikolas, Michael Theodore
    American retail sales born in May 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Curo House, Greenbox, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 343 IIF 344
  • Leverington, Darren Anthony
    British retail sales born in May 1969

    Registered addresses and corresponding companies
    • icon of address 11 Westbrooke Road, Welling, Kent, DA16 1PR

      IIF 345
  • Mrs Janet Parrella-van Den Berg
    Dutch born in January 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address The Buttery, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 346
  • Preston, Leah Manuella

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Conyers Road, London, SW16 6LP, United Kingdom

      IIF 347
  • Soong, Angela

    Registered addresses and corresponding companies
    • icon of address Nip And Co, Suite B,8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 348
    • icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 349
    • icon of address Suite B, 8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 350
    • icon of address 4 Hampton Road, Erdington, Erdington, B23 7JJ, England

      IIF 351
    • icon of address 1136a, Evesham Road, Redditch, Worcestershire, B96 6DT, United Kingdom

      IIF 352
  • Williamson, Stephano

    Registered addresses and corresponding companies
    • icon of address 7, Skye Road, Urmston, Manchester, M41 7EX, England

      IIF 353
  • Callin, Paul

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Thimbleby, Northallerton, North Yorkshire, DL6 3PY, United Kingdom

      IIF 354
  • Campbell-crabb, Natalie Charlotte
    British lecturer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Edgar Road, Hastings, TN35 5JJ, England

      IIF 355
  • Ingle, Alan

    Registered addresses and corresponding companies
    • icon of address 61, Chestnut Avenue, Holbeach, Spalding, PE12 7NF, England

      IIF 356
  • Mrs Deborah Suzanne Swanwick Baker
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Swanwick Baker, Deborah Suzanne
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Farewell Lane, Burntwood, Staffordshire, WS7 9DW

      IIF 359
  • Swanwick Baker, Deborah Suzanne
    British retail sales born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Farewell Lane, Burntwood, WS7 9DW, England

      IIF 360
  • Turner, John

    Registered addresses and corresponding companies
    • icon of address Pinehill, Sunning Avenue, Ascot, Berkshire, SL5 9PW, England

      IIF 361
  • Wilson, Peter

    Registered addresses and corresponding companies
    • icon of address Briar House, Beacon Road, Ditchling, Sussex, BN6 8UL, United Kingdom

      IIF 362
  • Ananayo, Adam John Peter, Ba (hons)
    British retail sales born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reeve House, Parsonage Square, Dorking, RH4 1UP, England

      IIF 363
  • Hossain, Mohammed Mobasarin Al
    British Bangladeshi retail sales born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Cowbridge Lane, Barking, Essex, IG11 8LG, England

      IIF 364
  • Michael Theodore Karanikolas
    American born in May 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Curo House, Greenbox, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 365 IIF 366
  • Mrs Natalie Charlotte Campbell-crabb
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Christopher Bromley
    British carpet retailer born in April 1943

    Registered addresses and corresponding companies
    • icon of address The Flat, 60 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN

      IIF 369 IIF 370
  • Sheppard, Christopher Bromley
    British retail sales born in April 1943

    Registered addresses and corresponding companies
    • icon of address The Flat, 60 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN

      IIF 371
  • Campino, Luis Yeins Acevedo
    Colombian retail sales born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood Market Hall, York Street, Heywood, OL10 1LT

      IIF 372
  • Campino, Luis Yeins Acevedo
    Colombian self employed mobile phone shop born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Phone Shop, Hartley Street, Heywood, OL10 1LT, England

      IIF 373
  • Parrella-van Den Berg, Janet
    Dutch director born in January 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address The Buttery, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 374
  • Van Den Berg, Geertruida Janetje
    Dutch director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Sutton Road, Langley, Maidstone, Kent, ME17 3LY

      IIF 375
  • Patricia Poole C/o Lyn Patricia Hanmore Poa
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lees House, 21-33 Dyke Road, Brighton, East Sussex, BN1 3FE, England

      IIF 376
child relation
Offspring entities and appointments
Active 176
  • 1
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 49 High Street High Street, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-29 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ now
    IIF 160 - Has significant influence or controlOE
  • 3
    icon of address Unit 8a Gk Davies Industrial Estate, Hayes Lane, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,389 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Apartment905 24 Ash Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Skye Rd, Davyhulme, Davyhulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 135 Curr Road, Beragh, Co Tyrone
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 300 - Director → ME
  • 7
    icon of address 60 Cricklade Street, Cirencester, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-04 ~ now
    IIF 271 - Director → ME
    icon of calendar 1996-04-04 ~ now
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 189 - Has significant influence or control as a member of a firmOE
    IIF 189 - Has significant influence or controlOE
  • 8
    icon of address Rowe Farm House, Colebatch, Bishops Castle, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 187 - Director → ME
  • 9
    icon of address 2 Regent Court, Regent Parade, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 207 - Director → ME
  • 10
    icon of address 97 High Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AN INSPIRED GROUP LTD - 2023-08-29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Hampton Road, Erdington, Erdington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-03-18 ~ dissolved
    IIF 351 - Secretary → ME
  • 13
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 138 High Street, Crediton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,480 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Downes Mill House, Downes Mill, Crediton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HR ALEXANDER STORES LTD - 2024-05-16
    icon of address 22 Forelle Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 60-64 Canterbury Street, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 288 - Director → ME
  • 19
    icon of address 40 Gordale Close, Winnington, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21 Farewell Lane, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,845 GBP2024-02-29
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 21
    UMBERTOUR LIMITED - 1990-06-22
    icon of address Briar House, Beacon Road, Ditchling, Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 339 - Director → ME
  • 22
    icon of address Briar House, Beacon Road, Ditchling, Hassocks, Sussex
    Active Corporate (2 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 336 - Has significant influence or controlOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 336 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    PARKHILL COMMERCIAL LLP - 2012-06-13
    icon of address 2 Regent Court, Regent Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 319 - LLP Designated Member → ME
  • 24
    icon of address 7 Skye Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 93 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 353 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    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
  • 25
    BLUSEEDS-DIGNITY AND HOPE - 2019-01-02
    icon of address The Old Rectory Sutton Road, Langley, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 375 - Director → ME
  • 26
    icon of address 119 Watling Street, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address Begbies Traynor Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Bridge House, Market Street, Glossop, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Regent Court, Regent Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 120 - Director → ME
  • 31
    icon of address 2 Regent Court, Regent Parade, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 208 - Director → ME
  • 32
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 94 - Director → ME
  • 33
    icon of address Cherry Tree House, Manor Drive, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 22 Elmers Lane, Kesgrave, Ipswich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136 GBP2019-05-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 89 Churchill Way, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,108 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 272 - Director → ME
  • 36
    icon of address 20-22 Wenlock Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 37
    icon of address Cherry Tree House, Manor Drive, Hartley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address Acorn House, 33 Churchfield Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 51 Whittington Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 140 - Director → ME
  • 40
    CROSS PV ENERGIES LIMITED - 2020-08-19
    icon of address 28 Main Street, Sixmilecross, Omagh, County Tyrone
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 28-30 Main Street, Sixmilecross, Omagh, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Office 1 Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6 Station Cottages Station Road, Cheddington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 462 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 73 - Director → ME
  • 45
    icon of address 769 Newport Road 769 Newport Road, Rumney, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 229 - Director → ME
  • 46
    icon of address 3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,408 GBP2021-03-31
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Briar House, Beacon Road, Ditchling, Hassocks, Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 340 - Director → ME
  • 49
    icon of address Woodlands Farm, Thimbleby, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 35 Houston Road, Long Ditton, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Waddington House Waddington Street, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 221 - Director → ME
  • 53
    icon of address 36 Oldham Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 3 Firbank Mews, Fir Bank Road, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Waddington House, Waddington Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 82 - Director → ME
  • 56
    icon of address 8 Parchment Mews, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,157 GBP2025-01-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 4385, 14176009 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 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
  • 58
    icon of address Briar House, Beacon Road, Ditchling, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2016-09-19 ~ dissolved
    IIF 362 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 7 Garth Court, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,691 GBP2024-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 74 - Director → ME
    icon of calendar 2017-10-09 ~ now
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    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
  • 60
    icon of address Flat 2, 1 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 61
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Delaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -603 GBP2020-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Curo House Greenbox, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1978-10-17 ~ now
    IIF 282 - Director → ME
    icon of calendar 1994-05-01 ~ now
    IIF 320 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Rsm Tenon, Arkwright House, Parsonage Gardens, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-06-19 ~ dissolved
    IIF 274 - Secretary → ME
  • 65
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 75 - Director → ME
  • 66
    icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 2017-02-09 ~ dissolved
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 69
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-14 ~ now
    IIF 261 - Director → ME
    icon of calendar 2019-07-14 ~ now
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-14 ~ now
    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
  • 70
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 71
    icon of address Suite B, 8th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2018-03-08 ~ dissolved
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 72
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 264 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 348 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 54 - Has significant influence or controlOE
  • 73
    icon of address 1136a Evesham Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 74
    icon of address 7 Westwood Terrace, South Bank, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 75
    icon of address 59 City View, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 262 - Director → ME
  • 76
    icon of address 10 Willoughby Close, Parham, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Unit 145 2 Market Way, The Mall, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 32 - Director → ME
  • 78
    icon of address 19 Leazes Park, Hexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Tenon Recovery, 6th Floor The White House, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 25 - Director → ME
  • 80
    icon of address 28-30 Main Street Sixmilecross, Omagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 295 - Director → ME
  • 81
    THE WHISTLERS INN LTD - 2021-08-16
    icon of address 26 Main Street, Sixmilecross, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 51 Whittington Road, Benhall, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,977 GBP2017-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Heywood Market Hall, York Street, Heywood
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,190 GBP2025-01-31
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 372 - Director → ME
  • 84
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 6 Greene Walk, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 287 - Director → ME
  • 86
    icon of address New Rock, Kempley Road, Dymock, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 62 - Director → ME
  • 87
    icon of address 30 Clive Avenue, Hastings, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 368 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 368 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address 36 Kearsley Close, Seaton Delaval, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 89
    A5 PROPERTIES LTD - 2023-07-06
    icon of address 28-30 Main Street Sixmilecross, Omagh, Co. Tyrone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Unit 3 Linfit Court, Colliers Way Clayton West, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,122 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit 4 Linfit Court Colliers Way, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 11 Sarah Close, Bournemouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 11 Sarah Close, Bournemouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    NAT & PHIL LIMITED - 2018-07-17
    KUPENDWA LIMITED - 2018-07-16
    icon of address Flat B 11a-11b, George Street, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 166 - Director → ME
  • 95
    icon of address 7 Skye Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Downes Mill, Crediton, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,478 GBP2024-07-31
    Officer
    icon of calendar 1998-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 11 Sarah Close, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 16 Golden Hill Lane, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 47 - Director → ME
  • 99
    icon of address 24 Suffolk Road, Lowestoft, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 20-22 Wenlock Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 35 Houston Road, Long Ditton, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 66 - Director → ME
  • 102
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,458 GBP2024-03-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 149 - Director → ME
    icon of calendar 2004-01-12 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 137 Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 104
    icon of address Lees House, 21-33 Dyke Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,929 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 363 - Director → ME
  • 106
    icon of address Methilhill Community Learning Garden Sea Road, Methilhill, Leven, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 192 - Director → ME
  • 107
    icon of address 7 Skye Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 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
  • 109
    icon of address 198 Cowbridge Lane, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 364 - Director → ME
  • 110
    icon of address Unit 5 Tameside Work Centre, Ryecroft Street, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 93 The Queens Drive, Mill End, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 275 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 275 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address The Maple Centre, 6 Oak Drive, Huntingdon, Cambs
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 158 - Director → ME
  • 113
    icon of address 33 Marlborough Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 186 - Director → ME
  • 114
    icon of address 48 Half Mile Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 289 - Director → ME
  • 115
    icon of address 2 Galegate Mews, North Newbald, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address Briar House, Beacon Road, Ditchling, Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Brigham House, High Street, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 25 Ferndown, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 51 - Director → ME
  • 119
    icon of address Parkhill, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 235 - Secretary → ME
  • 120
    icon of address Miss J Parsons, Unit 8 G1 Halas Industrial Est, Forge Lane, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 311 - Secretary → ME
  • 121
    icon of address Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 122
    icon of address 61 Chestnut Avenue, Holbeach, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2012-04-23 ~ dissolved
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Has significant influence or controlOE
  • 123
    icon of address 2 Brookbank Villas, Black Torrington, Beaworthy, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 191 - Director → ME
  • 124
    icon of address Baltimore House, Baltic Business Quarters, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,828 GBP2024-11-30
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 65 - Director → ME
  • 125
    icon of address C/o Ashmar & Co, 34 Chapman Crescent, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 101 - Director → ME
  • 126
    icon of address 4385, 15012685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Baltimore House, Abbott's Hill, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574 GBP2024-07-31
    Officer
    icon of calendar 2003-06-30 ~ now
    IIF 182 - Director → ME
  • 129
    icon of address 83 Euston Road, Morecambe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address C L Simpson & Co, 312 Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 48 - Director → ME
  • 131
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-08 ~ dissolved
    IIF 313 - Secretary → ME
  • 132
    icon of address Curo House Greenbox, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 28-30 Main Street, Sixmilecross, Omagh, County Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,001 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of address 92a High Street, Orpington, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Unit 17 The Hayes Business Park, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Flat 20 Stephenson House, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2017-07-07 ~ dissolved
    IIF 333 - Secretary → ME
  • 138
    icon of address Waddington House, Waddington Street, Oldham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 219 - Director → ME
  • 139
    icon of address Sixmilecross Community Complex, 32 Main Street, Sixmilecross, Co Tyrone
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-27 ~ now
    IIF 291 - Director → ME
  • 140
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -131,447 GBP2018-10-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 94, Farnham Road, Unit-4, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 28-30 Main Street, Sixmilecross, Omagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 298 - Director → ME
  • 143
    SNOWGUM PROPERTIES LIMITED - 2011-01-05
    icon of address Unit 15 Endeavour Business Park, Crow Arch Lane, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,412 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 144
    icon of address 1 Cornhill, Ilminster, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    icon of address Flat 6 Breeze, 9 Durrant Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Soundbytez Soundbytez, 99 - 101 Waterloo Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 10 Sandringham Avenue, Earl Shilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 104 - Director → ME
  • 148
    icon of address 51 Whittington Road, Benhall, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 51 Whittington Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 143 - Director → ME
  • 150
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address The Pines Telegraph Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 99 - Director → ME
  • 152
    icon of address Parkhill, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 236 - Secretary → ME
  • 153
    icon of address 2 Gettings Close, Burntwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 19 Leazes Park, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Ground Floor, 8 Strawberry Bank, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 11 Sarah Close, Bournemouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 11 Silverlands Park, Buxton, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    BUNNVOYAGE LTD - 2023-01-31
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616 GBP2025-03-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 137 Station Road Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 71 Rusholme Avenue, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 159 - Has significant influence or controlOE
  • 162
    icon of address 202 Station Road, Bamber Bridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 49 - Director → ME
  • 163
    icon of address 2a Edgar Road, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 115 - Has significant influence or controlOE
  • 166
    icon of address 7 Skye Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 170 Park Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 168
    icon of address 5 High Street, Evesham, Worcs
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 270 - Director → ME
    IIF 370 - Director → ME
    icon of calendar ~ now
    IIF 316 - Secretary → ME
  • 169
    icon of address The Buttery Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,779 GBP2022-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 170
    icon of address 62 Ember Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 203 - Director → ME
  • 171
    icon of address 20 Rowantree Road, Winchmore Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address 11 Marshall Avenue, Kirkby-in-ashfield, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 173
    icon of address Woods Of Kirkby Ltd 26 Church Street, Kirkby In Ashfield, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 23 - Director → ME
  • 174
    icon of address Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 26 - Director → ME
  • 175
    icon of address 56 New Town Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 231 - Director → ME
  • 176
    icon of address 27 Annesley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    icon of address 13 Conyers Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2012-09-01
    IIF 139 - Director → ME
    icon of calendar 2012-02-07 ~ 2012-09-01
    IIF 347 - Secretary → ME
  • 2
    icon of address 22b Weston Park Road, Peverell, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,364 GBP2025-04-30
    Officer
    icon of calendar 2002-10-23 ~ 2006-08-31
    IIF 241 - Director → ME
    icon of calendar 2000-01-22 ~ 2002-10-23
    IIF 304 - Secretary → ME
  • 3
    icon of address Apartment905 24 Ash Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2019-06-01
    IIF 334 - Secretary → ME
  • 4
    icon of address 135 Curr Road, Beragh, Co. Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,246 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-10-12
    IIF 299 - Director → ME
  • 5
    icon of address 60 Cricklade Street, Cirencester, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-10
    IIF 269 - Director → ME
    icon of calendar 1996-04-04 ~ 2007-04-12
    IIF 371 - Director → ME
    icon of calendar ~ 1993-12-10
    IIF 369 - Director → ME
    icon of calendar ~ 1993-12-10
    IIF 317 - Secretary → ME
  • 6
    icon of address 51 Dorset Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-10 ~ 2020-05-14
    IIF 168 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2013-07-17 ~ 2020-03-04
    IIF 169 - Director → ME
  • 8
    icon of address 60 Sutherland Chase, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,278 GBP2021-03-31
    Officer
    icon of calendar ~ 2000-07-05
    IIF 267 - Director → ME
  • 9
    icon of address 123-127 Ashford Road, Eastbourne, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2007-03-14
    IIF 193 - Director → ME
  • 10
    MAXWELL BOUTIQUE LTD - 2013-10-11
    FUNKY MOBILE LTD - 2013-10-01
    icon of address Units 10-12 Seaford Industrial Estate, Seaford Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2017-06-01
    IIF 217 - Director → ME
  • 11
    icon of address 21 Farewell Lane, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,845 GBP2024-02-29
    Officer
    icon of calendar 2008-12-01 ~ 2009-06-02
    IIF 328 - Secretary → ME
  • 12
    icon of address The Town Hall, Market Square, Bishop's Castle, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2018-05-31
    IIF 138 - Director → ME
  • 13
    icon of address 29 Belgrave Road, Abergavenny, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2007-05-20
    IIF 330 - Director → ME
  • 14
    YORKCO 188G LIMITED - 2006-06-28
    icon of address Brighton Police Station, John Street, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,152 GBP2024-06-30
    Officer
    icon of calendar 2009-02-04 ~ 2010-09-24
    IIF 341 - Director → ME
  • 15
    icon of address Old School House, 67 High Street, Broadway, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ 2019-02-27
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-02-27
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 25 26 Arch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-01-15
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-01-15
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Acorn House, 33 Churchfield Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2018-03-06
    IIF 361 - Secretary → ME
  • 18
    CROSS ENERGY LIMITED - 2015-09-29
    LARKHALL LIMITED - 2010-03-18
    icon of address 28 Main Street, Sixmilecross, Omagh, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2016-07-01
    IIF 303 - Director → ME
    icon of calendar 2009-09-18 ~ 2016-07-01
    IIF 290 - Secretary → ME
  • 19
    icon of address 28-30 Main Street, Sixmilecross, Omagh, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2016-11-16
    IIF 302 - Director → ME
  • 20
    icon of address Waddington House, Waddington Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-17 ~ 2008-05-14
    IIF 220 - Director → ME
  • 21
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2016-10-27
    IIF 234 - Director → ME
  • 22
    WILD CITY CLOTHING LTD. - 2018-11-07
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ 2020-03-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2020-03-06
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Delaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -603 GBP2020-04-30
    Officer
    icon of calendar 2012-01-31 ~ 2012-09-28
    IIF 301 - Director → ME
  • 24
    icon of address 49 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2010-07-30
    IIF 34 - Director → ME
  • 25
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ 2016-08-17
    IIF 129 - Director → ME
    icon of calendar 2012-02-07 ~ 2016-08-16
    IIF 46 - Director → ME
  • 26
    PINCO 1501 LIMITED - 2000-09-20
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2020-12-01
    IIF 253 - Director → ME
  • 27
    icon of address Heywood Market Hall, York Street, Heywood
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,190 GBP2025-01-31
    Officer
    icon of calendar 2019-01-12 ~ 2024-03-18
    IIF 373 - Director → ME
  • 28
    IN COMMUNITIES GROUP LIMITED - 2008-06-05
    BCHT GROUP (2006) LIMITED - 2008-05-19
    BRADFORD COMMUNITY HOUSING TRUST LIMITED - 2006-12-20
    icon of address The Quays, Victoria Street, Shipley, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ 2013-04-10
    IIF 278 - Director → ME
  • 29
    icon of address Suite 8 Stonebridge House, Main Road, Hockley, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2019-08-10
    IIF 268 - Director → ME
  • 30
    icon of address 65 Wheelwright Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ 2010-04-02
    IIF 194 - Director → ME
  • 31
    icon of address 11 Sarah Close, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1999-01-07
    IIF 228 - Director → ME
  • 32
    icon of address 171 Ramsgate Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,938 GBP2024-08-31
    Officer
    icon of calendar 2002-08-07 ~ 2009-10-17
    IIF 345 - Director → ME
    icon of calendar 2002-08-07 ~ 2009-10-17
    IIF 335 - Secretary → ME
  • 33
    icon of address Lees House, 21-33 Dyke Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2024-04-16
    IIF 376 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 16 Dorcan Business Village, Murdock Road, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2015-06-18
    IIF 63 - Director → ME
  • 35
    icon of address 23 Clevedon Park Avenue, Milehouse, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ 2010-04-12
    IIF 256 - Director → ME
    icon of calendar 2003-05-01 ~ 2003-11-19
    IIF 230 - Director → ME
    icon of calendar 2003-11-19 ~ 2010-04-12
    IIF 255 - Secretary → ME
  • 36
    NTC LIMITED - 2012-02-21
    icon of address West Point 501 Chester Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ 2010-01-14
    IIF 305 - Secretary → ME
  • 37
    icon of address 18 Tudor Close, Newtoft, Market Rasen, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,488 GBP2024-12-31
    Officer
    icon of calendar 2000-02-07 ~ 2001-12-31
    IIF 279 - Director → ME
  • 38
    icon of address Riverside Mill, Mountbatten Way, Congleton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ 2022-04-20
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-04-20
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 39
    SOLOTOWER LIMITED - 1986-03-25
    icon of address 11 The Peacocks, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-20 ~ 2015-06-18
    IIF 179 - Director → ME
  • 40
    icon of address Llyn Carfan, Tavernspite, Whitland, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,658 GBP2018-09-30
    Officer
    icon of calendar 2010-09-10 ~ 2017-09-18
    IIF 242 - Director → ME
  • 41
    icon of address Baltimore House, Abbott's Hill, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2023-10-20
    IIF 64 - Director → ME
  • 42
    THE SOUTH WEST SHROPSHIRE LIFELINE COMPANY LIMITED - 1995-10-13
    BISHOP'S CASTLE AND DISTRICT LIFELINE COMPANY LIMITED - 2025-05-06
    icon of address Enterprise House, Station Street, Bishops Castle, Shropshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,632 GBP2024-03-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-02-13
    IIF 19 - Director → ME
  • 43
    icon of address 28-30 Main Street, Sixmilecross, Omagh, County Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,001 GBP2017-04-30
    Officer
    icon of calendar 2005-12-12 ~ 2016-11-16
    IIF 240 - Director → ME
    icon of calendar 2005-12-12 ~ 2016-11-16
    IIF 331 - Secretary → ME
  • 44
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-15
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-15
    IIF 116 - Has significant influence or control OE
  • 45
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -131,447 GBP2018-10-30
    Officer
    icon of calendar 2015-10-06 ~ 2016-02-21
    IIF 216 - Director → ME
  • 46
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2025-03-01
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ 2025-03-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    icon of calendar 2017-12-06 ~ 2020-02-01
    IIF 132 - Ownership of shares – 75% or more OE
  • 47
    icon of address St Peter's School Huntingdon, St. Peters Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2013-12-26
    IIF 157 - Director → ME
  • 48
    icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2021-01-05
    IIF 285 - Director → ME
  • 49
    icon of address First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2020-12-01
    IIF 254 - Director → ME
  • 50
    VENTURE ACADEMY TRUST PARTNERSHIP - 2019-03-28
    NORBRIDGE ACADEMY TRUST - 2016-06-26
    icon of address Norbridge Academy, Stanley Street, Worksop, Nottinghamshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2019-07-01
    IIF 183 - Director → ME
    icon of calendar 2011-06-14 ~ 2016-07-12
    IIF 155 - Director → ME
  • 51
    THE PINEHILL PARTNERSHIP LIMITED - 2014-08-29
    icon of address Ashurst Manor, Church Lane, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468,534 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2015-04-01
    IIF 72 - Director → ME
    icon of calendar 2004-09-13 ~ 2013-12-01
    IIF 312 - Secretary → ME
  • 52
    icon of address Unit 9 Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2006-04-30
    IIF 206 - Director → ME
  • 53
    icon of address 5a Wasties Orchard, Long Hanborough, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-06 ~ 2003-03-20
    IIF 310 - Director → ME
  • 54
    icon of address 20 Rowantree Road, Winchmore Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2011-10-11
    IIF 321 - Secretary → ME
  • 55
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2011-03-23
    IIF 252 - 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.