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. John Smith

    Related profiles found in government register
  • Mr. John Smith
    Usa born in July 1925

    Resident in Usa

    Registered addresses and corresponding companies
    • Building 1, 16192 Coastal Highway, Lewes, Usa, 19706, Usa

      IIF 1
  • Smith, John, Mr.
    Usa coordinator born in June 1925

    Resident in Usa

    Registered addresses and corresponding companies
    • 16192, Coastal Highway, Lewes, Lewes, De, 19958, Usa

      IIF 2
  • Mr John Smith
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 3
  • Mr John Smith
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU

      IIF 4
  • Mr John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ, England

      IIF 5
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 6
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 7
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 8
  • Mr John Smith
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 9
  • Mr John Smith
    British born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • G2, 114, Netherhill Road, Paisley, Renfrewshire, PA3 4SB

      IIF 10
  • Mr John Smith
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lowfields Way, Lowfields Industrial Estate, Elland, West Yorkshire, HX5 9DA, England

      IIF 11
  • Mr John Smith
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Old Forge, Duton Hill, Nr Great Dunmow, Essex, CM6 2DT

      IIF 12
  • Mr John Smith
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 182, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 13
  • Mr John Smith
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 176, Copster Hill Road, Oldham, OL8 1QQ, England

      IIF 14
  • Mr John Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Henley House, Oldbury, Bridgnorth, Shropshire, WV16 5LW

      IIF 15
  • Mr John Smith
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 16
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 17
  • Mr John Smith
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 18
  • Mr John Smith
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 12 Coward Drive, Oughtibridge, Sheffield, South Yorkshire, S35 0JP, England

      IIF 19
  • Mr John Smith
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 20
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 21
  • Mr John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norwood Road, Tiverton, Devon, EX16 6BD, United Kingdom

      IIF 22
  • Mr John Smith
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 23
  • Mr John Smith
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Prescot Business Park, Sinclair Way, Knowsley, Merseyside, L34 1QL

      IIF 24
    • 199, Walton Road, Liverpool, Merseyside, L4 4AJ, England

      IIF 25
    • 24, Dublin Street, Liverpool, L3 7DT, England

      IIF 26
    • 2, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 27
    • 39 S. F. W. B. C, Great Central Way, Rugby, Warwickshire, CV21 3XH, England

      IIF 28 IIF 29 IIF 30
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 33
  • Mr John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11784014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr John Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35, Windsor Avenue, Margate, CT9 2NE, England

      IIF 35
    • 30, Constitution Hill, Snodland, Kent, ME6 5DH, United Kingdom

      IIF 36
  • Mr John Smith
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Foxland Avenue, Swinton, Mexborough, S64 8UJ, England

      IIF 37 IIF 38
  • Mr John Smith
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42 The Clock Tower Business Centre, Works Road, Hollingwood, Chesterfield, S43 2PE

      IIF 39
  • Mr John Smith
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7 Oakdene Avenue, Chislehurst, BR7 6DY, England

      IIF 40
  • Mr John Smith
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Esk Avenue, Ramsbottom, Bury, BL0 0JA, England

      IIF 41
    • 3, Redfern Way, Rochdale, OL11 5NZ, England

      IIF 42
  • Mr John Smith
    English born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Dept 2, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 43
  • Mr John Smith
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • H1, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

      IIF 44
  • Mr John Smith
    British born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Traill Drive, Montrose, Angus, DD10 8SW

      IIF 45
  • Mr John Smith
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 46
    • Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 47
  • Mr John Smith
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Atweesh, Drybridge, Buckie, Banffshire, AB56 5JB, Scotland

      IIF 48
  • Mr John Smith
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Sark Tower, Milntown, Canonbie, DG14 0TP, Scotland

      IIF 49
  • Mr John Smith
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26-30, Marine Place, Buckie, AB56 1UT, Scotland

      IIF 50
  • Mr John Smith
    Romanian born in June 1978

    Resident in England

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

      IIF 51 IIF 52
    • 32, Kings Road, London Colney, St. Albans, AL2 1EW, England

      IIF 53
  • Mr John Smith
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 125 Bennerley Road, London, SW11 6DX, England

      IIF 54
  • Mr John Smith
    British born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Studio 8, Essex House, 375, High Street, London, E15 4QZ, United Kingdom

      IIF 55
    • Summer Isle Of Skye Ltd, Quay Brae, Portree, IV51 9DB, Scotland

      IIF 56
  • Mr John Smith
    British born in January 2014

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1601, Park Vista Tower, 5 Cobblestone Square, London, London, E1W 3BA, England

      IIF 57
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 58
  • Mr. John Smith
    American born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 194a, High Street North, London, E6 2JA, England

      IIF 59
  • Smith, John
    British farmer born in July 1925

    Registered addresses and corresponding companies
    • Breoch Lodge, Castle Douglas, Dumfries+galloway, DG7 1QD

      IIF 60
  • John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 61
  • John Smith
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 500, London Road, Ditton, Aylesford, ME20 6BZ, United Kingdom

      IIF 62
  • John Smith
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 63
  • John Smith
    Spanish born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Michaels Close, Arley, Coventry, CV7 8PY, England

      IIF 64
  • Mr John Smith
    English born in October 1949

    Resident in Australia

    Registered addresses and corresponding companies
    • Flat 4, Jefferson Court, 1 Cynthia Street, London, N1 9FU, United Kingdom

      IIF 65
  • Mr John Smith
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 66
  • Mr John Snith
    British born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, South Beach, Troon, KA10 6EG, Scotland

      IIF 67
  • Smith, John Anthony
    British

    Registered addresses and corresponding companies
    • 21 Dartmouth Row, Greenwich, London, SE10 8AW

      IIF 68
    • 3/21 Dartmouth Row, London, SE10 8AW

      IIF 69
    • Tetcott Road Offices, 533 Kings Road, London, SW10 0TZ

      IIF 70
  • Smith, John Anthony
    British community development worker

    Registered addresses and corresponding companies
    • Flat 2, 6 St Clements Gardens Boscombe, Bournemouth, Dorset, BH1 4ED

      IIF 71
  • Smith, John Anthony
    British director

    Registered addresses and corresponding companies
    • 21 Dartmouth Row, Greenwich, London, SE10 8AW

      IIF 72 IIF 73
  • John Smith
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Creedy Centre, Unit 2, 117 High Street, Crediton, Devon, EX17 3LG, United Kingdom

      IIF 74
  • Mr Ian John Smith
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 75
  • Mr John William Smith
    Uk born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kempsford Close, Oakenshaw South, Redditch, Worcestershire, B98 7YS

      IIF 76
  • Smith, John
    British

    Registered addresses and corresponding companies
    • 9, Roding Hall, 1 Ongar Road, Abridge, Essex, RM4 1BN, United Kingdom

      IIF 77
    • 25 Henley Avenue, Liverpool, Merseyside, L21 2PU

      IIF 78
    • 1, Pot House Farm Cottages, Pot House Lane Stocksbridge, Sheffield, South Yorkshire, S36 1ET, England

      IIF 79
  • Smith, John
    British company director

    Registered addresses and corresponding companies
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 80 IIF 81
  • Smith, John
    British company secretary/director

    Registered addresses and corresponding companies
    • 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 82
  • Smith, John
    British decorator

    Registered addresses and corresponding companies
    • 3 Riverbank, Radcliffe, Manchester, Lancashire, M26 1RJ

      IIF 83
  • Smith, John
    British director

    Registered addresses and corresponding companies
  • Smith, John
    British jewellery importer

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 88
  • Smith, John
    British retired

    Registered addresses and corresponding companies
    • 64 Aurs Drive, Barrhead, Glasgow, G78 2LW

      IIF 89
  • Smith, John
    British sales

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 90
  • Smith, John
    British secretary

    Registered addresses and corresponding companies
    • 99 Castlehill Road, Dumbarton, Dunbartonshire, G82 5AT

      IIF 91
  • Smith, John
    British health and safety consultant born in May 1941

    Registered addresses and corresponding companies
    • Mira-mar, 17 Arran Road, Troon, South Ayrshire, KA10 6TD

      IIF 92
  • Smith, John
    British unemployed born in July 1961

    Registered addresses and corresponding companies
    • 521 Pentregethin Road, Gendros, Swansea, West Glamorgan, SA5 8AG

      IIF 93
  • Smith, John Anthony

    Registered addresses and corresponding companies
  • Smith, John Graham

    Registered addresses and corresponding companies
    • The Smithy, Bigland Hall, Backbarrow, Ulverston, Cumbria, LA12 8PB, England

      IIF 116
  • John Smith
    British born in December 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Cluny Square, Buckie, AB56 1AH

      IIF 117
  • Mr Jonathan Smith
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cecil Avenue, Dronfield, S18 2GY, United Kingdom

      IIF 118
  • Smith, John
    British business manager born in March 1943

    Registered addresses and corresponding companies
    • 19, Dykes Avenue, Annan, Dumfries And Galloway, DG12 5EL

      IIF 119
  • Smith, John
    British store manager born in March 1947

    Registered addresses and corresponding companies
    • 5 Danesbrook Close, Furzton, Milton Keynes, Buckinghamshire, MK4 1FA

      IIF 120
  • Smith, John
    British electrical contractor born in November 1949

    Registered addresses and corresponding companies
    • 138 Ramsey Drive, Arnold, Nottingham, Nottinghamshire, NG5 6SD

      IIF 121
  • Smith, John
    British member of parliament born in March 1951

    Registered addresses and corresponding companies
    • 60 Wyndham Street, Barry, South Glamorgan, CF63 4EL

      IIF 122
  • Smith, John
    British chief executive officer born in September 1956

    Registered addresses and corresponding companies
  • Smith, John
    British director business acquisition born in September 1956

    Registered addresses and corresponding companies
  • Smith, John
    British operations manager born in September 1956

    Registered addresses and corresponding companies
    • 41 Pittengullies Brae, Peterculter, Aberdeen, Aberdeenshire, AB14 0QU

      IIF 129
  • Smith, John
    British mechanic born in February 1960

    Registered addresses and corresponding companies
    • Hornick Cottage Lanjeth, High Street, St Austell, Cornwall, PL26 7TD

      IIF 130
  • Smith, John
    British businessman born in November 1970

    Registered addresses and corresponding companies
    • 31 Dando Crescent, London, SE3 9PD

      IIF 131
  • Smith, John
    British director born in November 1975

    Registered addresses and corresponding companies
    • 21 Iceland Wharf, Surrey Quays, London, SE16 7AB

      IIF 132
  • Smith, John
    British property born in November 1975

    Registered addresses and corresponding companies
    • 9, Roding Hall, 1 Ongar Road, Abridge, Essex, RM4 1BN, United Kingdom

      IIF 133
  • Smith, John Anthony
    British caravan park owner born in April 1943

    Registered addresses and corresponding companies
    • Abbey Knoll, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 134
  • Smith, John Anthony
    British managing director born in April 1943

    Registered addresses and corresponding companies
    • Abbey Knoll, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 135
  • Smith, John Anthony
    British park operator born in April 1943

    Registered addresses and corresponding companies
    • Riverside Lodge York Road, Knaresborough, North Yorkshire, HG5 0SS

      IIF 136
  • Smith, John Anthony
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John Anthony
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 35, Briardene Crescent, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4RX, United Kingdom

      IIF 139
  • Mr David John Smith
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, Bedfordshire, LU6 1EX

      IIF 140
  • Mr John Smith
    Chinese born in April 1946

    Resident in United States

    Registered addresses and corresponding companies
    • 223, Regent Street, London, W1C2QD, United Kingdom

      IIF 141
  • Smith, John
    British company director born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Northfield Road, Caerleon, Newport, Newport, NP18 3FA, Wales

      IIF 142
  • Mr John Joseph Smith
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 143
    • Unit 5, Vinalls Business Centre, Nep Town Road, Henfield, BN5 9DZ, England

      IIF 144 IIF 145
    • Unit 5, Vinalls Business Centre, Neptown Road, Henfield, West Sussex, BN5 9DZ, United Kingdom

      IIF 146
    • 17, Green Lanes, London, N16 9BS, England

      IIF 147 IIF 148
    • Fryern Park Farm, Fryern Road, Storrington, Pulborough, RH20 4FF, England

      IIF 149
    • 81, New Road, Worthing, BN13 3PD, England

      IIF 150
    • 81, New Road, Worthing, BN13 3PD, United Kingdom

      IIF 151 IIF 152
  • Mr John Smith
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Doncaster, DN11 9QU, England

      IIF 153
  • Mr John Smith
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 154
  • Mr John Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 155
  • Mr John Smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 156
  • Mr John Smith
    Dutch born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Morning Lane, Morning Lane, London, E9 6NA, England

      IIF 157
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 158
  • Mr John Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 159
  • Mr John Smith
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Carr Lane, Liverpool, L11 2UE, United Kingdom

      IIF 160
  • Mr John Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Iffley Road, Broadly Common, EN9 8HZ, United Kingdom

      IIF 161
  • Smith, John

    Registered addresses and corresponding companies
    • 66, Middle Brae, Bucksburn, Aberdeen, AB21 9UU, Scotland

      IIF 162
    • 7, Oakdene Avenue, Chislehurst, Kent, BR7 6DY, United Kingdom

      IIF 163
    • 14, St Bryde Street, The Village, East Kilbride, G74 4HQ, Scotland

      IIF 164
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 165
    • Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 166
    • Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, England

      IIF 167
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 168
    • 5, Cedar Avenue, Birstall, Leicester, LE4 3DA, England

      IIF 169
    • 1, Grant Way, London, TW7 5QD, United Kingdom

      IIF 170
    • 19, Gibbs Square, Upper Norwood, London, SE19 1JN, England

      IIF 171
    • 36, Drury Lane, London, WC2B 5RR

      IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 174
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 175
    • Unit 589, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 176
    • Bp 760, La Poste, Luxembourg, Luxembourg, 2017, Luxembourg

      IIF 177
    • Capital Business Centre, Unit 5, 24 Willow Lane, Mitcham, CR4 4NQ, England

      IIF 178
    • Unit 5, Capital Business Centre, 24 Willow Lane, Mitcham, CR4 4NA, England

      IIF 179
    • G2, 114, Netherhill Road, Paisley, Renfrewshire, PA3 4SB, United Kingdom

      IIF 180
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 181
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 182
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 183
    • 301a, Sunderland Road, South Shields, Tyne And Wear, NE34 6RB, England

      IIF 184
  • Smith, John
    British chairman born in September 1956

    Resident in Norway

    Registered addresses and corresponding companies
  • Smith, John
    British chief executive officer born in September 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 9, Tamala Road, City Beach, Wa, 6015, Australia

      IIF 188
    • 5th, Floor, Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 189
  • Smith, John
    British director born in September 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 25 Moorgate, London, EC2R 6AY

      IIF 190
  • Smith, John
    British director born in September 1956

    Resident in Norway

    Registered addresses and corresponding companies
    • 14, Carden Place, Aberdeen, AB10 1UR

      IIF 191
    • Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 192
  • Smith, John
    British engineer born in September 1956

    Resident in Norway

    Registered addresses and corresponding companies
    • 8, Sunnivakrossen, 4046 Hafrsfjord, Norway

      IIF 193
    • Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 194
  • Smith, John
    Canadian director born in January 1959

    Resident in Canada

    Registered addresses and corresponding companies
  • Smith, John
    Irish retailer born in February 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, South Hill, Sutton, Dublin 13, Ireland

      IIF 197
  • Smith, John
    Irish company director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Drumheel, Virginia, Co Cavan, Ireland

      IIF 198
  • Smith, John Anthony
    British director born in September 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Briardene Crescent, Gosforth, Newcastle Upon Tyne, Uk

      IIF 199
  • Smith, John Charles
    British master baker born in July 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 52 Bogie Street, Huntly, Aberdeenshire, AB54 5HF

      IIF 200
  • Mr Dennis John Smith
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Charmydown House, Gloucester Road, Upper Swainswick, Bath, Banes, BA1 8AD

      IIF 201
  • Mr Jhon Smith
    American born in September 1972

    Resident in United States

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

      IIF 202
  • Mr John Dexter Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fearnville Estate, Clevedon, North Somerset, BS21 6PX, England

      IIF 203
    • 77, Strode Road, Clevedon, BS21 6QE, England

      IIF 204
  • Mr John Francis Smith
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 9 Duddon Close, Peterlee, County Durham, SR8 5LG, England

      IIF 205
  • Mr John Logan Smith
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd, Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 206
  • Mr John Smith
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Galen House, 22 The Borough, Downton, SP5 3ND, United Kingdom

      IIF 207
  • Mr John Smith
    British born in August 1948

    Resident in United Kingdom

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

      IIF 208
  • Mr John Smith
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Coniston Road, Streetly, Sutton Coldfield, West Midlands, B74 3LE, United Kingdom

      IIF 209
  • Mr John Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Smithy Bigland Hall, Backbarrow, Ulverston, LA12 8PB, England

      IIF 210 IIF 211
  • Mr John Smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stovolds Hill, Cranleigh, GU6 8LE, England

      IIF 212
  • Mr John Smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 213
  • Mr John Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, High Street, Longtown, Carlisle, CA6 5UA, United Kingdom

      IIF 214
  • Mr John Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 215
  • Mr John Smith
    British born in August 1983

    Resident in United Kingdom

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

      IIF 216
  • Mr John Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 217
  • Mr John Smith
    British born in November 1992

    Resident in United Kingdom

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

      IIF 218
  • Smith, John
    British retired born in August 1933

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Fenwick Drive, Barrhead, East Renfrewshire, G78 2LA, Scotland

      IIF 219 IIF 220
  • Smith, John
    British retired born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • 47 Leeward Road, Leeward Road, Rochester, ME1 2NE, England

      IIF 221
    • 47, Leeward Road, Rochester, Kent, ME1 2NE, England

      IIF 222
  • Smith, John
    British retired born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • 4 Norcote Lodge, 8 Old Town Lane, Formby, Merseyside, L37 3HP

      IIF 223
    • 5, Cedar Avenue, Birstall, Leicester, England

      IIF 224
  • Smith, John
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 41, Prince Rupert Drive, Tockwith, York, YO26 7QS

      IIF 225
  • Smith, John
    British farmer born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lyndon Lodge Farm, Kilby Road, Fleckney, Leicester, Leicestershire, LE8 8BQ, Uk

      IIF 226
  • Smith, John
    British marketing/administration born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 41, Prince Rupert Drive, Tockwith, York, YO26 7QS, England

      IIF 227
  • Smith, John
    British sales director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British director born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Cluny Square, Buckie, Moray, AB56 1AH

      IIF 230
    • 3, Bryson Crescent, Buckie, Banffshire, AB56 1TQ, Scotland

      IIF 231
  • Smith, John
    British fisherman born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, John
    British fishing skipper born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 School Road, Portessie, Buckie, Banffshire, AB56 1TN

      IIF 237
  • Smith, John
    British retired fishing skipper born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, School Road, Portessie, Buckie, Morayshire, AB56 1TN, Scotland

      IIF 238
  • Smith, John
    British company director born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, John
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Henley House, Oldbury, Bridgnorth, Shropshire, WV16 5LW

      IIF 242
  • Smith, John
    British born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Almond Court, Thistle Foundation, Edinburgh, EH16 4EE

      IIF 243
  • Smith, John
    British director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Almond Court, Thistle Foundation, Edinburgh, EH16 4EE

      IIF 244
  • Smith, John
    British retired surgical appliance officer born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Almond Court, Thistle Foundation, Edinburgh, EH16 4EE

      IIF 245
  • Smith, John
    British unemployed born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Almond Court, Thistle Foundation, Edinburgh, EH16 4EE

      IIF 246
  • Smith, John
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 247
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 248
  • Smith, John
    British healthcare consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38 Outerwyke Road, Felpham, Bognor Regis, West Sussex, PO22 8NF

      IIF 249
  • Smith, John
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 250
  • Smith, John
    British electrical contractor born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Warren, Heston, TW50JN, England

      IIF 251
  • Smith, John
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coward Drive, Oughtibridge, Sheffield, South Yorkshire, S35 0JP, England

      IIF 252
  • Smith, John
    British manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hutt Street, Hull, HU3 1QL, England

      IIF 253
  • Smith, John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 254
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 255
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 256
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 257
  • Smith, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10 Exeter House, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ

      IIF 258
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 259
  • Smith, John
    British managing director born in April 1955

    Resident in England

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

      IIF 260
  • Smith, John
    English company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 261
  • Smith, John
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 262
    • 41 Coral Apartments, 17 Western Gateway, London, E16 1AQ

      IIF 263 IIF 264 IIF 265
    • Red Brick Barn, Great Mollands Farm, Mollands Lane, South Ockendon, Essex, RM15 6RX, England

      IIF 266
  • Smith, John
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 274
    • Gainsborough House, / 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 275
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 276
  • Smith, John
    British haulage contractor born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 277
  • Smith, John
    British engineer born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • G2, 114, Netherhill Road, Paisley, Renfrewshire, PA3 4SB, United Kingdom

      IIF 278
  • Smith, John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mary Seacole Road, The Millfields, Plymouth, PL1 3JY, England

      IIF 279
  • Smith, John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norwood Road, Tiverton, Devon, EX16 6BD, United Kingdom

      IIF 280
  • Smith, John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 281
  • Smith, John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lowfields Way, Lowfields Industrial Estate, Elland, West Yorkshire, HX5 9DA, England

      IIF 282
  • Smith, John
    British engineer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oatsroyd House, Luddenden Foot, Halifax, HX2 6RF, England

      IIF 283 IIF 284
  • Smith, John
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British labourer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 287
  • Smith, John
    British machine operator born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39, Whinfield Avenue, Keighley, West Yorkshire, BD22 6HX, England

      IIF 288
  • Smith, John
    British director born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Tormentil Crescent, Balmedie, Aberdeen, AB23 8SY, Scotland

      IIF 289
  • Smith, John
    British contracts manager born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, St Bryde Street, East Kilbride, G74 4HQ

      IIF 290
  • Smith, John
    British electrical contractor born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 291
  • Smith, John
    British plant operation born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Atweesh, Drybridge, Buckie, Banffshire, AB56 5JB, Scotland

      IIF 292
  • Smith, John
    British builder born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 293
  • Smith, John
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Flowers Hill, Bristol, BS4 5LA, England

      IIF 294
  • Smith, John
    British marketer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cromer Road, London, E10 6JA, United Kingdom

      IIF 295
  • Smith, John
    British supply chain manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 500, London Road, Ditton, Aylesford, ME20 6BZ, United Kingdom

      IIF 296 IIF 297
  • Smith, John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 298
  • Smith, John
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 299
  • Smith, John
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Prescot Business Park, Sinclair Way, Knowsley, Merseyside, L34 1QL

      IIF 300
    • 9, Meribel Close, Liverpool, Merseyside, L23 9YJ, England

      IIF 301
    • 2, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 302
  • Smith, John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24 Dublin Street, Liverpool, L3 7DT

      IIF 303
    • 9, Meribel Street, Liverpool, L23 9YJ, United Kingdom

      IIF 304 IIF 305
    • 39 S. F. W. B. C, Great Central Way, Rugby, Warwickshire, CV21 3XH, England

      IIF 306 IIF 307
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 308
  • Smith, John
    British engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sinclair Way, Prescot, Liverpool, Merseyside, L34 1QL

      IIF 309
    • 9, Meribel Street, Liverpool, L23 9YJ, United Kingdom

      IIF 310
  • Smith, John
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Sark Tower, Milntown, Canonbie, Dumfriesshire, DG14 0TP, Scotland

      IIF 313
  • Smith, John
    British director and company secretary born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11784014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 314
  • Smith, John
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63 St James Street, Wetherby, West Yorkshire, LS22 6RS

      IIF 315
  • Smith, John
    British mechanical & electrical born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pot House Farm Cottages, Pot House Lane Stocksbridge, Sheffield, South Yorkshire, S36 1ET, England

      IIF 316
  • Smith, John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 176, Copster Hill Road, Oldham, OL8 1QQ, England

      IIF 317
  • Smith, John
    British consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30, Constitution Hill, Snodland, Kent, ME6 5DH, United Kingdom

      IIF 318
  • Smith, John
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35, Windsor Avenue, Margate, CT9 2NE, England

      IIF 319
  • Smith, John
    British electrical engineer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Foxland Avenue, Swinton, Mexborough, S64 8UJ, England

      IIF 320 IIF 321
  • Smith, John
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, London, HA8 7TA, England

      IIF 322
  • Smith, John
    English commercial born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gibbs Square, Upper Norwood, London, SE19 1JN, England

      IIF 323
    • Capital Business Centre, Unit 5, 24 Willow Lane, Mitcham, CR4 4NQ, England

      IIF 324
    • Unit 5, Capital Business Centre, 24 Willow Lane, Mitcham, CR4 4NA, England

      IIF 325
  • Smith, John
    English company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Willett Road, West Bromwich, B71 3DL, England

      IIF 326
  • Smith, John
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brisbane Road, Christchurch, Dorset, BH23 2HP, England

      IIF 327 IIF 328
  • Smith, John
    British business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Arbour House, 102 Wandsworth High Street, London, SW18 4LA, England

      IIF 329
  • Smith, John
    British engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Eaton, Eaton, Retford, Nottinghamshire, DN22 0PS, England

      IIF 330
  • Smith, John
    British business owner born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summer Isle Of Skye Ltd, Quay Brae, Portree, Isle Of Skye, IV51 9DB, Scotland

      IIF 331
  • Smith, John
    British designer born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Studio 8, Essex House, 375, High Street, London, E15 4QZ, United Kingdom

      IIF 332
  • Smith, John
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Esk Avenue, Ramsbottom, Bury, BL0 0JA, England

      IIF 333
    • 3, Redfern Way, Rochdale, OL11 5NZ, England

      IIF 334
  • Smith, John
    English test born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Dept 2, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 335
  • Smith, John
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 336
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 337
  • Smith, John
    Spanish director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Michaels Close, Arley, Coventry, CV7 8PY, England

      IIF 338
  • Smith, John
    British company secretary/director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 114, Manningham Lane, Bradford, BD8 7JF, England

      IIF 339
  • Smith, Jonathan Howel
    British roofer

    Registered addresses and corresponding companies
    • 34 Durdells Avenue, Bournemouth, Dorset, BH11 9EH

      IIF 340
  • Smith, Julie Mae

    Registered addresses and corresponding companies
    • Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 341
  • Smith, Julie Mae
    British

    Registered addresses and corresponding companies
    • 1 Meadow Close, Lindsayfield, East Kilbride, G75 9LT

      IIF 342
  • John Smith
    Chinese born in April 1946

    Resident in United States

    Registered addresses and corresponding companies
    • Bp 760, La Poste, Luxembourg, 2017, Luxembourg

      IIF 343
  • Mr John Anthony Smith
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33, St James's Square, London, SW1Y 4JS, England

      IIF 344
  • Mr John Smith
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 345
  • Mr John Smith
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 346 IIF 347
  • Mr John Smith
    Romanian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 24 Ravensbourne Court, Amias Drive, Edgware, HA8 8EY, England

      IIF 348
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 349
    • Unit 1, Hollies Way, Potters Bar, EN6 5BH, England

      IIF 350
  • Mr John Smith
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Rounds Wharf, Castle Street, Tipton, DY4 8BF, United Kingdom

      IIF 351
  • Mr Smith John
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 352
  • Mrs Joan Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Wyken Court, North Road, Ripon, North Yorkshire, HG4 1JP

      IIF 353
  • Smith, Joan
    British retired born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 49, Joicey Gardens, Stanley, County Durham, DH9 0PA

      IIF 354
  • Smith, John
    British company director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 355
  • Smith, John
    British director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 356
  • Smith, John
    British haulage contractor born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 357
  • Smith, John
    British director born in December 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 358
  • Smith, John
    born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Linnards Lane, Wincham, Northwich, CW9 6ED, United Kingdom

      IIF 359
  • Smith, John
    English chartered accountant born in October 1949

    Resident in Australia

    Registered addresses and corresponding companies
    • Flat 4, Jefferson Court, 1 Cynthia Street, London, N1 9FU, United Kingdom

      IIF 360
  • Smith, John
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Windmill Crescent, Woolavington, Bridgwater, Somerset, TA7 8HP, England

      IIF 361
  • Smith, John
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copper Hall Farm, Skerne, Driffield, East Yorkshire, YO25 9HR, United Kingdom

      IIF 362
  • Smith, John
    Scottish retired born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Eldinton Terrace, Dailly, Ayrshire, KA26 9ST, Scotland

      IIF 363
  • Smith, John
    Scottish unemployed born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Eldinton Terrace, Dailly, Ayrshire, KA26 9ST

      IIF 364
  • Smith, John
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 365
  • Smith, John
    British fisherman born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Westburn Court, Buckie, Moray, AB56 1EF, Scotland

      IIF 366
    • 1a, Cluny Square, Buckie, Banffshire, AB56 1AH

      IIF 367
    • 1a, Cluny Square, Buckie, Moray, AB56 1AH

      IIF 368
    • 3, Bryson Crescent, Buckie, Banffshire, AB56 1TQ, Scotland

      IIF 369
    • Kenai, School Road, Buckie, AB56 1TN, Scotland

      IIF 370
    • Suil-na-mara School Road, Portessie, Buckie, Moray, AB56 1TN

      IIF 371
    • Denholm Fishselling Ltd, Unit 1-2, Old School, Cawdor, Nairn, IV12 5BL, Scotland

      IIF 372
  • Smith, John
    Romanian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British business owner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British ic layout engineer born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 377
  • Smith, John
    British operations manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Cherrydown Avenue, London, E4 8DX, England

      IIF 378
  • Smith, John
    English director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 125 Bennerley Road, London, SW11 6DX, England

      IIF 379
  • Smith, John
    British sales person born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 233, Paisley Road West, Glasgow, G51 1NE

      IIF 380
  • Smith, John
    British company director born in December 1990

    Resident in England

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

      IIF 381
  • Smith, John
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 21, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 382
    • 23, Berkeley Avenue, Leeds, LS8 3RH, England

      IIF 383
  • Smith, John Joseph
    British businessman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Old Yard, Clear Height Stables, Derby Stables Road, Epsom, Surrey, KT18 5LB, United Kingdom

      IIF 384
  • Smith, John Joseph
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 385 IIF 386 IIF 387
    • Unit 5, Vinalls Business Centre, Nep Town Road, Henfield, BN5 9DZ, England

      IIF 388
    • 81, New Road, Worthing, BN13 3PD, England

      IIF 389
    • 81, New Road, Worthing, BN13 3PD, United Kingdom

      IIF 390 IIF 391
  • Smith, John Joseph
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Vinalls Business Centre, Nep Town Road, Henfield, BN5 9DZ, England

      IIF 392 IIF 393 IIF 394
    • Unit 5, Vinalls Business Centre, Neptown Road, Henfield, West Sussex, BN5 9DZ, United Kingdom

      IIF 395
    • 17, Green Lanes, London, N16 9BS, England

      IIF 396 IIF 397 IIF 398
    • Fryern Park Farm, Fryern Road, Storrington, Pulborough, RH20 4FF, England

      IIF 399
    • 81, New Road, Worthing, West Sussex, BN13 3PD, United Kingdom

      IIF 400
  • Smith, Jonathan
    British roofer born in January 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • 16, Seagrave Drive, Sheffield, S12 2JR, United Kingdom

      IIF 401
  • Smith, Stephen Jonathan
    British director born in January 1965

    Registered addresses and corresponding companies
    • Cannonbury House, 11 Waring Street, Tyldesley, Manchester, M29 8HS

      IIF 402
  • John Smith
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copper Hall Farm, Skerne, Driffield, East Yorkshire, YO25 9HR, United Kingdom

      IIF 403
  • John Smith
    English born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, England

      IIF 404
  • John Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 405
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 406
  • Mrs Julie Mae Smith
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 407
  • Smith, John
    British Brazilian community development worker born in November 1977

    Registered addresses and corresponding companies
    • 20 Ravenscroft Road, Oxton, Merseyside, CH43 4XY

      IIF 408
  • Smith, John David
    British supply chain manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gateway Court, Glasgow, G40 4DS, Scotland

      IIF 409
  • Smith, John Dexter
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fearnville Estate, Clevedon, North Somerset, BS21 6PX, England

      IIF 410
  • Smith, John Dexter
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fearnville Estate, Clevedon, BS21 6PX, England

      IIF 411
  • Smith, John Dexter
    English company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blackthorn Close, Biddisham, Axbridge, BS26 2RN, England

      IIF 412
  • Smith, John Dexter
    English groundworker born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blackthorn Close, Biddisham, Axbridge, BS26 2RN, England

      IIF 413
  • Smith, Laurence John
    British retired born in November 1942

    Registered addresses and corresponding companies
    • Driftwood, Poplar Close, Leighton Buzzard, Bedfordshire, LU7 3BS

      IIF 414
  • John Charles Smith
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Cluny Square, Buckie, AB56 1AH

      IIF 415
  • John Smith
    British born in April 1950

    Resident in United Kingdom

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

      IIF 416
  • John Smith
    Canadian born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 417
  • John Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Main Street, Springfield., Dumfries And Galloway, DG16 5EJ, United Kingdom

      IIF 418
  • John Smith
    English born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Oakdene Avenue, Chislehurst, BR7 6DY, United Kingdom

      IIF 419
  • Mr Jonathan Howel Smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durdells Avenue, Kinson, Bournemouth, Dorset, BH11 9EH, United Kingdom

      IIF 420
  • Mr Jonathon Howel-smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34 Durdells Avenue, Kinson, Bournemouth, Dorset, BH11 9EH

      IIF 421
  • Smith, John
    British decorator born in May 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3 Riverbank, Radcliffe, Manchester, Lancashire, M26 1RJ

      IIF 422
  • Smith, John
    Australian company director born in November 1946

    Resident in Australia

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 423
  • Smith, John
    Australian director born in November 1946

    Resident in Australia

    Registered addresses and corresponding companies
    • 58 Narrien Loop, Hocking, 6065, Australia

      IIF 424
  • Smith, John
    Chinese manager born in April 1946

    Resident in Luxembourg

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

      IIF 425
    • Bp 760, La Poste, Luxembourg, Luxembourg, 2017, Luxembourg

      IIF 426 IIF 427
  • Smith, John
    British retired born in June 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 20, St Augustine's Road, Pear Tree Estate, Rugeley, Staffordshire, WS15 1NF

      IIF 428
  • Smith, John Anthony
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 113, Walsall Road, Lichfield, Staffordshire, WS13 8AD, England

      IIF 429
  • Smith, John Anthony
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21 Dartmouth Row, Greenwich, London, SE10 8AW

      IIF 430
  • Smith, John Anthony
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John Anthony
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John Anthony
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John Anthony
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36, Drury Lane, London, WC2B 5RR, England

      IIF 460 IIF 461
    • 36 Drury Lane, London, WC2B 5RR, United Kingdom

      IIF 462
  • Smith, John Anthony
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36, Drury Lane, London, WC2B 5RR, England

      IIF 463
  • Smith, John Anthony
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 35, Briardene Crescent, Newcastle Upon Tyne, Tyne And Wear, NE3 4RX, United Kingdom

      IIF 464
  • Smith, John Anthony
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 35 Briardene Crescent, Gosforth, Newcastle Upon Tyne, NE3 4RX

      IIF 465
    • 9, Starting Point, Wawn Street, South Shields, Tyne And Wear, NE33 4EB, United Kingdom

      IIF 466
  • Smith, John Francis
    British health and safety consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 96, O'neill Drive, Peterlee, County Durham, SR8 5UG, England

      IIF 467
  • Smith, John Logan
    British company director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd, Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 468
  • John Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, Omega Suite 410 - Ascheri & Partners Ltd, London, W6 7BA, England

      IIF 469
  • Mr Jonathan Howell-smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durdells Avenue, Bournemouth, Dorset, BH11 9EH, United Kingdom

      IIF 470
  • Smith, Ian John
    British machine operator born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 471
  • Smith, John
    Chinese manager born in April 1946

    Resident in United States

    Registered addresses and corresponding companies
    • 223, Regent Street, London, W1C 2QD, United Kingdom

      IIF 472 IIF 473
    • Bp 760, La Poste, Luxembourg, Luxembourg, 2017, Luxembourg

      IIF 474
  • Smith, John, Mr.
    American director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 194a, High Street North, London, E6 2JA, England

      IIF 475
  • Smith, Jonathan
    English director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42 The Clock Tower Business Centre, Works Road, Hollingwood, Chesterfield, S43 2PE

      IIF 476
  • Smith, Jonathan
    English roofer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cecil Avenue, Dronfield, S18 2GY, United Kingdom

      IIF 477
  • Mr David John Smith
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Huntsmans Way, Milton Ernest, Bedford, MK44 1SA, United Kingdom

      IIF 478
  • Mr John Sidney Smith
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hardwick Road, Hethe, Bicester, OX27 8EY, England

      IIF 479
    • Water House 5/6 Fairway Court, Amber Close, Tamworth, B77 4RP, England

      IIF 480
    • Waterhouse 5/6 Fairway Court, Amber Close, Tamworth, Staffs, B77 4RP, England

      IIF 481
    • Parkes & Co Accountants Ltd, The Coach House, Greensforge, West Midlands, Kingswinford, DY6 0AH, United Kingdom

      IIF 482
  • Mr John Waterhouse Smith
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 130 St Vincent St, Glasgow, G2 5HF

      IIF 483
  • Mr Timothy John Jones
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 484 IIF 485
  • Smith, John
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Galen House, 22 The Borough, Downton, SP5 3ND, United Kingdom

      IIF 486
  • Smith, John
    British director born in August 1948

    Resident in United Kingdom

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

      IIF 487
  • Smith, John
    British director born in April 1950

    Resident in United Kingdom

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

      IIF 488
  • Smith, John
    British trainer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Court Street, Leamington Spa, Warwickshire, CV31 2BB

      IIF 489
  • Smith, John
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvers Warehouse, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 490
  • Smith, John
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Doncaster, DN11 9QU, England

      IIF 491
  • Smith, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 492
  • Smith, John
    British promotional specialist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Gtr Manchester, M46 0DF, United Kingdom

      IIF 493
  • Smith, John
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Greater Manchester, M46 0DF, United Kingdom

      IIF 494
  • Smith, John
    British headteacher born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Our Lady & St Bede Rc School, Bishopton Road West, Stockton-on-tees, County Durham, TS19 0QH, United Kingdom

      IIF 495
  • Smith, John
    British company secretary/director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 496
  • Smith, John
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oats Royd House, ., Luddenden, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 497 IIF 498 IIF 499
    • Oats Royd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 503
    • Oats Royd House, Luddenden, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 504
    • Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 505 IIF 506
  • Smith, John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bath Mews, Bath Parade, Cheltenham, GL53 7HL, England

      IIF 507
  • Smith, John
    British cctv op born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old School, The Common, Redbourn, St. Albans, Herts, AL3 7NG

      IIF 508
  • Smith, John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301a, Sunderland Road, South Shields, Tyne And Wear, NE34 6RB, England

      IIF 509
  • Smith, John
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St Bryde Street, The Village, East Kilbride, G74 4HQ, Scotland

      IIF 510
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 511
  • Smith, John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Coniston Road, Streetly, Sutton Coldfield, West Midlands, B74 3LE, United Kingdom

      IIF 512
  • Smith, John
    British principal insurance manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Building, 100 Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 513
  • Smith, John
    British retired born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forrester Boyd, 26 South St Mary's Gate, Grimsby, N. E. Lincolnshire, DN31 1LW, United Kingdom

      IIF 514
  • Smith, John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-125, Peckham High Street, High Street, London, SE15 5SF, England

      IIF 515
  • Smith, John
    British loss adjuster born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Hartfield Road, Seaford, East Sussex, BN25 4PJ, England

      IIF 516
  • Smith, John
    British businessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 517
  • Smith, John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Smithy No.4, Bigland Hall, Backbarrow, Ulverston, Cumbria, LA12 8PB, United Kingdom

      IIF 518
  • Smith, John
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Warwick Road, Old Trafford, Manchester, M16 0QQ, England

      IIF 519
  • Smith, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elite House, Swinbourne Road, London, SS13 1EF, England

      IIF 520
  • Smith, John
    British roofing contractor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lydia Caravan Park, Stovolds Hill, Cranleigh, Guildford, GU6 8LE, England

      IIF 521
  • Smith, John
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Dublin Street, Liverpool, L3 7DT, England

      IIF 522
  • Smith, John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Walton Road, Liverpool, Merseyside, L4 4AJ, England

      IIF 523
    • 8a, Main Street, Springfield., Dumfries And Galloway, DG16 5EJ, United Kingdom

      IIF 524
  • Smith, John
    British managing director born in September 1967

    Resident in United Kingdom

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

      IIF 525
  • Smith, John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, High Street, Longtown, Carlisle, CA6 5UA, United Kingdom

      IIF 526
  • Smith, John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 - 116 Goodmayes Road, Ilford, Essex, IG3 9UZ, United Kingdom

      IIF 527
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 528
  • Smith, John
    Dutch company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 529
  • Smith, John
    Dutch show promoter born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 530
  • Smith, John
    Dutch warehouse operator born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Morning Lane, Morning Lane, London, E9 6NA, England

      IIF 531
  • Smith, John
    British technical director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Creedy Centre, Unit 2, 117 High Street, Crediton, Devon, EX17 3LG, United Kingdom

      IIF 532
  • Smith, John
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Coniston Avenue, Purfleet, RM19 1PR, United Kingdom

      IIF 533
  • Smith, John
    British doctor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Emanuel Avenue, London, W3 6JQ, United Kingdom

      IIF 534
  • Smith, John
    British road technician born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kateswell Drive, Salsburgh, Shotts, North Lanarkshire, ML7 4NN, United Kingdom

      IIF 535
  • Smith, John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brisbane Road, Christchurch, Dorset, BH23 2HP, England

      IIF 536
    • 26, Brisbane Road, Christchurch, Dorset, BH23 2HP, United Kingdom

      IIF 537
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 538 IIF 539
  • Smith, John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 540
  • Smith, John
    British director born in August 1983

    Resident in United Kingdom

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

      IIF 541
  • Smith, John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eden Court, Leamington Spa, Warwickshire, CV32 7PG, United Kingdom

      IIF 542
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 543
  • Smith, John
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Carr Lane, Liverpool, L11 2UE, United Kingdom

      IIF 544
  • Smith, John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 545
  • Smith, John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkshire, 11 Willow Road, London, SL3 0BS, United Kingdom

      IIF 546
  • Smith, John
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John
    British director born in February 1988

    Resident in United Kingdom

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

      IIF 550
    • Unit 589, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 551
  • Smith, John
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Iffley Road, Broadly Common, EN9 8HZ, United Kingdom

      IIF 552
  • Smith, David John
    British electricn born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Huntsmans Way, Milton Ernest, Bedford, MK44 1SA, United Kingdom

      IIF 553
  • Smith, David John
    British head of customer operations born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Somers Park Primary - Malvern Vale Site, Swinyard Road, Malvern, Worcestershire, WR14 1GU, England

      IIF 554 IIF 555
  • Smith, Joan
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Wyken Court, North Road, Ripon, North Yorkshire, HG4 1JP, United Kingdom

      IIF 556
  • Smith, John
    British farmer born in November 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Portland Road, Kilmarnock, Ayrshire, KA1 2DJ, United Kingdom

      IIF 557
  • Smith, John
    British hgv driver born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Great Denson, Eaglestone, Milton Keynes, MK6 5AY, United Kingdom

      IIF 558
  • Smith, John
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 559
    • 6, Sefton Road, Stoke-on-trent, ST3 5LW, England

      IIF 560
  • Smith, John
    English video editor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Bushy Park, Totterdown, Bristol, BS4 2EG

      IIF 561
  • Smith, John
    English video producer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Bushy Park, Bristol, BS4 2EG, United Kingdom

      IIF 562
  • Smith, John
    British jewellery importer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 563
  • Smith, John
    British manager born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 564
  • Smith, John
    English engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, England

      IIF 565
  • Smith, John
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow House, Scrayingham, North Yorkshire, YO41 1JD, United Kingdom

      IIF 566
  • Smith, John
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Smithy No 4, Bigland Hall, Backbarrow, Ulverston, Cumbria, LA12 8PB, United Kingdom

      IIF 567
    • Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL

      IIF 568
  • Smith, John
    British businessman born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342, Brownhill Road, London, SE6 1AY, United Kingdom

      IIF 569
  • Smith, John
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-8, Fountayne Road, London, N15 4QL, United Kingdom

      IIF 570
  • Smith, John
    British certified chartered accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, Omega Suite 410 - Ascheri & Partners Ltd, London, W6 7BA, England

      IIF 571
  • Smith, John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Rounds Wharf, Castle Street, Tipton, West Midlands, DY4 8BF, United Kingdom

      IIF 572
  • Smith, John
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Princess Way, Swansea, SA1 3LW, United Kingdom

      IIF 573
  • Smith, John
    English director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Oakdene Avenue, Chislehurst, Kent, BR7 6DY, United Kingdom

      IIF 574
  • Smith, John
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elite House, Swinbourne Road, London, SS13 1EF, England

      IIF 575
  • Smith, John
    British roofer born in November 1992

    Resident in United Kingdom

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

      IIF 576
  • Smith, Jonathan Howel
    British commercial born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durdells Avenue, Kinson, Bournemouth, Dorset, BH11 9EH, United Kingdom

      IIF 577
  • Smith, Jonathan Howel
    British commercial builder born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durdells Avenue, Bournemouth, Dorset, BH11 9EH, United Kingdom

      IIF 578
  • Smith, Jonathan Howel
    British roofer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34 Durdells Avenue, Bournemouth, Dorset, BH11 9EH

      IIF 579
  • Smith, Julie Mae
    British salesman born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 580
  • Smith, Andrew John
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copper Hall Farm, Skerne, Driffield, East Yorkshire, YO25 9HR

      IIF 581
  • Smith, Dennis John
    British video producer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Charmydown House, Gloucester Road, Upper Swainswick, Bath, Banes, BA1 8AD, United Kingdom

      IIF 582
  • Smith, Jhon
    American chief executive born in September 1972

    Resident in United States

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

      IIF 583
  • Smith, John
    Romanian car mechanic born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 24 Ravensbourne Court, Amias Drive, Edgware, HA8 8EY, England

      IIF 584
  • Smith, John
    Romanian director born in June 1978

    Resident in United Kingdom

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

      IIF 585
    • Unit 1, Hollies Way, Potters Bar, EN6 5BH, England

      IIF 586
  • Smith, John Sidney
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hardwick Road, Hethe, Bicester, OX27 8EY, England

      IIF 587
    • 3, Innage Lane, Bridgnorth, WV16 4HJ, England

      IIF 588
    • The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 589
    • 1, Warwick Place, Southam, Royal Lemington Spa, CV47 0JL, United Kingdom

      IIF 590
  • Smith, John Sidney
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Warwick Place, Southam, CV47 0JL, England

      IIF 591
    • 1 Warwick Place, Southam, Warwickshire, CV47 0JL

      IIF 592
    • 1, Warwick Place, Southam, Warwickshire, CV47 0JL, England

      IIF 593
    • Parkes & Co Accountants Ltd, The Coach House, Greensforge, West Midlands, Kingswinford, DY6 0AH, United Kingdom

      IIF 594
  • Smith, John Sidney
    British engineer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warwick Place, Southam, Warwickshire, CV47 0JL

      IIF 595
  • Smith, John Sidney
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warwick Place, Southam, Warwickshire, CV47 0JL

      IIF 596
  • Smith, John Sidney
    British none born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Sir Robert Peel Mill, Hoye Walk, Fazeley, Tamworth, Staffordshire, B78 3QD, England

      IIF 597
  • Smith, John Sidney
    British technical director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterhouse 5/6 Fairway Court, Amber Close, Tamworth, Staffs, B77 4RP, England

      IIF 598
  • Smith, John Waterhouse
    British contracts manager born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Findlay James, 32 Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 599
  • Smith, John Waterhouse
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Meadow Close, East Kilbride, Glasgow, G75 9LT

      IIF 600
  • Jones, Timothy John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 601
  • Mr John Anthony Smith
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milldale House, Prime Park Way, Derby, DE1 3QB, England

      IIF 602
  • Mrs Julie Mae Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Crosbie Court, Craigend Road, Troon, South Ayrshire, KA10 6ES, United Kingdom

      IIF 603
  • Smith, John
    Canadian company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Grant Way, London, TW7 5QD, United Kingdom

      IIF 604
  • Mr John William Smith
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit M, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, United Kingdom

      IIF 605
    • Unit M, Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, WV14 8TJ, United Kingdom

      IIF 606
  • Smith, John Anthony
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milldale House, Prime Enterprise Park, Prime Parkway, Derby, Derbyshire, DE1 3QB, United Kingdom

      IIF 607
  • Smith, John Anthony
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milldale House, Prime Park Way, Derby, DE1 3QB, England

      IIF 608
  • Smith, John Charles
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 609
  • Smith, John Charles
    British master baker born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shamwari, Culdrain, Gartly, Aberdeenshire, AB54 4PY, Scotland

      IIF 610
  • Smith, John William
    British health & saftey consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125-131, New Union Street, Coventry, CV1 2NT, England

      IIF 611
  • Smith, John William
    British health and safety consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Kempsford Close, Oakenshaw South, Redditch, Worcestershire, B98 7YS, England

      IIF 612
  • Smith, John William
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit M, Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, WV14 8TJ, England

      IIF 613
  • Smith, John William
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit M, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, United Kingdom

      IIF 614
  • Waterhouse Smith, John
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apleona House, Crosshill Street, Motherwell, ML1 1RU, Scotland

      IIF 615
  • Smith, Julie Mae
    British business executive born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crosbie Court, Craigend Road, Troon, KA10 6ES, Scotland

      IIF 616
  • Smith, Julie Mae
    British sales person born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Crosbie Court, Craigend Road, Troon, South Ayrshire, KA10 6ES, United Kingdom

      IIF 617
  • Smith, John
    Northern Irish retired born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14 The Steadings, Drumbeg Road, Belfast, BT17 9ND

      IIF 618
  • Jones, Timothy John, Mr.
    British healthcare consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 619
  • Jones, Timothy John, Mr.
    British healthcare management consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 620
child relation
Offspring entities and appointments
Active 262
  • 1
    CARE CONNECTIONS (UK) LIMITED - 2015-04-15
    Toll Bar House Shrewsbury Avenue, Woodston, Peterborough, Cambs, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 271 - director → ME
    2007-10-26 ~ dissolved
    IIF 87 - secretary → ME
  • 2
    POWER CORPORATION OF CANADA, INC. LTD - 2018-07-20
    18 Soho Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 195 - director → ME
  • 3
    16 Northfield Road, Caerleon, Newport, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 142 - director → ME
  • 4
    Unit M, Atlas Trading Estate, Cross Street, Bilston, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 614 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit M Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Officer
    2021-05-07 ~ now
    IIF 613 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE NATURE EARTH COMPANY LTD - 2021-02-03
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 550 - director → ME
    2020-10-08 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 7
    7 Billing Road, Northampton, Northamptonshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    384,057 GBP2024-03-31
    Officer
    2012-08-13 ~ now
    IIF 226 - director → ME
  • 8
    22b Old Church Road, Clevedon, England
    Corporate (2 parents)
    Officer
    2025-04-06 ~ now
    IIF 413 - director → ME
  • 9
    Third Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 10
    Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-06-14 ~ dissolved
    IIF 502 - director → ME
  • 11
    11 Warwick Road, Old Trafford, Manchester, England
    Corporate (3 parents)
    Officer
    2025-04-22 ~ now
    IIF 519 - director → ME
  • 12
    7 Margery Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 295 - director → ME
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2019-02-04 ~ dissolved
    IIF 426 - director → ME
  • 14
    CLARK FIC LTD - 2017-02-28
    3 Innage Lane, Bridgnorth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,167 GBP2023-06-30
    Officer
    2017-05-15 ~ dissolved
    IIF 588 - director → ME
  • 15
    24 Dublin Street Dublin Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2008-08-22 ~ now
    IIF 304 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    12 Papyrus Road, Peterborough, England
    Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 255 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    459,306 GBP2019-09-01 ~ 2020-08-31
    Officer
    2015-07-20 ~ now
    IIF 256 - director → ME
    2017-05-30 ~ now
    IIF 182 - secretary → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    2023-03-06 ~ now
    IIF 283 - director → ME
  • 19
    Oatsroyd House, Luddenden Foot, Halifax, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-06 ~ now
    IIF 284 - director → ME
  • 20
    12 Traill Drive, Montrose, Angus
    Corporate (2 parents)
    Equity (Company account)
    124,066 GBP2024-04-30
    Officer
    2013-05-08 ~ now
    IIF 289 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    15-17 The Old Kiln High Street, Elstree, Borehamwood
    Dissolved corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 22
    25 Harley Street, London
    Corporate (5 parents)
    Officer
    2006-02-28 ~ now
    IIF 432 - director → ME
  • 23
    114-116 Goodmayes Road, Ilford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    1,186,084 GBP2024-02-29
    Officer
    2025-02-28 ~ now
    IIF 527 - director → ME
  • 24
    12 Westburn Court, Buckie, Moray
    Dissolved corporate (4 parents)
    Officer
    2010-12-30 ~ dissolved
    IIF 366 - director → ME
    1999-06-17 ~ dissolved
    IIF 369 - director → ME
  • 25
    17 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 391 - director → ME
  • 26
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 27
    14 Hardwick Road, Hethe, Bicester, England
    Corporate (4 parents)
    Officer
    2023-11-06 ~ now
    IIF 587 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 479 - Right to appoint or remove directorsOE
  • 28
    181-183 Summer Road, Erdington, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 298 - director → ME
  • 29
    1a Cluny Square, Buckie, Moray
    Dissolved corporate (2 parents)
    Officer
    2003-05-06 ~ dissolved
    IIF 368 - director → ME
  • 30
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,701 GBP2023-02-28
    Officer
    2023-07-10 ~ now
    IIF 336 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    4385, 10849879: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 538 - director → ME
  • 32
    26 Brisbane Road, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 328 - director → ME
  • 33
    4385, 09296513: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,098 GBP2016-11-30
    Officer
    2014-11-05 ~ dissolved
    IIF 539 - director → ME
  • 34
    26 Brisbane Road, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 327 - director → ME
  • 35
    26 Brisbane Road, Christchurch, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 536 - director → ME
  • 36
    36 Drury Lane, London
    Corporate (4 parents)
    Officer
    2016-04-27 ~ now
    IIF 460 - director → ME
  • 37
    BARCLUB (DRURY LANE) LIMITED - 2016-05-20
    36 Drury Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-03-24 ~ now
    IIF 457 - director → ME
    2017-06-27 ~ now
    IIF 111 - secretary → ME
  • 38
    BARCLUB (MARYLEBONE) LIMITED - 2016-05-20
    36 Drury Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-03-24 ~ now
    IIF 456 - director → ME
    2017-06-27 ~ now
    IIF 110 - secretary → ME
  • 39
    1a Cluny Square, Buckie, Banffshire
    Dissolved corporate (8 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 367 - director → ME
  • 40
    3 Gateway Court, Glasgow, Scotland
    Corporate (7 parents)
    Officer
    2022-01-24 ~ now
    IIF 409 - director → ME
  • 41
    42f Kittoch Street, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-01-28 ~ dissolved
    IIF 616 - director → ME
  • 42
    Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 500 - director → ME
  • 43
    Holyrood Business Park, 146 Duddingston Road West, Office P3, Paddock Block, Edinburgh, Midlothian, Scotland
    Dissolved corporate (7 parents)
    Officer
    2002-04-03 ~ dissolved
    IIF 246 - director → ME
  • 44
    36 Drury Lane, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-25
    Officer
    2014-03-31 ~ now
    IIF 442 - director → ME
    2017-06-27 ~ now
    IIF 99 - secretary → ME
  • 45
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-03-06 ~ now
    IIF 138 - llp-member → ME
  • 46
    Water House 5/6 Fairway Court, Amber Close, Tamworth, England
    Corporate (2 parents)
    Equity (Company account)
    27,903 GBP2024-02-29
    Officer
    2016-06-16 ~ now
    IIF 597 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 480 - Has significant influence or controlOE
  • 47
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (106 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-03-13 ~ now
    IIF 137 - llp-member → ME
  • 48
    KK & R TRANSPORT LTD - 2016-05-19
    Franciscan House Office No 309, 51 Princes Street, Ipswich, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,823 GBP2023-07-31
    Officer
    2015-01-14 ~ now
    IIF 276 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 49
    Studio 8, Essex House, 375 High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Suites 5 & 6 The Printworks, Hey Road Ribble Valley Ent Pk Barrow, Clitheroe, Lancs
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2009-04-01 ~ dissolved
    IIF 564 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    181-183 Summer Road, Erdington, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 299 - director → ME
  • 52
    34 Dalrymple Street, Girvan
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    12,320 GBP2024-03-31
    Officer
    2024-03-12 ~ now
    IIF 363 - director → ME
  • 53
    8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97 GBP2019-02-28
    Officer
    2013-02-08 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 491 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 55
    Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 501 - director → ME
  • 56
    SCHOOLDAYS LIMITED - 2016-03-29
    Charmydown House Gloucester Road, Upper Swainswick, Bath, Banes
    Corporate (2 parents)
    Equity (Company account)
    -1,816 GBP2024-03-31
    Officer
    1991-11-01 ~ now
    IIF 582 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 576 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 58
    Wincham, Hall Lane, Northwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 359 - llp-designated-member → ME
  • 59
    34 Durdells Avenue, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-05-31
    Officer
    2015-05-13 ~ now
    IIF 578 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-04-30
    Officer
    2016-05-19 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 61
    Oatsroyd House, Luddenden, Halifax, England
    Dissolved corporate (4 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 285 - director → ME
  • 62
    Oatsroyd House, Luddenden, Halifax, England
    Dissolved corporate (4 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 286 - director → ME
  • 63
    Satchwell/smith, 35 Bushy Park, Totterdown, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2007-12-18 ~ dissolved
    IIF 561 - director → ME
  • 64
    63 Liverpool Road, Eccles, Manchester, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 493 - director → ME
  • 65
    ECLECTIC ICON LIMITED - 2023-02-06
    36 Drury Lane, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-07-18 ~ now
    IIF 462 - director → ME
    2017-06-27 ~ now
    IIF 100 - secretary → ME
  • 66
    BARCLUB (DEANSGATE LOCKS) LIMITED - 2017-08-10
    C/o Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2013-08-12 ~ now
    IIF 458 - director → ME
    2017-06-27 ~ now
    IIF 113 - secretary → ME
  • 67
    BARCLUB (EAST STREET) LIMITED - 2017-08-09
    BARCLUB (BRIGHTON PROMENADE) LIMITED - 2013-01-17
    36 Drury Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2012-05-03 ~ dissolved
    IIF 454 - director → ME
    2017-06-27 ~ dissolved
    IIF 97 - secretary → ME
  • 68
    BARCLUB (EMBARGO) LIMITED - 2017-08-08
    BARVEST (EMBARGO) LIMITED - 2006-07-13
    36 Drury Lane, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2006-07-14 ~ now
    IIF 450 - director → ME
    2017-06-27 ~ now
    IIF 104 - secretary → ME
  • 69
    BARCLUB (FRIAR STREET) LIMITED - 2017-08-09
    36 Drury Lane, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2010-03-16 ~ now
    IIF 440 - director → ME
    2017-06-27 ~ now
    IIF 105 - secretary → ME
  • 70
    BARCLUB (MANCHESTER) LIMITED - 2017-08-09
    BARCLUB (DURHAM) LIMITED - 2010-02-24
    K-MAKER LIMITED - 2009-06-12
    SPEECHLY BIRCHAM 123 LIMITED - 2008-03-25
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2007-11-26 ~ dissolved
    IIF 437 - director → ME
    2017-06-27 ~ dissolved
    IIF 114 - secretary → ME
  • 71
    BARCLUB (NORWICH) LIMITED - 2017-08-08
    36 Drury Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2007-07-12 ~ dissolved
    IIF 449 - director → ME
    2017-06-27 ~ dissolved
    IIF 102 - secretary → ME
  • 72
    BARCLUB (SIDNEY STREET) LIMITED - 2017-08-08
    BARVEST (SIDNEY STREET) LIMITED - 2006-07-13
    BARVEST (BRISTOL QUEENS ROAD) LIMITED - 2003-12-02
    36 Drury Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2006-07-14 ~ dissolved
    IIF 446 - director → ME
    2017-06-27 ~ dissolved
    IIF 98 - secretary → ME
  • 73
    BARCLUB (WEST STREET) LIMITED - 2017-08-10
    36 Drury Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2014-06-20 ~ dissolved
    IIF 455 - director → ME
    2017-06-27 ~ dissolved
    IIF 95 - secretary → ME
  • 74
    BARCLUB LIMITED - 2007-06-21
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2006-06-07 ~ now
    IIF 459 - director → ME
    2017-06-27 ~ now
    IIF 115 - secretary → ME
  • 75
    BARCLUB TRADING LIMITED - 2017-08-08
    36 Drury Lane, London
    Corporate (4 parents, 10 offsprings)
    Officer
    2006-06-27 ~ now
    IIF 436 - director → ME
    2017-06-27 ~ now
    IIF 101 - secretary → ME
  • 76
    IME COMPLIANCE LTD - 2018-01-09
    Wheatsheaf House 25 Montgomery Street, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,351 GBP2017-09-30
    Officer
    2018-11-16 ~ dissolved
    IIF 291 - director → ME
    2018-11-16 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 77
    27/28 Eastcastle Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 197 - director → ME
  • 78
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,022 GBP2023-03-31
    Officer
    2012-10-10 ~ now
    IIF 553 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    14 The Steadings, Drumbeg Road, Belfast
    Corporate (2 parents)
    Officer
    2020-02-29 ~ now
    IIF 618 - director → ME
  • 80
    2 Morning Lane, Morning Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2014-10-23 ~ dissolved
    IIF 531 - director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 157 - Has significant influence or control over the trustees of a trustOE
  • 81
    46 Hutt Street, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 253 - director → ME
  • 82
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 376 - director → ME
  • 83
    Victory House, 400 Pavilion Drive, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 517 - director → ME
  • 84
    24 Dublin Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 312 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 85
    Old Forge, Duton Hill, Nr Great Dunmow, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    41,977 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 86
    1 Norwood Road, Tiverton, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,963 GBP2022-12-31
    Officer
    2009-10-14 ~ now
    IIF 280 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 497 - director → ME
  • 88
    ISLAND STEEL BROKERAGE LTD - 2022-05-13
    4385, 13202797 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    500,001 GBP2023-02-28
    Officer
    2022-05-13 ~ now
    IIF 548 - director → ME
  • 89
    ISLAND STEEL DEVELOPMENTS LTD - 2022-05-13
    4385, 13202949 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    500,001 GBP2023-02-28
    Officer
    2022-05-13 ~ now
    IIF 547 - director → ME
  • 90
    RGG ELECTRICAL LTD - 2022-05-13
    4385, 13202092 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    500,001 GBP2023-02-28
    Officer
    2022-05-12 ~ dissolved
    IIF 549 - director → ME
  • 91
    Forrester Boyd, 26 South St Mary's Gate, Grimsby, N E Lincs, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    158,249 GBP2024-03-31
    Officer
    2023-09-20 ~ now
    IIF 514 - director → ME
  • 92
    24 Dublin Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-17 ~ now
    IIF 311 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 93
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 94
    BALDICE ASSOCIATES LIMITED - 2019-08-30
    17 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-11-16 ~ now
    IIF 389 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 95
    503 Chynoweth House, Trevissome Park, Truro, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 281 - director → ME
  • 96
    223 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 97
    Unit 6 Prescot Business Park, Sinclair Way, Knowsley, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    56,715 GBP2023-09-30
    Officer
    2022-10-31 ~ now
    IIF 300 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 98
    17 Micklehouse Oval, Springhill, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 617 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 603 - Ownership of shares – More than 50% but less than 75%OE
    IIF 603 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 603 - Right to appoint or remove directorsOE
  • 99
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 100
    74 Iffley Road, Broadly Common, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 552 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 101
    24 Dublin Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    -78,902 GBP2023-05-31
    Officer
    2004-09-28 ~ now
    IIF 303 - director → ME
  • 102
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 525 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 103
    30 Upper High Street, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 620 - director → ME
  • 104
    26-30 Marine Place, Buckie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    210,058 GBP2024-03-31
    Officer
    1999-03-23 ~ now
    IIF 370 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Corporate (3 parents)
    Officer
    2013-10-01 ~ now
    IIF 257 - director → ME
    2017-05-30 ~ now
    IIF 183 - secretary → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    ISLAND LEISURE (BARS) II LIMITED - 2011-03-17
    36 Drury Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2011-06-20 ~ dissolved
    IIF 463 - director → ME
    2019-03-26 ~ dissolved
    IIF 172 - secretary → ME
  • 107
    2b Hartfield Road, Seaford, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    -1,094 GBP2024-02-29
    Officer
    2014-02-10 ~ now
    IIF 516 - director → ME
  • 108
    Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 394 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 109
    Atweesh, Drybridge, Buckie, Banffshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    22,446 GBP2024-05-31
    Officer
    2016-05-03 ~ now
    IIF 292 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 110
    1 High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 322 - director → ME
  • 111
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-03 ~ now
    IIF 471 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 112
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2004-09-28 ~ dissolved
    IIF 600 - director → ME
  • 113
    4th Floor 58 Waterloo Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,293 GBP2019-03-31
    Officer
    2015-08-12 ~ dissolved
    IIF 290 - director → ME
    2018-03-12 ~ dissolved
    IIF 165 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 114
    Findlay James 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-07-13 ~ dissolved
    IIF 599 - director → ME
    2009-08-07 ~ dissolved
    IIF 342 - secretary → ME
  • 115
    4385, 12062769: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    35 Briardene Crescent, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 464 - director → ME
  • 117
    35 Briardene Crescent, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 139 - llp-designated-member → ME
  • 118
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 541 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 119
    2 Sinclair Way, Prescot, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    358,593 GBP2023-06-30
    Officer
    2000-06-17 ~ now
    IIF 309 - director → ME
  • 120
    Lowfields Way, Lowfields Industrial Estate, Elland, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    93,786 GBP2024-05-31
    Officer
    2024-04-05 ~ now
    IIF 282 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    -65,573 GBP2018-03-31
    Officer
    2013-12-10 ~ dissolved
    IIF 609 - director → ME
    IIF 358 - director → ME
  • 122
    26b Station Road, Manor Park, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    86,749 GBP2018-09-30
    Officer
    2006-05-23 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    402 GBP2018-03-31
    Officer
    2003-04-08 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 124
    22 Monmouth Avenue, Weymouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 251 - director → ME
  • 125
    182 Pontefract Road, Cudworth, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    60,107 GBP2023-07-31
    Officer
    2008-08-04 ~ now
    IIF 316 - director → ME
    2008-08-04 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 126
    34 Durdells Avenue, Kinson, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,997 GBP2019-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2017-06-17 ~ dissolved
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    301a Sunderland Road, South Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 509 - director → ME
    2012-06-28 ~ dissolved
    IIF 184 - secretary → ME
  • 128
    96 O'neill Drive, Peterlee, County Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    59,082 GBP2020-08-31
    Officer
    2011-08-22 ~ dissolved
    IIF 467 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 129
    38 Outerwyke Road, Bognor Regis, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 130
    38 Outerwyke Road, Felpham, Bognor Regis, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-01-02 ~ dissolved
    IIF 249 - director → ME
  • 131
    38 Outerwyke Road, Bognor Regis, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,400 GBP2023-08-31
    Officer
    2015-10-12 ~ now
    IIF 248 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 132
    Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Corporate (2 parents)
    Person with significant control
    2024-02-11 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 133
    29 Kateswell Drive, Salsburgh, Shotts, North Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ dissolved
    IIF 535 - director → ME
  • 134
    12 Sark Tower Milntown, Canonbie, Dumfriesshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 313 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 135
    85 Clydeholm Road, Whiteinch, Glasgow
    Corporate (2 parents)
    Officer
    ~ now
    IIF 357 - director → ME
    IIF 277 - director → ME
  • 136
    Copper Hall Farm, Skerne, Driffield, East Yorkshire
    Corporate (4 parents)
    Officer
    2022-09-09 ~ now
    IIF 362 - llp-designated-member → ME
    2022-09-09 ~ now
    IIF 581 - llp-member → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to surplus assets - 75% or moreOE
    IIF 403 - Right to appoint or remove membersOE
  • 137
    8 Eden Court, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 542 - director → ME
  • 138
    Capital Business Centre, Unit 5, 24 Willow Lane, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 324 - director → ME
    2014-07-28 ~ dissolved
    IIF 178 - secretary → ME
  • 139
    Unit 5 Capital Business Centre, Willow Lane, Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 323 - director → ME
    2014-02-03 ~ dissolved
    IIF 171 - secretary → ME
  • 140
    Unit 5, Capital Business Centre, 24 Willow Lane, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 325 - director → ME
    2014-08-04 ~ dissolved
    IIF 179 - secretary → ME
  • 141
    JPJSMITHTHAI LIMITED - 2023-05-24
    21 Foxland Avenue, Swinton, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    728 GBP2024-06-30
    Officer
    2022-11-03 ~ now
    IIF 321 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 142
    21 Foxland Avenue, Swinton, Mexborough, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 143
    2nd Floor, 22-24 Blythswood Square, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 468 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 144
    HAVENWYND LIMITED - 2000-10-13
    132 West Nile Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2000-10-03 ~ dissolved
    IIF 239 - director → ME
  • 145
    132 West Nile Street, Glasgow
    Dissolved corporate (9 parents)
    Officer
    2000-06-19 ~ dissolved
    IIF 240 - director → ME
  • 146
    People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,237 GBP2018-03-31
    Officer
    2012-03-23 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 147
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    40,998 GBP2024-03-31
    Officer
    2012-03-23 ~ now
    IIF 377 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 148
    Parkes & Co Accountants Ltd The Coach House, Greensforge, West Midlands, Kingswinford, England
    Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 594 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    25 Kempsford Close, Oakenshaw South, Redditch, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 612 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 150
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 574 - director → ME
    2019-09-04 ~ dissolved
    IIF 163 - secretary → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
  • 151
    Galen House, 22 The Borough, Downton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,030 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 486 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    62 Tanfield Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 339 - director → ME
  • 153
    CMS LOGISTICS MANAGEMENT LTD - 2016-05-19
    133 Finnieston Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 274 - director → ME
  • 154
    4th Floor 18, St. Cross Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,319 GBP2017-08-31
    Officer
    2016-08-17 ~ dissolved
    IIF 530 - director → ME
  • 155
    63-66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,799 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 529 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 156
    Old Yard Clear Height Stables, Derby Stables Road, Epsom, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 384 - director → ME
  • 157
    Waterhouse 5/6 Fairway Court, Amber Close, Tamworth, Staffs, England
    Corporate (3 parents)
    Officer
    2021-10-01 ~ now
    IIF 598 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 481 - Has significant influence or controlOE
  • 158
    17 Coniston Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -79 GBP2023-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 512 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 159
    Unit 23 Xscape, Kings Inch Road Braehead, Renfrew
    Corporate (5 parents)
    Officer
    2017-12-05 ~ now
    IIF 439 - director → ME
  • 160
    36 Drury Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,235,859 GBP2021-02-28
    Officer
    2021-06-17 ~ now
    IIF 438 - director → ME
    2016-06-16 ~ now
    IIF 109 - secretary → ME
  • 161
    7 Esk Avenue, Ramsbottom, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    5,531 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 333 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 162
    Lower Leaches Farm, Ashworth Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    171,670 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 334 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 163
    7 Oakdene Avenue, Chislehurst, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 164
    XXL TINTING LTD - 2023-05-12
    Unit 1 Hollies Way, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    248 GBP2023-09-30
    Officer
    2020-09-18 ~ now
    IIF 586 - director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 350 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 350 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 350 - Right to appoint or remove directorsOE
  • 165
    30 Constitution Hill, Snodland, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 166
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 488 - director → ME
    2025-02-11 ~ now
    IIF 173 - secretary → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 167
    Buchanan House, The Broadway, Crowborough, England
    Corporate (2 parents)
    Equity (Company account)
    -14,359 GBP2023-10-31
    Officer
    2024-02-07 ~ now
    IIF 385 - director → ME
  • 168
    G2 114, Netherhill Road, Paisley, Renfrewshire
    Corporate (1 parent)
    Equity (Company account)
    10,987 GBP2024-01-31
    Officer
    2011-01-05 ~ now
    IIF 278 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 10 - Has significant influence or controlOE
  • 169
    SOMERS PARK SCHOOL - 2015-10-16
    Somers Park Primary - Malvern Vale Site, Swinyard Road, Malvern, Worcestershire, England
    Corporate (12 parents)
    Officer
    2023-07-01 ~ now
    IIF 554 - director → ME
  • 170
    34 Durdells Avenue, Kinson, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    5,347 GBP2023-11-30
    Officer
    2004-09-15 ~ now
    IIF 579 - director → ME
    2004-09-15 ~ now
    IIF 340 - secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    Unit 1 49 Keady Road, Armagh, Northern Ireland
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-08-09 ~ now
    IIF 198 - director → ME
  • 172
    Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 498 - director → ME
  • 173
    Wessex House, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,448 GBP2020-06-30
    Officer
    2008-06-27 ~ dissolved
    IIF 521 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 174
    36 Drury Lane, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-25
    Officer
    2014-03-31 ~ now
    IIF 441 - director → ME
    2017-06-27 ~ now
    IIF 103 - secretary → ME
  • 175
    LAWSWOOD LODGE & NORCOTE LODGE (FRESHFIELD) MANAGEMENT COMPANY LIMITED - 1995-03-13
    5 Norcote Lodge 8 Old Town Lane, Formby, Liverpool, Merseyside
    Corporate (6 parents)
    Equity (Company account)
    8,925 GBP2024-03-31
    Officer
    2005-07-13 ~ now
    IIF 223 - director → ME
  • 176
    136 Highgate, Kendal
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 566 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 177
    ISANDCO FOUR HUNDRED AND TWENTY SIX LIMITED - 2003-09-29
    St Fillans, Inverugie, Peterhead, Aberdeenshire
    Dissolved corporate (3 parents)
    Officer
    2003-10-10 ~ dissolved
    IIF 233 - director → ME
  • 178
    2, Sinclair Way, Prescot Business Park, Prescot, England
    Corporate (3 parents)
    Equity (Company account)
    89,666 GBP2023-06-30
    Officer
    2011-05-27 ~ now
    IIF 301 - director → ME
  • 179
    2 St. Michaels Close, Arley, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 180
    167a Manor Road, Chigwell, England
    Corporate (6 parents)
    Officer
    2024-10-21 ~ now
    IIF 254 - director → ME
  • 181
    167a Manor Road, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    370,078 GBP2024-06-30
    Officer
    2017-06-29 ~ now
    IIF 492 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 154 - Right to appoint or remove directorsOE
  • 182
    Conquest Villa, Conquest Drove, Farcet, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 272 - director → ME
    2008-04-25 ~ dissolved
    IIF 86 - secretary → ME
  • 183
    3 Cluny Square, Buckie, Banffshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 231 - director → ME
  • 184
    Regus, 960 Capability Green, Luton, England
    Corporate (1 parent)
    Officer
    2012-04-16 ~ now
    IIF 275 - director → ME
  • 185
    24 Dublin Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2008-04-25 ~ now
    IIF 305 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 186
    PLETTAC SECURITY UK LIMITED - 1997-12-11
    HOWPER 199 LIMITED - 1996-12-27
    24 Dublin Street, Liverpool, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    685,483 GBP2023-06-30
    Officer
    2005-07-29 ~ now
    IIF 310 - director → ME
  • 187
    24 Dublin Street, Liverpool, England
    Corporate (2 parents)
    Officer
    2010-10-08 ~ now
    IIF 522 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 188
    233 Paisley Road West, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -4,767 GBP2022-06-30
    Officer
    2023-11-01 ~ now
    IIF 380 - director → ME
  • 189
    14 Southwold Crescent, Benfleet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,007 GBP2021-02-28
    Officer
    2005-10-24 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 190
    42 The Clock Tower Business Centre Works Road, Hollingwood, Chesterfield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    42,799 GBP2015-10-31
    Officer
    2010-10-08 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 191
    12 Cecil Avenue, Dronfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,755 GBP2024-03-31
    Officer
    2018-12-17 ~ now
    IIF 477 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 192
    TRADE CONSTRUCT LIMITED - 2024-07-05
    26-28 Hammersmith Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,985,659 GBP2023-11-30
    Officer
    2020-11-29 ~ now
    IIF 559 - director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 345 - Has significant influence or controlOE
  • 193
    194a High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 475 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 194
    C/o Cottons 359-361 Hagley Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,778 GBP2023-12-31
    Officer
    2018-08-06 ~ now
    IIF 572 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    Berkshire, Willow Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 546 - director → ME
  • 196
    6 Trafalgar Road, Erdington, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 326 - director → ME
  • 197
    12 Payton Street, Stratford Upon Avon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,543 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 545 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    36 Drury Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2008-07-09 ~ dissolved
    IIF 461 - director → ME
    2017-06-27 ~ dissolved
    IIF 108 - secretary → ME
  • 199
    2 Sinclair Way, Prescot Business Park, Prescot, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-28 ~ now
    IIF 302 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 200
    3 High Street, Longtown, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 526 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 201
    2-8 Fountayne Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 570 - director → ME
  • 202
    121-125 Peckham High Street, High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 515 - director → ME
  • 203
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-02-04 ~ dissolved
    IIF 427 - director → ME
  • 204
    Unit 5 Vinalls Business Centre, Neptown Road, Henfield, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 395 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 205
    Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 355 - director → ME
    2009-04-27 ~ dissolved
    IIF 90 - secretary → ME
  • 206
    XPERTCRYPTO LTD - 2022-11-08
    Unit 1 Hollies Way, Potters Bar
    Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2023-09-30
    Officer
    2021-09-20 ~ now
    IIF 374 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 207
    15 Victoria Road, Barnsley, England
    Corporate (3 parents, 7 offsprings)
    Officer
    1999-03-23 ~ now
    IIF 496 - director → ME
    1999-03-23 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-08-16 ~ now
    IIF 504 - director → ME
  • 209
    SMITH BROTHERS (CONTRACTORS) LTD - 2022-12-07
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Corporate (2 parents, 5 offsprings)
    Officer
    2021-10-20 ~ now
    IIF 565 - director → ME
    2021-10-20 ~ now
    IIF 167 - secretary → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 210
    SMITH BROTHERS LOWFIELDS HOLMFIELD LIMITED - 2023-02-08
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-24 ~ dissolved
    IIF 506 - director → ME
  • 211
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 505 - director → ME
  • 212
    SMITH BROTHERS HOLMFIELD BESS LIMITED - 2023-01-24
    AGECROFT BATTERY STORAGE LIMITED - 2022-12-19
    Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 499 - director → ME
  • 213
    Oats Royd House, Luddenden Foot, Halifax, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 503 - director → ME
  • 214
    2 Blackthorn Close, Biddisham, Axbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -10,995 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 411 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    837 GBP2023-12-31
    Officer
    2017-12-19 ~ now
    IIF 528 - director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 216
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 375 - director → ME
  • 217
    26 Brisbane Road, Christchurch, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 537 - director → ME
  • 218
    Flat 11 Arbour House, 102 Wandsworth High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 329 - director → ME
  • 219
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 543 - director → ME
  • 220
    ESSEX PARK 2018 LTD - 2018-10-26
    Buchanan House, The Broadway, Crowborough, England
    Corporate (2 parents)
    Equity (Company account)
    -5,944 GBP2023-07-31
    Officer
    2018-07-18 ~ now
    IIF 386 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 221
    17 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 397 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 222
    17 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 396 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 223
    8a Main Street, Springfield., Dumfries And Galloway, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-28
    Officer
    2020-12-29 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
  • 224
    Summer Isle Of Skye Ltd, Quay Brae, Portree, Isle Of Skye, Scotland
    Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 331 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    1 Grant Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-29 ~ dissolved
    IIF 604 - director → ME
    2016-10-29 ~ dissolved
    IIF 170 - secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 226
    223 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 474 - director → ME
    2019-02-28 ~ dissolved
    IIF 177 - secretary → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 227
    223 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 473 - director → ME
  • 228
    58 South Beach, Troon, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,310,988 GBP2024-06-30
    Officer
    1997-04-29 ~ now
    IIF 241 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 229
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    155,273 GBP2023-03-31
    Officer
    2003-08-05 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 230
    7 Bell Yard, Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-09-02 ~ dissolved
    IIF 423 - director → ME
  • 231
    Suite B, 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 424 - director → ME
  • 232
    Unit 589 275 New North Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 551 - director → ME
    2015-10-22 ~ dissolved
    IIF 176 - secretary → ME
  • 233
    Branwa Community House, 17-19 Keir Hardie Avenue, South Stanley, Stanley County Durham
    Dissolved corporate (9 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 354 - director → ME
  • 234
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 337 - director → ME
    2019-08-19 ~ dissolved
    IIF 174 - secretary → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 235
    2 Blackthorn Close, Biddisham, Axbridge, England
    Corporate (4 parents)
    Equity (Company account)
    5,013 GBP2023-12-31
    Officer
    2024-09-01 ~ now
    IIF 412 - director → ME
  • 236
    Hkr Hoxton, Dawson Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-23 ~ now
    IIF 360 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 237
    THE GUILD OF MASTER PLUMBERS (TRAINING) LIMITED - 2009-07-25
    294 Lower Eastern Green Lane, Eastern Green, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-03-24 ~ dissolved
    IIF 489 - director → ME
  • 238
    QTYUIOP VBHGFHGF LIMITED - 2020-12-14
    176 Copster Hill Road, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    2021-02-08 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 239
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-02-17 ~ now
    IIF 490 - director → ME
  • 240
    199 Walton Road, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 523 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 241
    35 Bushy Park, Bristol
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 562 - director → ME
  • 242
    30 Upper High Street, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,177 GBP2021-06-30
    Officer
    2009-02-02 ~ dissolved
    IIF 619 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
  • 243
    49 Whitegate Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-09-21 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 244
    70 Coniston Avenue, Purfleet, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 533 - director → ME
  • 245
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 487 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 246
    6 Princess Way, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 573 - director → ME
  • 247
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 540 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 248
    Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Corporate (2 parents)
    Equity (Company account)
    -3,446 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 388 - director → ME
  • 249
    PRIVOMISE LIMITED - 2005-10-18
    24 Prescot Business Park, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-08-15 ~ now
    IIF 307 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 250
    24 Dublin Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2014-08-19 ~ now
    IIF 306 - director → ME
  • 251
    HYDROVIRON CHEMICALS LIMITED - 2023-06-12
    LUX FLORALS LTD - 2021-06-18
    7 Barons Meadow, Bodmin, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-06-11 ~ now
    IIF 591 - director → ME
  • 252
    WATERHOUSE M&E LTD - 2020-12-19
    C/o Interpath Ltd, 130 St Vincent St, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    -11,258 GBP2022-03-31
    Person with significant control
    2020-01-30 ~ now
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 253
    WATERHOUSE ELECTRICAL LTD - 2020-12-19
    WATERHOUSE M&E LTD - 2020-01-24
    35 Ballards Lane, London
    Corporate (1 parent)
    Officer
    2020-01-06 ~ now
    IIF 511 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 254
    17 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,786 GBP2023-04-30
    Officer
    2022-04-12 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 255
    Buchanan House, The Broadway, Crowborough, England
    Corporate (3 parents)
    Equity (Company account)
    91,515 GBP2023-09-30
    Officer
    2024-02-07 ~ now
    IIF 387 - director → ME
  • 256
    39 Whinfield Avenue, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 288 - director → ME
  • 257
    Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    43,975 GBP2022-10-31
    Officer
    2019-10-02 ~ now
    IIF 392 - director → ME
  • 258
    21 Holly Walk, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 382 - director → ME
  • 259
    23 Berkeley Avenue, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 383 - director → ME
  • 260
    GIG TRADING LIMITED - 2024-02-18
    4385, 11784014 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    3,089 GBP2023-01-31
    Officer
    2024-02-15 ~ now
    IIF 314 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 261
    Company number 07237515
    Non-active corporate
    Officer
    2011-01-07 ~ now
    IIF 593 - director → ME
  • 262
    Company number 07438700
    Non-active corporate
    Officer
    2010-11-12 ~ now
    IIF 590 - director → ME
Ceased 146
  • 1
    POWER CORPORATION OF CANADA, INC. LTD - 2018-07-20
    18 Soho Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ 2016-08-11
    IIF 196 - director → ME
  • 2
    Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Corporate (2 parents)
    Equity (Company account)
    -204,210 GBP2022-10-31
    Officer
    2010-12-06 ~ 2012-06-27
    IIF 199 - director → ME
  • 3
    342 Brownhill Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,507 GBP2018-03-31
    Officer
    2010-11-01 ~ 2012-05-23
    IIF 569 - director → ME
    2003-03-12 ~ 2003-03-12
    IIF 131 - director → ME
  • 4
    26-28 Hammersmith Grove, Omega Suite 410, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,591 GBP2021-05-31
    Officer
    2022-09-13 ~ 2022-09-13
    IIF 571 - director → ME
    Person with significant control
    2022-09-13 ~ 2022-09-13
    IIF 469 - Ownership of shares – 75% or more OE
  • 5
    33 Mary Seacole Road, The Millfields, Plymouth, England
    Corporate (3 parents)
    Officer
    2013-12-10 ~ 2022-05-05
    IIF 279 - director → ME
  • 6
    64 Aurs Drive, Barrhead, Glasgow
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    67,794 GBP2024-03-31
    Officer
    2008-11-01 ~ 2016-03-03
    IIF 220 - director → ME
    2001-12-12 ~ 2008-11-01
    IIF 219 - director → ME
    2008-11-01 ~ 2014-03-31
    IIF 89 - secretary → ME
  • 7
    Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    459,306 GBP2019-09-01 ~ 2020-08-31
    Officer
    2006-07-20 ~ 2013-09-30
    IIF 270 - director → ME
    2006-07-20 ~ 2015-03-30
    IIF 85 - secretary → ME
  • 8
    SOUTH AYRSHIRE HOMES - 2003-04-07
    119 Main Street, Ayr
    Corporate (12 parents, 1 offspring)
    Officer
    2000-12-13 ~ 2001-11-21
    IIF 364 - director → ME
  • 9
    11 Warwick Road, Old Trafford, Manchester
    Corporate (1 parent)
    Equity (Company account)
    109,808 GBP2024-03-31
    Officer
    2003-03-10 ~ 2012-04-06
    IIF 422 - director → ME
    2004-10-01 ~ 2012-04-06
    IIF 83 - secretary → ME
  • 10
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Officer
    2019-11-18 ~ 2020-06-09
    IIF 544 - director → ME
    Person with significant control
    2019-11-18 ~ 2020-06-09
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 11
    25 Clinton Place, Seaford, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2007-05-25 ~ 2017-03-13
    IIF 452 - director → ME
  • 12
    3 Monkspath Hall Road, Solihull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-26
    Officer
    2012-02-22 ~ 2016-11-23
    IIF 507 - director → ME
  • 13
    1a Cluny Square, Buckie, Moray
    Dissolved corporate (3 parents)
    Officer
    2000-08-14 ~ 2014-01-17
    IIF 230 - director → ME
  • 14
    Ferryside, Ferry Road, Norwich, Norfolk, England
    Corporate (4 parents)
    Officer
    2011-12-13 ~ 2015-07-20
    IIF 190 - director → ME
  • 15
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-03 ~ 2024-07-11
    IIF 308 - director → ME
  • 16
    5 Abbey View, Radlett, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2012-06-01 ~ 2012-06-01
    IIF 518 - director → ME
    2012-06-01 ~ 2023-05-15
    IIF 567 - director → ME
    2017-07-19 ~ 2023-05-15
    IIF 116 - secretary → ME
  • 17
    M J PLATERS LIMITED - 2003-08-29
    Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -370,914 GBP2023-02-28
    Officer
    2001-11-21 ~ 2008-07-09
    IIF 91 - secretary → ME
  • 18
    Bourne Spring Centre St Marys Road, Springbourne, Bournemouth, Dorset
    Dissolved corporate (7 parents)
    Officer
    2006-12-19 ~ 2009-03-19
    IIF 71 - secretary → ME
  • 19
    36 Drury Lane, London
    Corporate (4 parents)
    Officer
    2018-06-27 ~ 2018-10-22
    IIF 112 - secretary → ME
  • 20
    NATIONAL FEDERATION OF SITE OPERATORS LIMITED - 1986-09-29
    6 Pullman Court, Great Western Road, Gloucestershire
    Corporate (23 parents, 1 offspring)
    Officer
    ~ 1997-04-09
    IIF 136 - director → ME
  • 21
    ECLECTIC BARS (LIVERPOOL) LIMITED - 2018-06-04
    BARCLUB (LIVERPOOL) LIMITED - 2017-08-10
    19-21 Seel Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-04-23 ~ 2018-05-23
    IIF 453 - director → ME
    2017-06-27 ~ 2018-05-23
    IIF 96 - secretary → ME
  • 22
    1a Cluny Square, Buckie, Banffshire
    Dissolved corporate (8 parents)
    Officer
    1997-12-27 ~ 2005-12-22
    IIF 371 - director → ME
    1993-12-28 ~ 2007-10-01
    IIF 234 - director → ME
  • 23
    Saltby Airfield Sproxton Road, Skillington, Grantham, Lincolnshire, England
    Corporate (10 parents)
    Equity (Company account)
    242,294 GBP2024-03-31
    Officer
    2014-03-22 ~ 2015-02-01
    IIF 224 - director → ME
    2014-11-05 ~ 2015-02-20
    IIF 169 - secretary → ME
  • 24
    ALNERY NO. 76 LIMITED - 1981-12-31
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    1999-06-21 ~ 2002-08-21
    IIF 128 - director → ME
  • 25
    CLOUGH UK LIMITED - 2023-04-20
    Company Secretary, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,949,809 GBP2023-06-30
    Officer
    2009-10-13 ~ 2011-11-02
    IIF 188 - director → ME
  • 26
    C & J Transport, Richmond Street South, West Bromwich, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ 2015-04-20
    IIF 381 - director → ME
  • 27
    ECLECTIC BARS (CAMBRIDGE) LIMITED - 2024-09-09
    BARCLUB (CAMBRIDGE) LIMITED - 2017-08-09
    15 Market Passage, Cambridge, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2010-10-11 ~ 2024-01-12
    IIF 451 - director → ME
    2017-06-27 ~ 2024-01-12
    IIF 106 - secretary → ME
  • 28
    Trudgeon Halling & Co, The Platt Wadebridge, Cornwall
    Corporate (19 parents)
    Equity (Company account)
    69,603 GBP2023-12-31
    Officer
    1996-02-26 ~ 1998-02-23
    IIF 130 - director → ME
  • 29
    Redwood House, St. Julian's Avenue, St Peter Port, Guernsey, Channel Islands
    Corporate (1 parent)
    Officer
    2013-06-13 ~ 2015-07-19
    IIF 187 - director → ME
  • 30
    137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Corporate (5 parents)
    Officer
    2013-06-26 ~ 2013-12-10
    IIF 186 - director → ME
  • 31
    CFS CASTEST SHELF LTD - 2018-03-28
    CFS 1003 LTD - 2018-02-28
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved corporate
    Officer
    2018-02-09 ~ 2018-02-21
    IIF 335 - director → ME
    Person with significant control
    2018-02-08 ~ 2018-02-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 32
    14 Carden Place, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2008-02-21 ~ 2015-08-31
    IIF 185 - director → ME
  • 33
    MACKINCO (67) LIMITED - 2010-06-14
    14 Carden Place, Aberdeen
    Corporate (4 parents)
    Officer
    2010-03-26 ~ 2015-08-31
    IIF 191 - director → ME
  • 34
    MOORFINCH LIMITED - 1994-03-15
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents)
    Officer
    1994-02-25 ~ 2000-04-14
    IIF 269 - director → ME
    1994-02-25 ~ 2000-04-14
    IIF 80 - secretary → ME
  • 35
    ASSISTCARE LIMITED - 1992-05-26
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents)
    Officer
    1992-04-29 ~ 2000-04-14
    IIF 268 - director → ME
    1992-04-29 ~ 2000-04-14
    IIF 81 - secretary → ME
  • 36
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents)
    Officer
    2000-02-28 ~ 2000-04-14
    IIF 273 - director → ME
    2000-02-28 ~ 2000-04-14
    IIF 84 - secretary → ME
  • 37
    10 Orange Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,732 GBP2023-06-30
    Officer
    2021-06-15 ~ 2024-11-15
    IIF 390 - director → ME
  • 38
    6 Ridgeway, Aldridge, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2014-11-26 ~ 2015-01-26
    IIF 558 - director → ME
  • 39
    Darwin Hall, Heathcot Place, Lichfield, England
    Corporate (4 parents)
    Officer
    2010-07-09 ~ 2015-05-17
    IIF 429 - director → ME
  • 40
    EDINBURGH CRIPPLE AID SOCIETY LIMITED - 1997-12-12
    Norton Park, 57 Albion Road, Edinburgh, Lothians
    Corporate (11 parents)
    Officer
    1989-10-04 ~ 1992-10-21
    IIF 243 - director → ME
  • 41
    BARCLUB (PETER STREET) LIMITED - 2017-10-24
    211 Kings Road Arches, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-02-28 ~ 2019-03-26
    IIF 447 - director → ME
    2017-06-27 ~ 2024-03-01
    IIF 94 - secretary → ME
  • 42
    BARCLUB (MANCHESTER) LIMITED - 2017-08-09
    BARCLUB (DURHAM) LIMITED - 2010-02-24
    K-MAKER LIMITED - 2009-06-12
    SPEECHLY BIRCHAM 123 LIMITED - 2008-03-25
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    2007-11-26 ~ 2009-12-09
    IIF 70 - secretary → ME
  • 43
    BARCLUB LIMITED - 2007-06-21
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2006-06-07 ~ 2006-07-14
    IIF 73 - secretary → ME
  • 44
    IME COMPLIANCE LTD - 2018-01-09
    Wheatsheaf House 25 Montgomery Street, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,351 GBP2017-09-30
    Officer
    2016-05-13 ~ 2018-03-12
    IIF 510 - director → ME
    2018-03-12 ~ 2018-11-16
    IIF 580 - director → ME
    2016-05-13 ~ 2018-03-09
    IIF 164 - secretary → ME
    2018-03-12 ~ 2018-11-16
    IIF 341 - secretary → ME
    Person with significant control
    2016-05-13 ~ 2018-11-16
    IIF 407 - Ownership of shares – 75% or more OE
  • 45
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,022 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-10-10
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2015-02-18 ~ 2015-07-20
    IIF 194 - director → ME
  • 47
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ 2015-07-20
    IIF 192 - director → ME
  • 48
    THE TAPE DRIVE LIBRARY LIMITED - 2005-06-16
    TOWCOURT LIMITED - 1995-02-28
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (1 parent)
    Officer
    1994-11-11 ~ 1999-10-20
    IIF 69 - secretary → ME
  • 49
    Woodstock, Felton, Morpeth, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    -548,770 GBP2023-12-31
    Officer
    2012-03-30 ~ 2015-07-20
    IIF 193 - director → ME
  • 50
    ECLECTIC BARS (BATH) LIMITED - 2021-08-12
    BARCLUB (BATH) LIMITED - 2017-08-08
    BARVEST (BATH) LIMITED - 2006-07-21
    3 Bath Mews, Bath Parade, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    209,539 GBP2024-03-31
    Officer
    2006-07-14 ~ 2020-12-23
    IIF 448 - director → ME
    2017-06-27 ~ 2020-12-23
    IIF 107 - secretary → ME
  • 51
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-07-18 ~ 2018-09-07
    IIF 400 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-09-07
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 52
    ALNERY NO. 117 LIMITED - 1982-11-30
    Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2000-01-31 ~ 2004-12-02
    IIF 445 - director → ME
    2000-01-31 ~ 2004-05-18
    IIF 72 - secretary → ME
  • 53
    BARCLUB (BONDAI) LIMITED - 2009-11-13
    BARVEST (BONDAI) LIMITED - 2006-07-13
    10 Queen Street Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,330 GBP2022-12-31
    Officer
    2006-07-14 ~ 2009-10-29
    IIF 443 - director → ME
  • 54
    GAG319 LIMITED - 2011-01-25
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-25 ~ 2011-06-17
    IIF 508 - director → ME
  • 55
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2013-11-10 ~ 2014-02-21
    IIF 287 - director → ME
  • 56
    HAD-IT LTD - 2023-02-28
    4 Unit 4, France Industrial Complex, Vivars Way, Canal Road, Selby, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -35,986 GBP2023-02-28
    Officer
    2021-06-02 ~ 2022-07-22
    IIF 229 - director → ME
    2021-02-08 ~ 2021-02-08
    IIF 225 - director → ME
    2018-10-01 ~ 2020-05-01
    IIF 228 - director → ME
    2017-01-01 ~ 2018-07-06
    IIF 227 - director → ME
  • 57
    30 Upper High Street, Thame, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,671 GBP2021-06-30
    Officer
    2016-06-28 ~ 2021-01-03
    IIF 601 - director → ME
    Person with significant control
    2016-06-28 ~ 2021-01-03
    IIF 485 - Right to appoint or remove directors OE
  • 58
    26-30 Marine Place, Buckie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    210,058 GBP2024-03-31
    Officer
    ~ 1999-03-23
    IIF 236 - director → ME
  • 59
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Corporate (3 parents)
    Officer
    2000-11-07 ~ 2012-05-28
    IIF 267 - director → ME
    2000-11-07 ~ 2012-05-28
    IIF 181 - secretary → ME
  • 60
    Carmel College, The Headlands, Darlington, County Durham
    Dissolved corporate (11 parents, 1 offspring)
    Officer
    2012-09-27 ~ 2014-09-01
    IIF 495 - director → ME
  • 61
    HODGINS SMITH CONSULTING LIMITED - 2011-12-22
    HODGINS SMITH (CDM) LIMITED - 2010-04-19
    Allan House, 25 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1999-02-22 ~ 2009-07-24
    IIF 92 - director → ME
  • 62
    HOME-START CENTRAL BEDFORDSHIRE - 2024-01-16
    HOME-START SOUTH BEDFORDSHIRE - 2010-03-31
    HOME-START LEIGHTON-LINSLADE - 2005-11-30
    Delta House, 33 Hockliffe Street, Leighton Buzzard, England
    Corporate (6 parents)
    Officer
    2005-04-05 ~ 2006-10-17
    IIF 414 - director → ME
  • 63
    HOME-START SOUTH LIVERPOOL - 2009-03-20
    John Archer Hall, 68 Upper Hill Street, Liverpool, Merseyside
    Dissolved corporate (6 parents)
    Officer
    2006-10-02 ~ 2010-02-03
    IIF 408 - director → ME
  • 64
    The Shieling, Old Durham Road, Sedgefield, Stockton On Tees, Cleveland
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2017-01-31
    Officer
    2005-01-28 ~ 2005-11-23
    IIF 465 - director → ME
  • 65
    CHAINLEVEL LIMITED - 1992-07-20
    7 Ythan Terrace, Ellon, Scotland
    Corporate (12 parents)
    Officer
    2010-08-02 ~ 2014-07-11
    IIF 610 - director → ME
    1996-04-08 ~ 2007-05-29
    IIF 200 - director → ME
  • 66
    WATER MANAGEMENT CHEMICALS LIMITED - 2008-10-07
    The Coach House, Greensforge, Kingswinford, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    209,091 GBP2023-12-31
    Officer
    2003-04-24 ~ 2022-01-01
    IIF 592 - director → ME
    2023-02-10 ~ 2023-05-02
    IIF 589 - director → ME
    Person with significant control
    2017-04-24 ~ 2023-02-10
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-25 ~ 2023-05-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    DFC CONSTRUCTION COMMODITIES MANAGEMENT LIMITED - 2001-06-05
    DHF SERVICES LIMITED - 2001-04-06
    264 Banbury Road, Oxford
    Dissolved corporate (3 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 265 - director → ME
  • 68
    104 New Road, Dagenham, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 264 - director → ME
  • 69
    Sycamore House Wyken Court, North Road, Ripon, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,778 GBP2018-08-31
    Officer
    2013-08-20 ~ 2018-07-31
    IIF 556 - director → ME
    Person with significant control
    2016-08-20 ~ 2018-07-31
    IIF 353 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    -65,573 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Corporate (2 parents)
    Officer
    2024-02-11 ~ 2025-02-27
    IIF 393 - director → ME
  • 72
    37 Portland Road, Kilmarnock, Ayrshire
    Corporate (3 parents)
    Officer
    2011-03-04 ~ 2019-07-25
    IIF 557 - director → ME
  • 73
    85 Clydeholm Road, Whiteinch, Glasgow
    Corporate (2 parents)
    Officer
    1999-02-22 ~ 1999-06-08
    IIF 168 - secretary → ME
  • 74
    J.S VEHICLE SOLUTIONS LTD - 2016-02-19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-01 ~ 2015-11-02
    IIF 575 - director → ME
    2015-01-21 ~ 2015-09-15
    IIF 520 - director → ME
  • 75
    JUST BOUNCE LIMITED - 2008-07-30
    21 Woodhayes Road, Frome, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-09 ~ 2008-12-18
    IIF 133 - director → ME
    2008-07-09 ~ 2009-01-01
    IIF 77 - secretary → ME
  • 76
    CMS LOGISTICS MANAGEMENT LTD - 2016-05-19
    133 Finnieston Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-05-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 77
    Sandy Lane, Rugeley, Staffs
    Corporate (4 parents)
    Equity (Company account)
    -16,477 GBP2023-06-30
    Officer
    2009-07-05 ~ 2012-10-06
    IIF 428 - director → ME
  • 78
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    737 GBP2017-04-05
    Officer
    2016-11-21 ~ 2016-12-16
    IIF 365 - llp-designated-member → ME
  • 79
    15 Chatsworth Avenue, Pontefract, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-10 ~ 2008-03-01
    IIF 78 - secretary → ME
  • 80
    Mannion Accountants, 42 The Clock Tower, Works Road Hollingwood, Chesterfield, S43 2pe, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,381 GBP2015-10-31
    Officer
    2009-10-10 ~ 2011-09-30
    IIF 401 - director → ME
  • 81
    G2 114, Netherhill Road, Paisley, Renfrewshire
    Corporate (1 parent)
    Equity (Company account)
    10,987 GBP2024-01-31
    Officer
    2011-01-05 ~ 2017-11-28
    IIF 180 - secretary → ME
  • 82
    SOMERS PARK SCHOOL - 2015-10-16
    Somers Park Primary - Malvern Vale Site, Swinyard Road, Malvern, Worcestershire, England
    Corporate (12 parents)
    Officer
    2023-03-15 ~ 2023-05-05
    IIF 555 - director → ME
  • 83
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (8 parents)
    Officer
    2001-01-16 ~ 2002-06-29
    IIF 120 - director → ME
  • 84
    Milldale House, Prime Park Way, Derby, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,250,020 GBP2024-05-31
    Officer
    2019-10-17 ~ 2024-01-12
    IIF 608 - director → ME
    Person with significant control
    2019-10-17 ~ 2024-01-12
    IIF 602 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    Milldale House Prime Enterprise Park, Prime Parkway, Derby, Derbyshire
    Corporate (8 parents)
    Equity (Company account)
    281,628 GBP2023-05-31
    Officer
    2007-10-01 ~ 2024-01-12
    IIF 607 - director → ME
  • 86
    Vision Express Abbeyfield Road, Lenton, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-06-29 ~ 1999-12-31
    IIF 435 - director → ME
  • 87
    12 Margaret Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    500,727 GBP2022-10-31
    Officer
    2020-11-16 ~ 2020-11-16
    IIF 560 - director → ME
  • 88
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Corporate (8 parents)
    Officer
    2013-12-11 ~ 2013-12-12
    IIF 513 - director → ME
  • 89
    SMART HALO TECHNOLOGIES LTD - 2022-02-24
    LENARD GABERT & ASSOCIATES LTD - 2021-06-17
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-04-30
    Officer
    2024-01-24 ~ 2024-07-10
    IIF 583 - director → ME
    Person with significant control
    2024-01-24 ~ 2024-07-05
    IIF 202 - Ownership of shares – 75% or more OE
  • 90
    167a Manor Road, Chigwell, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101,367 GBP2024-09-30
    Officer
    2019-08-29 ~ 2022-02-15
    IIF 261 - director → ME
    Person with significant control
    2018-09-17 ~ 2022-02-15
    IIF 9 - Has significant influence or control OE
  • 91
    4d Dukes Court, Duke Street, Woking, England
    Corporate (3 parents)
    Officer
    2009-12-23 ~ 2011-11-08
    IIF 189 - director → ME
  • 92
    NORTH SEA ASSETS LIMITED - 2004-11-22
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    1999-06-21 ~ 2002-09-03
    IIF 129 - director → ME
  • 93
    DUNWILCO (30) LIMITED - 1986-12-15
    Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,208,449 GBP2023-12-31
    Officer
    2017-08-28 ~ 2024-12-31
    IIF 372 - director → ME
  • 94
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    1,852 GBP2023-12-31
    Officer
    2002-06-28 ~ 2022-08-01
    IIF 563 - director → ME
    2002-06-28 ~ 2022-01-01
    IIF 88 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 347 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    PROWESS RACING LIMITED - 2013-10-22
    MANGOFLEX LIMITED - 1989-02-22
    Stansbatch Farm, Staunton-on-arrow, Leominster, Herefordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -26,516 GBP2024-04-30
    Officer
    ~ 1997-02-26
    IIF 68 - secretary → ME
  • 96
    Fellend Farm, Ringford, Castle Douglas, Kirkcudbrightshire
    Corporate (1 parent)
    Equity (Company account)
    85,818 GBP2024-04-30
    Officer
    1996-04-17 ~ 2008-04-25
    IIF 60 - director → ME
  • 97
    149 Market Street, Atherton, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2011-09-16
    IIF 494 - director → ME
  • 98
    4 Mcneish Drive, Annan, Uk
    Dissolved corporate (3 parents)
    Officer
    2008-04-06 ~ 2010-03-25
    IIF 119 - director → ME
  • 99
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-11-06 ~ 2018-04-05
    IIF 296 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 100
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Corporate (1 parent)
    Equity (Company account)
    119,679 GBP2019-02-28
    Officer
    2016-11-17 ~ 2016-12-13
    IIF 266 - director → ME
  • 101
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (2 parents)
    Officer
    2014-08-27 ~ 2015-03-03
    IIF 297 - director → ME
  • 102
    Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2005-06-13 ~ 2010-08-25
    IIF 595 - director → ME
  • 103
    4 Greenfield View, Sedgley, Dudley, West Midlands, England
    Corporate (3 parents)
    Officer
    2020-02-27 ~ 2022-12-16
    IIF 242 - director → ME
    Person with significant control
    2020-02-27 ~ 2022-12-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 104
    Braehead, 601 Queensferry Road, Edinburgh
    Corporate (21 parents, 1 offspring)
    Officer
    ~ 2004-12-22
    IIF 232 - director → ME
  • 105
    Ellises Yard Kirby Hill, Boroughbridge, York
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,071 GBP2024-04-05
    Officer
    2006-06-27 ~ 2010-04-30
    IIF 135 - director → ME
  • 106
    Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-03-05 ~ 2009-04-01
    IIF 356 - director → ME
  • 107
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2006-07-14 ~ 2006-10-25
    IIF 444 - director → ME
  • 108
    SCOTTISH SPINAL CORD INJURY ASSOCIATION - 1994-01-01
    SCOTTISH PARAPLEGIC (SPINAL INJURY) ASSOCIATION - 1985-10-28
    SCOTTISH PARAPLEGIC (SPINAL INJURY) ASSOCIATION LIMITED THE - 1985-06-21
    Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland
    Corporate (6 parents)
    Officer
    ~ 1994-09-30
    IIF 245 - director → ME
  • 109
    35 Windsor Avenue, Margate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,371 GBP2021-04-30
    Officer
    2017-04-24 ~ 2019-07-24
    IIF 319 - director → ME
    Person with significant control
    2017-04-24 ~ 2019-07-24
    IIF 35 - Has significant influence or control OE
  • 110
    125-131 New Union Street, Coventry
    Corporate (1 parent)
    Equity (Company account)
    8,625 GBP2024-03-31
    Officer
    1998-10-14 ~ 2018-07-25
    IIF 611 - director → ME
  • 111
    17 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ 2024-09-17
    IIF 398 - director → ME
  • 112
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    1999-06-21 ~ 2002-08-21
    IIF 127 - director → ME
  • 113
    STRONGMARINE HOLDINGS LIMITED - 1979-12-31
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    1999-06-21 ~ 2002-08-21
    IIF 126 - director → ME
  • 114
    PLANTLAUNCH LIMITED - 2002-06-11
    East Campus Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Corporate (7 parents, 1 offspring)
    Officer
    2002-06-11 ~ 2004-06-30
    IIF 123 - director → ME
  • 115
    DSND OFFSHORE VESSEL (UK) LIMITED - 2002-06-18
    INTERCEDE 1758 LIMITED - 2002-02-05
    31st Floor 40 Bank Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2002-06-10 ~ 2004-06-30
    IIF 124 - director → ME
  • 116
    DSND SUBSEA (UK) LIMITED - 2002-06-18
    INTERCEDE 1757 LIMITED - 2002-02-05
    40 Brighton Road, Sutton, Surrey, England
    Corporate (9 parents, 6 offsprings)
    Officer
    2002-06-10 ~ 2004-06-30
    IIF 125 - director → ME
  • 117
    14-16 Flowers Hill, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2,287,700 GBP2023-11-30
    Officer
    2018-11-09 ~ 2020-04-01
    IIF 294 - director → ME
  • 118
    2 Pontarddulais Road, Fforestfach, Swansea, West Glamorgan
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    314,811 GBP2024-03-31
    Officer
    2001-12-12 ~ 2002-07-01
    IIF 93 - director → ME
  • 119
    4385, 11805988: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-02-04 ~ 2019-03-27
    IIF 425 - director → ME
  • 120
    Takeaways Online Ltd, The Jupiter Ctr Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ 2013-06-25
    IIF 466 - director → ME
  • 121
    VALLEY & VALE COMMUNITY ARTS LIMITED - 2020-05-06
    Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, Mid Glamorgan
    Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    374,451 GBP2024-03-31
    Officer
    ~ 1995-11-22
    IIF 122 - director → ME
  • 122
    257 Mitcham Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-05 ~ 2006-07-03
    IIF 132 - director → ME
  • 123
    Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    2001-09-07 ~ 2003-03-21
    IIF 244 - director → ME
  • 124
    11 Burns Road, Aberdeen, Aberdeenshire
    Dissolved corporate (6 parents)
    Officer
    2009-12-04 ~ 2011-09-22
    IIF 238 - director → ME
    1996-12-20 ~ 2002-12-23
    IIF 237 - director → ME
  • 125
    4 Wood Vale, Hatfield, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ 2015-11-11
    IIF 378 - director → ME
  • 126
    3 Fairview Avenue, Danestone, Aberdeen
    Corporate (4 parents)
    Equity (Company account)
    2,568 GBP2024-01-31
    Officer
    2024-03-12 ~ 2025-01-26
    IIF 162 - secretary → ME
  • 127
    ROCHESTER BOWLING CLUB LIMITED(THE) - 2009-04-22
    28 Park Crescent, Chatham, England
    Corporate (4 parents)
    Equity (Company account)
    9,523 GBP2023-12-31
    Officer
    2020-02-29 ~ 2021-03-12
    IIF 221 - director → ME
    2016-02-11 ~ 2016-10-29
    IIF 222 - director → ME
  • 128
    Fraserburgh Business Centre, South Harbour Road, Fraserburgh
    Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    1,619,582 GBP2023-12-31
    Officer
    1993-12-29 ~ 1994-12-29
    IIF 235 - director → ME
  • 129
    37c Emanuel Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2011-08-03 ~ 2012-08-06
    IIF 534 - director → ME
  • 130
    PINETRUE LIMITED - 1984-03-09
    Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Corporate (6 parents)
    Officer
    2009-01-01 ~ 2013-02-08
    IIF 568 - director → ME
  • 131
    JOHN SMITH CONSTRUCTION LIMITED - 2017-01-09
    25 Chantry Drive, Weston Super Mare, North Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    2,584 GBP2024-03-31
    Officer
    2011-03-03 ~ 2025-04-03
    IIF 410 - director → ME
    Person with significant control
    2017-03-03 ~ 2025-04-03
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    32 Russell Close, Basildon, Essex
    Dissolved corporate (3 parents)
    Officer
    2008-04-06 ~ 2008-08-31
    IIF 263 - director → ME
  • 133
    XXL GARAGE LTD - 2022-09-07
    4385, 10941097: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    702 GBP2020-08-31
    Officer
    2017-08-31 ~ 2022-07-08
    IIF 584 - director → ME
    Person with significant control
    2017-08-31 ~ 2022-01-06
    IIF 348 - Ownership of shares – 75% or more OE
    2022-01-12 ~ 2022-07-08
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 134
    Unit A, Hollie's Way, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ 2022-07-05
    IIF 585 - director → ME
    Person with significant control
    2022-06-14 ~ 2022-08-19
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
  • 135
    VISION EXPRESS LEASING LIMITED - 2003-09-01
    FORAY 933 LIMITED - 1996-08-21
    Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Officer
    1996-11-01 ~ 1999-12-31
    IIF 434 - director → ME
  • 136
    COOLPACT LIMITED - 1988-07-14
    Ruddington Fields Business Park Mere Way, Ruddington, Nottingham
    Corporate (4 parents, 10 offsprings)
    Officer
    1996-12-27 ~ 1999-12-31
    IIF 433 - director → ME
  • 137
    FORAY 688 LIMITED - 1994-08-11
    Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    1997-10-16 ~ 1999-12-31
    IIF 430 - director → ME
  • 138
    FORAY 736 LIMITED - 1995-04-04
    Ruddington Fields Business Park Mere Way, Ruddington, Nottingham
    Dissolved corporate (4 parents)
    Officer
    1996-12-27 ~ 1999-12-31
    IIF 431 - director → ME
  • 139
    L AND I SYSTEMS LTD. - 2001-04-04
    Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2001-03-22 ~ 2009-12-31
    IIF 596 - director → ME
  • 140
    WATERHOUSE M&E LTD - 2020-12-19
    C/o Interpath Ltd, 130 St Vincent St, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    -11,258 GBP2022-03-31
    Officer
    2020-01-30 ~ 2023-09-25
    IIF 615 - director → ME
  • 141
    YORKSHIRE TOURIST BOARD - 2009-12-04
    C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Corporate (4 parents, 2 offsprings)
    Officer
    1994-04-15 ~ 1995-12-12
    IIF 134 - director → ME
  • 142
    Creedy Centre, Unit 2, 117 High Street, Crediton, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,041 GBP2024-03-31
    Officer
    2018-03-08 ~ 2023-03-30
    IIF 532 - director → ME
    Person with significant control
    2018-03-09 ~ 2023-04-05
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    6 Trinity Close, Burnham-on-sea, England
    Corporate (9 parents)
    Equity (Company account)
    17,843 GBP2023-12-31
    Officer
    2015-01-27 ~ 2019-01-22
    IIF 361 - director → ME
  • 144
    63 St James Street, Wetherby, West Yorkshire
    Corporate (11 parents)
    Equity (Company account)
    18,931 GBP2023-09-30
    Officer
    2014-11-26 ~ 2023-11-23
    IIF 315 - director → ME
  • 145
    Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    43,975 GBP2022-10-31
    Person with significant control
    2019-10-02 ~ 2021-06-15
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 146
    INTERCEDE 1038 LIMITED - 1993-10-12
    9 Seymour Court, Tudor Road, Runcorn, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    11,600,263 GBP2021-03-31
    Officer
    2000-08-08 ~ 2004-06-28
    IIF 402 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.