logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Max Taylor

    Related profiles found in government register
  • Mr Max Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Quorn Close, Loughborough, Leicestershire, LE11 2AW

      IIF 1
  • Mr Ian Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 2
  • Mr Ian Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 3
    • icon of address 54, Kirkhead Road, Grange-over-sands, Cumbria, LA11 7DD

      IIF 4
  • Mr Ian Taylor
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, CB6 2QJ, England

      IIF 5
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 6
    • icon of address Videcom House, Newtown Road, Henley-on-thames, RG9 1HG, United Kingdom

      IIF 7
  • Mr Ian Taylor
    British born in October 1968

    Resident in England

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

      IIF 8
  • Dr Ian Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Road, Fareham, PO14 3JS, England

      IIF 9
  • Mr Ian Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, United Kingdom

      IIF 10
  • Mr Ian Taylor
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Bourton Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ, United Kingdom

      IIF 11
  • Mr Ian Taylor
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overcroft, Bramshall, Uttoxeter, ST14 5NQ, England

      IIF 12
  • Mr Ian Taylor
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE

      IIF 13
  • Mr Ian Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, 1 - 3 North Parade, Bath, Somerset, BA1 1LF, United Kingdom

      IIF 14
  • Mr Ian Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Ainslie Place, Edinburgh, EH3 6AJ, United Kingdom

      IIF 15
  • Mr Ian Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, The Square, Wickham, Hampshire, PO17 5JQ

      IIF 16
  • Mr Ian Taylor
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Long Lane, Cheslyn Hay, Staffordshire, WS6 6AU, England

      IIF 17
  • Mr Ian Taylor
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 117, Eskrick Street, Bolton, Greater Manchester, BL1 3JB, England

      IIF 18
    • icon of address 42 Owsten Court, Owsten Court, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 19
    • icon of address Haslam House, Office 18, 2nd Floor, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 20
  • Mr Ian Taylor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingsthorpe Road, Birmingham, B14 4NE, England

      IIF 21
  • Mr Ian Taylor
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Staintondale Avenue, Redcar, TS10 5HZ, England

      IIF 22
  • Mr Ian Taylor
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 New Row, Woodhall Hills Hamlet Calverley, Leeds, Yorks, LS28 5QY

      IIF 23
    • icon of address Tower, House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 24
  • Mr Ian Taylor
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Harringay Crescent, Darlington, DL1 2SW, England

      IIF 25 IIF 26
    • icon of address 15, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 27
    • icon of address Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 28 IIF 29
    • icon of address Unit 9, Station Place, Aycliffe Business Park, Newton Aycliffe, DL5 6AA, England

      IIF 30
  • Mr Ian Taylor
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL

      IIF 31
  • Mr Ian Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chester Street, Birkenhead, CH41 5DL, England

      IIF 32
  • Mr Ian Taylor
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Cranleigh Mead, Cranleigh, GU6 7JT, England

      IIF 33
  • Ian Taylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, LS14 1AB, England

      IIF 34
  • Ian Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Elizabeths Road, Aspull, Wigan, WN2 1SJ, England

      IIF 35
  • Ian Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Finsbury Square, London, EC2A 1AF, England

      IIF 36
  • Ian Taylor
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 37
  • Ian Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 38
  • Ian Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Church Street, Belper, Derbyshire, DE56 1EY, England

      IIF 39
  • Ian Taylor
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 40
  • Mr Ian Taylor
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Templedean Park, Haddington, East Lothian, EH41 3ND

      IIF 41
  • Mr Ian Taylor
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Kelvedon House, Loughton Way, Buckhurst Hill, IG9 6AJ, England

      IIF 42
    • icon of address 12, Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, SY2 5HA, England

      IIF 43
  • Ian Michael Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Walkergate, Beverley, Yorkshire, HU17 9BZ, England

      IIF 44
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 45
    • icon of address 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 46
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 47
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 48
    • icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 49
  • Mr Ian Robert Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, FY7 8AF, England

      IIF 50
  • Mr Ian Michael Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 54 IIF 55 IIF 56
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR33 2HD, England

      IIF 57
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 58
  • Taylor, Ian
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 59
  • Taylor, Ian
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 60
  • Taylor, Max
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Quorn Close, Loughborough, Leicestershire, LE11 2AW

      IIF 61
  • Mr Ian Kenneth Taylor
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 62
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 63 IIF 64
  • Mr Ian Taylor
    Scottish born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 400, Great Western Road, Glasgow, G4 9HZ, Scotland

      IIF 65
  • Mr Ian Taylor
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills, Laurel Street, Bradford, BD3 9TP, England

      IIF 66
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 67 IIF 68
    • icon of address Lower Stone Head Farm, Cowling, Keighley, BD22 0LZ, United Kingdom

      IIF 69 IIF 70
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 71
  • Mr Ian Richard Taylor
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wakering Road, Barking, IG11 8RN, England

      IIF 72
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 73
    • icon of address 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 74 IIF 75
    • icon of address Association Of British Theatre Technician, 55, Farringdon Road, London, EC1M 3JB, United Kingdom

      IIF 76
  • Taylor, Ian
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 77
  • Taylor, Ian
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Road, High Ham, Langport, Somerset, TA10 9DJ

      IIF 78
  • Taylor, Ian
    British operations manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Road, High Ham, Langport, Somerset, TA10 9DJ

      IIF 79
  • Taylor, Ian
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 80
    • icon of address Unit 6, Highpoint Business Village, Henwood, Ashford, TN24 8DH, England

      IIF 81
  • Taylor, Ian
    British businessman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 82
  • Taylor, Ian
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, England

      IIF 83
  • Taylor, Ian
    British consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Mostyn Close, Sutton, Ely, CB62QJ, England

      IIF 84
    • icon of address 13 Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 85
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB62QJ, England

      IIF 86
    • icon of address Videcom House, Newtown Road, Henley-on-thames, RG9 1HG, United Kingdom

      IIF 87
  • Taylor, Ian
    British director and company secretary born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, CB6 2QJ, England

      IIF 88
  • Taylor, Ian
    British it consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Queen Anne Street, London, Marylebone, W1G 8HW, England

      IIF 89
  • Taylor, Ian
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 90
  • Taylor, Ian
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 91
  • Taylor, Ian
    British sales born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Thomas Place, Ely, Cambridgeshire, CB7 4EX, United Kingdom

      IIF 92
  • Taylor, Ian
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Glade, Shevington, Wigan, WN6 8DJ, England

      IIF 93
  • Taylor, Ian
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rushwood Close, Haywards Heath, RH16 3SQ, England

      IIF 94
  • Taylor, Ian, Dr
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, 310a Botley Road, Burridge, Southampton, Hants, SO31 1BQ

      IIF 95
  • Mr Ian Taylor
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holyrood Avenue, Darlington, County Durham, DL3 8AZ, United Kingdom

      IIF 96
  • Mr Ian Taylor
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 97
    • icon of address 48 High Street, Hampton Hill, Middlesex, TW12 1PD

      IIF 98
  • Mr Ian Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Burton Road, Ashford, Kent, TN24 9DT, United Kingdom

      IIF 99
    • icon of address 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD, England

      IIF 100
  • Mr Ian Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST

      IIF 101
  • Mr Ian Taylor
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB62QJ, England

      IIF 102
  • Mr Ian Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 103
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 104
  • Taylor, Ian
    British accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 105
  • Taylor, Ian
    British chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 106 IIF 107
    • icon of address Scout Headquarters, Trippet Lane, Sheffield, S1 4EL

      IIF 108
  • Taylor, Ian
    British consulting engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmecroft, Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AU

      IIF 109
  • Taylor, Ian
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmecroft, Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AU

      IIF 110
  • Taylor, Ian
    British electrical engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire, S1 2JA

      IIF 111
  • Taylor, Ian
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, United Kingdom

      IIF 112
  • Taylor, Ian
    British project manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Bourton Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ, United Kingdom

      IIF 113
  • Taylor, Ian
    British project manager (construction) born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell, Court Close, Chedworth, Cheltenham, Gloucestershire, GL54 4AF

      IIF 114
  • Taylor, Ian
    British self employed born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell, Court Close, Chedworth, Cheltenham, Glos, GL54 4AF, England

      IIF 115
  • Taylor, Ian
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 116 IIF 117
  • Taylor, Ian
    British engineer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 118
  • Taylor, Ian
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 122
  • Taylor, Ian
    British manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 123
    • icon of address 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE, United Kingdom

      IIF 124
  • Taylor, Ian
    British architectural technician born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Elm Road, New Malden, Surrey, KT3 3HX

      IIF 125
  • Taylor, Ian
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Elizabeths Road, Aspull, Wigan, WN2 1SJ, England

      IIF 126
  • Taylor, Ian
    British business coach born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owletts, Fosters Booth Road, Pattishall, Towcester, NN12 8JU, England

      IIF 127
  • Taylor, Ian
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deuchars Court, Duke Street, Darlington, Co. Durham, DL3 7RU, England

      IIF 128
  • Taylor, Ian
    British hotel owner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 129
  • Taylor, Ian
    British hotelier born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdown Terrace, Cheltenham, Gloucestershire, GL50 2LH, England

      IIF 130
    • icon of address 1-8, High Street, Helmsley, York, YO62 5AG, England

      IIF 131
  • Taylor, Ian
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lochin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 132
    • icon of address 10, Finsbury Square, London, EC2A 1AF, England

      IIF 133
  • Taylor, Ian
    British deputy chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 134
  • Taylor, Ian
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's House, 36 - 37 King Street, London, EC2V 8BB, United Kingdom

      IIF 135
  • Taylor, Ian
    British estate agent born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Larkspur Close, Swanmore, Southampton, Hampshire, SO32 2RE

      IIF 136
  • Taylor, Ian
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 137
  • Taylor, Ian
    British building contractor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Owsten Court, Owsten Court, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 138
  • Taylor, Ian
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkshaw Farm, Longsight Road, Clayton Le Dale, Blackburn, Lancashire, BB2 7JA, England

      IIF 139
    • icon of address 115 117, Eskrick Street, Bolton, Greater Manchester, BL1 3JB, England

      IIF 140
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 141
    • icon of address Haslam House, Office 18, 2nd Floor, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 142
  • Taylor, Ian
    British maintenance born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingsthorpe Road, Yardley Wood, Birmingham, B14 4NE, England

      IIF 143
  • Taylor, Ian
    British cad draughtsman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Staintondale Avenue, Redcar, Cleveland, TS10 5HZ, United Kingdom

      IIF 144
  • Taylor, Ian
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemount, House, Hillcote, Bleadon, North Somerset, BS24 9JT, United Kingdom

      IIF 145
  • Taylor, Ian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 146
  • Taylor, Ian
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND, United Kingdom

      IIF 147
  • Taylor, Ian
    British md conventions & exhibitions born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, HP4 2DJ

      IIF 148
  • Taylor, Ian
    British venue sales director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 149
  • Taylor, Ian
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Church Street, Belper, Derbyshire, DE56 1EY, England

      IIF 150
  • Taylor, Ian
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 151
  • Taylor, Ian
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Harringay Crescent, Darlington, DL1 2SW, England

      IIF 152 IIF 153
    • icon of address Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 154
    • icon of address Unit 9, Station Place, Aycliffe Business Park, Newton Aycliffe, DL5 6AA, England

      IIF 155 IIF 156
  • Taylor, Ian
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 157
  • Taylor, Ian
    British shop owner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Headingley Crescent, Darlington, DL1 2SR, United Kingdom

      IIF 158
  • Taylor, Ian John
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 159
  • Taylor, Ian John
    British training born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Butterside Road, Kingsnorth, Ashford, Kent, TN23 3PD

      IIF 160
  • Mr Ian Taylor
    United Kingdom born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill Barlow, Dronfield, Derbyshire, S18 7TE

      IIF 161
  • Mr Ian Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England

      IIF 162
  • Mr Ian Taylor
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 163
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 164
  • Mr Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 165
  • Mr Ian Taylor
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, England

      IIF 166
    • icon of address 1 Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, United Kingdom

      IIF 167 IIF 168 IIF 169
    • icon of address 1 Robotham Close, Narborough, Leicester, LE19 2RH, United Kingdom

      IIF 170
  • Mr Ian Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Shenley Fields Road, Birmingham, B29 5BB, United Kingdom

      IIF 171 IIF 172
  • Mr Ian Taylor
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Leazes Street, Amble, Morpeth, NE65 0AA, United Kingdom

      IIF 173
  • Mr Ian Taylor
    British born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Malone Road, Belfast, BT9 5BN, Northern Ireland

      IIF 174
  • Mr Ian Taylor
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 175
  • Mr Julian Everest Taylor
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14729955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 176
  • Mrs Ian Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Park, Halesowne, B63 2UZ, United Kingdom

      IIF 177
  • Tayler, Ian
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 178
    • icon of address 3rd Floor Braywick Gate, Braywick Road, Maidenhead, Berkshire, SL6 1DA, United Kingdom

      IIF 179
  • Tayler, Ian
    British general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian
    British business development born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, United Kingdom

      IIF 184
  • Taylor, Ian
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Parkfield Avenue, North Ferriby, East Yorkshirede, HU14 3AL

      IIF 185 IIF 186
  • Taylor, Ian
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, England

      IIF 187
  • Taylor, Ian
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 188
  • Taylor, Ian
    British sales partner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, SY2 5HA, England

      IIF 189
  • Taylor, Ian Robert
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, FY7 8AF, United Kingdom

      IIF 190
  • Mr Ian Taylor
    New Zealander born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207, Regent Street, London, W1B 3HH

      IIF 191
  • Taylor, Ian Fraser
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Coniscliffe Road, Darlington, Co. Durham, DL3 8AG, England

      IIF 192
  • Taylor, Ian Fraser
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glendale Drive, Darlington, County Durham, DL3 8DY, England

      IIF 193
  • Taylor, Julieanne
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 194
  • Ian Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 195
  • Ian Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millstone Lane, Eggborough, Yorkshire, DN140YG, United Kingdom

      IIF 196
  • Ian Taylor
    British born in October 1968

    Resident in United Kingdom

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

      IIF 197
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 198
  • Taylor, Ian
    English volunteer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Abbotts Croft, Mansfield, Nottingham, NG19 6NY, England

      IIF 199
  • Taylor, Ian
    British engineering lecturer born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 200
  • Taylor, Ian
    British non executive director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Meadows, Closeburn, Thornhill, Dumfriesshire, DG3 5HW, Scotland

      IIF 201
  • Taylor, Ian
    British grain & agricultural merchant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address King Street, Stonehouse, South Lanarkshire, ML9 3EH

      IIF 202
  • Taylor, Ian
    English development director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellerbeck Close, Standish, Wigan, Lancashire, WN6 0UP, England

      IIF 203
    • icon of address 21, Cedar Avenue, Wigan, WN6 0EB, England

      IIF 204
  • Taylor, Ian
    English it/telecom born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellerbeck Close, Standish, Wigan, Lancashire, WN6 0UP, England

      IIF 205
  • Taylor, Ian Richard
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 206
    • icon of address 5, The Wroe, Higham Ferrers, Rushden, Northants, NN10 8NB, Uk

      IIF 207
  • Ian Taylor
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 208
  • Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 209
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 210 IIF 211
  • Ivan Taylor
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 212
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 213
    • icon of address The Bird, 18 - 19 Pulteney Road, Bath, Somerset, BA2 4EZ, United Kingdom

      IIF 214
    • icon of address The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 215
  • Mr Julian Taylor
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 216
  • Taylor, Ian
    English market research born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 217
  • Taylor, Ian
    British consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Templedean Park, Haddington, East Lothian, EH41 3ND, Scotland

      IIF 218
  • Taylor, Ian Kenneth
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 219
  • Taylor, Ian Kenneth
    British sales director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 220
  • Taylor, Ian Michael
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 221
  • Taylor, Ian Michael
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 222
    • icon of address C/o Titus Accounts, Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AG, United Kingdom

      IIF 223
    • icon of address Suite F Stowe House, 1688 High Street, Knowle, Solihull, B93 0LY, England

      IIF 224
    • icon of address 10, Kings Road, Whitley Bay, Tyne & Wear, NE26 3BD

      IIF 225
  • Taylor, Ian Michael
    British property developer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Walkergate, Beverley, Yorkshire, HU17 9BZ, England

      IIF 226
  • Taylor, Ian Michael
    British property investor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 227
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 228
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 229
  • Taylor, Ian Michael
    British property investor and developer born in March 1971

    Resident in England

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

      IIF 230
  • Taylor, Ian Richard
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 231
    • icon of address 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 232
  • Taylor, Ian Richard
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 233 IIF 234
    • icon of address 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 235
  • Taylor, Ian Richard
    British production manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 236
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 237
  • Taylor, Ian Richard
    British stage manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, Essex, IG11 8RN, United Kingdom

      IIF 238
  • Mr Ian John Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, North Street, Ashford, Kent, TN24 8LF, England

      IIF 239
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 240
  • Mr Ian Taylor
    Australian born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Dept 117, 196 High Road, Wood Green, London, N22 8HH

      IIF 241
  • Taylor, Ian
    English manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Glen, Spital, Wirral, Merseyside, CH63 9AL, United Kingdom

      IIF 242
  • Taylor, Ian
    English company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kelvedon House, Loughton Way, Buckhurst Hill, IG9 6AJ, England

      IIF 243
  • Taylor, Michael Ian
    British operations manager born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Cottage, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LW

      IIF 244
  • Taylor, Gillian Barbara
    British financial consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, CW12 3TW, England

      IIF 245
  • Taylor, Gillian Barbara
    British management consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, Cheshire, CW12 3TW

      IIF 246
    • icon of address 4, Jersey Close, Congleton, Cheshire, CW12 3TW, United Kingdom

      IIF 247
    • icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire, CW2 8AB, England

      IIF 248 IIF 249
    • icon of address Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 250
  • Taylor, Gillian Barbara
    British retired born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, CW12 3TW, England

      IIF 251
  • Taylor, Ian
    British solicitor born in June 1951

    Registered addresses and corresponding companies
    • icon of address Flat 8 Seven Dials Court, London, WC2H 9AT

      IIF 252
  • Ian Michael Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 253
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 254
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 255 IIF 256 IIF 257
  • Taylor, Ian
    British consulting engineer born in December 1949

    Registered addresses and corresponding companies
    • icon of address 17 Hertford Chase, Colton, Leeds, West Yorkshire, LS15 9EP

      IIF 258
  • Taylor, Ian
    British it consultant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 7 Coleford Road, London, SW18 1AD

      IIF 259
  • Taylor, Ian
    British ullink uk head born in February 1963

    Registered addresses and corresponding companies
    • icon of address 7 Coleford Road, London, SW18 1AD

      IIF 260
  • Taylor, Ian
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 12 Hood Gardens, Braintree, Essex, CM7 9TT

      IIF 261
  • Taylor, Ian
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 11 Pentland Avenue, Walton, Liverpool, L4 5SS

      IIF 262
  • Taylor, Julian Everest
    British software engineer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14729955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 263
  • Mr Ian Michael Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Ronald Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Laburnum Road, Manchester, M28 7EL, United Kingdom

      IIF 270
    • icon of address 31 Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 271
  • Taylor, Ian
    Scottish repairman born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Mulberry Road, Glasgow, G43 2TR

      IIF 272
  • Taylor, Ian
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills, Laurel Street, Bradford, BD3 9TP, England

      IIF 273
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 274
  • Taylor, Ian
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 275
    • icon of address Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, BD22 0LZ, United Kingdom

      IIF 276 IIF 277
  • Taylor, Ian
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 278
  • Taylor, Ian
    British manager born in January 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 299/64, Gilston Road, Nerang, Qld 4211, Australia

      IIF 279
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Parade, Bath, BA1 1LF, United Kingdom

      IIF 280
    • icon of address The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 281
  • Mr Ian Kenneth Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 282
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 283 IIF 284
  • Taylor, Brian James
    British cad draughtsman born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Munro Place, Dingwall, Ross-shire, IV15 9RQ, Scotland

      IIF 285
  • Taylor, Ian Fraser
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 372 Coniscliffe Road, Darlington, County Durham, DL3 8AG

      IIF 286
  • Taylor, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 3, Barrington Close, Holbeach, Spalding, Lincolnshire, PE12 7NH

      IIF 287
  • Taylor, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 11 Pentland Avenue, Walton, Liverpool, L4 5SS

      IIF 288
  • Taylor, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 289
  • Taylor, Ian
    British architectural technician

    Registered addresses and corresponding companies
    • icon of address 179 Elm Road, New Malden, Surrey, KT3 3HX

      IIF 290
  • Taylor, Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 291
  • Taylor, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Fields Barn, Winfrith Newburgh, Dorchester, DT2 8HB

      IIF 292
  • Taylor, Ian
    British engineer

    Registered addresses and corresponding companies
    • icon of address 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 293
  • Taylor, Ian
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 7 Coleford Road, London, SW18 1AD

      IIF 294
  • Taylor, Ian
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Upper Brook Street, London, W1K 7PU, England

      IIF 295
  • Taylor, Ian
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Southernhay, Basildon, Essex, SS14 1EL, England

      IIF 296
  • Taylor, Ian
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holyrood Avenue, Darlington, County Durham, DL3 8AZ, United Kingdom

      IIF 297
  • Taylor, Ian
    British engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Hallgarth, Great Broughton, North Yorkshire, TS9 7EQ

      IIF 298
  • Taylor, Ian
    British company secretary born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Middle Green, Laleham, Middlesex, TW18 1QZ

      IIF 299
  • Taylor, Ian
    British plumbing engineer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 300
  • Taylor, Ian
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 301
  • Taylor, Ian
    British hgv driver born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addison Farm, Hindolveston Road, Foulsham, Dereham, NR20 5SQ, United Kingdom

      IIF 302
    • icon of address 15, Rookery Close, Clenchwarton, Kings Lynn, PE34 4EH, United Kingdom

      IIF 303
  • Taylor, Ian
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowglen, Lees Road, Ashford, Kent, TN24 0NW, United Kingdom

      IIF 304
  • Taylor, Ian
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Unit 6 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 305
  • Taylor, Ian
    British manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD, England

      IIF 306
    • icon of address 54, Kirkhead Road, Grange Over Sands, LA11 7DD, England

      IIF 307
  • Taylor, Ian
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD

      IIF 308
  • Taylor, Ian
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millstone Lane, Eggborough, Yorkshire, DN140YG, United Kingdom

      IIF 309
    • icon of address Queen Street, Stourton, North Yorkshire, LS10 1SB

      IIF 310
  • Taylor, Ian
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST, England

      IIF 311
  • Taylor, Ian
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, England

      IIF 312
  • Taylor, Ian
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 313
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 314
  • Taylor, Ian
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Park Ridge Drive, Halesowen, B63 2UZ, United Kingdom

      IIF 315
    • icon of address 44, Park, Halesowne, B63 2UZ, United Kingdom

      IIF 316
  • Taylor, Ian
    British commercial director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Botolphs Gate, Saxilby, Lincolnshire, LN1 2RX

      IIF 317
  • Taylor, Ian
    British head of commercial operations born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Century House, Corporation Street, Manchester, M60 4ES

      IIF 318
  • Taylor, Ian
    British warehouse operative born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brays Close, Barnfield, Crediton, EX17 3HZ, United Kingdom

      IIF 319
  • Taylor, Ian
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 320
  • Taylor, Ian
    British partner born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelor, Springfield Close, Polgooth, St. Austell, PL26 7BB, United Kingdom

      IIF 321
  • Taylor, Ian
    British solicitor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelor Springfield Close, Polgooth, Cornwall, PL26 7BB

      IIF 322
    • icon of address Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 323
  • Taylor, Ian
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 324
  • Taylor, Ian
    British teacher born in October 1968

    Resident in United Kingdom

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

      IIF 325
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 326
  • Taylor, Ian
    British sales born in December 1968

    Resident in United Kingdom

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

      IIF 327
  • Taylor, Ian Charles
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Leazes Street, Amble, Morpeth, NE65 0AA, United Kingdom

      IIF 328
  • Taylor, Ian Kenneth
    British professional footballer

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 329
  • Taylor, Ian Richard
    British

    Registered addresses and corresponding companies
    • icon of address 5, The Wroe, Higham Ferrers, Rushden, Northants, NN10 8NB, Uk

      IIF 330
  • Taylor, Ian Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 166, New Kent Road, London, SE1 4YS, United Kingdom

      IIF 331
  • Taylor, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 23c, Moreton Place, London, SW1V 2NL

      IIF 332
  • Taylor, Julieanne
    British

    Registered addresses and corresponding companies
    • icon of address 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 333
  • Taylor, Julieanne
    British secretary

    Registered addresses and corresponding companies
    • icon of address 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 334
  • Taylor, Ian
    British retired born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrrells Wood Golf Club, Leatherhead, Surrey, KT22 8QP

      IIF 335
  • Taylor, Ian
    United Kingdom chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 336
    • icon of address Hollyfield House, 22 Hollyfield Road, Surbiton, Surrey, KT5 9AL, England

      IIF 337
  • Taylor, Ian
    United Kingdom director of finance born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, SK3 0RF

      IIF 338
  • Taylor, Ian
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England

      IIF 339
  • Taylor, Ian
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9HT, United Kingdom

      IIF 340
  • Taylor, Ian
    British electrical engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laceby Close, Idle, Bradford, Yorkshire, BD10 9JQ

      IIF 341
  • Taylor, Ian
    British health care training born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Shorncliffe Road, Folkestone, Kent, CT20 2NQ, United Kingdom

      IIF 342
  • Taylor, Ian
    British financial adviser born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, United Kingdom

      IIF 343
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, Lancs, BL7 9YT

      IIF 344
  • Taylor, Ian
    British financial advisor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 345
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, United Kingdom

      IIF 346
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancs, BL1 3AJ, United Kingdom

      IIF 347
  • Taylor, Ian
    British independent financial advisor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 348
  • Taylor, Ian
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Oakbridge Court, Tenbury Wells, WR15 8DS, United Kingdom

      IIF 349
  • Taylor, Ian
    British hotel director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 350
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 351 IIF 352
  • Taylor, Ian
    British hotel owner born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 353
  • Taylor, Ian
    British chef born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, United Kingdom

      IIF 354 IIF 355 IIF 356
    • icon of address 1, Robotham Close, Narborough, Leicester, LE19 2RH, England

      IIF 357
    • icon of address 1 Robotham Close, Narborough, Leicester, LE19 2RH, United Kingdom

      IIF 358
  • Taylor, Ian
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bunker, 25 Innovation Boulevard, Liverpool, L7 9PW, England

      IIF 359
  • Taylor, Ian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR

      IIF 360
  • Taylor, Ian
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Shenley Fields Road, Birmingham, B29 5BB, United Kingdom

      IIF 361 IIF 362
  • Taylor, Ian
    British builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dantry, Windmill Hill, Meir Heath, Staffordshire, ST3 7PG

      IIF 363
  • Taylor, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Trafalgar Court, Braintree, Essex, CM7 9LP

      IIF 364
  • Taylor, Ian
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ

      IIF 365
  • Taylor, Ian
    British engineer born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Abbeycourt, Bangor, BT20 3RW

      IIF 366
  • Taylor, Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 367
  • Taylor, Ian
    British warehouse operative born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hulton Avenue, Worsley, Manchester, M28 0HH, United Kingdom

      IIF 368
  • Taylor, Ian
    New Zealand businessman born in May 1977

    Registered addresses and corresponding companies
    • icon of address 12 Poturi Stream Avenue, New Lynn, Auckland, New Zealand

      IIF 369
  • Taylor, Ian John
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, North Street, Ashford, Kent, TN24 8LF, England

      IIF 370
  • Taylor, Ian John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 371
  • Taylor, Michael Ian
    British retired

    Registered addresses and corresponding companies
    • icon of address Tower Cottage, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LW

      IIF 372
  • Tayler, Ian
    British chartered accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 373
    • icon of address 1 Grenfell Road, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 374
    • icon of address 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN

      IIF 375 IIF 376
    • icon of address 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN, United Kingdom

      IIF 377 IIF 378 IIF 379
  • Tayler, Ian
    British corporate finance manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tayler, Ian
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 389
    • icon of address 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN

      IIF 390
    • icon of address 1, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 391 IIF 392 IIF 393
    • icon of address Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, England

      IIF 395
    • icon of address Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 396 IIF 397
  • Tayler, Ian
    British general manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tayler, Ian
    British management accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG

      IIF 422
  • Taylor, Ian
    British director born in August 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13malbet Park, Edinburgh, Midlothian, EH16 6SY

      IIF 423
  • Taylor, Ian
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cranleigh Mead, Cranleigh, Surrey, GU6 7JT, United Kingdom

      IIF 424
  • Taylor, Ian
    British systems analyst born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Kohima Crescent, Huntington, Chester, CH3 6GD, United Kingdom

      IIF 425
  • Taylor, Ian Richard
    British ceo born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Mourour St, Abu Dhabi, Uae, 63725, United Arab Emirates

      IIF 426
  • Taylor, Ian Richard
    British company director born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian Richard
    British director born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 469
    • icon of address 4, Victoria Drive, Pacific Pines, Queensland, 4211, Australia

      IIF 470 IIF 471
    • icon of address 4, Victoria Drive, Paciific Pines, Queensland, 4211, Australia

      IIF 472
  • Taylor, Ian Richard
    British lawyer born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian Richard
    British solicitor born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, Greater London, EC1V 4PY, United Kingdom

      IIF 549
  • Taylor, Ivan
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 550
  • Taylor, Ivan
    British toolmaker born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Alderbrook Close, Sedgley, Dudley, West Midlands, DY3 3QA

      IIF 551
  • Taylor, Julian
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 552
  • Taylor, Julian
    British web designer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Julian
    British web developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Moreton Place, London, SW1V 2NL, England

      IIF 555
    • icon of address 23c, Moreton Place, London, England

      IIF 556
  • Taylor, Gillian Barbara
    British program director

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, Cheshire, CW12 3TW

      IIF 557
  • Taylor, Ian
    born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 609/363, Queen Street, Auckland, 1011, New Zealand

      IIF 574
  • Taylor, Ian Fraser
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 575
  • Taylor, Ian Richard

    Registered addresses and corresponding companies
    • icon of address 45, King George Road, Walderstone, Chatham, Kent, ME5 0TT

      IIF 576
  • Taylor, Ian Michael

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 577
    • icon of address 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 578
  • Taylor, Ian Ronald
    British 7.5 tonne driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 579
  • Taylor, Ian Ronald
    British business broker born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 580
  • Taylor, Ian, Mr.
    New Zealander secretary

    Registered addresses and corresponding companies
    • icon of address 5, Menton Avenue, Varsity Lakes, 4227, Australia

      IIF 581
  • Taylor, Julian

    Registered addresses and corresponding companies
    • icon of address 23c, Moreton Place, London, SW1V 2NL, England

      IIF 582
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 583
    • icon of address 1, Lansdown Terrace, Malvern Road, Cheltenham, GL50 2JT, United Kingdom

      IIF 584
  • Tayler, Ian

    Registered addresses and corresponding companies
  • Taylor, Ian

    Registered addresses and corresponding companies
    • icon of address 1, Mouror St, Abu Dhabi, Uae, 63725, United Arab Emirates

      IIF 621
    • icon of address 39, Equinox House, Wakering Road, Barking, Essex, IG11 8RN, United Kingdom

      IIF 622
    • icon of address 39 Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 623
    • icon of address 3b, Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex, PO19 8PR, England

      IIF 624 IIF 625
    • icon of address 3b, Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex, PO19 8PR, United Kingdom

      IIF 626
    • icon of address 3b, Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR

      IIF 627
    • icon of address 3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR, United Kingdom

      IIF 628
    • icon of address C/o Taylor's Financial Accounting Solutions Ltd, 3b Spur Road, Quarry Lane Ind Est, Chichester, PO19 8PR, England

      IIF 629
    • icon of address Larch House, Forest Road, Denmead, PO7 6XP, England

      IIF 630
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 631
    • icon of address 34, Long Lane, Essington, Staffordshire, England

      IIF 632
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 633
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 634
    • icon of address Unit 1a, 39-40 West Point, Warple Way, London, W3 0RG, United Kingdom

      IIF 635
    • icon of address 96a, Berry Hill Road, Mansfield, Nottinghamshire, NG18 4RR, United Kingdom

      IIF 636
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, England

      IIF 637
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, United Kingdom

      IIF 638
    • icon of address 3, Sutton Close, Anchorage Park, Portsmouth, Hampshire, PO3 5UT, United Kingdom

      IIF 639 IIF 640 IIF 641
    • icon of address 3, Sutton Close, Portsmouth, PO3 5UT, United Kingdom

      IIF 642 IIF 643 IIF 644
    • icon of address 4, Victoria Drive, Qeensland, 4211, Australia

      IIF 646
    • icon of address Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST, England

      IIF 647
    • icon of address Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 648
    • icon of address The Ash, Oakland Crescent, Wakefield, WF4 4VB

      IIF 649
    • icon of address 21, Cedar Avenue, Wigan, WN6 0EB, England

      IIF 650
    • icon of address 50, High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 651
  • Taylor, Ian John Morrison
    British hotel manager born in June 1960

    Registered addresses and corresponding companies
    • icon of address The Coach House, Back Ends, Chipping Campden, Gloucestershire, GL55 6AU

      IIF 652
  • Taylor, Ian Kenneth
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 653
    • icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT, England

      IIF 654
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

      IIF 655 IIF 656
  • Taylor, Ian Kenneth
    British ex-football born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 657
  • Taylor, Ian Kenneth
    British professional footballer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Ian Michael
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 661 IIF 662 IIF 663
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 664 IIF 665 IIF 666
  • Taylor, Ian Michael
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, England

      IIF 667
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 668 IIF 669 IIF 670
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR33 2HD, England

      IIF 671
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 672 IIF 673
    • icon of address 2, Station Road, Brundall, Norwich, NR13 5LA, England

      IIF 674
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 675
  • Taylor, Ian Michael
    British property consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 676
  • Taylor, Ian Michael
    British property investor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 677
    • icon of address 4, Earnshaw Way, Whitley Bay, NE25 9UN, United Kingdom

      IIF 678
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 679
  • Taylor, Ian Michael
    British property investor & developer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 680 IIF 681 IIF 682
  • Taylor, Ian Michael
    British property investor/landlord born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earnshaw Way, Whitley Bay, Tyne & Wear, NE25 9UN, England

      IIF 683
  • Taylor, Ian Richard
    born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4 Victoria Drive, Pacific Pines, Qld 4211, Australia

      IIF 684 IIF 685
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

      IIF 686 IIF 687
  • Taylor, Ian Richard
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, New Kent Road, London, SE1 4YS, United Kingdom

      IIF 688
  • Taylor, Ian, Mr.
    English designer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lime Tree Mews 2 Lime Walk, Headington, Oxford, OX3 7DZ, United Kingdom

      IIF 689
    • icon of address Holywell, Lyford Road, Charney Bassett, Wantage, Oxfordshire, OX12 0EN, United Kingdom

      IIF 690
  • Taylor, Timothy Hugh Christian
    born in June 1956

    Registered addresses and corresponding companies
    • icon of address 10 Queen Street Place, London, EC4R 1BE

      IIF 691
  • Taylor, Susan Julie

    Registered addresses and corresponding companies
    • icon of address 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 692
  • Taylor, Timothy Hugh Christian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 10 Queen Street Place, London, EC4R 1BE

      IIF 693
  • Taylor, Ian
    Austalian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 694
  • Taylor, Ian
    New Zealand lawyer born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145, - 157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 695
  • Taylor, Ian
    New Zealander consultant born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander cosultant born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • icon of address Pacific Building, Port Vila, Vanuatu

      IIF 722
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Kestrel House, Primett Road, Stevenage, Herts, SG1 3EE

      IIF 723
  • Taylor, Ian
    New Zealander lawyer born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • icon of address Pacific Building, Port Vila, Vanuatu

      IIF 724
  • Taylor, Timothy
    born in June 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Fenchurch Street, Floor 11, London, EC3M 3BY, England

      IIF 725
  • Taylor, Ian
    New Zealand company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand lawyer born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand manager born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Level 17, Vincent Street, Auckland, 1001, New Zealand

      IIF 1025
  • Taylor, Ian
    New Zealander company director born in May 1977

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1026
  • Taylor, Ian
    New Zealander company director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1027
  • Taylor, Ian
    New Zealander manager born in May 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 299 Flushing Meadows, 64 Gilston Road, Nerang, Qld 4211, Australia

      IIF 1028
  • Taylor, Ian
    New Zealander company director born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Drive, Queensland, 4211

      IIF 1029
  • Taylor, Ian John Morrison
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 1030
  • Taylor, Ian John Morrison
    British hotelier born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 1031
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 1032
    • icon of address The Abbey Hotel, 1-3 North Parade, Bath, BA1 1LF, England

      IIF 1033
  • Taylor, Ian, Mr.
    New Zealand director born in August 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 11, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 1034
  • Taylor, Ian
    New Zealander company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 43, Bedford Street, Office 11, London, WC2E 9HA

      IIF 1035
  • Taylor, Ian
    New Zealander consultant born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander lawyer born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145, -157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 1054
    • icon of address 4, Victoria Drive, Queensland, 4211, Australia

      IIF 1055
  • Taylor, Ian
    New Zealander manager born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander none born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address U 6 252 Marine Pde, U 6 252 Marine Pde, Queesland, QLD 4215, Australia

      IIF 1062
  • Taylor, Ian
    New Zealand director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 1063
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 1064
  • Taylor, Ian, Mr.
    New Zealander company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 8 176 Finchley Road, London, NW3 6BT

      IIF 1065
    • icon of address 43, Bedford Street, Office 11, London, WC2E 9HA, United Kingdom

      IIF 1066
    • icon of address Office 11, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 1067
    • icon of address Suite 26, 22 Notting Hill Gate, London, W11 3JE

      IIF 1068
  • Taylor, Ian, Mr.
    New Zealander director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207, Regent Street, London, W1B 3HH, England

      IIF 1244
    • icon of address Enterprise House, 14 Market Street, Birkenhead, Wirral, CH41 5ER, England

      IIF 1245
  • Taylor, Ian Denys Christopher Compton
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite 1a 39-40 West Point, Warple Way, London, W3 0RG

      IIF 1246
  • Taylor, Timothy Hugh Christian
    British solicitor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 1247
  • Taylor, Ian Denys Christopher Compton
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a 39-40 West Point, Warple Way, London, W3 0RG

      IIF 1248
  • Taylor, Ian Denys Christopher Compton
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 39-40 West Point, Warple Way, London, W3 0RG, United Kingdom

      IIF 1249
  • Taylor, Timothy Hugh Christian
    British lawyer born in June 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sentinel House, Sentinel Square, Hendon, London, NW4 2EP, United Kingdom

      IIF 1250
  • Taylor, Timothy Hugh Christian
    British solicitor born in June 1956

    Resident in Dubai United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10 Queen Street Place, London, EC4R 1BE

      IIF 1251
child relation
Offspring entities and appointments
Active 357
  • 1
    icon of address Larch House, Forest Road, Denmead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,271 GBP2024-01-31
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 630 - Secretary → ME
  • 2
    icon of address 7 Lansdown Crescent, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,021 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Malone Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 174 - Has significant influence or controlOE
  • 4
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 374 - Director → ME
  • 5
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 378 - Director → ME
  • 6
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 377 - Director → ME
  • 7
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 1085 - Director → ME
  • 8
    icon of address Office 21 8 Shepherd Market, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 1225 - Director → ME
  • 9
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 1083 - Director → ME
  • 10
    MOLE PUNCH LIMITED - 2004-04-06
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 387 - Director → ME
  • 11
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 1193 - Director → ME
  • 12
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 1129 - Director → ME
  • 13
    icon of address Dept 117 196 High Road, Wood Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 558 - LLP Designated Member → ME
  • 14
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 1176 - Director → ME
  • 15
    icon of address 3rd Floor 207, Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 501 - Director → ME
  • 17
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 1073 - Director → ME
  • 18
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1105 - Director → ME
  • 19
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 1204 - Director → ME
  • 20
    icon of address 2nd Floor 145-157, St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 955 - Director → ME
  • 21
    icon of address Office 11 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 1208 - Director → ME
  • 22
    icon of address 48 High Street, Hampton Hill, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,018 GBP2024-11-30
    Officer
    icon of calendar 2000-11-08 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    ASSOCIATION OF EXHIBITION VENUES LIMITED - 2005-05-24
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,791 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 149 - Director → ME
  • 24
    icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 555 - Director → ME
    icon of calendar 2010-12-07 ~ dissolved
    IIF 553 - Director → ME
    icon of calendar 2010-12-07 ~ dissolved
    IIF 582 - Secretary → ME
  • 26
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 407 - Director → ME
  • 28
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 406 - Director → ME
  • 29
    BARKING & HAVERING LIFT (HOLDINGS) LIMITED - 2009-06-17
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 409 - Director → ME
  • 30
    icon of address The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 107 - Director → ME
  • 31
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 1134 - Director → ME
  • 32
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 1091 - Director → ME
  • 33
    icon of address 4-6 Walkergate, Beverley, Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 379 - Director → ME
  • 35
    icon of address 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 375 - Director → ME
    icon of calendar 2013-12-06 ~ now
    IIF 596 - Secretary → ME
  • 36
    icon of address 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 376 - Director → ME
    icon of calendar 2011-12-14 ~ now
    IIF 595 - Secretary → ME
  • 37
    icon of address Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Taylor's Financial Accounting Solutions Ltd 3b Spur Road, Quarry Lane Ind Est, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 629 - Secretary → ME
  • 40
    icon of address Kemp House 160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 327 - Director → ME
  • 41
    icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,562 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,621 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 19 Munro Place, Dingwall, Ross-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 285 - Director → ME
  • 45
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 1088 - Director → ME
  • 46
    icon of address Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 656 - Director → ME
  • 47
    icon of address The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2017-01-30 ~ dissolved
    IIF 634 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 411 - Director → ME
  • 50
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 412 - Director → ME
  • 51
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 373 - Director → ME
  • 52
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 389 - Director → ME
  • 53
    icon of address Regina Mills, Laurel Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 1041 - Director → ME
  • 56
    icon of address 115 117 Eskrick Street, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 54 Kirkhead Road, Grange-over-sands, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 689 - Director → ME
  • 59
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 410 - Director → ME
  • 60
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 419 - Director → ME
  • 61
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 1241 - Director → ME
  • 62
    icon of address 3 The Glade, Shevington, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 93 - Director → ME
  • 63
    icon of address Taylor's Financial Accounting Solutions, 3b Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 624 - Secretary → ME
  • 64
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 1231 - Director → ME
  • 65
    icon of address Unit 20b Bourton Ind Park, Bourton On The Water, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,801 GBP2022-05-31
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 385 - Director → ME
  • 68
    ESTAGE LTD - 2016-10-05
    ESTAGE GROUP LTD - 2021-04-15
    icon of address 41 Whitcomb Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 704 - Director → ME
  • 71
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 1150 - Director → ME
  • 72
    icon of address 28 Harringay Crescent, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 28 Harringay Crescent, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,064 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 26 - Has significant influence or controlOE
  • 74
    icon of address 54 Kirkhead Road, Grange Over Sands, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 1089 - Director → ME
  • 76
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 1119 - Director → ME
  • 77
    icon of address Unit 1a, 39-40 West Point, Warple Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1249 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 635 - Secretary → ME
  • 78
    icon of address Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 363 - Director → ME
  • 79
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 964 - Director → ME
  • 80
    icon of address Suite 8, 176 Finchley Road Hampstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 1188 - Director → ME
  • 81
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 969 - Director → ME
  • 82
    RUBBER-ME LIMITED - 2008-01-02
    icon of address Unit 5 Parchfields Farm, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2005-11-30 ~ dissolved
    IIF 293 - Secretary → ME
  • 83
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 1093 - Director → ME
  • 84
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 1146 - Director → ME
  • 85
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address East Two Consulting Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 731 - Director → ME
  • 87
    icon of address 1st Floor, Kestrel House, Primett Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 723 - Director → ME
  • 88
    icon of address 8 Shepherd Market, Office 21, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 1154 - Director → ME
  • 89
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 1143 - Director → ME
  • 90
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 444 - Director → ME
  • 91
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 1003 - Director → ME
  • 92
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 1137 - Director → ME
  • 93
    icon of address Office 21, 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 1240 - Director → ME
  • 94
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -429 GBP2024-12-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-01 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 231 - Director → ME
  • 96
    icon of address 39 Equinox House Wakering Road, Barking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    792 GBP2019-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Unit 3 Icehouse Court, 56 Abbey Road, Barking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,667 GBP2018-04-30
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 236 - Director → ME
  • 98
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 684 - LLP Designated Member → ME
  • 99
    NAJAK & CO. LTD - 2017-08-29
    icon of address 53 Davies Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1026 - Director → ME
  • 100
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 1095 - Director → ME
  • 101
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,188 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 148 - Director → ME
  • 102
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 1148 - Director → ME
  • 103
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 927 - Director → ME
  • 104
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 839 - Director → ME
  • 105
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 759 - Director → ME
  • 106
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 131 - Director → ME
  • 107
    HIGHBURN ENTERPRISES LIMITED - 2009-11-03
    icon of address C/o Leonard Curtis 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,724 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 111 - Director → ME
  • 108
    icon of address 1 Ellerbeck Close, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 203 - Director → ME
  • 109
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 416 - Director → ME
  • 110
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 414 - Director → ME
  • 111
    icon of address 12 Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,841 GBP2024-03-31
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Flat 5 Kelvedon House, Loughton Way, Buckhurst Hill, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,315 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 113
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 1217 - Director → ME
  • 114
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 381 - Director → ME
  • 115
    PINCO 2067 LIMITED - 2004-03-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 380 - Director → ME
  • 116
    NORTH WEST SHAPE - 1994-03-23
    icon of address Counterculture Partnership Llp, Unit 115, Ducie House, Ducie Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 250 - Director → ME
  • 117
    icon of address King Street, Stonehouse, South Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 202 - Director → ME
  • 118
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 1132 - Director → ME
  • 119
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 1198 - Director → ME
  • 120
    PRYOR PROPERTIES LIMITED - 2003-12-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 408 - Director → ME
  • 121
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Blackberry Cottage Ascot Road, Holyport, Maidenhead, Berks
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 225 - Director → ME
  • 123
    TOON AIRWORKS LIMITED - 2025-07-08
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    icon of address 7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,458 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 421 - Director → ME
  • 127
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 1173 - Director → ME
  • 128
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,301 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 1179 - Director → ME
  • 130
    icon of address C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,765 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 1110 - Director → ME
  • 132
    INHOCO 3517 LIMITED - 2009-06-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 386 - Director → ME
  • 133
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 1112 - Director → ME
  • 134
    MILLER ASP LIMITED - 2014-10-07
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 390 - Director → ME
  • 135
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 24 Leazes Street, Amble, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 417 - Director → ME
  • 138
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 1034 - Director → ME
  • 139
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 1160 - Director → ME
  • 140
    SIGMA DIGITAL LTD - 2018-04-28
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 217 - Director → ME
  • 141
    icon of address Rosemount House, Hillcote, Bleadon, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 145 - Director → ME
  • 142
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,359 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 662 - Director → ME
  • 144
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 1122 - Director → ME
  • 145
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 146
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 690 - Director → ME
  • 147
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,044 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,749 GBP2021-10-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,283 GBP2020-07-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 21 Millstone Lane, Eggborough, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 7 Holyrood Avenue, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 1st Floor Sentinel House, Sentinel Square, Hendon, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,858 GBP2020-11-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 1250 - Director → ME
  • 153
    icon of address Suite 8, 176 Finchley Road, Hampstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 1078 - Director → ME
  • 154
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,682 GBP2022-06-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 644 - Secretary → ME
  • 155
    icon of address Videcom House, Newtown Road, Henley-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 26 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 1019 - Director → ME
  • 157
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 842 - Director → ME
  • 158
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 110 - Director → ME
  • 159
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 1086 - Director → ME
  • 160
    icon of address 39 Equinox House, Wakering Road, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 238 - Director → ME
  • 161
    icon of address 16 Staintondale Avenue, Redcar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 10 Kingsthorpe Road, Yardley Wood, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,957 GBP2017-11-30
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 1155 - Director → ME
  • 164
    icon of address 44 Park Ridge Drive, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,689 GBP2020-02-29
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 1199 - Director → ME
  • 166
    icon of address 4 Parkfield Avenue, North Ferriby, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2010-11-23 ~ dissolved
    IIF 638 - Secretary → ME
  • 167
    icon of address 54 Kirkhead Road, Grange Over Sands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 307 - Director → ME
  • 168
    icon of address 5 Templedean Park, Haddington, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,655 GBP2020-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 1232 - Director → ME
  • 170
    icon of address 65 Gable Avenue, Cockermouth, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 300 - Director → ME
    icon of calendar 2008-09-29 ~ now
    IIF 692 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Office 21 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 1181 - Director → ME
  • 172
    icon of address Haslam House Office 18, 2nd Floor, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    icon of address Hawkshaw Farm Longsight Road, Clayton Le Dale, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,289 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 139 - Director → ME
  • 174
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 1189 - Director → ME
  • 175
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 418 - Director → ME
  • 176
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 415 - Director → ME
  • 177
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 382 - Director → ME
  • 178
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 1080 - Director → ME
  • 179
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 798 - Director → ME
  • 180
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 1074 - Director → ME
  • 181
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 1162 - Director → ME
  • 182
    RED CREATE LTD - 2011-04-05
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 688 - Director → ME
    icon of calendar 2007-06-23 ~ dissolved
    IIF 331 - Secretary → ME
  • 183
    icon of address 41 Whitcomb Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,635 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 972 - Director → ME
  • 185
    icon of address 44 Park Ridge Drive, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 315 - Director → ME
  • 186
    icon of address Unit 703e Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    KARTA PINNA LTD - 2012-01-30
    LIFSTER ENTERTAINMENT HUB LIMITED - 2011-02-03
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 992 - Director → ME
  • 188
    icon of address 43 Bedford Street Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1123 - Director → ME
  • 189
    icon of address 21 Cedar Avenue, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 650 - Secretary → ME
  • 190
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 1138 - Director → ME
  • 191
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 1028 - Director → ME
  • 192
    icon of address 91 Galgate, Barnard Castle, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 192 - Director → ME
  • 193
    LIONS CAPITAL LTD - 2012-03-15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 785 - Director → ME
  • 194
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 968 - Director → ME
  • 195
    NINE TIMES LIMITED - 2004-03-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 384 - Director → ME
  • 196
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 1120 - Director → ME
  • 197
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 1071 - Director → ME
  • 198
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 736 - Director → ME
  • 199
    icon of address Unit 4b Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,020 GBP2022-05-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    AGHOCO 1502 LIMITED - 2017-01-26
    KEVIN WHITE DEVELOPMENT COMPANY LIMITED - 2017-08-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 178 - Director → ME
  • 201
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 1133 - Director → ME
  • 202
    icon of address 4 Parkfield Avenue, North Ferriby, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,788 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 187 - Director → ME
    icon of calendar 2013-02-07 ~ now
    IIF 637 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 1210 - Director → ME
  • 205
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 621 - Secretary → ME
  • 206
    MAX`S SECOND HAND SHOP LIMITED - 2007-12-27
    icon of address 32 Quorn Close, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65 GBP2024-11-30
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 392 - Director → ME
  • 208
    icon of address 9th Floor Cobalt Square, 83 - 85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 391 - Director → ME
  • 209
    icon of address Office 11, 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 1236 - Director → ME
  • 210
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,716 GBP2022-08-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,485 GBP2022-08-31
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 212
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 1169 - Director → ME
  • 213
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 1239 - Director → ME
  • 214
    icon of address 4th Floor, Lawford House Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 720 - Director → ME
  • 215
    icon of address Suite 26 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 1069 - Director → ME
  • 216
    icon of address Office 11, 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 1196 - Director → ME
  • 217
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,206 GBP2020-03-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 393 - Director → ME
  • 218
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 686 - LLP Designated Member → ME
  • 219
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 561 - LLP Designated Member → ME
  • 220
    icon of address 1 Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 179 - Director → ME
  • 221
    icon of address Thames Exchange, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1247 - Director → ME
  • 222
    MS WEALTH MANAGEMENT LIMITED - 2009-12-07
    icon of address 81 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 1192 - Director → ME
  • 224
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 1205 - Director → ME
  • 225
    CITY CHILLZ LIMITED - 2017-11-20
    icon of address 10 Clay Close, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 683 - Director → ME
  • 226
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 1087 - Director → ME
  • 227
    icon of address 13 Mostyn Close, Sutton, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 88 - Director → ME
  • 228
    icon of address Mulberry House, Wilkin Hill Barlow, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 1999-05-05 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 1 Ellerbeck Close, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 205 - Director → ME
  • 230
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 1230 - Director → ME
  • 231
    icon of address 10 Finsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 1214 - Director → ME
  • 233
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 1216 - Director → ME
  • 234
    icon of address Office 21 8 Shepherd Market, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 1238 - Director → ME
  • 235
    ELEVATE PARTNERSHIPS LIMITED - 2012-09-27
    PINCO 2076 LIMITED - 2004-02-05
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 383 - Director → ME
  • 236
    NORTHAMPTON AND DISTRICT MIND - 2020-07-27
    icon of address Anchor House, 6-7 Regent Square, Northampton
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 127 - Director → ME
  • 237
    NORTHERN EXPOSURE LIMITED - 2006-08-11
    icon of address 9 New Row, Woodhall Hills Hamlet Calverley, Leeds, Yorks
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 145-157 St John Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 486 - Director → ME
  • 240
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 1128 - Director → ME
  • 241
    icon of address 8 Adelaide Row, Seaham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,398 GBP2024-06-30
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 8 Adelaide Row, Seaham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 243
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2022-06-13 ~ dissolved
    IIF 578 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,228 GBP2024-03-29
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 247
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 249
    icon of address C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 223 - Director → ME
  • 250
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 1233 - Director → ME
  • 251
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 983 - Director → ME
  • 252
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 1061 - Director → ME
  • 253
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 936 - Director → ME
  • 254
    icon of address Greenfields, Loppington, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 311 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 647 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 1153 - Director → ME
  • 256
    icon of address 3 Derby Road, Ripley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,975 GBP2020-03-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 394 - Director → ME
  • 258
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 73 - Has significant influence or controlOE
  • 259
    icon of address 2 Station Road, Brundall, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,815 GBP2018-09-30
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 674 - Director → ME
  • 260
    icon of address Star House 81a, High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 333 - Secretary → ME
  • 261
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 1090 - Director → ME
  • 262
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 1168 - Director → ME
  • 263
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 1092 - Director → ME
  • 265
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 1108 - Director → ME
  • 266
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 571 - LLP Designated Member → ME
  • 267
    icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address Owsten Court Owsten Court, Horwich, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 270
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 1076 - Director → ME
  • 271
    icon of address 43 Bedford Street Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1124 - Director → ME
  • 272
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 971 - Director → ME
  • 273
    icon of address Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 563 - LLP Designated Member → ME
  • 274
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 1117 - Director → ME
  • 275
    icon of address 15 Wakenshaw Drive, Newton Aycliffe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 276
    SAASSETS LIMITED - 2014-06-05
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 277
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 1084 - Director → ME
  • 278
    icon of address Dane Bank Avenue, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 248 - Director → ME
  • 279
    icon of address Ebor House, 91 Galgate, Barnard Castle, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2006-04-12 ~ dissolved
    IIF 286 - Secretary → ME
  • 280
    DUNWILCO (1337) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 420 - Director → ME
  • 281
    DUNWILCO (1336) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 413 - Director → ME
  • 282
    icon of address 50 High Street, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 575 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 651 - Secretary → ME
  • 283
    icon of address 4 Jersey Close, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 1998-04-17 ~ dissolved
    IIF 246 - Director → ME
  • 284
    icon of address 2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 1004 - Director → ME
  • 285
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 1145 - Director → ME
  • 286
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 2017-07-12 ~ dissolved
    IIF 633 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 287
    SINGLE MINDED MERCHANDISING LIMITED - 1998-11-10
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-21 ~ dissolved
    IIF 332 - Secretary → ME
  • 288
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 1101 - Director → ME
  • 289
    icon of address 120 Chester Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-02-28
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 666 - Director → ME
  • 292
    icon of address 217 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 141 - Director → ME
  • 293
    icon of address 28 Harringay Crescent, Darlington, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 158 - Director → ME
  • 294
    icon of address Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 687 - LLP Designated Member → ME
  • 295
    icon of address 4385, 14729955 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 17 St. Elizabeths Road, Aspull, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address 62 Cranleigh Mead, Cranleigh, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 33 - Has significant influence or controlOE
  • 299
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,962 GBP2021-03-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 300
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 349 - Director → ME
  • 301
    icon of address 38 Nursery Road, Heaton Moor, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 242 - Director → ME
  • 302
    icon of address Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 655 - Director → ME
  • 303
    icon of address 2 Trafalgar Court, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ dissolved
    IIF 364 - Director → ME
  • 304
    icon of address 23 Kohima Crescent, Huntington, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 425 - Director → ME
  • 305
    C & P THIRTY LIMITED - 2003-03-25
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 10 Cliff Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 128 128 City Road, London, Uk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 94 - Director → ME
  • 308
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 1177 - Director → ME
  • 309
    05620931 LTD. - 2011-08-11
    THE RUBBER MASK AND COSTUME COMPANY LIMITED - 2009-09-29
    icon of address 1 Overcroft, Bramshall, Uttoxeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,610 GBP2020-11-30
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address 3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2018-01-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 627 - Secretary → ME
  • 311
    icon of address 3b Spur Road, Quarry Lane Ind Est, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 625 - Secretary → ME
  • 312
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,676 GBP2024-10-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 159 - Director → ME
  • 313
    icon of address Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 340 - Director → ME
  • 314
    GRITTLETON HOLDINGS LTD - 2017-09-08
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -862,246 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 281 - Director → ME
  • 315
    HC 1173 LIMITED - 2015-09-23
    TAYLOR TOWNHOUSES LIMITED - 2016-06-15
    icon of address 7 Lansdown Crescent, Bath, Somerset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,120,313 GBP2024-03-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    ST MAWES HOTEL LIMITED - 2024-02-05
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 210 - Right to appoint or remove directorsOE
  • 317
    icon of address 19 North Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 370 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 318
    THE NEW EGG COMPANY LIMITED - 2020-02-04
    icon of address Browne Jacobson, Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,759 GBP2018-09-30
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 365 - Director → ME
  • 319
    icon of address Unit 6 Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 81 - Director → ME
  • 320
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,041 GBP2022-03-31
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 329 - Secretary → ME
  • 321
    icon of address Suite F Stowe House 1688 High Street, Knowle, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 224 - Director → ME
  • 322
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 371 - Director → ME
  • 323
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 1165 - Director → ME
  • 324
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 388 - Director → ME
  • 325
    icon of address 7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 64 - Has significant influence or controlOE
  • 326
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 1242 - Director → ME
  • 327
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 1159 - Director → ME
  • 328
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 1097 - Director → ME
  • 329
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 1215 - Director → ME
  • 330
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 1142 - Director → ME
  • 331
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 1164 - Director → ME
  • 332
    icon of address 43 Bedford Street Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1081 - Director → ME
  • 333
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 823 - Director → ME
  • 334
    icon of address Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,697 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 4th Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 719 - Director → ME
  • 337
    icon of address 1/3 Town Street, Burton Overy, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 338
    icon of address Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 13 Mostyn Close, Sutton, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address 4 Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 59 - Director → ME
  • 341
    icon of address New Coliaeum Upper Offices 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 13 Mostyn Close Sutton, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 84 - Director → ME
  • 343
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 221 - Director → ME
  • 344
    icon of address 3rd Floor 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 529 - Director → ME
  • 345
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 1136 - Director → ME
  • 346
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 664 - Director → ME
  • 347
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 685 - LLP Designated Member → ME
  • 349
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 1094 - Director → ME
  • 350
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 670 - Director → ME
  • 351
    PACIFIC SHELF 1772 LIMITED - 2014-04-30
    BALFOUR BEATTY HEALTHCARE (IRVINE) HOLDINGS LIMITED - 2015-11-30
    icon of address Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 395 - Director → ME
  • 352
    BALFOUR BEATTY HEALTHCARE (IRVINE) INTERMEDIATE LIMITED - 2015-11-27
    PACIFIC SHELF 1771 LIMITED - 2014-04-24
    icon of address Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 397 - Director → ME
  • 353
    PACIFIC SHELF 1770 LIMITED - 2014-04-24
    BALFOUR BEATTY HEALTHCARE (IRVINE) LIMITED - 2015-11-30
    icon of address Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 396 - Director → ME
  • 354
    icon of address 13 Mostyn Close, Sutton, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,158 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 356
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,303 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address 1 Lochin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,226,866 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 132 - Director → ME
Ceased 706
  • 1
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-07 ~ 2015-04-08
    IIF 952 - Director → ME
  • 2
    icon of address 19 Carnbee Avenue, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2012-03-29
    IIF 423 - Director → ME
  • 3
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 1996-09-11 ~ 2006-11-30
    IIF 186 - Director → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2014-01-24
    IIF 793 - Director → ME
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-11-30
    IIF 859 - Director → ME
  • 6
    icon of address 324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,527,007 GBP2024-12-31
    Officer
    icon of calendar 1992-07-08 ~ 2012-07-31
    IIF 123 - Director → ME
  • 7
    INHOCO 889 LIMITED - 1999-03-19
    icon of address 324/330 Meanwood Road, Leeds
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-19 ~ 2012-07-31
    IIF 124 - Director → ME
  • 8
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ 2015-10-22
    IIF 1167 - Director → ME
  • 9
    icon of address Manorside Gores Road, Knowsley Industrial Park, Kirkby Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2010-07-09
    IIF 262 - Director → ME
    icon of calendar 2007-02-01 ~ 2010-07-09
    IIF 288 - Secretary → ME
  • 10
    ARTMINE LIMITED - 1989-05-18
    COMPASS HOTELS (BATH) LIMITED - 2012-02-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,866,666 GBP2023-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2018-02-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 14 - Has significant influence or control OE
  • 11
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-19 ~ 2014-10-27
    IIF 512 - Director → ME
  • 12
    icon of address 18 Queens Court, Gravelly Hill North - Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,012 GBP2021-12-31
    Officer
    icon of calendar 2013-02-27 ~ 2013-08-01
    IIF 1054 - Director → ME
  • 13
    AXIBOND LIMITED - 2012-10-31
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2010-12-16
    IIF 446 - Director → ME
  • 14
    ACCONE LTD - 2011-10-10
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ 2010-07-27
    IIF 452 - Director → ME
  • 15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-11-18
    IIF 979 - Director → ME
    icon of calendar 2011-11-10 ~ 2012-11-30
    IIF 757 - Director → ME
  • 16
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ 2014-08-12
    IIF 502 - Director → ME
  • 17
    icon of address Office 21 8 Shepherd Market, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2009-04-22
    IIF 581 - Secretary → ME
  • 18
    icon of address 33 Fairmount Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2014-04-18
    IIF 521 - Director → ME
  • 19
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-15 ~ 2013-11-25
    IIF 752 - Director → ME
  • 20
    icon of address Broomwood, Lincombe Lane, Boars Hill, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,267,833 GBP2024-05-31
    Officer
    icon of calendar 2010-11-19 ~ 2011-10-31
    IIF 78 - Director → ME
  • 21
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2014-05-09
    IIF 891 - Director → ME
  • 22
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2018-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2015-10-22
    IIF 1152 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-11-02
    IIF 814 - Director → ME
  • 24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2012-04-16
    IIF 743 - Director → ME
  • 25
    icon of address Office 21 8 Shepherd Market, London, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ 2015-10-22
    IIF 1203 - Director → ME
  • 26
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2011-11-16
    IIF 910 - Director → ME
  • 27
    icon of address Dept 117 196 High Road, Wood Green, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ 2019-11-26
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Broomwood, Lincombe Lane, Boars Hill, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    613,454 GBP2024-05-31
    Officer
    icon of calendar 2010-11-19 ~ 2011-10-31
    IIF 79 - Director → ME
  • 29
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-09 ~ 2015-01-19
    IIF 912 - Director → ME
  • 30
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,210 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2013-02-27
    IIF 961 - Director → ME
  • 31
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-04
    IIF 488 - Director → ME
  • 32
    TERRE D'ITALIA LTD - 2012-04-17
    icon of address Bank House, 81st Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 934 - Director → ME
  • 33
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2012-07-31
    IIF 863 - Director → ME
  • 34
    icon of address Unit G Thornsett Trading Estate, Birch Vale, High Peak, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2015-04-23
    IIF 769 - Director → ME
  • 35
    SAFORIA DIGITAL LTD - 2013-10-17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,344 GBP2017-07-31
    Officer
    icon of calendar 2010-02-25 ~ 2011-07-01
    IIF 435 - Director → ME
  • 36
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2012-10-24
    IIF 800 - Director → ME
  • 37
    icon of address Care Of Ross Brooke Accountants, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2011-10-20
    IIF 764 - Director → ME
  • 38
    BILFINGER PROJECT INVESTMENTS EUROPE FINANCE LIMITED - 2017-08-16
    BILFINGER BERGER P.I. (FINANCE) LIMITED - 2012-11-13
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-06-05
    IIF 618 - Secretary → ME
  • 39
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-10-15
    IIF 728 - Director → ME
  • 40
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,919 GBP2018-11-30
    Officer
    icon of calendar 2011-11-07 ~ 2015-10-22
    IIF 1099 - Director → ME
  • 41
    INSOFACTO CONSULTING LTD - 2015-10-02
    EXCLUSIVELY EUROPE LTD - 2013-07-08
    icon of address 84 Hampden Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 478 - Director → ME
  • 42
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ 2023-11-03
    IIF 645 - Secretary → ME
  • 43
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2023-11-03
    IIF 641 - Secretary → ME
  • 44
    icon of address 10 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-10-20
    IIF 746 - Director → ME
  • 45
    icon of address 14 Holywell Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-11-20
    IIF 921 - Director → ME
  • 46
    icon of address 372 Old Street, Flat 145, Rosden House 372 Old Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-30 ~ 2015-10-22
    IIF 1079 - Director → ME
  • 47
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-22 ~ 2012-03-27
    IIF 919 - Director → ME
  • 48
    icon of address Office 180 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2015-10-22
    IIF 1111 - Director → ME
  • 49
    icon of address 23 Mead Park, River Way, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2015-02-11
    IIF 812 - Director → ME
  • 50
    icon of address Trustee Office Astbury Mere Country Park, Sandy Lane, Congleton, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-07-20 ~ 2023-09-10
    IIF 251 - Director → ME
  • 51
    icon of address Suite 26 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-24 ~ 2015-10-22
    IIF 1191 - Director → ME
  • 52
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-14
    IIF 884 - Director → ME
  • 53
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-20
    IIF 885 - Director → ME
  • 54
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2013-11-26
    IIF 745 - Director → ME
  • 55
    icon of address International House, 101 King's Cross Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,697 GBP2023-04-30
    Officer
    icon of calendar 2010-04-20 ~ 2014-03-31
    IIF 1158 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2014-08-15
    IIF 794 - Director → ME
  • 57
    BILFINGER BERGER BOT LIMITED - 2008-02-07
    BILFINGER + BERGER BOT UK LIMITED - 2001-10-01
    BILFINGER RE ASSET MANAGEMENT LIMITED - 2017-08-16
    BILFINGER PROJECT INVESTMENTS EUROPE LIMITED - 2014-04-23
    BILFINGER BERGER PROJECT INVESTMENTS LIMITED - 2012-11-13
    APLEONA GVA ASSET MANAGEMENT LIMITED - 2019-03-11
    icon of address 3 Brindley Place, Brindley Place, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2013-06-05
    IIF 608 - Secretary → ME
  • 58
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2013-10-27
    IIF 556 - Director → ME
    icon of calendar 2010-12-07 ~ 2013-11-01
    IIF 554 - Director → ME
  • 59
    AWE PLC
    - now
    ATOMIC WEAPONS ESTABLISHMENT PLC - 1994-04-01
    icon of address Room 20, Building F161.2 Atomic Weapons Establishment, Aldermaston, Reading, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2013-03-01
    IIF 360 - Director → ME
  • 60
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2015-10-22
    IIF 1147 - Director → ME
  • 61
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-02
    IIF 809 - Director → ME
  • 62
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-18 ~ 2012-10-30
    IIF 849 - Director → ME
  • 63
    BALANCE INNOVATIONS CIC - 2013-04-09
    icon of address Hollyfield House, 22 Hollyfield Road, Surbiton
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2017-03-31
    IIF 337 - Director → ME
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2014-04-03
    IIF 840 - Director → ME
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2014-05-31
    IIF 1016 - Director → ME
    icon of calendar 2010-04-20 ~ 2012-01-19
    IIF 453 - Director → ME
  • 66
    icon of address 2nd Floor 9 Chapel Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2012-05-10
    IIF 716 - Director → ME
  • 67
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2015-11-04
    IIF 569 - LLP Designated Member → ME
  • 68
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2013-04-15
    IIF 917 - Director → ME
  • 69
    icon of address Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ 2024-08-21
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-08-21
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address 18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2024-10-16
    IIF 295 - Director → ME
  • 71
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 180 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 614 - Secretary → ME
  • 72
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 181 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 617 - Secretary → ME
  • 73
    icon of address 2 Old Brompton Rd, Suite 257, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,963 GBP2019-12-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-03-08
    IIF 801 - Director → ME
  • 74
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2014-08-14
    IIF 1223 - Director → ME
  • 75
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2012-01-19
    IIF 547 - Director → ME
  • 76
    icon of address 88 Wood Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-01 ~ 2012-06-26
    IIF 911 - Director → ME
  • 77
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-11 ~ 2016-01-06
    IIF 1038 - Director → ME
  • 78
    icon of address Jingling Barn Farm, Mill Lane, Goosnargh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 480 - Director → ME
  • 79
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-18 ~ 2012-02-27
    IIF 738 - Director → ME
  • 80
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2015-10-20
    IIF 1103 - Director → ME
  • 81
    icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,562 GBP2025-02-28
    Officer
    icon of calendar 2017-03-31 ~ 2023-01-16
    IIF 112 - Director → ME
  • 82
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2014-12-14
    IIF 1237 - Director → ME
  • 83
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    836,096 GBP2024-03-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-11-22
    IIF 790 - Director → ME
  • 84
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-26 ~ 2013-07-15
    IIF 613 - Secretary → ME
  • 85
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-06-05
    IIF 615 - Secretary → ME
  • 86
    icon of address Regina Mills, Laurel Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ 2022-10-01
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2022-10-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-07-08
    IIF 817 - Director → ME
  • 88
    icon of address 1a Pope Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2012-03-14
    IIF 882 - Director → ME
  • 89
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2015-10-22
    IIF 1141 - Director → ME
  • 90
    icon of address 303 Goring Road Goring By Sea, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,574 GBP2022-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2012-09-19
    IIF 830 - Director → ME
  • 91
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-25 ~ 2014-03-10
    IIF 833 - Director → ME
  • 92
    icon of address 2nd Floor, 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,551 GBP2024-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2012-08-21
    IIF 698 - Director → ME
  • 93
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,043 GBP2019-12-31
    Officer
    icon of calendar 2005-05-18 ~ 2007-09-04
    IIF 711 - Director → ME
  • 94
    icon of address Thierry De Gorter, 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-04-10
    IIF 940 - Director → ME
  • 95
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2014-05-26
    IIF 1139 - Director → ME
  • 96
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,962 GBP2024-08-31
    Officer
    icon of calendar 2010-08-16 ~ 2013-09-04
    IIF 439 - Director → ME
  • 97
    icon of address 43 Bedford Street Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2014-05-30
    IIF 1104 - Director → ME
  • 98
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-07 ~ 2014-03-26
    IIF 761 - Director → ME
  • 99
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2013-12-19
    IIF 1180 - Director → ME
  • 100
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2013-12-12
    IIF 715 - Director → ME
  • 101
    ULLINK LIMITED - 2019-07-06
    ITIVITI LIMITED - 2022-08-12
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,989 GBP2021-06-30
    Officer
    icon of calendar 2005-01-24 ~ 2005-09-23
    IIF 260 - Director → ME
  • 102
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ 2014-11-02
    IIF 1172 - Director → ME
  • 103
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    154,454 GBP2018-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-06-03
    IIF 799 - Director → ME
  • 104
    icon of address 21 Aylmer Parade, Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2013-06-17
    IIF 1000 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-08-15
    IIF 901 - Director → ME
  • 105
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-17 ~ 2014-07-01
    IIF 831 - Director → ME
  • 106
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2011-04-18
    IIF 1059 - Director → ME
  • 107
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-01-19
    IIF 454 - Director → ME
  • 108
    icon of address 14 Holywell Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,331 GBP2020-06-30
    Officer
    icon of calendar 2012-12-07 ~ 2014-11-21
    IIF 987 - Director → ME
  • 109
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-02-27 ~ 2018-04-05
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-04-05
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 110
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2016-01-25
    IIF 729 - Director → ME
  • 111
    JTJ WORK SKILLS LTD - 2013-06-20
    icon of address 36 Sunna Gardens, Sunbury On Thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ 2013-06-19
    IIF 304 - Director → ME
  • 112
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2014-05-21
    IIF 1207 - Director → ME
  • 113
    icon of address 29 Lister Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1012 - Director → ME
  • 114
    VANNETT INVESTMENTS LIMITED - 2006-03-10
    icon of address 5th Floor 167- 169 Great Portland Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2012-06-29
    IIF 712 - Director → ME
    icon of calendar 2005-04-06 ~ 2006-03-02
    IIF 701 - Director → ME
  • 115
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ 2015-01-23
    IIF 319 - Director → ME
  • 116
    CD LOFTS AND BUILDING SERVICES LTD - 2019-02-27
    USERS GUIDE LTD - 2013-05-01
    icon of address 12 Manor Chase, Beddau, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -601 GBP2021-02-28
    Officer
    icon of calendar 2010-08-10 ~ 2011-08-09
    IIF 484 - Director → ME
  • 117
    icon of address Unit 2 Horsley Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2011-07-04
    IIF 207 - Director → ME
    icon of calendar 2009-08-05 ~ 2011-07-04
    IIF 330 - Secretary → ME
  • 118
    FUNDWORKS TRANSACTION NETWORK LIMITED - 2008-06-17
    icon of address Birchin Court, 20 Birchin Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2013-07-11
    IIF 135 - Director → ME
    icon of calendar 2007-07-02 ~ 2008-11-26
    IIF 292 - Secretary → ME
  • 119
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2020-12-30
    IIF 134 - Director → ME
  • 120
    PROTEIN SYSTEM LTD - 2011-11-29
    icon of address 167 Turners Hill, Turners Hill Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,370 GBP2018-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2012-04-11
    IIF 474 - Director → ME
  • 121
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-18 ~ 2012-08-08
    IIF 796 - Director → ME
  • 122
    icon of address 2nd Floor, 1-2 Victoria Buildings, Haddington Road, Dublin 4, D04 Xn32, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2017-11-04
    IIF 310 - Director → ME
  • 123
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-05-11
    IIF 984 - Director → ME
  • 124
    icon of address 44 Ridgeway, Weston Favell, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,871 GBP2022-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-13
    IIF 848 - Director → ME
  • 125
    icon of address Invision House, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-28
    IIF 472 - Director → ME
  • 126
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2012-05-28
    IIF 739 - Director → ME
  • 127
    icon of address Flat 13 Hardcastle House, Marmont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-12-17
    IIF 958 - Director → ME
  • 128
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2014-09-25
    IIF 503 - Director → ME
  • 129
    icon of address C/o Brecon Administration Ltd, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-30
    IIF 989 - Director → ME
  • 130
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2012-09-05
    IIF 978 - Director → ME
    icon of calendar 2011-08-15 ~ 2012-08-21
    IIF 879 - Director → ME
  • 131
    icon of address Railway House, 14 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ 2011-08-22
    IIF 516 - Director → ME
  • 132
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-17
    IIF 881 - Director → ME
  • 133
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,234 GBP2025-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-26
    IIF 821 - Director → ME
  • 134
    icon of address 51a Anson Road, Tufnell Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2012-10-01
    IIF 510 - Director → ME
  • 135
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,049 GBP2017-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2014-06-18
    IIF 976 - Director → ME
  • 136
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2014-07-11
    IIF 1202 - Director → ME
  • 137
    WATCHSCREEN LIMITED - 2004-05-13
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2012-05-16
    IIF 318 - Director → ME
  • 138
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-11-27
    IIF 894 - Director → ME
  • 139
    BISHOP CLS LIMITED - 2013-04-02
    CHATSWORTH CLS LTD - 2015-07-20
    icon of address 93 Beaumont Road, Petts Wood, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,254 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-14
    IIF 1024 - Director → ME
  • 140
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2013-11-13
    IIF 904 - Director → ME
  • 141
    KINGSTON RACING COMMISSIONS LIMITED - 2010-09-07
    icon of address Vine House, 41 Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,432 GBP2016-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-04-06
    IIF 532 - Director → ME
  • 142
    icon of address 31-33 Chancery Station House, High Holborn, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-03-19
    IIF 939 - Director → ME
  • 143
    icon of address 114 Lomond Road, Hull
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-06
    IIF 1022 - Director → ME
  • 144
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-05 ~ 2013-06-05
    IIF 612 - Secretary → ME
  • 145
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2013-06-05
    IIF 606 - Secretary → ME
  • 146
    icon of address 72 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 485 - Director → ME
  • 147
    icon of address 40b Gloucester Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2013-02-11
    IIF 86 - Director → ME
  • 148
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,023 GBP2019-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2015-10-22
    IIF 1107 - Director → ME
  • 149
    PORSCHE ON TRACK LTD - 2012-12-10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-08
    IIF 880 - Director → ME
  • 150
    ESTAGE EVENTS LTD - 2018-11-19
    ESTAGE LIVE LTD - 2019-11-21
    icon of address Studio 402 15 Linton Road, Barking, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2019-08-30
    IIF 233 - Director → ME
  • 151
    icon of address 4385, 08260909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    950,002 GBP2021-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2013-10-30
    IIF 873 - Director → ME
  • 152
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-07 ~ 2012-10-17
    IIF 1064 - Director → ME
  • 153
    icon of address P M Grafham , Penkelly, Bartestree, Hereford, Bartestree, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-06
    IIF 836 - Director → ME
  • 154
    FIRST STEPS TO BUSINESS LIMITED - 2013-10-17
    FINGERMETRICS LIMITED - 2013-06-25
    icon of address 196 High Road, Dept 117, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 476 - Director → ME
  • 155
    icon of address The Clock House, Station Approach, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ 2010-06-14
    IIF 468 - Director → ME
  • 156
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2012-02-18
    IIF 887 - Director → ME
  • 157
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2014-07-21
    IIF 1020 - Director → ME
  • 158
    icon of address Kingsley Maybrook, Lawford House, 4 Albert Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1017 - Director → ME
  • 159
    icon of address 4385, 05840419: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-22
    IIF 1068 - Director → ME
  • 160
    icon of address Elizabeth House, Castle Street, Truro, Cornwall, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2018-05-01
    IIF 320 - LLP Designated Member → ME
  • 161
    icon of address Elizabeth House, Castle Street, Truro, Cornwall, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-28 ~ 2018-05-01
    IIF 323 - Director → ME
  • 162
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2015-10-22
    IIF 1121 - Director → ME
  • 163
    icon of address 9 Albert Road, Southport, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-07 ~ 2014-02-18
    IIF 797 - Director → ME
  • 164
    icon of address 1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2019-07-25
    IIF 321 - Director → ME
  • 165
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-16 ~ 2014-08-29
    IIF 744 - Director → ME
  • 166
    CORUM CONSTRUCTION LIMITED - 2011-06-07
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2011-08-19
    IIF 518 - Director → ME
  • 167
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-07 ~ 2013-01-21
    IIF 781 - Director → ME
  • 168
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-20 ~ 2024-02-19
    IIF 230 - Director → ME
  • 169
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2019-07-31
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-07-31
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 170
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2010-11-25
    IIF 1029 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-11-25
    IIF 440 - Director → ME
  • 171
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 182 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 598 - Secretary → ME
  • 172
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 183 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 607 - Secretary → ME
  • 173
    icon of address 280 Knutsford Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ 2010-05-28
    IIF 463 - Director → ME
  • 174
    ESTAGE LTD - 2016-10-05
    ESTAGE GROUP LTD - 2021-04-15
    icon of address 41 Whitcomb Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-14 ~ 2014-11-05
    IIF 623 - Secretary → ME
  • 175
    icon of address Las Suite 5 Percy Street, Fitzrovia, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2014-01-27
    IIF 1156 - Director → ME
  • 176
    CREWE MULTI ACADEMY TRUST LIMITED - 2015-12-10
    icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2016-06-16
    IIF 249 - Director → ME
  • 177
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-18 ~ 2014-05-09
    IIF 888 - Director → ME
  • 178
    icon of address 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    865,654 GBP2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2010-03-05
    IIF 511 - Director → ME
  • 179
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-16 ~ 2012-04-10
    IIF 707 - Director → ME
  • 180
    icon of address 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-11-11
    IIF 824 - Director → ME
  • 181
    icon of address Equation Accounting Ltd, A10 Arena Business Park, Holyrood Close, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2012-08-29
    IIF 985 - Director → ME
  • 182
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-10-27
    IIF 572 - LLP Designated Member → ME
  • 183
    YOUSONIC LTD - 2013-07-26
    icon of address 9a Valetta Road, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1005 - Director → ME
  • 184
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-02-13 ~ 2023-11-03
    IIF 639 - Secretary → ME
  • 185
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2023-11-03
    IIF 640 - Secretary → ME
  • 186
    icon of address Office 11, 43 Bedford Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-11 ~ 2015-10-22
    IIF 1227 - Director → ME
  • 187
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2011-10-07
    IIF 763 - Director → ME
  • 188
    icon of address 2nd Floor, 9 Chapel Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,407 GBP2020-02-29
    Officer
    icon of calendar 2005-02-15 ~ 2011-06-28
    IIF 700 - Director → ME
  • 189
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2014-12-26
    IIF 1125 - Director → ME
  • 190
    icon of address 264 Old Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,438 GBP2017-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2012-08-23
    IIF 861 - Director → ME
  • 191
    JBB HAULAGE LIMITED - 2011-03-15
    icon of address Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2013-03-26
    IIF 962 - Director → ME
  • 192
    icon of address 6 The Crescent, Mossley, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ 2016-11-17
    IIF 302 - Director → ME
  • 193
    icon of address 2nd Floor 9 Chapel Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-02 ~ 2012-09-25
    IIF 708 - Director → ME
  • 194
    icon of address 190 Horn Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2014-09-17
    IIF 866 - Director → ME
  • 195
    icon of address 63 London Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,058 GBP2024-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-01-06
    IIF 91 - Director → ME
  • 196
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2014-02-27
    IIF 846 - Director → ME
  • 197
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2014-03-11
    IIF 1149 - Director → ME
  • 198
    icon of address Portland House, Bressenden Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-07 ~ 2014-01-09
    IIF 709 - Director → ME
  • 199
    icon of address Suite Gb 39-40 West Point, Warple Way, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ 2013-02-28
    IIF 1248 - Director → ME
    icon of calendar 2008-05-09 ~ 2013-02-28
    IIF 1246 - Secretary → ME
  • 200
    icon of address Unit 3 Neale Courtyard, Shannon Way, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-07-18
    IIF 896 - Director → ME
  • 201
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ 2011-12-14
    IIF 713 - Director → ME
  • 202
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2010-07-20
    IIF 525 - Director → ME
  • 203
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-24 ~ 2014-02-06
    IIF 918 - Director → ME
  • 204
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-22 ~ 2014-02-06
    IIF 753 - Director → ME
  • 205
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2013-11-25
    IIF 1116 - Director → ME
  • 206
    icon of address Unit 4 Building 311, World Freight Terminal, Manchester Airport, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-28 ~ 2012-03-01
    IIF 544 - Director → ME
  • 207
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2014-06-16
    IIF 835 - Director → ME
  • 208
    icon of address 2 Chancery Lane, Darlington
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-31
    IIF 128 - Director → ME
  • 209
    icon of address 31 Shorncliffe Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,980 GBP2017-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-10-01
    IIF 342 - Director → ME
  • 210
    icon of address 4385, 07134665: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,581 GBP2019-01-31
    Officer
    icon of calendar 2010-01-25 ~ 2013-02-05
    IIF 461 - Director → ME
  • 211
    RUBBER-ME LIMITED - 2008-01-02
    icon of address Unit 5 Parchfields Farm, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2005-11-30
    IIF 118 - Director → ME
  • 212
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,784,238 EUR2021-02-28
    Officer
    icon of calendar 2009-02-05 ~ 2013-11-25
    IIF 1051 - Director → ME
  • 213
    icon of address Office 21, 8 Shepherd Market, London, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2014-03-10
    IIF 1219 - Director → ME
  • 214
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ 2014-08-01
    IIF 805 - Director → ME
  • 215
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2016-01-06
    IIF 1062 - Director → ME
  • 216
    L&B (NO 140) LIMITED - 2007-12-18
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 405 - Director → ME
    icon of calendar 2011-12-16 ~ 2013-06-05
    IIF 593 - Secretary → ME
  • 217
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 399 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-06-05
    IIF 588 - Secretary → ME
  • 218
    icon of address 2nd Floor, 9 Chapel Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298 GBP2018-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2012-03-05
    IIF 455 - Director → ME
  • 219
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-13 ~ 2013-11-25
    IIF 819 - Director → ME
  • 220
    icon of address Villa Magdala, Henrietta Road 1, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,148 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-07-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 213 - Right to appoint or remove directors OE
  • 221
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2015-10-22
    IIF 1096 - Director → ME
  • 222
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-06 ~ 2015-10-22
    IIF 1066 - Director → ME
  • 223
    icon of address 6 Tuscany Gardens, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2015-01-09
    IIF 770 - Director → ME
  • 224
    icon of address 24 North Row Buildings, North Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2011-08-09
    IIF 549 - Director → ME
  • 225
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2015-10-22
    IIF 1126 - Director → ME
  • 226
    icon of address 1st Floor 16 High Street, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-06
    IIF 82 - Director → ME
  • 227
    icon of address 59 Northen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-30
    IIF 820 - Director → ME
  • 228
    icon of address Norwood, 48 Hollins Lane, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-01-07
    IIF 436 - Director → ME
  • 229
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-08-04
    IIF 368 - Director → ME
  • 230
    icon of address 10 St Ann Street, Salisbury, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-05-14
    IIF 937 - Director → ME
  • 231
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2012-08-01
    IIF 870 - Director → ME
  • 232
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2014-05-19
    IIF 922 - Director → ME
  • 233
    icon of address 483 Green Lanes, ., London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2016-01-22
    IIF 727 - Director → ME
  • 234
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2013-03-07
    IIF 806 - Director → ME
  • 235
    icon of address Office 223, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,081 GBP2019-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2015-10-22
    IIF 1118 - Director → ME
  • 236
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-04-16
    IIF 829 - Director → ME
  • 237
    CRIME & INTELLIGENCE ANALYSIS TRAINING LIMITED - 2011-09-12
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2011-12-01
    IIF 1011 - Director → ME
  • 238
    icon of address 37 Bolton Road, Bury, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1008 - Director → ME
  • 239
    icon of address Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-24
    IIF 507 - Director → ME
  • 240
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2014-07-07
    IIF 938 - Director → ME
  • 241
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2012-08-30
    IIF 702 - Director → ME
  • 242
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-12 ~ 2013-03-26
    IIF 748 - Director → ME
  • 243
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,023 GBP2018-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2015-10-22
    IIF 1135 - Director → ME
  • 244
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-10-26
    IIF 565 - LLP Designated Member → ME
  • 245
    icon of address Prings Cottage, Pilgrims Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ 2014-10-02
    IIF 792 - Director → ME
  • 246
    RYEPOINT LIMITED - 1989-07-06
    FHP INTERNATIONAL PUBLIC LIMITED COMPANY - 2010-05-27
    icon of address 7 Brookside, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2003-01-31
    IIF 109 - Director → ME
    icon of calendar ~ 1992-07-18
    IIF 258 - Director → ME
  • 247
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2014-06-18
    IIF 954 - Director → ME
  • 248
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2011-09-26
    IIF 517 - Director → ME
  • 249
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-12 ~ 2013-06-05
    IIF 597 - Secretary → ME
  • 250
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2013-06-05
    IIF 602 - Secretary → ME
  • 251
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-18
    IIF 479 - Director → ME
  • 252
    icon of address 196 High Road, Woodgreen, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-27 ~ 2009-12-30
    IIF 522 - Director → ME
  • 253
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1013 - Director → ME
  • 254
    icon of address 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,415 GBP2018-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-04-03
    IIF 889 - Director → ME
  • 255
    icon of address Suite 26 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2013-01-03
    IIF 1213 - Director → ME
  • 256
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ 2010-10-25
    IIF 433 - Director → ME
  • 257
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-11-24
    IIF 862 - Director → ME
  • 258
    XCHANGEUP.COM LTD - 2014-04-25
    CM&F SERVICE LTD - 2012-07-19
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2014-11-06
    IIF 773 - Director → ME
  • 259
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2014-01-21
    IIF 920 - Director → ME
  • 260
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2013-10-01
    IIF 933 - Director → ME
  • 261
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,837 GBP2018-02-28
    Officer
    icon of calendar 2009-02-25 ~ 2014-02-25
    IIF 1197 - Director → ME
  • 262
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-11-25
    IIF 1114 - Director → ME
  • 263
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2013-07-26
    IIF 844 - Director → ME
  • 264
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-13 ~ 2013-11-26
    IIF 742 - Director → ME
  • 265
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-09 ~ 2014-08-18
    IIF 886 - Director → ME
  • 266
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2015-10-22
    IIF 1077 - Director → ME
  • 267
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-15
    IIF 903 - Director → ME
  • 268
    icon of address 100 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 252 - Director → ME
  • 269
    COFFEE POLITICS LTD - 2013-09-16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1007 - Director → ME
  • 270
    icon of address 165 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130 GBP2020-07-31
    Officer
    icon of calendar 2009-09-11 ~ 2018-08-28
    IIF 1036 - Director → ME
  • 271
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-27 ~ 2012-03-05
    IIF 459 - Director → ME
  • 272
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-11 ~ 2012-09-24
    IIF 825 - Director → ME
  • 273
    icon of address 3 Silverhill Court, Silverhill Farm, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2012-09-07
    IIF 871 - Director → ME
  • 274
    KNIGHTSBRIDGE CAPITAL INVESTMENTS LTD - 2011-12-30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2012-07-12
    IIF 967 - Director → ME
  • 275
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2014-06-24
    IIF 946 - Director → ME
  • 276
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-03 ~ 2012-02-21
    IIF 803 - Director → ME
  • 277
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-10 ~ 2013-11-07
    IIF 1194 - Director → ME
  • 278
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2015-11-04
    IIF 559 - LLP Designated Member → ME
  • 279
    icon of address 4385, 06998369 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2010-11-01
    IIF 505 - Director → ME
  • 280
    icon of address 70 Garraways, Royal Wootton Bassett, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,760 GBP2020-10-31
    Officer
    icon of calendar 2018-01-08 ~ 2022-01-25
    IIF 659 - Director → ME
  • 281
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,458 GBP2021-10-31
    Officer
    icon of calendar 2017-08-30 ~ 2022-01-24
    IIF 658 - Director → ME
  • 282
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2013-06-05
    IIF 611 - Secretary → ME
  • 283
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-16
    IIF 926 - Director → ME
  • 284
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-11-13
    IIF 767 - Director → ME
  • 285
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-22 ~ 2022-09-08
    IIF 268 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 286
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2014-12-22
    IIF 765 - Director → ME
  • 287
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2014-11-17
    IIF 427 - Director → ME
  • 288
    icon of address 2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2010-03-10
    IIF 524 - Director → ME
  • 289
    icon of address Office 270, The Old Bank Regico Offices, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-22
    IIF 1048 - Director → ME
  • 290
    icon of address Old Place, Lodge Road, Whistley Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2012-03-01
    IIF 533 - Director → ME
  • 291
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,041 GBP2017-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-05-12
    IIF 858 - Director → ME
  • 292
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2023-05-17
    IIF 279 - Director → ME
  • 293
    icon of address Office 240, Regico Office 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,227 GBP2020-02-29
    Officer
    icon of calendar 2011-03-09 ~ 2014-02-11
    IIF 1075 - Director → ME
  • 294
    icon of address Office 21, 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2014-10-23
    IIF 1195 - Director → ME
  • 295
    icon of address Office 11, 43 Bedford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2015-10-22
    IIF 1228 - Director → ME
  • 296
    YOUR I.D LTD - 2013-01-31
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2013-08-19
    IIF 988 - Director → ME
  • 297
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-22 ~ 2014-03-10
    IIF 875 - Director → ME
  • 298
    XENEX SYSTEMS LTD - 2012-04-10
    icon of address 4 Tattershall, Sunderland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 530 - Director → ME
  • 299
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2013-06-19
    IIF 750 - Director → ME
  • 300
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2010-04-28
    IIF 437 - Director → ME
  • 301
    icon of address 1 Burnley Close, Watford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-07-01
    IIF 959 - Director → ME
  • 302
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2012-05-03
    IIF 855 - Director → ME
  • 303
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-06 ~ 2011-11-07
    IIF 500 - Director → ME
  • 304
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-28 ~ 2014-01-08
    IIF 760 - Director → ME
  • 305
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-13 ~ 2013-06-05
    IIF 610 - Secretary → ME
  • 306
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2011-08-22
    IIF 514 - Director → ME
  • 307
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-07-01
    IIF 784 - Director → ME
  • 308
    APMP LIMITED - 2009-05-01
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2009-05-22
    IIF 536 - Director → ME
  • 309
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2015-10-07
    IIF 966 - Director → ME
  • 310
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 619 - Secretary → ME
  • 311
    DRUMFANE LIMITED - 2005-11-10
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 586 - Secretary → ME
  • 312
    FERNISKY LIMITED - 2005-11-07
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 585 - Secretary → ME
  • 313
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2013-06-05
    IIF 609 - Secretary → ME
  • 314
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-06-05
    IIF 599 - Secretary → ME
  • 315
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2013-06-05
    IIF 616 - Secretary → ME
  • 316
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2013-06-05
    IIF 620 - Secretary → ME
  • 317
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-05-14
    IIF 928 - Director → ME
  • 318
    icon of address Baldwin House Cheap Street, Chedworth, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-02
    IIF 115 - Director → ME
    icon of calendar 2010-05-06 ~ 2011-03-04
    IIF 114 - Director → ME
  • 319
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-12 ~ 2012-03-05
    IIF 429 - Director → ME
  • 320
    icon of address Roadside Farm Congleton Road, Siddington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2012-02-07
    IIF 434 - Director → ME
  • 321
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2014-02-20
    IIF 970 - Director → ME
  • 322
    icon of address Unit 236 61 Victoria Road, Surbiton, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-18 ~ 2012-02-28
    IIF 471 - Director → ME
  • 323
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2011-08-04
    IIF 947 - Director → ME
  • 324
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ 2014-05-09
    IIF 931 - Director → ME
  • 325
    icon of address Celerity Accounts, 1st Floor 55-59 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2012-03-19
    IIF 998 - Director → ME
  • 326
    icon of address 10 Greenwood Avenue, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-04-02
    IIF 864 - Director → ME
  • 327
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-09-08
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 328
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2010-11-05
    IIF 465 - Director → ME
  • 329
    icon of address 156a Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -425,134 GBP2025-01-31
    Officer
    icon of calendar 2009-02-06 ~ 2009-09-26
    IIF 499 - Director → ME
  • 330
    IHOA -INTL. HORSE OWNERS ALLIANCE LTD - 2013-04-10
    icon of address Thierry De Gorter, 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-10
    IIF 949 - Director → ME
  • 331
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-10-31
    IIF 950 - Director → ME
  • 332
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2013-02-02
    IIF 932 - Director → ME
  • 333
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-09
    IIF 755 - Director → ME
  • 334
    icon of address 10 Sidney House Royal Herbert Pavilions, Gilbert Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-20
    IIF 935 - Director → ME
  • 335
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2013-02-01
    IIF 802 - Director → ME
  • 336
    icon of address 390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2011-11-03
    IIF 778 - Director → ME
  • 337
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-02 ~ 2013-02-11
    IIF 892 - Director → ME
  • 338
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-10 ~ 2014-06-12
    IIF 1014 - Director → ME
  • 339
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2010-05-19
    IIF 504 - Director → ME
  • 340
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-03
    IIF 867 - Director → ME
  • 341
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2015-10-22
    IIF 1065 - Director → ME
  • 342
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-05-09
    IIF 924 - Director → ME
  • 343
    icon of address 15 Tenterden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,374 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-02-26
    IIF 780 - Director → ME
  • 344
    HUMAN RECOGNITION SYSTEMS LTD. - 2024-10-02
    icon of address The Bunker, 25 Innovation Boulevard, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2021-04-30
    IIF 359 - Director → ME
  • 345
    icon of address 6-8 Revenge Road, Suite 2020, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2011-11-24
    IIF 494 - Director → ME
  • 346
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,075 GBP2017-08-31
    Officer
    icon of calendar 2010-08-24 ~ 2014-08-22
    IIF 1171 - Director → ME
  • 347
    icon of address 7 Newman Lane, Drayton, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ 2013-10-15
    IIF 956 - Director → ME
    icon of calendar 2012-10-02 ~ 2013-01-09
    IIF 981 - Director → ME
  • 348
    icon of address 195a Kenton Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    988,536 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2010-03-05
    IIF 540 - Director → ME
  • 349
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2014-08-09
    IIF 1234 - Director → ME
  • 350
    icon of address 6 Southwold Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-12-01
    IIF 438 - Director → ME
  • 351
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2014-08-31
    IIF 1151 - Director → ME
  • 352
    icon of address 4385, 05732605 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2014-11-21
    IIF 1018 - Director → ME
    icon of calendar 2009-05-19 ~ 2012-03-06
    IIF 508 - Director → ME
  • 353
    icon of address 26 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2013-07-30
    IIF 542 - Director → ME
  • 354
    BELGRAVE TALENT LTD - 2021-03-05
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-01-13
    IIF 893 - Director → ME
  • 355
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-11 ~ 2011-01-30
    IIF 737 - Director → ME
  • 356
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2012-03-01
    IIF 498 - Director → ME
    icon of calendar 2009-05-28 ~ 2010-03-05
    IIF 548 - Director → ME
  • 357
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-22
    IIF 1082 - Director → ME
  • 358
    icon of address 29 Salop Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2015-02-03
    IIF 758 - Director → ME
  • 359
    icon of address Office 170 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2015-10-22
    IIF 1100 - Director → ME
  • 360
    icon of address 39 Equinox House, Wakering Road, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2014-04-06
    IIF 622 - Secretary → ME
  • 361
    icon of address Suite 12 Ashford House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2011-06-07
    IIF 481 - Director → ME
  • 362
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-04-03
    IIF 776 - Director → ME
  • 363
    NOAHS ARK AQUATICS LIMITED - 2014-03-17
    icon of address 29 Shannon Way, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2012-07-01
    IIF 194 - Director → ME
    icon of calendar 2006-05-05 ~ 2012-07-01
    IIF 334 - Secretary → ME
  • 364
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ 2010-07-28
    IIF 92 - Director → ME
  • 365
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-02 ~ 2012-04-16
    IIF 473 - Director → ME
  • 366
    icon of address 11 Riverhead House Worships Hill, Sevenoaks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2013-11-12
    IIF 1050 - Director → ME
  • 367
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2010-03-03
    IIF 496 - Director → ME
  • 368
    icon of address 5-7 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2011-03-08
    IIF 795 - Director → ME
  • 369
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,694 GBP2021-05-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-01-01
    IIF 490 - Director → ME
  • 370
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-05 ~ 2013-10-15
    IIF 995 - Director → ME
  • 371
    JOHN GIBSON GROUP LIMITED - 2002-09-27
    JOHN GIBSON AGENCIES LIMITED - 1997-02-24
    JOHN GIBSON (LIFTING GEAR) AGENCIES LIMITED - 1993-04-22
    icon of address C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2007-04-11
    IIF 298 - Director → ME
  • 372
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2014-01-04
    IIF 341 - Director → ME
  • 373
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -352,627 GBP2016-07-31
    Officer
    icon of calendar 2012-04-19 ~ 2015-03-31
    IIF 305 - Director → ME
  • 374
    icon of address 6 David Lee Point, Leather Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2017-11-30
    Officer
    icon of calendar 2012-11-16 ~ 2013-07-03
    IIF 907 - Director → ME
  • 375
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2012-03-05
    IIF 467 - Director → ME
  • 376
    GENTLELAUNCH SERVICES LIMITED - 1993-01-22
    icon of address 13 Horsleys Fields, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,761 GBP2024-04-30
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-05
    IIF 83 - Director → ME
  • 377
    icon of address 14 The Birches, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,244 GBP2019-11-15
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-05
    IIF 431 - Director → ME
  • 378
    icon of address Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-11-04
    IIF 570 - LLP Designated Member → ME
  • 379
    icon of address Office 239, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-05-06
    IIF 1043 - Director → ME
  • 380
    icon of address 324-330 Meanwood Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,803 GBP2024-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2012-12-31
    IIF 120 - Director → ME
  • 381
    icon of address 324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2013-05-03
    IIF 122 - Director → ME
  • 382
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 604 - Secretary → ME
  • 383
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 605 - Secretary → ME
  • 384
    KENWYN LOGISTICS LTD - 2017-09-15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2019-04-16
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2019-04-16
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 385
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-18 ~ 2012-03-05
    IIF 762 - Director → ME
  • 386
    SJ BERWIN (MENA) LLP - 2013-11-01
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2019-09-16
    IIF 725 - LLP Designated Member → ME
  • 387
    KINGDOM CORPORATION LIMITED - 2009-09-25
    KINGDOM INCORPORATED LIMITED - 2009-08-27
    icon of address 601 International House 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2010-02-03
    IIF 526 - Director → ME
  • 388
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-10
    IIF 541 - Director → ME
  • 389
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2013-12-05
    IIF 1109 - Director → ME
  • 390
    RECOMMENDMESOMEONE.COM LTD - 2014-04-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2014-11-17
    IIF 980 - Director → ME
  • 391
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2012-12-05
    IIF 1243 - Director → ME
  • 392
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,178 GBP2021-06-30
    Officer
    icon of calendar 2012-09-20 ~ 2013-11-18
    IIF 990 - Director → ME
  • 393
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-26 ~ 2016-01-06
    IIF 1040 - Director → ME
  • 394
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,938 GBP2024-10-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-01-12
    IIF 953 - Director → ME
  • 395
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-08 ~ 2020-02-01
    IIF 401 - Director → ME
    icon of calendar 2011-12-15 ~ 2013-06-05
    IIF 592 - Secretary → ME
  • 396
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2020-02-01
    IIF 403 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-06-05
    IIF 591 - Secretary → ME
  • 397
    icon of address Office 118, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2009-12-14 ~ 2014-03-12
    IIF 1175 - Director → ME
  • 398
    icon of address Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-08-05
    IIF 908 - Director → ME
  • 399
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,248 GBP2018-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2012-04-18
    IIF 994 - Director → ME
  • 400
    CARDELLA LIMITED - 2006-03-30
    WILLWAY'S ( ESTABLISHED 1727 ) LTD - 2021-02-08
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-08 ~ 2005-05-10
    IIF 369 - Director → ME
  • 401
    AXCENT SERVICES LTD - 2009-05-16
    PING NETWORKS LIMITED - 2014-01-08
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-10-29
    IIF 523 - Director → ME
  • 402
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-02-16
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-02-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 403
    icon of address The Barn Stonebanks, Main Street, Tingewick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2015-02-04
    IIF 965 - Director → ME
    icon of calendar 2013-06-28 ~ 2014-01-08
    IIF 991 - Director → ME
    icon of calendar 2012-12-28 ~ 2013-05-16
    IIF 804 - Director → ME
  • 404
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-27 ~ 2013-12-19
    IIF 807 - Director → ME
  • 405
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-20 ~ 2013-03-07
    IIF 943 - Director → ME
  • 406
    icon of address Suite 26 22 Notting Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ 2015-10-22
    IIF 1235 - Director → ME
  • 407
    L&B (NO 141) LIMITED - 2007-12-18
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 404 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-06-05
    IIF 594 - Secretary → ME
  • 408
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 398 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-06-05
    IIF 587 - Secretary → ME
  • 409
    icon of address Las Suite, 5 Percy Street, London, Fitzrovia
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-12 ~ 2014-05-20
    IIF 1229 - Director → ME
  • 410
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-14 ~ 2012-11-30
    IIF 747 - Director → ME
  • 411
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2015-05-15
    IIF 960 - Director → ME
    icon of calendar 2012-08-08 ~ 2014-04-23
    IIF 977 - Director → ME
    icon of calendar 2011-04-15 ~ 2012-04-17
    IIF 741 - Director → ME
  • 412
    LMSX LTD.
    - now
    CONTEXCONNEX LIMITED - 2014-09-15
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2011-06-10
    IIF 724 - Director → ME
  • 413
    VIRGIN ASSET MANAGEMENT LIMITED - 2012-07-03
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ 2013-10-23
    IIF 733 - Director → ME
  • 414
    icon of address Office 218, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2015-10-22
    IIF 1163 - Director → ME
  • 415
    icon of address Unit 4b Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,020 GBP2022-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 416
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,328 GBP2024-04-30
    Officer
    icon of calendar 2015-04-17 ~ 2024-09-01
    IIF 631 - Secretary → ME
  • 417
    icon of address Unit 10, Lycroft Farm, Park Lane, Swanmore, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2023-11-01
    IIF 628 - Secretary → ME
  • 418
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-28 ~ 2013-09-30
    IIF 941 - Director → ME
  • 419
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-07-01
    IIF 1102 - Director → ME
  • 420
    HELLO GINGER LTD - 2012-01-12
    icon of address 11 Parkstone Avenue, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2012-10-05
    IIF 854 - Director → ME
  • 421
    icon of address 14 Holywell Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-11-20
    IIF 930 - Director → ME
  • 422
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-06-24
    IIF 974 - Director → ME
  • 423
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 185 - Director → ME
  • 424
    icon of address Mansfield Lawn Tennis Club, Pheasant Hill, Mansfield, Nortinghamshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2022-05-28
    IIF 199 - Director → ME
    icon of calendar 2018-04-15 ~ 2020-06-07
    IIF 636 - Secretary → ME
  • 425
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-12-10
    IIF 568 - LLP Designated Member → ME
  • 426
    DUVACY LIMITED - 2012-04-12
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,131 GBP2019-06-30
    Officer
    icon of calendar 2003-07-10 ~ 2007-03-28
    IIF 259 - Director → ME
    icon of calendar 2003-07-10 ~ 2007-03-28
    IIF 294 - Secretary → ME
  • 427
    icon of address 2nd Floor, 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2011-06-29
    IIF 718 - Director → ME
  • 428
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2012-04-24
    IIF 1098 - Director → ME
  • 429
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2011-07-18
    IIF 426 - Director → ME
  • 430
    icon of address 22-23 King Street Trading Estate, Middlewich, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-21 ~ 2011-12-07
    IIF 749 - Director → ME
  • 431
    STEEL BMB LTD - 2018-05-03
    PERFORMANCE HOTELS LTD - 2022-12-19
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ 2022-08-31
    IIF 1030 - Director → ME
  • 432
    NORDAT LIMITED - 2013-11-25
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2010-03-05
    IIF 538 - Director → ME
  • 433
    icon of address 2nd Floor, 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2012-06-06
    IIF 705 - Director → ME
  • 434
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,485 GBP2022-08-31
    Officer
    icon of calendar 2004-03-19 ~ 2006-03-17
    IIF 649 - Secretary → ME
  • 435
    WELOVEAT LTD - 2016-02-17
    icon of address 42 Newington Causeway, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-28
    IIF 730 - Director → ME
  • 436
    icon of address Suite 4050 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,569 GBP2025-07-31
    Officer
    icon of calendar 2010-07-19 ~ 2015-10-22
    IIF 1047 - Director → ME
  • 437
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-15 ~ 2015-10-22
    IIF 1161 - Director → ME
  • 438
    TRIVELLES HOTELS & RESORTS LTD - 2022-02-07
    TRIVELLES ESTATES LIMITED - 2011-09-15
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    804,611 GBP2019-01-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-16
    IIF 1001 - Director → ME
  • 439
    PJF PROPERTIES LIMITED - 2012-07-03
    MIDLAND MILLS INVESTMENT COMPANY LTD - 2012-05-11
    icon of address 7 Duchy Grove, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2012-05-02
    IIF 898 - Director → ME
  • 440
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2015-10-22
    IIF 1183 - Director → ME
  • 441
    icon of address 46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2013-10-15
    IIF 868 - Director → ME
  • 442
    icon of address Unit 4 Soverign Court South Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,876 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-04-07
    IIF 206 - Director → ME
  • 443
    V-INTEGRO SOLUTIONS LTD - 2018-01-05
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,950 GBP2019-04-30
    Officer
    icon of calendar 2014-08-14 ~ 2016-04-16
    IIF 694 - Director → ME
    icon of calendar 2013-04-16 ~ 2014-04-29
    IIF 740 - Director → ME
  • 444
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2016-11-30
    IIF 872 - Director → ME
  • 445
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,543 GBP2020-01-31
    Officer
    icon of calendar 2009-01-20 ~ 2014-08-20
    IIF 534 - Director → ME
  • 446
    icon of address Office 297, Regico Offices, The Old Bank, 153 The Parade High Street, Watford
    Active Corporate
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2015-10-22
    IIF 1052 - Director → ME
  • 447
    icon of address 39 Long Acre, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2013-12-19
    IIF 788 - Director → ME
  • 448
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2011-07-12
    IIF 703 - Director → ME
  • 449
    icon of address 58 Queen Anne Street, London, Marylebone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2015-08-29
    IIF 89 - Director → ME
  • 450
    icon of address Tony Payne, 66 Central Way, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2010-12-24
    IIF 442 - Director → ME
  • 451
    MONEY SOLUTIONS ADVISORS LIMITED - 2009-12-07
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,330 GBP2018-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2017-01-11
    IIF 343 - Director → ME
  • 452
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2016-03-14
    IIF 574 - Director → ME
  • 453
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-12 ~ 2014-04-23
    IIF 902 - Director → ME
  • 454
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ 2016-01-06
    IIF 1042 - Director → ME
  • 455
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-25 ~ 2013-08-23
    IIF 883 - Director → ME
  • 456
    icon of address Office 7 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2014-07-14
    IIF 756 - Director → ME
  • 457
    icon of address 4 Heronswood, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-23
    IIF 462 - Director → ME
  • 458
    icon of address 83 Beech Avenue, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ 2010-12-20
    IIF 492 - Director → ME
    icon of calendar 2009-12-16 ~ 2010-03-05
    IIF 432 - Director → ME
  • 459
    LINKSTAR UK LIMITED - 2011-03-28
    icon of address 4th Floor 46-47 Britton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-18 ~ 2011-04-06
    IIF 545 - Director → ME
  • 460
    icon of address Hova House, 1 Hova Villas, Brighton & Hove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2014-07-21
    IIF 837 - Director → ME
  • 461
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-10-27
    IIF 567 - LLP Designated Member → ME
  • 462
    AB UNION INVESTMENT LTD - 2013-03-06
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2013-03-05
    IIF 475 - Director → ME
  • 463
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-19
    IIF 841 - Director → ME
  • 464
    TAYLORMADE (BATH) LTD - 2016-06-15
    icon of address 13-15 Great Pulteney Street, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,840,637 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2019-10-11
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 214 - Right to appoint or remove directors OE
  • 465
    icon of address 93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-21
    IIF 874 - Director → ME
  • 466
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2013-08-29
    IIF 916 - Director → ME
  • 467
    icon of address Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2013-05-22
    IIF 576 - Secretary → ME
  • 468
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,934 GBP2024-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2012-11-14
    IIF 913 - Director → ME
  • 469
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    750,894 GBP2024-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2009-11-11
    IIF 497 - Director → ME
  • 470
    icon of address 10 - 14, Tiller Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-10 ~ 2012-02-23
    IIF 816 - Director → ME
  • 471
    ARUNDEL TRADING LIMITED - 2002-07-03
    icon of address 2nd Floor, 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249 GBP2024-10-31
    Officer
    icon of calendar 2002-07-01 ~ 2012-07-11
    IIF 696 - Director → ME
  • 472
    icon of address 4 Cornwall Road, Greenhill, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-28
    IIF 986 - Director → ME
  • 473
    icon of address 8 Adelaide Row, Seaham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ 2025-01-24
    IIF 657 - Director → ME
  • 474
    RIGHT TIME ENTERPRISE LTD - 2012-07-10
    icon of address Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2012-07-17
    IIF 878 - Director → ME
  • 475
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-25
    IIF 577 - Secretary → ME
  • 476
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2012-10-05
    IIF 1063 - Director → ME
  • 477
    icon of address 9.17 Capital Tower, 91 Waterloo Road, Office No.15, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-27 ~ 2002-08-23
    IIF 721 - Director → ME
  • 478
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2014-02-25
    IIF 1226 - Director → ME
  • 479
    icon of address Office 319, Regico Offices The Old Bank, 153 The High Street Parade, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2015-10-22
    IIF 1045 - Director → ME
  • 480
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1009 - Director → ME
  • 481
    SALMAKIA COMPANY LIMITED - 2008-10-29
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2013-01-02
    IIF 714 - Director → ME
  • 482
    icon of address Office 121, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2015-10-22
    IIF 1053 - Director → ME
  • 483
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2014-07-28
    IIF 519 - Director → ME
  • 484
    icon of address Office 21 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-10-31
    IIF 1106 - Director → ME
  • 485
    icon of address 34 Bury Green, Little Downham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-06-10
    IIF 945 - Director → ME
  • 486
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2012-03-05
    IIF 450 - Director → ME
  • 487
    icon of address 14 St Marks Crescent, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ 2013-06-17
    IIF 813 - Director → ME
  • 488
    FUNLINE INTERNATIONAL LIMITED - 2018-09-26
    CHANVRE CBD LTD - 2024-04-30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,923 GBP2024-12-31
    Officer
    icon of calendar 2010-05-24 ~ 2015-03-30
    IIF 477 - Director → ME
  • 489
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,648 GBP2019-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 1010 - Director → ME
  • 490
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2015-10-27
    IIF 573 - LLP Designated Member → ME
  • 491
    icon of address Office 329, Regico Office, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2015-11-30
    IIF 1035 - Director → ME
    icon of calendar 2011-03-16 ~ 2015-10-22
    IIF 1046 - Director → ME
  • 492
    icon of address C/o Msm Ltd The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2009-03-20
    IIF 537 - Director → ME
  • 493
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-17 ~ 2014-10-02
    IIF 851 - Director → ME
  • 494
    icon of address 4e Farfield Park, Enterprise Court, Rotherham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2015-01-12
    IIF 905 - Director → ME
  • 495
    icon of address 91 Manor Avenue South, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2011-05-06
    IIF 449 - Director → ME
  • 496
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2014-08-15
    IIF 845 - Director → ME
  • 497
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-18
    IIF 1006 - Director → ME
    icon of calendar 2010-04-26 ~ 2012-05-10
    IIF 445 - Director → ME
  • 498
    icon of address Suite 18 Silk House, Park Green, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2015-04-30
    IIF 951 - Director → ME
  • 499
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-18
    IIF 1015 - Director → ME
    icon of calendar 2010-04-26 ~ 2012-05-10
    IIF 457 - Director → ME
  • 500
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2012-12-07
    IIF 852 - Director → ME
  • 501
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,950 GBP2019-05-31
    Officer
    icon of calendar 2005-05-18 ~ 2012-03-02
    IIF 722 - Director → ME
  • 502
    icon of address The White House, 5 West View, Hatfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-24
    IIF 899 - Director → ME
  • 503
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-25
    IIF 779 - Director → ME
  • 504
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-11-30
    IIF 811 - Director → ME
  • 505
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2014-04-15
    IIF 1140 - Director → ME
  • 506
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ 2011-02-09
    IIF 441 - Director → ME
  • 507
    icon of address Office 151, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2013-04-04
    IIF 1049 - Director → ME
  • 508
    icon of address 43 Berkeley Square, Westminster, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-06 ~ 2014-02-18
    IIF 929 - Director → ME
  • 509
    RAJ DHONOTA LIMITED - 2020-02-18
    GLOBAL PROXIMITY LIMITED - 2016-05-24
    EVELOPIT LIMITED - 2005-06-30
    icon of address 4385, 04829852 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,420 GBP2019-01-31
    Officer
    icon of calendar 2008-11-27 ~ 2009-11-27
    IIF 506 - Director → ME
  • 510
    icon of address 61a South Street, Oakham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2022-11-30
    IIF 244 - Director → ME
    icon of calendar 2004-07-01 ~ 2022-11-30
    IIF 372 - Secretary → ME
  • 511
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2013-07-10
    IIF 1170 - Director → ME
  • 512
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-05-21
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 513
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-02-21
    IIF 869 - Director → ME
  • 514
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-05-31
    IIF 786 - Director → ME
  • 515
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-03-10
    IIF 777 - Director → ME
  • 516
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2023-11-01
    IIF 626 - Secretary → ME
  • 517
    icon of address Prospect House Newby Road, Hazel Grove, Stockport, Greater Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-14 ~ 2022-04-20
    IIF 245 - Director → ME
    icon of calendar 2009-07-22 ~ 2017-03-31
    IIF 291 - Secretary → ME
  • 518
    icon of address Lyme Room, Galleon House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2017-03-31
    IIF 338 - Director → ME
  • 519
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-25
    IIF 853 - Director → ME
  • 520
    icon of address Unit 4 Severnlink Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2011-10-15
    IIF 428 - Director → ME
  • 521
    KING & WOOD MALLESONS LLP - 2017-01-18
    SJ BERWIN LLP - 2013-11-01
    icon of address Vernon House, 23 Sicilian Avenue, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2009-05-31
    IIF 691 - LLP Designated Member → ME
  • 522
    icon of address 4385, 07447993 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -492,769 GBP2024-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2012-12-31
    IIF 119 - Director → ME
  • 523
    icon of address 3, Cheryls Close, Fulham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 482 - Director → ME
  • 524
    icon of address Room 103 14 Crooms Hill, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2011-07-17
    IIF 1057 - Director → ME
  • 525
    icon of address Unit 1, Rake Lane, Clifton Junction, Manchester Rake Lane, Swinton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    796,728 GBP2023-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2012-12-31
    IIF 121 - Director → ME
  • 526
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-07 ~ 2012-12-20
    IIF 734 - Director → ME
  • 527
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2012-03-08
    IIF 535 - Director → ME
  • 528
    E REFRESH LTD - 2017-05-26
    KENGARD INTERNATIONAL LTD - 2022-11-01
    icon of address Fabrication House Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2012-03-05
    IIF 447 - Director → ME
  • 529
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2014-01-27
    IIF 1130 - Director → ME
  • 530
    icon of address 107 Brookside South, East Barnet, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ 2019-12-04
    IIF 678 - Director → ME
  • 531
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-23 ~ 2012-03-05
    IIF 451 - Director → ME
  • 532
    icon of address Office 243, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,810 GBP2018-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2014-05-28
    IIF 1218 - Director → ME
  • 533
    INTERCEDE 2103 LIMITED - 2006-04-26
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2011-10-20
    IIF 422 - Director → ME
  • 534
    REAL-TIME TRAINING (LEEDS) LIMITED - 2008-10-15
    REAL-TIME TRAINING LIMITED - 2005-07-25
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-10-31
    IIF 160 - Director → ME
  • 535
    icon of address Unit 9 Station Place, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2024-10-31
    IIF 156 - Director → ME
  • 536
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-11-04
    IIF 458 - Director → ME
  • 537
    icon of address 17 Buckland Rise, Maidstone, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-03-12
    IIF 775 - Director → ME
  • 538
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-27 ~ 2015-10-22
    IIF 1184 - Director → ME
  • 539
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2014-05-19
    IIF 897 - Director → ME
  • 540
    icon of address Purnells Suite 4, Portfolio House, Princes Street, Dorchester, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2012-10-06
    IIF 322 - Director → ME
  • 541
    icon of address Office 294, Regico Offices The Old Bank, 153 The Parade High Street, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2014-07-06
    IIF 1186 - Director → ME
  • 542
    icon of address 167-169 Great Portland Street, 5th Floor Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-05-03
    IIF 782 - Director → ME
  • 543
    HAMFUL LIMITED - 1979-12-31
    icon of address 12 Conqueror Court, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2021-06-30
    Officer
    icon of calendar 2013-11-18 ~ 2014-03-14
    IIF 732 - Director → ME
  • 544
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2015-11-04
    IIF 564 - LLP Designated Member → ME
  • 545
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2015-10-15
    IIF 1174 - Director → ME
  • 546
    icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-06-12
    IIF 228 - Director → ME
  • 547
    RAILAND ENERGY LIMITED - 2011-06-24
    icon of address Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2011-05-18
    IIF 528 - Director → ME
  • 548
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2013-12-30
    IIF 810 - Director → ME
  • 549
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-02-19
    IIF 975 - Director → ME
  • 550
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2014-01-23
    IIF 1201 - Director → ME
  • 551
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,502 GBP2017-07-31
    Officer
    icon of calendar 2009-10-08 ~ 2014-03-03
    IIF 1182 - Director → ME
  • 552
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2015-10-22
    IIF 1212 - Director → ME
  • 553
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2014-07-08
    IIF 1070 - Director → ME
  • 554
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2014-09-04
    IIF 1222 - Director → ME
  • 555
    icon of address Office 161, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2014-08-22
    IIF 1044 - Director → ME
  • 556
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2012-02-06
    IIF 706 - Director → ME
  • 557
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,927 GBP2019-07-31
    Officer
    icon of calendar 2006-07-03 ~ 2013-11-08
    IIF 710 - Director → ME
  • 558
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2011-09-19
    IIF 699 - Director → ME
  • 559
    icon of address Innovation Centre, Gallows Hill, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2014-10-28
    IIF 774 - Director → ME
  • 560
    icon of address 1 Berkeley Street, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-03 ~ 2012-01-09
    IIF 1023 - Director → ME
  • 561
    INVENTIV LTD - 2013-09-02
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-13
    IIF 890 - Director → ME
  • 562
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2015-11-04
    IIF 562 - LLP Designated Member → ME
  • 563
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -169,710 GBP2020-03-31
    Officer
    icon of calendar 2006-08-10 ~ 2014-08-12
    IIF 1037 - Director → ME
  • 564
    icon of address West Mains Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-07-18
    IIF 201 - Director → ME
  • 565
    icon of address 32 Sackville Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-01-31
    IIF 915 - Director → ME
  • 566
    icon of address 201 Haverstock Hill, Second Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-17 ~ 2014-04-29
    IIF 895 - Director → ME
  • 567
    icon of address 129 Woodplumpton Road Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2017-03-31
    IIF 336 - Director → ME
    icon of calendar 2011-12-21 ~ 2017-03-31
    IIF 648 - Secretary → ME
  • 568
    icon of address 342 Brownhill Road Brownhill Road, London, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2011-04-18
    IIF 1058 - Director → ME
  • 569
    icon of address Office 165 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,037 GBP2018-10-31
    Officer
    icon of calendar 2012-10-09 ~ 2015-10-08
    IIF 1113 - Director → ME
  • 570
    LAWGRA (NO.258) LIMITED - 1994-09-09
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,840 GBP2024-04-30
    Officer
    icon of calendar 2012-01-09 ~ 2013-08-05
    IIF 996 - Director → ME
  • 571
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-27 ~ 2012-03-05
    IIF 464 - Director → ME
  • 572
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2014-07-01
    IIF 489 - Director → ME
    icon of calendar 2009-01-20 ~ 2010-03-05
    IIF 509 - Director → ME
  • 573
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2015-10-22
    IIF 1206 - Director → ME
  • 574
    DUNWILCO (1337) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ 2013-05-05
    IIF 601 - Secretary → ME
  • 575
    DUNWILCO (1336) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2013-06-05
    IIF 600 - Secretary → ME
  • 576
    icon of address 4 Wesley Avenue South, Low Moor, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ 2024-02-29
    IIF 643 - Secretary → ME
  • 577
    icon of address Ravensbourne Business Centre Westerham Road, Keston, Bromley, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2011-01-21
    IIF 456 - Director → ME
  • 578
    icon of address Wayland House High Street, Watton, Thetford, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2011-03-03
    IIF 493 - Director → ME
    icon of calendar 2009-07-10 ~ 2009-10-21
    IIF 515 - Director → ME
  • 579
    INTERNATIONAL LAWYERS FOR AFRICA - 2014-07-29
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2014-01-01
    IIF 1251 - Director → ME
    icon of calendar 2006-03-07 ~ 2014-01-01
    IIF 693 - Secretary → ME
  • 580
    icon of address 31 Grange Court Upper Park, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    679,478 GBP2018-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2014-02-07
    IIF 768 - Director → ME
  • 581
    SECURICORP CP NE LTD - 2024-09-04
    icon of address Unit 9 Station Place, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2025-07-30
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-07-29
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 582
    icon of address 4 Jersey Close, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 1998-04-17 ~ 1999-10-01
    IIF 557 - Secretary → ME
  • 583
    icon of address 9 Jubilee Crescent, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,799 GBP2024-03-31
    Officer
    icon of calendar 2011-05-04 ~ 2013-07-09
    IIF 865 - Director → ME
  • 584
    icon of address Suite 26 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2014-03-17
    IIF 1127 - Director → ME
  • 585
    SHEFFIELD BOY SCOUTS (HOLDINGS) LIMITED - 1997-10-16
    icon of address Scout Headquarters, Trippet Lane, Sheffield
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-10-27 ~ 2023-10-25
    IIF 108 - Director → ME
  • 586
    icon of address W4 5ya, Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2010-01-20
    IIF 1055 - Director → ME
    icon of calendar 2009-10-28 ~ 2009-10-29
    IIF 646 - Secretary → ME
  • 587
    icon of address 4385, 08224286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,950,002 GBP2021-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2015-09-11
    IIF 766 - Director → ME
  • 588
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-28
    IIF 726 - Director → ME
  • 589
    icon of address 48 Richmond Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2018-06-25
    IIF 125 - Director → ME
    icon of calendar 2003-03-25 ~ 2018-06-25
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 590
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2014-10-06
    IIF 513 - Director → ME
  • 591
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-22 ~ 2013-05-09
    IIF 877 - Director → ME
  • 592
    icon of address Gibson House, Ermine Business Park, Huntingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    680,775 GBP2017-12-31
    Officer
    icon of calendar 2010-02-25 ~ 2013-11-18
    IIF 1187 - Director → ME
  • 593
    icon of address Office 168, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2015-10-22
    IIF 1190 - Director → ME
  • 594
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2012-07-02
    IIF 827 - Director → ME
  • 595
    icon of address Unit 10, Lycroft Farm, Park Lane, Swanmore, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2023-11-30
    IIF 642 - Secretary → ME
  • 596
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,677 GBP2022-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2010-04-21
    IIF 443 - Director → ME
  • 597
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2014-08-29
    IIF 815 - Director → ME
  • 598
    TERMCLEAR ENTERPRISES LIMITED - 1994-04-05
    icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2013-09-27
    IIF 247 - Director → ME
  • 599
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ 2016-01-06
    IIF 1039 - Director → ME
  • 600
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (20 parents, 43 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2014-07-18
    IIF 200 - Director → ME
  • 601
    icon of address 22 St. Botolphs Gate, Saxilby, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,291 GBP2016-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2009-02-20
    IIF 317 - Director → ME
  • 602
    icon of address Copia House Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-02-24
    IIF 653 - Director → ME
  • 603
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-10 ~ 2015-10-22
    IIF 1224 - Director → ME
  • 604
    icon of address 15 Aquarius Eel Pie Islanf, Twickenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -155,975 GBP2018-05-31
    Officer
    icon of calendar 2010-09-24 ~ 2015-03-06
    IIF 469 - Director → ME
    icon of calendar 2010-05-19 ~ 2010-08-05
    IIF 448 - Director → ME
  • 605
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-17
    IIF 963 - Director → ME
    icon of calendar 2009-07-07 ~ 2014-04-16
    IIF 546 - Director → ME
  • 606
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-11
    IIF 856 - Director → ME
  • 607
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-08-05
    IIF 914 - Director → ME
  • 608
    icon of address 2 Hingley Close, Gorleston, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-11-22 ~ 2017-11-09
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-11-09
    IIF 168 - Ownership of shares – 75% or more OE
  • 609
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,215 GBP2020-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2017-07-03
    IIF 346 - Director → ME
  • 610
    icon of address Winchester Bourne Ltd, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-25
    IIF 751 - Director → ME
  • 611
    icon of address 32 Bracken Drive, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ 2010-02-25
    IIF 543 - Director → ME
  • 612
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2009-12-14
    IIF 430 - Director → ME
  • 613
    icon of address 14 Kingsley Ave, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ 2010-06-08
    IIF 460 - Director → ME
  • 614
    icon of address Office 244, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2014-03-31
    IIF 1221 - Director → ME
  • 615
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ 2013-05-28
    IIF 1157 - Director → ME
  • 616
    icon of address 5a The Square, Wickham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,979 GBP2020-04-30
    Officer
    icon of calendar 2011-04-18 ~ 2021-02-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-02-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 617
    DEAKINS WEALTH MANAGEMENT LIMITED - 2013-01-18
    icon of address Grafton House 81 Chorley Old Road, Bolton, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,007 GBP2024-03-31
    Officer
    icon of calendar 2012-12-13 ~ 2021-12-08
    IIF 344 - Director → ME
  • 618
    icon of address Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,479 GBP2020-12-15
    Officer
    icon of calendar 2011-09-13 ~ 2014-06-01
    IIF 993 - Director → ME
  • 619
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-26 ~ 2013-11-18
    IIF 754 - Director → ME
  • 620
    icon of address 31 Walpole Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-12-31
    IIF 850 - Director → ME
  • 621
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2013-12-05
    IIF 1067 - Director → ME
  • 622
    FUTURE BATH PLUS - 2012-10-03
    icon of address 11a York Street, Bath, Somerset, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2020-05-20
    IIF 1033 - Director → ME
  • 623
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-05
    IIF 791 - Director → ME
  • 624
    icon of address 63-66 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2021-05-21
    IIF 77 - Director → ME
    icon of calendar 2019-01-21 ~ 2021-05-21
    IIF 632 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2021-05-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 625
    INTERCEDE 1447 LIMITED - 1999-07-28
    icon of address 40 High Street, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,787,903 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2007-10-01
    IIF 652 - Director → ME
  • 626
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,676 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-30
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 627
    GRITTLETON HOLDINGS LTD - 2017-09-08
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -862,246 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 215 - Right to appoint or remove directors as a member of a firm OE
    IIF 215 - Right to appoint or remove directors OE
  • 628
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2013-04-24
    IIF 735 - Director → ME
  • 629
    icon of address Parkside, Lowther, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2011-02-22
    IIF 527 - Director → ME
  • 630
    SMT HIRE LIMITED - 2014-03-20
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2014-10-03
    IIF 287 - Secretary → ME
  • 631
    VOGA LIMITED - 2015-12-22
    icon of address 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2014-10-24
    IIF 957 - Director → ME
  • 632
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2015-10-22
    IIF 1115 - Director → ME
  • 633
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,028 GBP2017-01-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-08-21
    IIF 900 - Director → ME
  • 634
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,087 GBP2020-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-11-14
    IIF 654 - Director → ME
  • 635
    icon of address 78 Chatsworth Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-28 ~ 2009-09-16
    IIF 520 - Director → ME
  • 636
    icon of address Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 603 - Secretary → ME
  • 637
    icon of address Turton Golf Club Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,997 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-04-15
    IIF 348 - Director → ME
  • 638
    icon of address 56 Pembroke Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2013-03-05
    IIF 818 - Director → ME
  • 639
    icon of address 66 Central Way, Oxted, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2012-03-05
    IIF 495 - Director → ME
  • 640
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-04-14
    IIF 808 - Director → ME
  • 641
    icon of address 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2005-10-28
    IIF 551 - Director → ME
  • 642
    icon of address 78 York Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-01 ~ 2012-04-02
    IIF 843 - Director → ME
  • 643
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-23 ~ 2020-02-01
    IIF 402 - Director → ME
    icon of calendar 2011-12-15 ~ 2013-06-05
    IIF 589 - Secretary → ME
  • 644
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2020-02-01
    IIF 400 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-06-05
    IIF 590 - Secretary → ME
  • 645
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2012-01-10
    IIF 1025 - Director → ME
  • 646
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2015-11-04
    IIF 560 - LLP Designated Member → ME
  • 647
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2012-08-02
    IIF 826 - Director → ME
  • 648
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2014-12-17
    IIF 531 - Director → ME
  • 649
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,931 GBP2019-04-30
    Officer
    icon of calendar 2011-04-12 ~ 2014-04-12
    IIF 1144 - Director → ME
  • 650
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-28
    IIF 1027 - Director → ME
  • 651
    icon of address 25 Fieldway, Wavertree Garden Suburb, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2013-08-01
    IIF 1060 - Director → ME
  • 652
    SECURICORP GROUP NE LTD - 2024-04-25
    icon of address Unit 703e Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, England
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ 2024-05-22
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-06-01
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 653
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-11-01
    IIF 296 - LLP Designated Member → ME
  • 654
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2010-09-19
    IIF 1200 - Director → ME
  • 655
    icon of address Tyrrells Wood Golf Club, Leatherhead, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,784 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-04-04
    IIF 335 - Director → ME
  • 656
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2013-11-06
    IIF 838 - Director → ME
  • 657
    WORLDWIDE EDUCATION PROJECTS LTD - 2013-08-28
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-18
    IIF 906 - Director → ME
  • 658
    CZECH TRAVEL LIMITED - 2021-10-29
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,358,310 GBP2024-01-31
    Officer
    icon of calendar 2002-01-31 ~ 2006-03-20
    IIF 261 - Director → ME
  • 659
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-07-01
    IIF 925 - Director → ME
  • 660
    icon of address 20 Centenary Avenue, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2013-09-20
    IIF 566 - LLP Designated Member → ME
  • 661
    icon of address Suite 78 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2012-05-29
    IIF 470 - Director → ME
  • 662
    icon of address Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85 GBP2019-04-30
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-02
    IIF 150 - Director → ME
  • 663
    icon of address Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,697 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-07-02
    IIF 677 - Director → ME
  • 664
    icon of address 2nd Floor 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,314 GBP2024-04-30
    Officer
    icon of calendar 2003-04-03 ~ 2012-03-07
    IIF 717 - Director → ME
  • 665
    icon of address 1/3 Town Street, Burton Overy, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-05-03
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-05-03
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 666
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2015-01-20
    IIF 1185 - Director → ME
  • 667
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2014-07-08
    IIF 783 - Director → ME
  • 668
    icon of address Westbury, 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-07-16
    IIF 1021 - Director → ME
  • 669
    icon of address Office 185, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2015-10-22
    IIF 1166 - Director → ME
  • 670
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ 2012-05-24
    IIF 772 - Director → ME
  • 671
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 483 - Director → ME
  • 672
    PAY INSTANT GLOBAL LTD - 2015-06-02
    KRIELLA LTD - 2015-06-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    756 GBP2019-04-02
    Officer
    icon of calendar 2013-01-09 ~ 2013-03-04
    IIF 923 - Director → ME
  • 673
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2014-07-12
    IIF 1178 - Director → ME
  • 674
    icon of address Simon Hersh, 1st Floor, Huxley House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2015-04-27
    IIF 860 - Director → ME
  • 675
    icon of address C/o Evla, 30, Worthing Road, Horsham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,032 GBP2017-07-31
    Officer
    icon of calendar 2013-07-03 ~ 2013-10-02
    IIF 771 - Director → ME
  • 676
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-01-23
    IIF 828 - Director → ME
  • 677
    icon of address David Howard, 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,497 GBP2025-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-04-18
    IIF 942 - Director → ME
  • 678
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2011-11-09
    IIF 857 - Director → ME
  • 679
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2014-06-18
    IIF 1072 - Director → ME
  • 680
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2014-09-25
    IIF 147 - Director → ME
  • 681
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2014-11-27
    IIF 1209 - Director → ME
  • 682
    icon of address Westbury, 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents, 83 offsprings)
    Officer
    icon of calendar 2010-07-08 ~ 2011-12-14
    IIF 491 - Director → ME
  • 683
    WESTFIELD CONTRIBUTORY HEALTH SCHEME - 2001-07-30
    icon of address Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1995-07-25 ~ 2004-10-06
    IIF 106 - Director → ME
  • 684
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2011-02-10
    IIF 789 - Director → ME
  • 685
    icon of address 4 Larch Green, Douglas Bader Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2004-09-15
    IIF 697 - Director → ME
  • 686
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2012-12-05
    IIF 944 - Director → ME
  • 687
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,861 GBP2018-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2012-09-19
    IIF 1131 - Director → ME
  • 688
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-11 ~ 2015-10-22
    IIF 1211 - Director → ME
  • 689
    icon of address The Deep Business Centre, Tower Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,452 GBP2025-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2010-03-08
    IIF 466 - Director → ME
  • 690
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2014-12-05
    IIF 948 - Director → ME
  • 691
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2012-08-23
    IIF 876 - Director → ME
  • 692
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-12
    IIF 787 - Director → ME
  • 693
    icon of address 185 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2012-04-09
    IIF 1056 - Director → ME
  • 694
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-10-22
    IIF 1220 - Director → ME
  • 695
    icon of address Heath Road, Heathdene Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2015-06-10
    IIF 847 - Director → ME
  • 696
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-08 ~ 2012-03-19
    IIF 832 - Director → ME
  • 697
    XPERIENCE COMMUNICATIONS LIMITED - 2011-11-23
    icon of address Tallis House, 2 Tallis Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,265 GBP2018-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2014-10-06
    IIF 999 - Director → ME
    icon of calendar 2012-08-02 ~ 2012-08-22
    IIF 1002 - Director → ME
    icon of calendar 2012-01-03 ~ 2012-02-06
    IIF 997 - Director → ME
  • 698
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,895 GBP2019-12-30
    Officer
    icon of calendar 2013-06-17 ~ 2014-01-09
    IIF 973 - Director → ME
    icon of calendar 2013-05-17 ~ 2014-01-09
    IIF 695 - Director → ME
  • 699
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,158 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-09-08
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
  • 700
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-09-08
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
  • 701
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-10-02
    IIF 834 - Director → ME
  • 702
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-26 ~ 2013-04-11
    IIF 909 - Director → ME
  • 703
    icon of address 1 Lochin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,226,866 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-27 ~ 2022-10-07
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 704
    icon of address St John's House, Castle Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2018-04-30
    Officer
    icon of calendar 2008-11-28 ~ 2011-09-01
    IIF 539 - Director → ME
  • 705
    LE MANOIR DE NORTHERET LIMITED - 2006-07-13
    icon of address 20-27 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2013-02-14 ~ 2014-07-01
    IIF 982 - Director → ME
    icon of calendar 2010-11-03 ~ 2012-06-26
    IIF 487 - Director → ME
  • 706
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-08 ~ 2014-01-21
    IIF 822 - Director → ME

The content of this website is protected by AgonGuard.

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

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