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 Robert Stephen Dalziel

    Related profiles found in government register
  • Mr Robert Stephen Dalziel
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 1 IIF 2 IIF 3
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 5
  • Mr Robert Steven Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 6
  • Mr Robert Stephen Dalziel
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 7
    • icon of address Stoke Heath Works, Hanbury Rd, Bromsgrove, Worcs, B60 4LT

      IIF 8
  • Mr Alan Stephen Jolley
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Poulton Street, Fleetwood, FY7 6LP, England

      IIF 9
  • Mr Graham Stephen Bulley
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 2 & 3 Marine Trades Centre, East Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 10
  • Mr John Stephen Hall
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 10, Pennine Way, Bredbury Industrial Estate, Bredbury, Stockport, SK6 2TF, England

      IIF 11
  • Mr Grant Stephen Hughes
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dean Crescent, Littledean, Cinderford, GL14 3PB, England

      IIF 12
  • Mr John Stephen Parker
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sail Loft, Suffolk Yacht Harbour, Levington Ipswich, Suffolk, IP10 0LN

      IIF 13
  • Mr Jolyon Stephen Lee
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Springbank Road, Gildersome, Morley, Leeds, LS27 7DJ

      IIF 14
  • Mr Robert Bayelye Ghandi
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 218, Tollgate Road, London, E6 5YA, England

      IIF 15
    • icon of address G8 - G10, Tottenham Town Hall, Town Hall Approach Road, London, N15 4RY, United Kingdom

      IIF 16
    • icon of address 1, Alfred Road, Aveley, South Ockendon, RM15 4SU, United Kingdom

      IIF 17
    • icon of address 263, High Street, Stratford, London, E15 2LS, England

      IIF 18
  • Mr Robert John Smith
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Addenbrooke Street, Wednesbury, West Midlands, WS10 8HH, England

      IIF 19
    • icon of address 7, Canterbury Avenue, Willenhall, West Midlands, WV13 1JG, England

      IIF 20 IIF 21 IIF 22
  • Mr Robert Simpson Hammond
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349 Bury Old Rd, Prestwich, Manchester, M25 1PY

      IIF 23
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 24
    • icon of address 48, Faulkner Street (ground Floor ), Manchester, M1 4FH, United Kingdom

      IIF 25
  • Double, Stephen Daniel
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Double, Stephen Daniel
    British mailing house born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bay View Park, St. Austell, Cornwall, PL25 3TR

      IIF 29
  • Double, Stephen Daniel
    British mailing services manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wheal Northey, St Austell, Cornwall, PL25 3EF, England

      IIF 30
  • Double, Stephen Daniel
    British manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lytton Place, Clifden Road, St. Austell, Cornwall, PL25 4PE, England

      IIF 31
  • Double, Stephen Daniel
    British politician born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Pochin House, Carclaze, St. Austell, PL25 3RX, England

      IIF 32
  • Hancocks, Stephen Daniel
    British buisnessman born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 33
  • Hancocks, Stephen Daniel
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, 31 Milners Lane, Lawley Bank, Telford, TF4 2JJ, England

      IIF 34
  • Martin, Stephen James
    British compliance manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Rathfriland Road, Newry, BT34 1LG, Northern Ireland

      IIF 35
  • Mr Mark Stephen Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 36
  • Mr Michael Stephen Hall
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 37
  • Mr Robert Allan Lopez
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 38
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 39
  • Mr Robert James Skene
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Crown House 37 High, Street, East Grinstead, West Sussex, RH19 3AF

      IIF 40
  • Mr Robert John Charles
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Palmerston Mansions, Queen's Club Gardens, London, W14 9TS, England

      IIF 41 IIF 42
  • Mr Robert John Harrison
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 43
  • Mr Robert John Jones
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Wantage Road, Streatley, Reading, RG8 9LA, England

      IIF 44
    • icon of address Ridgeways, Wantage Road, Streatley, Reading, RG8 9LA, United Kingdom

      IIF 45
  • Mr Robert Joseph Jones
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abacus Road, Liverpool, L13 3DT, England

      IIF 46
    • icon of address C/o 3rd Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 47
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Buidings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 48
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 49
  • Mr Robert Michael Cracknell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-64, Pennywell Road, Bristol, BS5 0TL, England

      IIF 50
    • icon of address 4, St. Martins Gardens, Knowle, Bristol, BS4 2NJ, England

      IIF 51
  • Mr Robert Peter Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL

      IIF 52
  • Mr Robert Peter Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Regency Square, Flat 3, Brighton, BN1 2FF, England

      IIF 53
    • icon of address Flat 3 Regency, 64 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 55
    • icon of address 5, Ford Park House, Ulverston, LA12 7JP, England

      IIF 56
  • Mr Robert Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mortimers Lane, Fair Oak, Eastleigh, Hants, SO50 7BD

      IIF 57
    • icon of address 26, Mortimers Lane, Fair Oak, Eastleigh, SO50 7BD, England

      IIF 58
  • Mr Robert Steven Jones
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 59
  • Mr Robert Terence Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chesterwood, Hollywood, Birmingham, B47 5EN, England

      IIF 60
  • Mr Robert Weaver
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Sandringham Drive, Rowley Regis, Warley, West Midlands, B65 9RJ, England

      IIF 61
  • Mr Robert William Smith
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 62 IIF 63
    • icon of address Cresswell Rumsey, 181-183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 64 IIF 65
    • icon of address 7-9, Balgores Lane, Gidea Park, Romford, Essex, RM2 5JS, England

      IIF 66
  • Mr Ryan Stephen Pearce
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ednaston Avenue, Littleover, Derby, DE23 2NU, England

      IIF 67
  • Mr Stephen Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Harley Street, 117 Harley Street, London, W1G 6AS, England

      IIF 68
    • icon of address 117, Harley Street, London, W1G 6AS, England

      IIF 69
    • icon of address 71, Coburg Road, Wood Green, London, N22 6UB, England

      IIF 70
    • icon of address Oralon Dental Clinic, Unit 2 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 71
    • icon of address 65a High Street, Stevenage, Hertfordshire, SG1 3AQ, England

      IIF 72
  • Parsons, Stephen Paul
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Badgers Close, Honiton, Devon, EX14 8XG

      IIF 73
  • Parsons, Stephen Paul
    British voluntary worker born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upottery Nissen Hut Heritage Centre, Slough Lane, Smeatharpe, Honiton, Devon, EX14 9RD, England

      IIF 74
  • Crone, Stephen Paul
    British charity ceo born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B M A House, Tavistock Square, London, WC1H 9JP, United Kingdom

      IIF 75
  • Crone, Stephen Paul
    British charity chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Stoughton Avenue, Cheam, Surrey, SM3 8PH

      IIF 76
  • Crone, Stephen Paul
    British chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 63 St Mary Axe, London, EC3A 8AA

      IIF 77
  • Dr Stephen Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5P

      IIF 78
  • Mr Albert Chelliah
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bramble Lodge, 73 Hinckley Road, Sapcote, Leicester, LE9 4LG, England

      IIF 79
  • Mr Daniel Stephen Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Stanhope Road, Stockton-on-tees, TS18 4LS, England

      IIF 80 IIF 81
  • Mr John Stephen Mccrea
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stoney Road, Coventry, CV1 2NP

      IIF 82
  • Mr Mark Stephen Jordan
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Westcliffe Drive, Blackpool, FY3 7BJ, England

      IIF 83
  • Mr Paul Stephen Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR

      IIF 84
  • Mr Paul Stephen Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 85
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 86 IIF 87
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 88
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, Worcestershire, B98 0TJ, United Kingdom

      IIF 89
    • icon of address Unit 36, Silk Mill, Brook Street, Tring, HP23 5EF, England

      IIF 90
  • Mr Richard Stephen Brown
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttermans, Nacton, Ipswich, IP10 0ET, England

      IIF 91
    • icon of address Cardinal House, 46-48 Saint Nicholas Street, 46-48 Saint Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 92
  • Mr Richard Stephen Charles
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sandpiper Close, Apley, Telford, TF1 6WH, England

      IIF 93
  • Mr Robert Alexander
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demelza House, Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ

      IIF 94
    • icon of address Demelza House, Rook Lane, Bobbing, Sittingbourne, ME9 8DZ, England

      IIF 95
  • Mr Robert Anthony Sandham
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clapgun Street, Castle Donington, Derby, DE74 2LE, England

      IIF 96
    • icon of address Durham House, Street Lane, Denby, Ripley, DE5 8NE, England

      IIF 97
  • Mr Robert Anthony Schofield
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nailcote House, Waste Lane, Balsall Common, Coventry, CV7 7GH, England

      IIF 98
  • Mr Robert Charles Harris
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothbury Hall, Azof Street, Greenwich, London, SE10 0EF

      IIF 99
  • Mr Robert Charles Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Overleigh Drive, Eccleston, Chester, CH4 9HN, England

      IIF 100
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 101
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

      IIF 102
  • Mr Robert Christopher Smith
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caversham Way, Yarnfield, Stone, ST15 0GP, England

      IIF 103
  • Mr Robert Dene Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Turnhouse Road, Birmingham, West Midlands, B35 6LT

      IIF 104
  • Mr Robert Gordon Webb
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 105
    • icon of address Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, NE6 5PA, United Kingdom

      IIF 106
  • Mr Robert Howell
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Lodge, North Trade Road, Battle, TN33 0HS

      IIF 107
  • Mr Robert Iain Nelson
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Francis Close, Tring, HP23 4FG, England

      IIF 108
  • Mr Robert Ian Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ferry Road Office Park, Ferry Road, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 109
  • Mr Robert James Hardy
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Slackcote Cottages, Slackcote Lane, Delph, Oldham, Greater Manchester, OL3 5TP, England

      IIF 110
  • Mr Robert James Holden
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton, Pangbourne Hill, Pangbourne, Berkshire, RG8 7AX, England

      IIF 111
  • Mr Robert Jeremy Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 117
  • Mr Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert John Williams
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 126
  • Mr Robert Jones
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 127
  • Mr Robert Joseph Sullivan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 128
    • icon of address Unicorn House, First Floor Front, 221-222 Shoreditch High St, London, E1 6PJ, England

      IIF 129
  • Mr Robert Keith Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Broom Road, Teddington, Middlesex, TW11 9NY

      IIF 130
    • icon of address 88, Broom Road, Teddington, TW11 9NY, England

      IIF 131
    • icon of address 88, Broom Road, Teddington, TW11 9NY, United Kingdom

      IIF 132
  • Mr Robert Marshall
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, West Hill House, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 133
  • Mr Robert Michael Howell
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Lodge, North Trade Road, Battle, TN33 0HS, England

      IIF 134
    • icon of address Rydal Lodge, North Trade Road, Battle, TN33 0HS, United Kingdom

      IIF 135 IIF 136
  • Mr Robert Michael Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 137
  • Mr Robert Paul Smith
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rumbush Farm, 322a Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 138
  • Mr Robert Simon Dighero
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Smith
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood House, 78 Loughborough Road Quorn, Loughborough, Leicestershire, LE12 8DX, England

      IIF 152
    • icon of address 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 153
  • Mr Robert Smith
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Glynfield Rise, Ebley, Stroud, Gloucestershire, GL5 4QP, England

      IIF 154
  • Mr Robert Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slapton Manor, Chapel Lane, Slapton, Towcester, NN12 8PF, England

      IIF 155
  • Mr Robert Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bramley Lane, Blackwater, Camberley, GU17 0BY, England

      IIF 156
  • Mr Robert Smith
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakbury, Fen Road, Pakenham, Bury St. Edmunds, IP31 2LS, England

      IIF 157
  • Mr Robert Walter Smith
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Book Furlong Farm, Back Lane, Shrewley, Warwick, CV35 7BD

      IIF 158
    • icon of address Brook Furlong Farm, Back Lane, Warwick, CV35 7BD, England

      IIF 159
  • Mr Stephen Barnes
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e Hankins Lane, Mill Hill, London, NW7 3AE, England

      IIF 160
  • Mr Stephen Catling
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Albany House, Albany Crescent, Claygate, Esher, Surrey, KT10 0PF, England

      IIF 161
  • Mr Stephen France
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 162
    • icon of address Mount Farm, 172 Orrell Road, Orrell, Wigan, WN5 8HQ, England

      IIF 163
  • Mr Stephen Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, England

      IIF 164
  • Mr Stephen Smith
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 165
  • Mr Stephen Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Oakland Road, Wakefield, West Yorkshire, WF1 5LZ, United Kingdom

      IIF 166
  • Mr Stephen Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Forbes Road, Stockport, SK1 4HN

      IIF 167
  • Mr Stephen Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Grenadier Drive, Liverpool, L12 4ZN, United Kingdom

      IIF 168
    • icon of address 64, Mill Lane, West Derby, Liverpool, L12 7JB

      IIF 169
    • icon of address 64 Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 170
  • Smith, Stephen James
    British other born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Centre 27-31, Pinfold Gate, Loughborough, Leicestershire, LE11 1BE, England

      IIF 171
  • Chambers, Stephen Carl
    British asset management born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, King Street, Westhoughton, Bolton, Greater Manchester, BL5 3AX, England

      IIF 172
  • Chambers, Stephen Carl
    British self employed born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN, United Kingdom

      IIF 173
  • Dalziel, Robert Stephen
    British financial born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 174
  • Dalziel, Robert Stephen
    British financial adviser born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 175 IIF 176 IIF 177
    • icon of address Suite 3, Canon Court North 2, Abbey Lawn, Shrewsbury, Shropshire, SY2 5DE, England

      IIF 179
  • Holder, Stephen David
    British service director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Orgreave Way, Handsworth, Sheffield, South Yorkshire, S13 9LS, United Kingdom

      IIF 180
    • icon of address 1, Orgreave Way, Sheffield, South Yorkshire, S13 9LS, United Kingdom

      IIF 181
    • icon of address 21 Hail Mary Drive, Woodhouse Mill, Sheffield, South Yorkshire, S13 9XW

      IIF 182
  • Ian Robert Cundall
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkhub, Popeshead Court Offices, Peter Lane, York, N Yorkshire, YO1 8SU, United Kingdom

      IIF 183
  • Mr Daniel Stephen
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Frodesley Road, Birmingham, B26 2SX, England

      IIF 184
    • icon of address Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, England

      IIF 185
  • Mr David Steven Williams
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 186
  • Mr Joshua Steven Parry
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Laureate Paddocks, Newmarket, Suffolk, CB8 0AP, England

      IIF 187
  • Mr Mark Steven Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 188
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 189
    • icon of address 1, Filament Walk, London, SW18 4GQ, England

      IIF 190
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 191
  • Mr Martin Stephen Harnett
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Olive Lane, Halesowen, B62 8LZ, England

      IIF 192
  • Mr Paul Stephen Savident
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Flr, 432-434, Ormeau Road, Belfast, BT7 3JD, Northern Ireland

      IIF 193
    • icon of address Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 194
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 195
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 196
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 197
    • icon of address 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 198
    • icon of address 100, 100 Brambleside, Kettering, NN16 9BP, United Kingdom

      IIF 199
    • icon of address 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 200
    • icon of address 27, St. Dunstans Road, London, W7 2EY, England

      IIF 201
  • Mr Robert Alexander Smith
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Offley, Hitchin, SG5 3AR, England

      IIF 202
  • Mr Robert Carter
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loughrig, Fleet Street, Horwich, Bolton, BL6 6BD

      IIF 203
  • Mr Robert Charles Atwood
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breakstones, Speldhurst Road, Langton Green, Tunbridge Wells, Kent, TN3 0JL, United Kingdom

      IIF 204
  • Mr Robert Daniel Mead
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Weald Road, Brentwood, CM14 4SX, England

      IIF 205
    • icon of address 40 Weald Road, Weald Road, Brentwood, CM14 4SX, England

      IIF 206
    • icon of address 43 Mornington Road, Chingford, London, E4 7DT

      IIF 207
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 208
  • Mr Robert David Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Greys Road, Henley-on-thames, RG9 1RY, United Kingdom

      IIF 209
    • icon of address Kiln Cottage, Kiln Lane, Binfield Heath, Henley-on-thames, RG9 4EN, England

      IIF 210
    • icon of address The Old Post Office, Lutton, Peterborough, PE8 5ND, England

      IIF 211 IIF 212 IIF 213
    • icon of address Unit 6b, Brookside Industrial Estate, Sawtry, Huntingdonshire, PE28 5SB, United Kingdom

      IIF 214
  • Mr Robert Douglas Pinkham
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lodge Close, Lodge Close, Hertford, SG14 3DH, England

      IIF 215
  • Mr Robert Emmett Howard
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 216
  • Mr Robert Gerard Tones
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, St. Helens Gate, Huddersfield, West Yorkshire, HD4 6SD

      IIF 217
  • Mr Robert Harold Douglas
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35,exchange House, Chapter Street, London, SW1P 4NS, England

      IIF 218
  • Mr Robert James Linden
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Second Avenue, Huntingdon, Cambridgeshire, PE28 2SP, England

      IIF 219
  • Mr Robert John Swithenby
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Bardley Farm, Bagginswood, Cleobury Mortimer, Worcestershire, DY14 8NF, England

      IIF 220
    • icon of address The White House, Station Road, West Hagley, Stourbridge, West Midlands, DY9 0NU

      IIF 221
  • Mr Robert Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stiles Road, Liverpool, L33 4EA

      IIF 222
    • icon of address 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 223
  • Mr Robert Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 224
  • Mr Robert Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ashton-under-lyne, OL6 6XE

      IIF 225
    • icon of address 31 Parade Road, Plymouth, Devon, PL5 2NT, United Kingdom

      IIF 226
  • Mr Robert Jones
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 227
    • icon of address 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 228
  • Mr Robert Mackenzie Smith
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 229
    • icon of address St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 230
  • Mr Robert Mark Smith
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 231
    • icon of address 14, Bluebell Close, Milkwall, GL16 7PY, United Kingdom

      IIF 232
  • Mr Robert Paul Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Philip Jones
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Brook Street, London, W1K 5DS, England

      IIF 236
  • Mr Robert Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 237
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 238
  • Mr Robert Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 239 IIF 240 IIF 241
    • icon of address 32, Lingfield Avenue, Wolverhampton, WV10 6PD, England

      IIF 242
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 243
    • icon of address 37a, Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

      IIF 244
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 245
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

      IIF 246
  • Mr Robert Smith
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 247
  • Mr Robert Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 41 Warwick Road, Solihull, B92 7HS, England

      IIF 248
  • Mr Robert Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Durham Road, London, E16 4NF, United Kingdom

      IIF 249
  • Mr Robert Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Ashby Road, Scunthorpe, Lincolnshire, DN16 2AG, England

      IIF 250
  • Mr Robert Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Ashby Road, Scunthorpe, South Humberside, DN16 2AG, England

      IIF 251
  • Mr Robert Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Grange Mill, Trows Lane, Castleton, Rochdale, OL11 2UF, England

      IIF 252
    • icon of address Unit 10, Grange Mill, Trows Lane, Rochdale, Lancashire, OL11 2UF, United Kingdom

      IIF 253
  • Mr Robert Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 254 IIF 255
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 256 IIF 257
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, Nottinghamshire, NG5 1AY

      IIF 258
    • icon of address Alexandra Street, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 259
    • icon of address Unit 3 Drakehouse Court, Hamilton Road, Sutton-in-ashfield, NG17 5ES, England

      IIF 260
  • Mr Robert Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 261
    • icon of address 1a, Pot Green, Ramsbottom, Bury, BL0 9RG, England

      IIF 262
    • icon of address 55, Allington Way, Maidstone, Kent, ME16 0HS, England

      IIF 263
    • icon of address 132e, Erskine Crescent, Sheffield, S2 3LR, England

      IIF 264
  • Mr Robert Smith
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St George's Business Centre, St George's Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 265 IIF 266
    • icon of address 5 St George's Business Centre, St George's Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 267
    • icon of address 15, Frobisher Road, Rugby, Warwickshire, CV22 7HU, United Kingdom

      IIF 268
  • Mr Robert Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Stamford New Road, Altrincham, WA14 1EB, England

      IIF 269
  • Mr Robert Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spear Building, Management Office, 53 Spear Street, Manchester, M1 1DF, England

      IIF 270
  • Mr Robert Smith
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandra Close, East Molesey, KT8 0AY, England

      IIF 271
  • Mr Robert Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Canterbury Road, Folkestone, CT19 5PH, England

      IIF 272
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 273 IIF 274
    • icon of address The Firs, Platt House Lane, Fairseat, Sevenoaks, Kent, TN15 7LX

      IIF 275
  • Mr Robert Smith
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roger Eric Walker
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 282
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 283
    • icon of address Barkers Farm, Grange Road, Duxford, Cambridge, CB22 4QF, England

      IIF 284 IIF 285 IIF 286
    • icon of address Park Farm House, Haverhill Road, Horseheath, Cambridge, CB21 4QR, England

      IIF 287
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 288
    • icon of address Slatdan, Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 289
  • Mr Roger John Head
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 290 IIF 291 IIF 292
  • Mr Roger Michael Hinds
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Britannia Road, Cuddington, Northwich, CW8 2FR, England

      IIF 293
  • Mr Rupert Sylvester Birch
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing, Coughton, Alcester, B49 5JA, England

      IIF 294
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 295
  • Mr Stephen Anthony
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF

      IIF 296
  • Mr Stephen Antonel
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oaklea, Welwyn, AL6 0PU, United Kingdom

      IIF 297
  • Mr Stephen Orchard
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Leicester Square, London, WC2H 7LA, England

      IIF 298
    • icon of address Keeble, Kingston Road, Shalbourne, Marlborough, SN8 3QF, United Kingdom

      IIF 299
    • icon of address Old School, 23, High Street, Pewsey, Wiltshire, SN9 5AF, United Kingdom

      IIF 300
  • Mr Stephen Smith
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 301
    • icon of address 2nd Floor, Finance House, 20-21 Aviation Way, Southen, Essex, SS2 6UN, United Kingdom

      IIF 302 IIF 303
  • Mr Stephen Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bc Stockford & Company Limited, The Old School, St Johns Road, Kates Hill Dudley, West Midlands, DY2 7JT

      IIF 304
    • icon of address 7b, Mill Lane, Lymm, WA13 9SD, England

      IIF 305
  • Mr Stephen Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Littledown Drive, Bournemouth, Dorset, BH7 7AH, England

      IIF 306
  • Mr Stephen Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, England

      IIF 307
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, United Kingdom

      IIF 308
  • Mr Stephen Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Arley Drive, Shaw, Oldham, OL2 8DY, England

      IIF 309
  • Mr Stephen Smith
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 310
  • Mr Stephen Smith
    British born in April 1983

    Resident in England

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

      IIF 311
  • Mr Stephen Taylor
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 312
    • icon of address 6 Meadow Close, Streetly Sutton Coldfield, West Midlands, B74 3JE

      IIF 313
  • Mr Stephen Yeboah
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Wood Lane, Dagenham, RM8 3LH, England

      IIF 314
  • Mr Steven Hall
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Blenheim Close, Newhall, Swadlincote, Derbyshire, DE11 0LQ, England

      IIF 315
  • Mr Stuart Allan James
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trewlands Farm, Tiptree, Colchester, Essex, CO5 0RF

      IIF 316
  • Mr Stuart Andrew James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vellum Mill, 76a Mill Lane, Carshalton, Surrey, SM5 2JR, England

      IIF 317
  • Mr. Robert Keith Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ferry Road, Teddington, TW11 9NN, England

      IIF 318
  • Mr. Stephen Bath
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Barnsbury Road, London, N1 0ES, England

      IIF 319
    • icon of address 102a, Barnsbury Road, London, N1 0ES, United Kingdom

      IIF 320
  • Mrs Joanne Stephanie Dale
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House Farm, Saltmarshe, Howden, Goole, East Yorkshire, DN14 7RX, England

      IIF 321
  • Norris, Stephen John
    British finance administrator born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 322
  • Rosier, Stephen James
    British developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 323
  • Spurgeon, Stephen Ralph
    British freelance consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Marigold Drive, Bisley, Surrey, GU24 9SF, United Kingdom

      IIF 324
  • Spurgeon, Stephen Ralph
    British self employed born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Nine Acres, Hadleigh Road, Ipswich, Suffolk, IP2 0DL

      IIF 325
  • Ball, Stephen Damian
    British architectural design born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Bellstone, Shrewsbury, SY1 1HU, England

      IIF 326
  • Ball, Stephen Damian
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 327
    • icon of address Fao. Sara Ball. Clive Hall, High Street, Clive, Shrewsbury, SY4 3JL, England

      IIF 328
    • icon of address 46, Park Lane, Old Park, Telford, Shropshire, TF3 4TE, England

      IIF 329 IIF 330 IIF 331
  • Bentley, Stephen William
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Pall Mall, Chorley, PR7 2LB, England

      IIF 332
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 333
    • icon of address 99, Moor Road, Croston, Leyland, Lancashire, PR26 9HP, England

      IIF 334
  • Bentley, Stephen William
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 335
  • Bentley, Stephen William
    British director-commercial born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Moor Road, Croston, Leyland, PR26 9HP, England

      IIF 336
  • Bentley, Stephen William
    British events management born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Moor Road, Croston, Leyland, PR26 9HP, England

      IIF 337
  • Brace, Stephen Anthony
    British business development born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Greenbank Drive, Sunderland, SR4 0JX, United Kingdom

      IIF 338 IIF 339
  • Brace, Stephen Anthony
    British business development executive born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Greenbank Drive, Greenbank Drive, Sunderland, SR4 0JX, United Kingdom

      IIF 340
  • Brace, Stephen Anthony
    British ceo born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Greenbank Drive, Sunderland, SR4 0JX, England

      IIF 341
  • Brock, Stephen Richard
    British retired born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Purbeck Heights, Belle Vue Road, Swanage, BH19 2HP, England

      IIF 342
  • Brock, Stephen Richard
    British semi-retired born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Purbeck Heights, Belle Vue Road, Swanage, Dorset, BH19 2HP, England

      IIF 343
  • Daniels, Stephen Mark
    British energy assessor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ruskin Drive, Sale, Cheshire, M33 5TQ, England

      IIF 344
  • Davidson, Steven Malcolm
    British education consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Tollesbury, Maldon, Essex, CM9 8RB

      IIF 345
  • Dengate, Stephen Philip
    British charity consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, London Road West, Amersham, Buckinghamshire, HP7 0EZ

      IIF 346
    • icon of address 3, Southbank Drive, Bideford, Devon, EX39 3RJ, England

      IIF 347
    • icon of address Wonford Baptist Chapel, 36-38 Wonford Street, Exeter, Devon, EX2 5DL

      IIF 348
  • Dengate, Stephen Philip
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestin House, 45 Crescent Road, Luton, Bedfordshire, LU2 0AH

      IIF 349
    • icon of address Urban Saints Support Centre, Kestin House, Crescent Road, Luton, Bedfordshire, LU2 0AH

      IIF 350
  • Dengate, Stephen Philip
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, New Road, Chippenham, SN15 1EJ, England

      IIF 351
  • Dr Coleen Rachel Jackson
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Farm, Main Street, Bruntingthorpe, Leicester, LE17 5QF, England

      IIF 352
  • Dr Robert Philpott
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Arbour Street, Southport, Merseyside, PR8 6SB, United Kingdom

      IIF 353
  • Dr Stephen Coyne
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oak Drive, Scholar Green, Cheshire, ST7 3LY, England

      IIF 354
  • Fritchley, Stephen William
    British company promoter born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Highcliffe Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8NB

      IIF 355
  • Fritchley, Stephen William
    British manager born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Highcliffe Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8NB

      IIF 356
  • Fritchley, Stephen William
    British managing director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Highcliffe Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8NB

      IIF 357 IIF 358
  • Gant, Stephen Charles
    British charity chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheese & Grain, Market Yard, Frome, Somerset, BA11 1BE

      IIF 359
  • Garnham, Stephanie Clare
    British primary school teacher born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ladywood Road, Ipswich, Suffolk, IP4 3NH

      IIF 360
  • Goldman, Stephen Michael
    British charity consultant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnardo House, Tanners Lane, Barkingside , Ilford, Essex, IG6 1QG

      IIF 361
    • icon of address 2 Atherton Road, Clayhall, Ilford, Essex, IG5 0PF

      IIF 362
  • Goldman, Stephen Michael
    British chief executive born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Atherton Road, Clayhall, Ilford, Essex, IG5 0PF

      IIF 363
  • Goldman, Stephen Michael
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Atherton Road, Clayhall, Ilford, Essex, IG5 0PF

      IIF 364
  • Goldman, Stephen Michael
    British executive director of uk regn born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Atherton Road, Clayhall, Ilford, Essex, IG5 0PF

      IIF 365
  • Hadlow, Stephen Martin
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Wilderton, Throwley Forstal, Faversham, Kent, ME13 0HD

      IIF 366
  • Hornby, Stephen Malcolm
    British consultancy services born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, England

      IIF 367
  • Hornby, Stephen Malcolm
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ, England

      IIF 368
    • icon of address Unit 7a Benton Business Park, Bellway Industrial Estate, Whitley Road, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, England

      IIF 369
    • icon of address 80, Solway Avenue, North Shields, NE30 3AZ, England

      IIF 370
    • icon of address 80, Solway Avenue, North Shields, NE30 3AZ, United Kingdom

      IIF 371
  • I'anson, Stephen Mark
    British business consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2UU

      IIF 372
  • I'anson, Stephen Mark
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lipwood Hall, Haydon Bridge, Hexham, NE47 6DY, United Kingdom

      IIF 373
    • icon of address Lipwood Hall, Haydon Bridge, Hexham, Northumberland, NE47 6DY

      IIF 374 IIF 375
    • icon of address Lipwood Hall, Haydon Bridge, Hexham, Northumberland, NE47 6DY, United Kingdom

      IIF 376
  • I'anson, Stephen Mark
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • I'anson, Stephen Mark
    British entrepreneur born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lipwood Hall, Haydon Bridge, Hexham, Northumberland, NE47 6DY

      IIF 389
  • I'anson, Stephen Mark
    British senior executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lipwood Hall, Haydon Bridge, Hexham, Northumberland, NE47 6DY

      IIF 390
  • Marshall, Helen Jane
    British college manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe Barn Tower, Halton, Lancaster, Lancashire, LA2 6LR

      IIF 391
  • Marshall, Helen Jane
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe Barn Tower, Halton, Lancaster, Lancashire, LA2 6LR, England

      IIF 392
  • Marshall, Helen Jane
    British university vice chancellor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE, England

      IIF 393
  • Marshall, Helen Jane
    British vice chancellor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-102, Broadway, Salford, Manchester, M50 2UW, England

      IIF 394
  • Martin, Stephen Lee
    British deputy headteacher born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icm2, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 395
  • Mead, Robert Daniel
    British businessman born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 396
  • Mead, Robert Daniel
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Weald Road, Brentwood, CM14 4SX, England

      IIF 397
    • icon of address 43 Mornington Road, Chingford, London, E4 7DT

      IIF 398
  • Mead, Robert Daniel
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 399
  • Mead, Robert Daniel
    British event planner born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Weald Road, Weald Road, Brentwood, CM14 4SX, England

      IIF 400
  • Mead, Robert Daniel
    British events management born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 401
  • Mead, Robert Daniel
    British managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Weald Road, Brentwood, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 402
  • Mead, Robert Daniel
    British talent agency born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 403
  • Moore, Benjamin Daniel
    British chief executive officer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Entryfoot, Blackridge, Bathgate, West Lothian, EH48 3AG, United Kingdom

      IIF 404
  • Mr Andrew Stephen Murphy
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Courtfield Gardens, London, SW5 0PH, England

      IIF 405
    • icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 406
  • Mr Christian Jenkins
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glynn House, Treyew Road, Truro, Cornwall, TR1 3AS, England

      IIF 407
  • Mr Christoper Phillips
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Princess Terrace, Prenton, CH43 5RB, England

      IIF 408
  • Mr Christopher Challinor
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Coniston Way, Macclesfield, Cheshire, SK11 7XR, England

      IIF 409
  • Mr Christopher Fagan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, De Havilland Drive, Liverpool International Business Park, Liverpool, L24 8RN, England

      IIF 410
  • Mr Christopher Oatway
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 411
    • icon of address Suite 4 Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, HA7 4AW, United Kingdom

      IIF 412
  • Mr Christopher Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Tunbury Avenue, Chatham, Kent, ME5 9HY, England

      IIF 413
    • icon of address 1st & 2nd Floor, 2 West Street, Ware, Herts, SG12 9EE, United Kingdom

      IIF 414
  • Mr Christopher Turner
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 415
  • Mr Christopher Warner
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 416
  • Mr Craig Gordon Daniel
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, England

      IIF 417 IIF 418
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, United Kingdom

      IIF 419 IIF 420
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, SW18 4RL, England

      IIF 421 IIF 422
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, SW18 4RL, United Kingdom

      IIF 423
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL

      IIF 424
    • icon of address Unit 12b, 1 Archway Close, London, SW19 8UL, England

      IIF 425
    • icon of address Unit 12b, 1 Archway Close, London, SW19 8UL, United Kingdom

      IIF 426
  • Mr Daniel Stephen Hall
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Haddrell Close, Dursley, GL11 5EU, England

      IIF 427
  • Mr Eamonn Sean O'neal
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 428
  • Mr Gareth Wynn Caddick
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wivelsfield Road, Saltdean, Brighton, BN2 8FQ, England

      IIF 429 IIF 430
    • icon of address Leighwood House, Haywards Heath Road, North Chailey, Lewes, East Sussex, BN8 4DT, England

      IIF 431
    • icon of address Flat 40, 68 Vincent Square, London, SW1P 2NU, England

      IIF 432
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 433
  • Mr Ian Robert Cundall
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Fenton Yorkshire Studios, Hangar 3, Leeds E, Busk Lane, Church Fenton, LS24 9SE, United Kingdom

      IIF 434
    • icon of address Church Fenton Yorkshire Studios, Hangar 3, Leeds East Airport, Busk Lane, Church Fenton, North Yorkshire, LS24 9SE, England

      IIF 435
  • Mr John Davies
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holm View, Munns Lane, Hartlip, Sittingbourne, ME9 7SY, England

      IIF 436
  • Mr John Davies
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, St. James Road, Prescot, L34 2SE, England

      IIF 437
  • Mr Jonathan Hatfield
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 438
  • Mr Jonathan Makin
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 439
  • Mr Jonathan Stephen Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys School, Curzon Street, Calne, Wiltshire, SN11 0DF

      IIF 440
  • Mr Jonathon Goldie
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 441
  • Mr Kieran Michael Galvin
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 442
  • Mr Linbert Soloman Spencer
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Meadfoot Place, Bedford, MK41 7GH

      IIF 443
    • icon of address 48, Anglia Way, Great Denham, Bedford, MK40 4SD, England

      IIF 444
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 445
  • Mr Mark James Palmer
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lyndhurst Drive, Bicknacre, Chelmsford, Essex, CM3 4XL

      IIF 446
  • Mr Mark Peter Dorey
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Robert Peter Wallis
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Samara & Co, Unit 201, Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 450
  • Mr Mark Steven Smith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Ashwood Terrace, Ashwood Terrace, Stoke-on-trent, Staffordshire, ST3 1DU, England

      IIF 451
  • Mr Michael Stephen Clark
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Chesterfield, S42 7DN, United Kingdom

      IIF 452
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 453
    • icon of address Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 454
    • icon of address Phoenix House, Dunstone Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 455
    • icon of address Phoenix House, Foxwood Road, Chesterfield, Derbyshire, S41 9RF, England

      IIF 456
    • icon of address Phoenix House, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 457
    • icon of address Synergy House, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 458
  • Mr Mohamed Farhan Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Hunt Close, Hunt Close, London, W11 4JX, England

      IIF 459
    • icon of address 72, Hunt Close, London, W11 4JX, England

      IIF 460
  • Mr Paul Steven Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Richard Davies
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Bristol And Bath Science Park, Dirac Crescent Emersons Green, Bristol, BS16 7FR

      IIF 463
    • icon of address The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR

      IIF 464 IIF 465
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 466
  • Mr Rajesh Patel
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Stanley Park Road, Carshalton Beeches, London, Surrey, SM5 3HX

      IIF 467
  • Mr Ranjit Singh Bhandal
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlton Avenue, Sutton Coldfield, B74 3JF, England

      IIF 468 IIF 469
  • Mr Reza Aghajanzadeh
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Clive Walker
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheaves House 9 Birch Close, Wrecclesham, Farnham, Surrey, GU10 4TJ

      IIF 475
    • icon of address Sheaves House, Birch Close, Boundstone, Farnham, Surrey, GU10 4TJ

      IIF 476
  • Mr Richard Keith Butler
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Walk, Leicester, LE1 6TE, England

      IIF 477
  • Mr Richard Peter Davies
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Hamlet Gardens, Hamlet Gardens, London, W6 0SU, England

      IIF 478
  • Mr Robert Alexander Moulding
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulding Contracts Ltd, Manchester Road, Astley, Tyldesley, Manchester, M29 7BQ, England

      IIF 479
  • Mr Robert Anthony Bennett
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NN, United Kingdom

      IIF 480
  • Mr Robert David Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 481
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 482
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 483 IIF 484 IIF 485
    • icon of address The Coach House, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, England

      IIF 487
    • icon of address Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 488
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 489
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 490 IIF 491
  • Mr Robert David Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 492
  • Mr Robert David Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lauradale Road, Lauradale Road, London, N2 9LT, England

      IIF 493
    • icon of address 9, Lauradale Road, London, N2 9LT

      IIF 494
  • Mr Robert Dighero
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senna Building, Gorsuch Place, London, E2 8JF, England

      IIF 495
  • Mr Robert Edward Evans
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Roby Road, Huyton, Liverpool, L36 4HQ, England

      IIF 496
    • icon of address 6, Maple Way, Liverpool, L16 2AD, England

      IIF 497 IIF 498
    • icon of address 85 Great Portland Street, 85, Great Portland Street, London, W1W 7LT, England

      IIF 499
  • Mr Robert Ethan Jones
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 500
  • Mr Robert Evans
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 501
  • Mr Robert Gorringe
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 502
  • Mr Robert Ian Burns
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canal Street, Congleton, CW12 3AA

      IIF 503
    • icon of address Burns Garages, Canal Street, Congleton, Cheshire, CW12 3AA, United Kingdom

      IIF 504
  • Mr Robert John Dearsley
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Buckingham Palace Road, London, SW1W 9SH, England

      IIF 505
  • Mr Robert John James Colville
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 506
  • Mr Robert Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Priors Road, Cheltenham, Gloucestershire, GL52 5AA

      IIF 507
  • Mr Robert Jones
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Bognor Cgarage, Shripney Road, Bognor Regis, West Sussex, PO22 9NJ, England

      IIF 508
  • Mr Robert Jones
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Business Centre, Victoria Square, Birmingham, B1 1BD, England

      IIF 509
    • icon of address Quayside Tower, 2nd Floor, Broad Street, Birmingham, West Midlands, B1 2HF, England

      IIF 510
    • icon of address 10, Pendeford Avenue, Tettenhall, Wolverhampton, WV6 9EF, England

      IIF 511
    • icon of address Unit3 The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 512
  • Mr Robert Mark Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Crantock Road, Catford, London, SE6 2QT

      IIF 513
  • Mr Robert Owen Barber
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conway Drive, Flitwick, Bedford, MK45 1DE, England

      IIF 514
  • Mr Robert Page
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wetherby Road, Leeds, LS8 2JU, England

      IIF 515
    • icon of address 67, Wetherby Road, Roundhay, Leeds, Yorkshire, LS8 2JU, United Kingdom

      IIF 516
  • Mr Robert Smith
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halas Home, Wassell Road, Halesowen, West Midlands, B63 4JX

      IIF 517
  • Mr Robert Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baysgarth School, Baysgarth School, Barrow Road, Barton Upon Humber, North Lincolnshire, DN18 6AE, United Kingdom

      IIF 518
  • Mr Robert Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Widney Lane, Solihull, B91 3LL, England

      IIF 519
  • Mr Robert Smith
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 103 Cobourg Road, London, SE5 0HU, England

      IIF 520
  • Mr Robert Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wykeham Road, Hastings, TN34 1UA, England

      IIF 521
    • icon of address Pmg House, Johnsons Way, Park Royal, London, NW10 7PF, England

      IIF 522
  • Mr Robert Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhouse, East Winch Road, Blackborough End, Kings Lynn, Norfolk, PE32 1SF, England

      IIF 523
  • Mr Robert Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 524
    • icon of address Unit 4, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 525
  • Mr Robert Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stanley Villa, Kirkheaton, Huddersfield, HD5 0DQ, England

      IIF 526
  • Mr Robert Smith
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Buxted Road, East Dulwich, London, SE22 8DQ, England

      IIF 527
  • Mr Robert Smith
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, October Drive, Liverpool, L6 4ET, England

      IIF 528
  • Mr Robert Smith
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR

      IIF 529
  • Mr Robert Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 530
    • icon of address 21 Frensham Drive, Nuneaton, Warwickshire, CV10 9JS, England

      IIF 531
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, England

      IIF 532 IIF 533 IIF 534
  • Mr Robert Stuart Vallance
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Gadieburn Drive, Inverurie, AB51 6BR, Scotland

      IIF 535
  • Mr Robert William Langhorn
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14780883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 536
  • Mr Robin Christopher Russell
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 537
    • icon of address 20 Willow Court, The Gables, Oxshott, Leatherhead, KT22 0SD, England

      IIF 538
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 539
  • Mr Robin Franklin
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a Hoyland Road, Hoyland Road, Hoyland, Barnsley, S74 0PB, England

      IIF 540
  • Mr Robin Simon Riley
    British born in June 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Pilgrim Street, Liverpool, L1 9HB, England

      IIF 541
  • Mr Robin Webber - Jones
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Daisy Close, Bagworth, Coalville, LE67 1HP, England

      IIF 542
  • Mr Roger Charles Sutton
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton House, Neatherd Road, Dereham, NR20 4AY, England

      IIF 543
  • Mr Roger Charles Winter
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Wellington, Somerset, TA21 8NJ, England

      IIF 544
  • Mr Stephen Alan Bell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Victoria Avenue East, Blackley, Manchester, M9 6HB, England

      IIF 545
  • Mr Stephen Browning
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Square, London, W6 9AJ, England

      IIF 546
  • Mr Stephen Charnock
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tatlock Farm, Asmall Lane, Ormskirk, Lancashire, L39 8RA

      IIF 547
  • Mr Stephen France
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trewartha, Beach Road, Porth, Newquay, TR7 3NQ, England

      IIF 548
  • Mr Stephen Ireland
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, Heymoor, Great Harwood, BB6 7TB

      IIF 549
  • Mr Stephen John Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Oldham Street, Manchester, M1 1JQ

      IIF 550
  • Mr Stephen John Wall
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD

      IIF 553
  • Mr Stephen Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Frome Road, Greenmeadow, Swindon, Wiltshire, SN25 3PQ, England

      IIF 554
  • Mr Stephen Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marigny, Waverley Lane, Farnham, GU9 8BQ, England

      IIF 555
  • Mr Stephen Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 556
    • icon of address 1st Flr Unit B, Raglan Street, Ashton-on-ribble, Preston, PR2 2AX, England

      IIF 557
  • Mr Stephen Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Wilkins Road, Oxford, OX4 2JB

      IIF 558
  • Mr Stephen Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, Mengham Lane, Hayling Island, PO11 9JT, England

      IIF 559
    • icon of address 9, Fernwood Avenue, London, SW16 1RD, England

      IIF 560
  • Mr Stephen Smith
    British born in September 1967

    Resident in England

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

      IIF 561 IIF 562
    • icon of address 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 563
    • icon of address 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 564
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 565
  • Mr Stephen Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Valley Road, Carlton, Nottingham, NG4 1NA, England

      IIF 566
  • Mr Stephen Smith
    British born in March 1970

    Resident in England

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

      IIF 567
  • Mr Stephen Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Waye Avenue, Cranford, Hounslow, TW5 9SH, England

      IIF 568
  • Mr Stephen Smith
    British born in May 1976

    Resident in England

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

      IIF 569
  • Mr Steven John Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Glebe, Prestwood, Great Missenden, HP16 9DN, England

      IIF 570
  • Mr Stuart Allan James
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart John Melton
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

      IIF 576
    • icon of address Hall Farm, Narford Road Narborough, Kings Lynn, Norfolk, PE32 1HZ, United Kingdom

      IIF 577
    • icon of address 140, Church Road, Emneth, Wisbech, PE14 8AF, England

      IIF 578
    • icon of address Fairview Nursery, Church Road, Emneth, Wisbech, PE14 8AF, England

      IIF 579 IIF 580
    • icon of address Fairview Nursery, Church Road, Emneth, Wisbech, PE14 8AF, United Kingdom

      IIF 581
  • Mrs Deborah Shelley
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Peel Road, Bootle, Merseyside, L20 4RW, England

      IIF 582
  • Mrs Margaret Stephanie Bell
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Road, Shere, Guildford, Surrey, GU5 9HU, England

      IIF 583
  • Mrs Robin Kramer Boles
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 - 15, St. Mary At Hill, London, EC3R 8EE

      IIF 584
  • Parry, Stephen John
    British archaeologist born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, Brockley Cross Business Centre, 96 Endwell Road, Brockley, London, SE4 2PD

      IIF 585
  • Parry, Stephen John
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London, N1 7ED, England

      IIF 586
  • Parsons, Stephen Royston
    British charity director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 9 Brighton Terrace, London, SW9 8DJ, England

      IIF 587
  • Parsons, Stephen Royston
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral Primary School, College Square, Bristol, BS1 5TS, England

      IIF 588
    • icon of address First Floor Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, BS34 8YU, United Kingdom

      IIF 589
    • icon of address Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB

      IIF 590
    • icon of address Yew Cottage Chelvey Batch, Backwell, Bristol, BS48 3AP

      IIF 591 IIF 592 IIF 593
  • Parsons, Stephen Royston
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Parsons, Stephen Royston
    British none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol Catheral Choir School, Abbey House, College Square, Bristol, Bristol, BS1 5TS, Uk

      IIF 603
    • icon of address Yew Cottage, Chelvey Batch, Brockley, North Somerset, BS48 3AP, Uk

      IIF 604
  • Porter, Stephen John
    British admin officer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coombe Boys School, College Gardens, Blakes Lane, New Malden, Surrey, KT3 6NU, United Kingdom

      IIF 605
  • Roberts, Stephen William
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Pilling Lane, Lydiate, Liverpool, Merseyside, L31 4HF, England

      IIF 606
  • Roberts, Stephen William
    British retired head teacher born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Southport Road, Scarisbrick, Southport, PR8 5LF, England

      IIF 607
  • Robertson, Stephen Peter
    British chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Engine Shed, Temple Meads, Bristol, BS1 6QH

      IIF 608
  • Robertson, Stephen Peter
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 609
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, United Kingdom

      IIF 610
    • icon of address Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, LS12 6LT

      IIF 611
  • Robertson, Stephen Peter
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, College Square South, Anchor Road, Bristol, BS1 5HL

      IIF 612 IIF 613
    • icon of address One College Square South, Anchor Road, Bristol, BS1 5HL, England

      IIF 614
    • icon of address Timpson House, Claverton Road, Manchester, M23 9TT, England

      IIF 615
  • Robertson, Stephen Peter
    British director general born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Stephen Peter
    British non-executive director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbrook House, Sandbrook Park, Rochdale, Lancashire, OL11 1RY, United Kingdom

      IIF 624
  • Robertson, Stephen Peter
    British retailer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Trinity Court, Gloucester Terrace, London, W2 6HN, England

      IIF 625
  • Robert Michael Cracknell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 10 Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 626
  • Robert Paul Dallas
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstones, 5a Chapel Lane, Golcar, Huddersfield, HD7 4HZ, United Kingdom

      IIF 627
  • Smith, Matthew Daniel
    British physican associate born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Rectory Road, Ashton-in-makerfield, Wigan, WN4 0QF, England

      IIF 628
  • Smith, Stephen John
    British working jeweller born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Oldham Street, Manchester, M1 1JQ, England

      IIF 629
  • Smith, Stephen Paul
    British charity ceo born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 630
  • Smith, Stephen Paul
    British charity director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 631
  • Smith, Stephen Paul
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 632
  • Smith, Stephen, Doctor
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 633
  • Smith, Stephen, Dr
    British consultant in restorative dentistry born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 634
  • Smith, Stephen, Dr
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5P

      IIF 635
  • Taylor, Stephen Carl
    British chief executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clowery Cottage, Craypool Lane, Scothern, Lincoln, Lincolnshire, LN2 2UU

      IIF 636
  • Taylor, Stephen Carl
    British healthcare consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clowery Cottage, Craypool Lane, Scothern, Lincoln, Lincolnshire, LN2 2UU

      IIF 637
  • Taylor, Stephen Carl
    British management consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clowery Cottage, Craypool Lane, Scothern, Lincoln, Lincolnshire, LN2 2UU

      IIF 638
  • Waltho, Stephen James
    British chemical plant team leader born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR

      IIF 639
  • Waltho, Stephen James
    British local councillor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR

      IIF 640
  • Waltho, Stephen James
    British retired born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rushlight Gardens, Kingswinford, DY6 7LT, England

      IIF 641
    • icon of address 5, Rushlight Gardens, Kingswinford, West Midlands, DY6 7LT, United Kingdom

      IIF 642
  • Waltho, Stephen James
    British shift team leader born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rushlight Gardens, Kingswinford, West Midlands, DY6 7LT, England

      IIF 643
  • Wright, Steven David
    British general manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Knowsley Place, Angouleme Way, Bury, Lancashire, BL9 0EL

      IIF 644
  • Young, Stephen Philip
    British director of service developmen born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peel View, Tottington, Bury, Lancashire, BL8 3EP

      IIF 645
  • Young, Stephen Philip
    British manager health service born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peel View, Tottington, Bury, Lancashire, BL8 3EP

      IIF 646
  • Young, Stephen Philip
    British nhs manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peel View, Tottington, Bury, Lancashire, BL8 3EP

      IIF 647
  • Young, Stephen Philip
    British self employed consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peel View, Tottington, Bury, Lancashire, BL8 3EP

      IIF 648
  • Barnard, Stephen Andrew
    British motor trade born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Mayfield Avenue, Woodford Green, Essex, IG8 9JR

      IIF 649
  • Bennett, Stephen James
    British transport consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great George Street, London, SW1P 3AA

      IIF 650
  • Billington, Stephen David
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadway Furlong, Anstey, Leicester, Leicestershire, LE7 7TL, United Kingdom

      IIF 651
  • Billington, Stephen David
    British product development born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadway Furlong, Anstey, Leicester, Leicestershire, LE7 7TL

      IIF 652
  • Blakey, Stephanie
    British administration assistant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wallingford Avenue, Nuneaton, CV11 6DQ, England

      IIF 653
  • Chambers, Stephen Raymond
    British care born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Overy Street, Dartford, Kent, DA1 1UP, England

      IIF 654
  • Chambers, Stephen Raymond
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Brook Street, Erith, Kent, DA8 1JF

      IIF 655
  • Chambers, Stephen Raymond
    British marketing born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Trentham Drive, Orpington, Kent, BR5 2EP

      IIF 656
  • Chambers, Stephen Raymond
    British training officer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Brook Street, Erith, DA8 1JF

      IIF 657
  • Cox, Stephen Martyn
    British retired born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sail Loft Crowlas, Chapel Square, Crowlas, Penzance, TR20 8AL, England

      IIF 658
  • Crozier, Stephen Raymond
    British semi-retired born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Stirchley Hall, Stirchley, Telford, TF3 1DY, England

      IIF 659
  • Dr Peter Bennett Beale
    British born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frobisher Road, Newton Abbot, TQ12 4HT, England

      IIF 660
  • France, Stephen
    British accounts manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 661
  • Grout, Daren Marcel
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 662
  • Grout, Daren Marcel
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Porchester Road, Hucclecote, Gloucester, GL3 3DY

      IIF 663
  • Grout, Daren Marcel
    British information technology consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Porchester Road, Gloucester, GL3 3DY, United Kingdom

      IIF 664
  • Hemsley, Stephen Francis
    British business director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orangery, Woodfold Park, Further Lane, Mellor, Lancashire, BB2 7QA

      IIF 665
  • Hemsley, Stephen Francis
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Victoria Park, Leamington Spa, CV31 3PT, England

      IIF 666
  • Herriger, Stephanie
    British executive search consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 65 Hemstal Road, London, NW6 2AE, England

      IIF 667
  • Herriger, Stephanie
    British financial services born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Yarmouth Place, London, W1J 7BU, England

      IIF 668
  • Inch, Stephen John
    British chief executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Garsington, Oxford, Oxfordshire, OX44 9AN

      IIF 669 IIF 670
  • Inch, Stephen John
    British deputy chief executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9/10, Commerce Park, Brunel Road Theale, Reading, RG7 4AB, England

      IIF 671
  • Johnson, Stephen
    British joiner born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Water Street, Thornton, Liverpool, Merseyside, L23 1TD, England

      IIF 672
  • Jones, Stephen Marcos
    British ceo born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Marcos
    British chief executive born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Barnes Roffe Llp, Hanbury Drive, Leytonstone House, London, E11 1GA, England

      IIF 679 IIF 680 IIF 681
  • Molyneux, Steven David
    British h r consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Fullers Road, South Woodford, London, E18 2QA

      IIF 682
  • Molyneux, Steven David
    British hr born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Fullers Road, London, E18 2QA, England

      IIF 683
  • Mark Robert Oldfield
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 684
  • Mr Abdul Rehman Javed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 685
    • icon of address 23, Darvills Lane, Slough, SL1 2PH, England

      IIF 686 IIF 687 IIF 688
  • Mr Alec Phillip Michael
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ

      IIF 689
  • Mr Andrew Andrew Davies
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Three Colt Street, London, E14 8AP, United Kingdom

      IIF 690
    • icon of address Floating Restaurant, Riverside, Norwich, Norfolk, NR1 1EE, United Kingdom

      IIF 691
  • Mr Andrew John Paten
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 692
  • Mr Andrew John Paten
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 693
  • Mr Andrew John Taylor
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 694
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 695 IIF 696
  • Mr Andrew Lacey
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Peakirk Road, Deeping Gate, Peterborough, Cambridgeshire, PE6 9AD

      IIF 697
  • Mr Andrew Smith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl House, Mill Court, Spindle Way, Crawley, West Sussex, RH10 1TT, England

      IIF 698
  • Mr Anthony Steven Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, B77 4DU, England

      IIF 699 IIF 700
  • Mr Avtar Singh Kainth
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peatling Lodge Farm, Bruntingthorpe Road, Peatling Parva, Lutterworth, LE17 5RB, England

      IIF 701
  • Mr Christopher Corer
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Durlston Road, London, E5 8RR

      IIF 702
  • Mr Christopher Corner
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Edward Street, Bath, BA2 4DU, England

      IIF 703
  • Mr Christopher Jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Sywell Road, Overstone, Northampton, Northamptonshire, NN6 0AN, England

      IIF 704
  • Mr Christopher Keatinge
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Weston Park, London, N8 9TD, England

      IIF 705
    • icon of address 66b, Weston Park, London, N8 9TD, England

      IIF 706
  • Mr Christopher Kiganda
    British born in October 1986

    Resident in England

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

      IIF 707
  • Mr Christopher Paul Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Sandy Lane, Fakenham, Norfolk, NR21 9EX, England

      IIF 708
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 709 IIF 710
    • icon of address 13, The Close, Norwich, Norfolk, NR1 4DS, United Kingdom

      IIF 711 IIF 712
  • Mr Christopher Ramshaw
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Little Court, Aykley Heads, Durham, DH1 5ZJ, England

      IIF 713
    • icon of address 25, Larkfield Crescent, Shiney Row, Houghton Le Spring, Tyne & Wear, DH4 4PE, England

      IIF 714
  • Mr Christopher Stephen Dows
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Southfield Road, Grimsby, North East Lincolnshire, DN33 2PL, United Kingdom

      IIF 715
  • Mr Christopher Ward
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glendale, Hutton Rudby, Yarm, TS15 0DP, United Kingdom

      IIF 716
  • Mr Christopher Waterman
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1EP, England

      IIF 717
    • icon of address Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE, England

      IIF 718 IIF 719 IIF 720
    • icon of address Unit 7a Waterside Business Park, Waterside, Chesham, HP5 1PE, England

      IIF 721
  • Mr Christopher White
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 722
    • icon of address 89, Maine Street, Houlton, Rugby, CV23 1AS, England

      IIF 723
  • Mr Christopher White
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Maine Street, Houlton, Rugby, Warwickshire, CV23 1AS, England

      IIF 724
  • Mr Christopher White
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Century House, Challenge Way, Blackburn, BB1 5QB, England

      IIF 725
  • Mr Colin Lawrence
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 726 IIF 727
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 728
  • Mr Daniel Joseph Carden
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 724, Capability Green, Luton, LU1 3LU, England

      IIF 729
  • Mr David Wesley Sims
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dean Charles Jackson
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, West Thirston, Morpeth, NE65 9EG, United Kingdom

      IIF 733
  • Mr Derek Martin Harris
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gleneldon Road, London, SW16 2AX, England

      IIF 734
  • Mr Gareth John Williams
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Mercia Business Village, Coventry, CV4 8HX, United Kingdom

      IIF 735
  • Mr Gary Mitchell
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hutchinson Close, Coundon, Bishop Auckland, DL14 8NY, England

      IIF 736
  • Mr Gary Ralph Shepherd
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arcadia, Dodds Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EL

      IIF 737
    • icon of address 29, Britannia Square, Worcester, WR1 3DH, England

      IIF 738
  • Mr Gary Simon Randall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR

      IIF 739
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT

      IIF 740
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT

      IIF 741
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT, England

      IIF 742
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntington, Cambridgeshire, PE28 0JT, England

      IIF 743 IIF 744
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 745 IIF 746
  • Mr Gawin James Davies
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gordon John Boulden
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 750
    • icon of address Chapel Farm Industrial Estate, Guildford Road, Normandy, Guildford, Surrey, GU3 2AU, England

      IIF 751
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 752 IIF 753
    • icon of address Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 754
  • Mr Graham Robert Stephen Adutt
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Terrace, Canterbury, CT2 7AJ, England

      IIF 755
  • Mr Gurdeep Pal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ansty Court, Main Road, Ansty, Coventry, CV7 9HZ, England

      IIF 756
    • icon of address 4, Ansty Court, Main Road Ansty, Coventry, West Midlands, CV7 9HZ

      IIF 757
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350-352, Kingston Road, Epsom, KT19 0DT, England

      IIF 758
    • icon of address 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 759
    • icon of address Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 760
  • Mr Harkamal Singh Dale
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hollywood Lane, Wainscott, Rochester, ME3 8AH, England

      IIF 761
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 762
  • Mr Iftekhar Ali
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Chiltern Crescent, Earley, Reading, RG6 1AN, England

      IIF 763
    • icon of address 665, Old Lode Lane, Solihull, B92 8NB, England

      IIF 764
    • icon of address 665, Old Lode Lane, (suite A), Solihull, B92 8NB, England

      IIF 765
  • Mr Imran Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mantra House, South Street, Keighley, West Yorkshire, BD21 1SX

      IIF 766
  • Mr James Andrew Varney
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Green, Hovingham, York, YO62 4JU, England

      IIF 767
  • Mr James Ferenc Balazs
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Arthur Black Way, Wootton, Bedford, MK43 9FJ, England

      IIF 768
  • Mr Jeffrey Lee Dawson
    British born in February 1958

    Resident in England

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

      IIF 769
  • Mr Jeffrey Peter Harris
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 770
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 771 IIF 772
    • icon of address Delcor House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PR, England

      IIF 773
  • Mr John Athanasiou
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15d, Chapel Market, Islington, London, N1 9EZ, England

      IIF 774
  • Mr John Leslie Biffen
    British born in October 1959

    Resident in England

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

      IIF 775
  • Mr John Wilson Oxley
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Longwestgate, Scarborough, YO11 1RG, England

      IIF 776
  • Mr Jonathan Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Southover, London, N12 7HD, England

      IIF 777
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 778
  • Mr Jonathan Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allan Barclay Close, London, N15 6LW, England

      IIF 779
  • Mr Jonathan Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 780 IIF 781
  • Mr Joseph James Sanchez
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Kingsman Drive, Botley, Southampton, Hampshire, SO32 2TG, England

      IIF 782
    • icon of address 200, Kingsman Drive, Botley, Southampton, SO32 2TG, England

      IIF 783
  • Mr Julian Stanley
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN

      IIF 784
    • icon of address 40a, Drayton Park, London, N5 1EW

      IIF 785
  • Mr Kevin Stanley Elliott
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Willingdon Park Drive, Eastbourne, BN22 0BT, England

      IIF 786
  • Mr Kieran Michael Galligan
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Leslie Alan Bailey
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 789
  • Mr Mark Adrian Jackson
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Compton Street, Ashbourne, Derbyshire, DE6 1BX, United Kingdom

      IIF 790 IIF 791
  • Mr Mark Peter Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Zoar Street, Zoar Street, Morley, Leeds, LS27 8JB, England

      IIF 792
    • icon of address 74, Ibbetson Oval, Morley, Leeds, LS27 7RY, England

      IIF 793 IIF 794
  • Mr Martin John Dennison
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portsmouth Guildhall, Guildhall Square, Portsmouth, PO1 2AB

      IIF 795
  • Mr Martin John Hall
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Honey Lane, Chatteris, Cambs, PE16 6LG, United Kingdom

      IIF 796
  • Mr Martin John Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greens Row, Aston, Bampton, OX18 2DG

      IIF 797
  • Mr Martin John Williams
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Southbury Road, Enfield, EN1 1QP

      IIF 798
    • icon of address 163, Southbury Road, Enfield, EN1 1QP, England

      IIF 799
  • Mr Matthew Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 800
  • Mr Matthew Smith
    British born in October 1973

    Resident in England

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

      IIF 801
  • Mr Matthew Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 802
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 803
    • icon of address Rushes House, 2 St. Martins Road, Marple, Stockport, SK6 7BY, England

      IIF 804
  • Mr Matthew Smith
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 013 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 805
  • Mr Michael Andrew Walshe
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 806
  • Mr Michael John Samuel
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Flat 4, 14 Hyde Park Square, London, W2 4JP, England

      IIF 807
  • Mr Mohamed Ali
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 808
  • Mr Mohamed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jim Veal Drive, London, N7 9FB, England

      IIF 809
  • Mr Mohamed Hassan Ali
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201a Uxbridge House, 460 Uxbridge Road, London, UB4 0SD, United Kingdom

      IIF 810
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 811
  • Mr Mohammed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Abbey Mead Close, Abbey Mead Close, Dartford, DA1 5UQ, England

      IIF 812
  • Mr Mohammed Saeed Ali
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Bondstreet, Bond Street, Blackpool, FY4 1BQ, England

      IIF 813
  • Mr Neil Alan Hopkins
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixth Form College Farnborough, Prospect Avenue, Farnborough, South East, GU14 8JX, England

      IIF 814
  • Mr Nicholas Stephen Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377a Halifax Road, Liversedge, West Yorkshire, WF15 8DU, England

      IIF 815
    • icon of address 379, Halifax Road, Liversedge, WF15 8DU, England

      IIF 816
  • Mr Nigel Stephen Ralph Sanders
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Oliver John Slade
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Surbiton, Surrey, KT6 4JZ, England

      IIF 820
  • Mr Paul Steven Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Trentside, Beeston, Nottingham, NG9 1NB, England

      IIF 821
  • Mr Peter Anthony Barton
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Pope Lane, Whitestake, Preston, Lancashire, PR4 4JR, England

      IIF 822
  • Mr Peter Charles Bradley
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hawthorn Drive, Uppingham, Oakham, LE15 9TA, England

      IIF 823
    • icon of address 18, Hawthorn Drive, Uppingham, Oakham, Rutland, LE15 9TA, United Kingdom

      IIF 824
    • icon of address One, Scotgate Mews, Scotgate, Stamford, Lincolnshire, PE9 2FX, England

      IIF 825
  • Mr Peter Hartley Walsh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat (3), 49 Hackford Road, London, SW9 0RE, England

      IIF 826
  • Mr Peter James Butler
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, C09 2AJ, England

      IIF 827
  • Mr Peter James Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Ashenground Road, Haywards Heath, RH16 4QD, England

      IIF 828
  • Mr Peter John Garnham
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS

      IIF 829 IIF 830
  • Mr Peter Sherwood Gaine
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, California Country Park Homes, Nine Mile Ride, Finchampstead, Wokingham, RG40 4HT, England

      IIF 831
  • Mr Philip John Cave
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 832
  • Mr Rajesh Patel
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW

      IIF 833
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 834
  • Mr Rajesh Rajnikant Patel
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjinder Bhadri
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Templeman Road, London, W7 1AS, England

      IIF 838
  • Mr Rene Alexander Lucien
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Hampstead House, 176 Finchley Rd, London, NW3 6BT, England

      IIF 839
    • icon of address 294c, Neasden Lane, London, NW10 0AD, England

      IIF 840
  • Mr Richard Charles Owen
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheaf House, 1/3, Sheaf Street, Daventry, Northamptonshire, NN11 4AA, England

      IIF 841
  • Mr Richard James Jessel
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Swains Road, Bembridge, Isle Of Wight, PO35 5XR

      IIF 842
  • Mr Richard John Davis
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ashurst Road, London, N12 9AU, United Kingdom

      IIF 843
  • Mr Richard Noel Walsh
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Homesford, Whatstandwell, Matlock, DE4 5HL, England

      IIF 844
  • Mr Rob Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, England

      IIF 845
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 846
  • Mr Robert Andrew Ainsworth
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Citadel, Gillygate, York, YO31 7EA, England

      IIF 847
  • Mr Robert Davies Cairns Denham
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 848
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 849
  • Mr Robert Graham Houston
    British born in October 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Teith House, Kerse Road, Stirling, FK7 7QA

      IIF 850
  • Mr Robert Hardy
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Slackcote Cottages, Slackcote Lane, Delph, Oldham, Greater Manchester, OL3 5TP, England

      IIF 851
  • Mr Robert James Billington
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Upper Crescent, Minster Lovell, Witney, Oxfordshire, OX29 0RT, United Kingdom

      IIF 852
  • Mr Robert John Mackenzie
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2 25 Bearsden Road, Glasgow, Glasgow, G13 1YL, Scotland

      IIF 853
  • Mr Robert Mcdermott
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chevron Centre, Piddletrenthide, Dorchester, DT2 7RF, England

      IIF 854
  • Mr Robert Timothy Partridge
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Elm Close, Elm Close, Witney, OX28 5BT, England

      IIF 855
  • Mr Robert William Bustance
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Avon Lodge, 62-66 Southbourne Road, Bournemouth, BH6 5FD, England

      IIF 856
  • Mr Robert Williams
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, The Lightbox, 111 Power Road, London, W4 5PY, England

      IIF 857
  • Mr Robert Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 858
  • Mr Robin Herbert Pullinger
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 West Hill Avenue, Epsom, Surrey, KT19 8LE

      IIF 859
  • Mr Robin John Figg
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

      IIF 860
    • icon of address 22, St. John Street, Newport Pagnell, MK16 8HJ, England

      IIF 861 IIF 862
  • Mr Roger Anthony Mccann
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brownhill Road, London, SE6 2EJ, England

      IIF 863
  • Mr Roger Winter
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulford Garage Sales, Station Road, Wellington, Somerset, TA21 8NJ, England

      IIF 864
  • Mr Roy Freedman
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 865
    • icon of address 1, Pyrford Place, Pyrford Road, Woking, Surrey, GU22 8UR

      IIF 866
  • Mr Rupert Antony Wiles
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Lonsdale Road, London, W4 1ND, England

      IIF 867
  • Mr Shen Harji
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neals Corner Suite 20, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 868
    • icon of address C/o Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS

      IIF 869
  • Mr Stephen Brindle
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Balfour Road, London, N5 2HB

      IIF 870
    • icon of address 8, Balfour Road, London, N5 2HB, England

      IIF 871
  • Mr Stephen Bryan Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Witney Green, Lowestoft, NR33 7AP, England

      IIF 872
  • Mr Stephen Carl Taylor
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 873
  • Mr Stephen Daniel Jones
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, United Kingdom

      IIF 874
  • Mr Stephen James Rosier
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 875
  • Mr Stephen John Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 876
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 877 IIF 878
    • icon of address 18-22, Union St, Sheffield, S1 2JP

      IIF 879
    • icon of address Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 880
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 881 IIF 882
  • Mr Stephen Mouradian
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mildenham Mill, Egg Lane, Claines, Worcester, WR3 7SA, England

      IIF 883
  • Mr Stephen Paul Parsons
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upottery Nissen Hut Heritage Centre, Slough Lane, Smeatharpe, Honiton, Devon, EX14 9RD, England

      IIF 884
  • Mr Stephen Paul Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Newent, GL18 1NS, England

      IIF 885
    • icon of address Laurel House, Aston Ingham Road, Newent, GL18 1NS, United Kingdom

      IIF 886
  • Mr Steven Ross
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 887
  • Mr Steven Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D3 Carlyon Group, Carlyon Road, Atherstone, CV9 1LQ, England

      IIF 888
  • Mr Steven Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Skyline House, Swingate, Stevenage, SG11AX, England

      IIF 889
  • Mr Steven Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 890 IIF 891
    • icon of address Saunders House C/o Sky Accountancy, 52-53 The Mall, London, W5 3TA, England

      IIF 892
    • icon of address 58, Beverley Gardens, Wembley, HA9 9RA, England

      IIF 893
  • Mr Stuart Jonathon Holmes
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, St. Georges Drive, London, SW1V 4DA, England

      IIF 894
  • Mr Stuart Owen Harrison
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kelbra Crescent, Frampton Cotterell, Bristol, BS36 2TU, United Kingdom

      IIF 895
    • icon of address 7, Windmill Lane, Henbury, Bristol, BS10 7PZ, England

      IIF 896
    • icon of address Clarke Willmott Solicitors, 1 Georges Square, Bath Street, Bristol, BS1 6BA, England

      IIF 897
    • icon of address C/o Keller & Co, 367b Church Rd, Frampton Cotterell, Bristol, BS36 2AQ, England

      IIF 898 IIF 899 IIF 900
    • icon of address Future Space, Uwe North Gate, Filton Road, Bristol, BS34 8RB, United Kingdom

      IIF 901
  • Mr Sunday Gabriel
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Oakington Manor Drive, Wembley, Middlesex, HA9 6LZ, United Kingdom

      IIF 902
  • Mr Vincent Amegavluie
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Upminster Road North, Rainham, RM13 9RY, England

      IIF 903
  • Mr Ylber Saiti
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Eynsford Close, Eynsford Close, Orpington, BR5 1DP, England

      IIF 904
  • Mr. Christopher Moore
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Road, Ruddington, Nottingham, NG11 6AD

      IIF 905
    • icon of address 18, North Road, Ruddington, Nottingham, NG11 6AD, England

      IIF 906
  • Mrs Helen Frances Mallory
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 907
  • Mrs Lynette Jean Smythe
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 908
  • Mrs Sarah Wall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, United Kingdom

      IIF 909
    • icon of address 1014, Great Bridge Road, Bilston, WV14 8NG, England

      IIF 910
  • Mrs Sheila Steele
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 911
  • Ms Bonita Anne Hodge
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phillips Cottage, 2 Coach Road, Shepshed, Loughborough, LE12 9BY, England

      IIF 912
    • icon of address Phillips Cottage, Coach Road, Shepshed, Loughborough, LE12 9BY, England

      IIF 913
  • Ms Catherine Davies
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wildwood Close, Ramsbottom, Bury, BL0 9SF, England

      IIF 914
  • Ms Daphne Gloria Diluce
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Gardens, South Ascot, Ascot, SL5 9DQ, England

      IIF 915 IIF 916
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 917 IIF 918
    • icon of address Unit 3, Hersham Business Centre, Longcross, Chertsey, KT16 0DN, United Kingdom

      IIF 919
    • icon of address Oak Tree House, Knowle Grove, Virginia Water, GU25 4JD, United Kingdom

      IIF 920 IIF 921
  • Ms Rebecca Jane Kendall
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a Station Rd, Station Road, West Wickham, Kent, BR4 0PX, United Kingdom

      IIF 922
  • Ms Stephanie Blakey
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wallingford Avenue, Nuneaton, CV11 6DQ, England

      IIF 923
  • Parker, Stephen John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redfern House, Browells Lane, Feltham, Middlesex, TW13 7EP

      IIF 924
  • Parker, Stephen John
    British director general born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redfern House, Browells Lane, Feltham, Middlesex, TW13 7EP

      IIF 925
  • Percival, Stephen Allan
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ushaw Historic House And Gardens, Woodland Road, Durham, DH7 9RH, England

      IIF 926
  • Read, Stephen John
    British aviation consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Landmark 14 Seacombe Road, Sandbanks, Poole, Dorset, BH13 7RJ, United Kingdom

      IIF 927
  • Read, Stephen John
    British chief executive born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Landmark 14 Seacombe Road, Sandbanks, Poole, Dorset, BH13 7RJ, United Kingdom

      IIF 928
  • Read, Stephen John
    British co director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Landmark 14 Seacombe Road, Sandbanks, Poole, Dorset, BH13 7RJ, United Kingdom

      IIF 929
  • Read, Stephen John
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Exeter Road, The Square, Bournemouth, BH2 5AN, England

      IIF 930
    • icon of address Flat 8, Landmark 14 Seacombe Road, Sandbanks, Poole, Dorset, BH13 7RJ, United Kingdom

      IIF 931
  • Read, Stephen John
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Read, Stephen John
    British manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Landmark 14 Seacombe Road, Sandbanks, Poole, Dorset, BH13 7RJ, United Kingdom

      IIF 941 IIF 942 IIF 943
  • Read, Stephen John
    British none born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7AJ, United Kingdom

      IIF 944
  • Rimmer, Stephen John
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 945
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 946
    • icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, United Kingdom

      IIF 947
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 948 IIF 949 IIF 950
  • Rimmer, Stephen John
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 951
  • Rimmer, Stephen John
    British manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 952
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 953
    • icon of address Cuthbert House, Arley Street, Sheffield, South Yorkshire, S2 4QP

      IIF 954
  • Rimmer, Stephen John
    British project manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rhj Accountants, The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG, England

      IIF 955
  • Robertson, Stephen Neal
    British ceo big issue foundation born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor East, 250 Euston Road, Euston Road, London, NW1 2PG, England

      IIF 956
  • Robertson, Stephen Neal
    British charity chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shoreditch Town Hall, 380 Old Street, London, EC1V 9LT

      IIF 957
  • Robertson, Stephen Neal
    British chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113-115, Fonthill Road, London, N4 3HH, England

      IIF 958
  • Robertson, Stephen Neal
    British director of commercial operati born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Choumert Road, Peckham, London, SE15 4AP

      IIF 959
  • Robertson, Stephen Neal
    British unemployed born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 404, Clerkenwell Workshops, 27/31 Clerkenwell Close, London, EC1R 0AT, England

      IIF 960
  • Rowlands, Stephen Martin
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Histons Drive, Codsall, Wolverhampton, WV8 2ET, England

      IIF 961
  • Rowlands, Stephen Martin
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 962
  • Rowlands, Stephen Martin
    British director of human resources born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston's House, Brewery Road, Wolverhampton, West Midlands, WV1 4JT, England

      IIF 963
  • Rowlands, Stephen Martin
    British hr director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston@s House, Brewery Road, Wolverhampton, WV1 4JT

      IIF 964
  • Robert Anthony Sandham
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Borough Street, Castle Donington, Derbyshire, DE74 2LA, England

      IIF 965
    • icon of address Durham House, 38 Street Lane, Denby, Ripley, Derby, DE5 8NE, England

      IIF 966
  • Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Morgan Le Fay Drive, Chandler's Ford, Hampshire, SO50 5SN, England

      IIF 967
    • icon of address 107, Morgan Le Fay Drive, Chandlers Ford, Hampshire, SO53 4JH, England

      IIF 968
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 969 IIF 970 IIF 971
    • icon of address Lumiar House, Manor Farm Offices, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 972
    • icon of address Lumiar House, Manor Farm Offices, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 973 IIF 974
  • Robert Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Grove, Cogenhoe, Northampton, NN7 1NY

      IIF 975
  • Saunders, Stephen Charles
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Old Stoke Road, Aylesbury, HP21 8DE, England

      IIF 976
  • Saunders, Stephen Charles
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Old Stoke Road, Aylesbury, HP21 8DE, England

      IIF 977
  • Saunders, Stephen Charles
    British media born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Easton Manor, Park Road, Little Easton, Dunmow, Essex, CM6 2JN, England

      IIF 978
  • Saunders, Stephen Charles
    British p r consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Little Heath, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7EP, England

      IIF 979
  • Saunders, Stephen Charles
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Newstead Grove, Nottingham, NG1 4GZ, United Kingdom

      IIF 980
  • Saunders, Stephen Charles
    British haberdashery born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Brookfield Road, Arnold, Nottingham, Nottinghamshire, NG5 7ER

      IIF 981 IIF 982
  • Smith, Paul Stephen Matthew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY

      IIF 983
  • Smith, Paul Stephen Matthew
    British ecommerce manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY, England

      IIF 984
  • Smith, Robert Mackenzie
    British business consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 46, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 985
  • Smith, Robert Mackenzie
    British charity trustee born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 986
  • Smith, Robert Mackenzie
    British commercial director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 987
  • Smith, Robert Mackenzie
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 46, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, United Kingdom

      IIF 988
  • Smith, Robert Mackenzie
    British management consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 989
  • Smith, Robert Mackenzie
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dains Llp, St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, Uk

      IIF 990
  • Smith, Stephen
    British builder born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Breck Road, Wallasey, Wirral, CH44 3BB, United Kingdom

      IIF 991
  • Smith, Stephen
    British dental surgeon born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a High Street, Stevenage, United Kingdom, Hertfordshire, SG1 3AQ, England

      IIF 992
  • Smith, Stephen
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oralon Dental Clinic, Unit 2 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 993
  • Smith, Stephen Bryan
    British engineer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Witney Green, Lowestoft, NR33 7AP, England

      IIF 994
  • Smith, Stephen Bryan
    British retired born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 The Avenue Lowestoft, 101 The Avenue, Lowestoft, NR33 7LJ, England

      IIF 995
    • icon of address 259, London Road South, Lowestoft, NR33 0DS, England

      IIF 996
  • Smith, Stephen Michael
    British creative director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, - 87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 997
  • Smith, Stephen Michael
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, - 87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 998
  • Smith, Stephen Michael
    British it consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, - 87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 999
  • Smith, Stephen Paul
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Newent, GL18 1NS, England

      IIF 1000
  • Smith, Stephen Paul
    British enterprise security consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Newent, Gloucestershire, GL18 1NS, England

      IIF 1001
  • Smith, Steven David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hawker Square, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NT, England

      IIF 1002 IIF 1003
  • Southern, Stephen Andrew
    British co founder born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gargrave Avenue, Johnson Fold, Bolton, BL1 5UQ, England

      IIF 1004
  • Southern, Stephen Andrew
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gargrave Avenue, Bolton, BL1 5UQ, England

      IIF 1005
  • Southern, Stephen Andrew
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Stephen Raymond
    British electrician born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Meadow Close, Streetly, Sutton Coldfield Birmingham, West Midlands, B17 8DU

      IIF 1009
  • Timms, Stephen Alan
    British archaeologist born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, 14-18 York Road, Wetherby, LS22 6SL, England

      IIF 1010
  • Vass, Stephen Alan
    British manufacturing born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 1011
  • Wall, Stephen John
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hall Green Road, West Bromwich, B71 3JS, England

      IIF 1012
  • Wall, Stephen John
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hall Green Road, West Bromwich, B71 3JS, England

      IIF 1013
  • Wall, Stephen John
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jervoise Street, West Bromwich, West Midlands, B70 9LY

      IIF 1014
  • Wall, Stephen John
    British engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB

      IIF 1015
  • Wall, Stephen John
    British service director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 1016
  • Allen, Stephen Bruce
    British chief executive born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars House, 4th Floor, Manor House Drive, Coventry, CV1 2TE, England

      IIF 1017
    • icon of address 40-42, Ebury Street, London, SW1W 0LZ, England

      IIF 1018
    • icon of address The Bradbury Centre, Smiles Place, Woking, Surrey, GU22 8BJ, England

      IIF 1019 IIF 1020
  • Allen, Stephen Bruce
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 1021
    • icon of address 1, Bell Lane, Lewes, East Sussex, BN7 1JU, United Kingdom

      IIF 1022
    • icon of address 6-7, Queen Street, London, EC4N 1SP, Uk

      IIF 1023
    • icon of address 2 The Close, Fitzgerald Avenue, Seaford, East Sussex, BN25 1BA

      IIF 1024 IIF 1025
  • Allen, Stephen Bruce
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Close, Fitzgerald Avenue, Seaford, East Sussex, BN25 1BA

      IIF 1026 IIF 1027 IIF 1028
    • icon of address Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 1029
  • Allen, Stephen Bruce
    British healthcare consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Close, Fitzgerald Avenue, Seaford, East Sussex, BN25 1BA

      IIF 1030
  • Anthony, Stephen
    British information technology consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 58 Dupont Road, London, SW20 8EQ, United Kingdom

      IIF 1031
  • Bailey, Simon Daniel
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Peacock Drive, Highfields Caldecote, Cambridge, CB23 7FE, England

      IIF 1032
  • Barber, Matthew David
    British councillor born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Of White Horse District Council, Abbey House, Abbey Close, Abingdon, Oxon, OX14 3JE, United Kingdom

      IIF 1033
  • Barber, Matthew David
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard View, Church Street, West Hanney, Wantage, Oxfordshire, OX12 0LW, England

      IIF 1034
    • icon of address Orchard View, Church Street, West Hanney, Wantage, Oxfordshire, OX12 0LW, United Kingdom

      IIF 1035
  • Barber, Matthew David
    British police and crime commissioner born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Thames Valley Opcc, Headquarters South, Oxford Road, Kidlington, OX5 2NX, England

      IIF 1036
  • Barber, Matthew David
    British politician born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard View, Church Street, West Hanney, Wantage, OX12 0LW, England

      IIF 1037
  • Barnes, Stephen
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 26 Cyprus Road, London, N3 3RY

      IIF 1038
  • Barnes, Stephen
    British financial born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 1039
  • Barnes, Stephen
    British financial adviser born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e Hankins Lane, Mill Hill, London, NW7 3AE

      IIF 1040
  • Bath, Stephen Gordon
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Barnsbury Road, London, N1 0ES, United Kingdom

      IIF 1041
  • Bath, Stephen Gordon
    British tv producer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fields Farm House, Priors Hardwick Road, Upper Boddington, Daventry, Northamptonshire, NN11 6DN, United Kingdom

      IIF 1042
  • Bell, Stephen Alan
    British architectural design born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Victoria Avenue East, Blackley, Manchester, Lancashire, M9 6HB, England

      IIF 1043
  • Boardman, Stephanie Helen
    British human resource born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Ash Drive, Leeds, LS17 8RE, United Kingdom

      IIF 1044
  • Burke, Stephen Bernard
    British care expert born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 593-599, Fulham Road, London, SW6 5UA, England

      IIF 1045
  • Burke, Stephen Bernard
    British charity ceo born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightlingsea Primary School, Eastern Road, Brightlingsea, Colchester, Essex, CO7 0HU, England

      IIF 1046
    • icon of address International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, England

      IIF 1047
    • icon of address Unit 6, Aztec Row, 1 Berners Road, London, N1 0PW, England

      IIF 1048
  • Burke, Stephen Bernard
    British charity chief executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 39 Boscombe Road, London, W12 9HT

      IIF 1049
  • Burke, Stephen Bernard
    British charity director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Saint Faiths Road, Old Catton, Norwich, Norfolk, NR6 7BJ

      IIF 1050
  • Burke, Stephen Bernard
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charing Cross Centre, 17-19 St. John Maddermarket, Norwich, Norfolk, NR2 1DN, England

      IIF 1051
  • Burke, Stephen Bernard
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakehouse, 5 High Street, Wivenhoe, Colchester, Essex, CO7 9BJ, England

      IIF 1052
    • icon of address 31, King Street, Norwich, Norfolk, NR1 1PD, England

      IIF 1053 IIF 1054
    • icon of address Po Leeway City Hall, St. Peters Street, Norwich, NR2 1NH, England

      IIF 1055
    • icon of address Thrums, The Hill, Happisburg, Norwich, Norfolk, NR12 0PW, United Kingdom

      IIF 1056
    • icon of address Thrums, The Hill, Happisburgh, Norwich, Norfolk, NR12 0PW, England

      IIF 1057
  • Burke, Stephen Bernard
    British director, social enterprise born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thrums, The Hill, Happisburgh, Norfolk, NR12 0PW, Uk

      IIF 1058
    • icon of address 15, Cornish Way, North Walsham, Norfolk, NR28 0AW, England

      IIF 1059
  • Burke, Stephen Bernard
    British social enterprise director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G04, Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England

      IIF 1060
  • Charnock, Stephen
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, South Preston Office Village, Cuerden Way, Bamber Bridge, Lancashire, PR5 6BL, United Kingdom

      IIF 1061
  • Charnock, Stephen
    British sculptor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tatlock Farm, Asmall Lane, Ormskirk, Lancashire, L39 8RA

      IIF 1062
  • Cornes, Steven Andrew
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1063
  • Cornes, Steven Andrew
    British creative born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Peartree Avenue, Southampton, SO19 7JL, England

      IIF 1064
  • Cornes, Steven Andrew
    British web developer born in April 1968

    Resident in England

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

      IIF 1065
  • Cottle, Stephanie
    British development worker born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rawcliffe Street, Blackpool, Lancashire, FY4 1BX

      IIF 1066
  • Cottle, Stephanie
    British employment and development worker born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Making Space, Lyne House, 46 Allen Street, Warrington, Cheshire, WA2 7JB, England

      IIF 1067
  • Cox, Stephen Philip
    British chief commercial officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flagship House, Reading Road North, Fleet, Hampshire, GU51 4WP

      IIF 1068
  • Cox, Stephen Philip
    British head of commercial development born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutual House, Leicester Road, Melton Mowbray, Leicestershire, LE13 0DB

      IIF 1069
  • Crocker, Steven James
    British children services management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Sandon Road, Stafford, ST16 3HL, England

      IIF 1070
  • Crocker, Steven James
    British director of children's services born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Elizabeth Ii Court, Hampshire County Council, Children's Services Department, Winchester, SO23 8UG, England

      IIF 1071
  • Crocker, Steven James
    British self employed consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Mentmore Terrace, London, E8 3PN, England

      IIF 1072
  • Davis, Stephen Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorne Court, Retford, Notts, DN22 6TY

      IIF 1073
  • Davis, Stephen Andrew
    British service director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Denham, Robert Davies Cairns
    British computer consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 1078
    • icon of address Elm House, Tower Hill, Much Hadham, Hertfordshire, SG10 6DL

      IIF 1079
  • Denham, Robert Davies Cairns
    British it consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, EN11 8TA, United Kingdom

      IIF 1080
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1081
  • Downs, Steven Andrew
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Gurkha Road, Blandford Forum, DT11 7FL, England

      IIF 1082
  • Durdey, Sean David
    British salon owner born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Burnside Crescent, Skipton, BD23 2BU, England

      IIF 1083
  • Dr Christian Collier
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wyresdale Crescent, Perivale, Greenford, Middlesex, UB6 8TH

      IIF 1084
  • Dr Iftekhar Ali
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Dr Robert Michael Endicott
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat Cottage, School Lane, Hunningham, Leamington Spa, CV33 9DS, England

      IIF 1087
    • icon of address Woodlands, Church Lane, Cubbington, Leamington Spa, CV32 7JT, England

      IIF 1088
    • icon of address Unit 11 T1300, Plato Close, Tachbrook Park, Warwick, CV34 6YB, England

      IIF 1089
  • Ellis, Stephen Thomas
    British financial born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Wentworth Road, Blacker Hill, Barnsley, South Yorkshire, S74 0RP

      IIF 1090
  • Ellis, Stephen Thomas
    British ifa born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Wentworth Road, Blacker Hill, Barnsley, South Yorkshire, S74 0RP, United Kingdom

      IIF 1091
  • Farmer, Joseph Daniel
    British vice principal born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocker Hill Academy, Gospel Oak Road, Tipton, West Midlands, DY4 0DS, United Kingdom

      IIF 1092
  • Flynn, Stephen Joseph
    British community developments regener born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Allenby Road, Southall, Middlesex, UB1 2EU

      IIF 1093
  • Flynn, Stephen Joseph
    British development co ordinator born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Allenby Road, Southall, Middlesex, UB1 2EU

      IIF 1094
  • Flynn, Stephen Joseph
    British development worker born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Allenby Road, Southall, Middlesex, UB1 2EU

      IIF 1095
  • Flynn, Stephen Joseph
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southall Town Hall, 1 High Street, Southall, Middlesex, UB1 3HA, England

      IIF 1096
  • Gaukroger, Stephen John
    British consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, Oxfordshire, OX5 3AL, England

      IIF 1097
  • Gillen, Stephen Anthony
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Road, Leavesden, Watford, WD25 7EA, England

      IIF 1098
  • Gillen, Stephen Anthony
    British pr born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1099
  • Gillen, Stephen Antony
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hersham Farm, Longcross Road, Longcross, Chertsey, KT16 0DN, England

      IIF 1100
    • icon of address Unit 3, Hersham Business Centre, Longcross, Chertsey, KT16 0DN, United Kingdom

      IIF 1101
  • Gillen, Stephen Antony
    British media, pr & business consultant born in April 1971

    Resident in England

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

      IIF 1102
  • Greenaway, Shirley Hazel
    British executive coach born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clapgate Cottage, Silver Lane, Willingale, Ongar, Essex, CM5 0QR

      IIF 1103
  • Hammersley, Stephen John
    British charity chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Berwyn Road, Richmond, Surrey, TW10 5BU, England

      IIF 1104
  • Hammersley, Stephen John
    British charity director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Broadfields, Harpenden, Hertfordshire, AL5 2HJ

      IIF 1105
  • Hammersley, Stephen John
    British chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Broadfields, Harpenden, Hertfordshire, AL5 2HJ

      IIF 1106
  • Hammersley, Stephen John
    British chief executive officer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Tower Bridge Road, London, SE1 2AL

      IIF 1107
  • Hammersley, Stephen John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Tower Bridge Road, London, SE1 2AL, England

      IIF 1108
    • icon of address 175 Tower Bridge Road, London, SE1 2AL, United Kingdom

      IIF 1109
  • Hill, Robert Ashley
    British engineer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15922, Lower Ground Floor 145-157, St John Street, London, EC1V 4PW, England

      IIF 1110
    • icon of address 13, St. Johns Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QY, England

      IIF 1111
  • Hopper, Stephen Grant
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ashby Road, Loughborough, LE11 3AA, United Kingdom

      IIF 1112
    • icon of address The Work Lougne, 1,beeheive Lane, Office 6, Loughborough, LE11 2JF, England

      IIF 1113
  • Hopper, Stephen Grant
    British restaurant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Belvoir Street, Leicester, LE1 6QL, United Kingdom

      IIF 1114
  • Hopper, Stephen Grant
    British restaurant owner born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ashby Road, Loughborough, Leicestershire, LE11 3AA, England

      IIF 1115
  • Hopper, Stephen Grant
    British restauranteur born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ashby Road, Loughborough, LE11 3AA, England

      IIF 1116
  • Hopper, Stephen Grant
    British restaurateur born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grassholme Drive, Loughborough, Leicestershire, LE11 4NS, England

      IIF 1117
  • Hurry, Steven Michael
    British information technology consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Thurlestone Avenue, London, N12 0LP, United Kingdom

      IIF 1118
  • Irvin, Joseph David
    British chair person born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP

      IIF 1119
  • Irvin, Joseph David
    British charity chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 America Square, America Square, London, EC3N 2LU, England

      IIF 1120
    • icon of address 200a, Pentonville Road, London, N1 9JP

      IIF 1121
  • Jamieson, Stephen Raynor
    British retired businessman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 1122
  • Jones, Steven Michael
    British financial adviser born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, High Street, Hythe, CT21 5JH, England

      IIF 1123
    • icon of address 127, High Street, Hythe, Kent, CT21 5JJ, England

      IIF 1124
    • icon of address 88, High Street, Hythe, Kent, CT21 5AJ, England

      IIF 1125
  • Jones, Steven Michael
    British software born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Seabrook Gardens, Hythe, Kent, CT21 5RD, United Kingdom

      IIF 1126
  • Lawrence, Barrie David
    British conference & banqueting born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Peartree Close, South Ockendon, Essex, RM15 6PR

      IIF 1127
  • Lawrence, Barrie David
    British conference and banqueting born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Peartree Close, South Ockendon, Essex, RM15 6PR

      IIF 1128
  • Lawrence, Barrie David
    British local councillor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lawrence, Barrie David
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Peartree Close, South Ockendon, Essex, RM15 6PR, England

      IIF 1131
  • Lawrence, Barrie David
    British retired ward councillor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Ockendon Centre, Derry Avenue, South Ockendon, Essex, RM15 5DX, England

      IIF 1132
  • Lawrence, Barrie David
    British unemployed born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Erriff Drive, South Ockendon, Essex, RM15 5AY

      IIF 1133
  • Lee, Jolyon Stephen
    British engineer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Springbank Road, Gildersome, Leeds, LS27 7DJ

      IIF 1134
  • Lee, Jolyon Stephen
    British software born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 A, King Street, Rawdon, Leeds, LS19 6BQ, England

      IIF 1135
  • Lightbown, Stephen Richard
    British communications director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sheene Road, Bedminster, Bristol, BS3 4EG, United Kingdom

      IIF 1136
  • Lightbown, Stephen Richard
    British poet and disability rights campaigner born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mountview, 120 Peckham Hill Street, London, SE15 5JT, England

      IIF 1137
  • Lightbown, Stephen Richard
    British retired born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bowden Road, Bristol, BS5 7AU, England

      IIF 1138
  • Liptrot, Stephen John
    British charity trustee born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carers Resource, Thicketford Road, Bolton, Lancashire, BL2 2LW, England

      IIF 1139
  • Lovett, Stephanie
    British assistant headteacher born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Ladbrooke Crescent, Nottingham, NG6 0GL, England

      IIF 1140
  • Mallory, Helen Frances
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 1141
  • Mallory, Helen Frances
    British local authority member born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydale House, Malton Road, Seamer, Scarborough, YO12 4PX, United Kingdom

      IIF 1142
  • Marriage, Helen Corder
    British artistic director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, New Road, London, E1 1HE, England

      IIF 1143
  • Marriage, Helen Corder
    British arts management consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toynbee Studios, 28 Commercial Street, London, E1 6AB, England

      IIF 1144
  • Marriage, Helen Corder
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glebe Field, Almondsbury, Bristol, BS32 4DL

      IIF 1145
  • Marriage, Helen Corder
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 South Molton Street, London, W1K 5LH

      IIF 1146
  • Marriage, Helen Corder
    British director of artichoke born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artichoke Toynbee Studios, 28 Commerical Street, London, England, E1 6AB, United Kingdom

      IIF 1147
  • Marriage, Helen Corder
    British producer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toynbee Studios, Toynbee Studios, 28 Commercial Street, London, E1 6AB, United Kingdom

      IIF 1148
  • Marshall, Peter William
    British translator born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timberly, South Street, Axminster, Devon, EX13 5AD, England

      IIF 1149
  • Mcglasson, Shelley Marie
    British assistant headteacher born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaton Academy, High Seaton, Workington, Cumbria, CA14 1NP

      IIF 1150
  • Mcglasson, Shelley Marie
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 1151
  • Merson, Dena Juliet
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Racecourse House, Kelso Racecourse, Kelso, Roxburghshire, TD5 7SX

      IIF 1152
    • icon of address Suite 9 Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 1153
  • Metcalfe, Stephanie Joy
    British sonographer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Roding Avenue, Woodford Green, Essex, IG8 8HZ, England

      IIF 1154
  • Millward, Stephen Nicholas
    British chief information officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 1155
  • Mouradian, Stephen
    British architect born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Holland Road, London, W14 8HP

      IIF 1156
  • Mouradian, Stephen
    British hotel born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Cheniston Gardens, Kensington, London, W8 6TG

      IIF 1157
  • Mulhall, Steven James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Clyde Road, Croydon, Surrey, CR0 6SW, United Kingdom

      IIF 1158
  • Mulhall, Steven James
    British senior project manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Clyde Road, Croydon, Surrey, CR0 6SW, United Kingdom

      IIF 1159
  • Miss Gemma Louise Daniel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Lower Vicarage Road, Kennington, Ashford, Kent, TN24 9AP, England

      IIF 1160
  • Miss Roberta Louise Staden
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Davigdor Road, Hove, East Sussex, BN3 1QB, England

      IIF 1161
  • Mohmmed Mehdi Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340-342, High Road, Willesden, London, Middlesex, NW10 2EN, England

      IIF 1162
  • Mr Aaron Donovan Green
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 Marvels Lane, Grove Park, London, SE12 9PT

      IIF 1163
    • icon of address The Pathway, 293 Marvels Lane, London, SE12 9PT

      IIF 1164
  • Mr Abdul Rehman
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sun Lane, Wakefield, WF1 1SE, England

      IIF 1165
    • icon of address 44, Mountbatten Avenue, Sandal, Wakefield, WF2 6HD, England

      IIF 1166
  • Mr Abdul Rehman
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 582, Washwood Heath Road, Birmingham, B8 2HF, England

      IIF 1167
  • Mr Abdul Rehman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 14-16 South Park Road, London, SW19 8SU, England

      IIF 1168
  • Mr Abdul Rehman
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alston Grove, Birmingham, B9 5SB, England

      IIF 1169
  • Mr Abdul Rehman Gulrez
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285 High Road Leyton, London, E10 5QN

      IIF 1170
    • icon of address 7 Mayville Road, Ilford, IG1 2HU, England

      IIF 1171
    • icon of address 565, High Road Leytonstone, London, E11 4PB

      IIF 1172
  • Mr Abdulrehman Sandhu
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Spencer Sims
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Tresquite, Lansallos, Looe, Cornwall, PL13 2QE, United Kingdom

      IIF 1189
    • icon of address Residence 2, Royal William Yard, Plymouth, PL1 3RP, United Kingdom

      IIF 1190
    • icon of address White House, Shaugh Prior, Plymouth, PL7 5HB, England

      IIF 1191
  • Mr Adnan Sharif
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215 Uxbridge Road, London, Ealing, W13 9AA, United Kingdom

      IIF 1192
  • Mr Ahmed Hassan Ali
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Mohamed
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, -, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1198
    • icon of address 345, London Road, Sheffield, S2 4NG, England

      IIF 1199
    • icon of address Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 1200
  • Mr Alan John Hall
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Baltimore House, Abbotts Hill, Gateshead, NE8 3DF

      IIF 1201
  • Mr Alan John Hare
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Broadway, Crowborough, East Sussex, TN6 1DF

      IIF 1202
    • icon of address 59, Millbrook Road, Crowborough, East Sussex, TN6 2SB, United Kingdom

      IIF 1203
    • icon of address 59, Millbrook Road, Crowborough, TN6 2SB, England

      IIF 1204
    • icon of address 1, Easting Close, Worthing, BN14 8HQ, England

      IIF 1205
    • icon of address Maybridge, 77 The Strand, Goring-by-sea, Worthing, BN12 6DR, England

      IIF 1206
  • Mr Alan John Miller
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, Cutlers Green, Thaxted, Dunmow, Essex, CM6 2PZ

      IIF 1207
  • Mr Alberto Anajao
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Bridge Street, Pinner, HA5 3HR, United Kingdom

      IIF 1208
  • Mr Alex James Daw
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 1209
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 1210
    • icon of address 2, Oldham Road, Manchester, M4 5FE, England

      IIF 1211
    • icon of address Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 1212 IIF 1213
    • icon of address Unit 10 The Forum 127-129, Devonshire Street, Sheffield, S3 7SB, England

      IIF 1214
  • Mr Alex Richard Cole
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Morris House, Swainson Road, London, W3 7UP, England

      IIF 1215
  • Mr Alexander Cole
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Glenfield Road, London, W13 9JZ, England

      IIF 1216
  • Mr Alexander Harding
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Green Pond Close, London, E17 6EE, England

      IIF 1217
  • Mr Ali Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 1218
  • Mr Allan O'neill
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deepdale Drive, Delves Lane, Consett, Durham, DH8 7EH, England

      IIF 1219
  • Mr Aman Singh Khuttan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Farm Road, Birmingham, B43 7QE, England

      IIF 1220
    • icon of address 295a, Birchfield Road, Handsworth, B20 3BX, England

      IIF 1221
    • icon of address 49 Rushall Manor Road, Rushall Manor Road, Walsall, WS4 2HD, United Kingdom

      IIF 1222
    • icon of address 49, Rushall Manor Road, Walsall, WS4 2HD, United Kingdom

      IIF 1223
  • Mr Amandeep Singh Lail
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 1224
  • Mr Amir Mohamed
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Church Green, Witney, OX28 4YR, England

      IIF 1225
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 1226
  • Mr Amit Ramesh Narkar
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Keresley Close, Solihull, B91 2AD, England

      IIF 1227
  • Mr Andrew Chandler
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bell Lane, Blackwater, Camberley, GU17 0NW, England

      IIF 1228
  • Mr Andrew James Hale
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Packing Shed, The Packing Shed, The Rocks Road, East Malling, Kent, ME19 6AU

      IIF 1229
    • icon of address Unit 7, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 1230
  • Mr Andrew John Bailey
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cicada Road, Wandsworth, London, SW18 2NN

      IIF 1231
  • Mr Andrew John Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Windmill Nursery, Addison Road, Bilton, Rugby, CV22 7DJ, England

      IIF 1232
  • Mr Andrew John Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, CB21 4SY, England

      IIF 1233
  • Mr Andrew John Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Wyvern Court, Wyvern Business Park, Stanier Way, Derby, DE21 6BF

      IIF 1234
  • Mr Andrew John Taylor
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sand Aire House, New Road, Kendal, Cumbria, LA9 4UA

      IIF 1235
  • Mr Andrew John Taylor
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1236
    • icon of address 28, Oakley Road, Caversham, Reading, RG4 7RL

      IIF 1237
  • Mr Andrew Sean Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 1238
  • Mr Andrew Stephen Guy
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Atlas Estate, Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 1239
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 1240
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 1241
    • icon of address 21 Atlas Estate, Brookvale Road, Witton, B6 7EX

      IIF 1242
  • Mr Ankit Sukesh Rana
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearways Accountants, Clearways, Colley Way, Reigate, RH2 9JH, United Kingdom

      IIF 1243
    • icon of address Clearways, Colley Way, Reigate, RH2 9JH, United Kingdom

      IIF 1244
  • Mr Anthony Fischer
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cps Accountancy Services Ltd, 23 Raith Avenue, Southgate, London, N14 7DU

      IIF 1245
  • Mr Arman Shanayati
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Grafton Way, London, W1T 5DB

      IIF 1246
  • Mr Arshad Ali
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Silicon Business Centre Wadsworth Road, Perivale, Perivale, Greenford, UB6 7JZ, United Kingdom

      IIF 1247
  • Mr Baber Niaz Abbasi
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41b, Courtland Avenue, Ilford, IG1 3DN, England

      IIF 1248
  • Mr Barry Leonard Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Fulwood Avenue, Bournemouth, BH11 9NJ, England

      IIF 1249
    • icon of address 26 Fulwood Avenue, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 1250 IIF 1251
    • icon of address 44, Crescent Walk, Ferndown, BH22 8PZ, United Kingdom

      IIF 1252
    • icon of address 44, Crescent Walk, West Parley, Ferndown, BH22 8PZ, United Kingdom

      IIF 1253
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 1254
    • icon of address Unit 18 Riverside Park, Station Road, Wimborne, BH21 1QU, England

      IIF 1255
  • Mr Benjamin Wales
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 27, 26 Cheering Lane, London, E20 1BD, England

      IIF 1256
  • Mr Brian John Lewis
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Constance Way, Waterloo Road, Widnes, Cheshire, WA8 0QR

      IIF 1257
  • Mr Bruce Christopher Wallace
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office, 2a Highfield Road, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 1258
  • Mr Carl Leonard Nandoo
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Celestine Udenze
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Cavesson House, Ribbons Walk, London, E20 1AZ, England

      IIF 1262
  • Mr Charles John Belcher
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Horne Lane, Potton, Sandy, Bedfordshire, SG19 2LS, England

      IIF 1263
  • Mr Charles Michel Samen
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 15 King Street, London, SW1Y 6QU, England

      IIF 1264
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 1265 IIF 1266 IIF 1267
    • icon of address 19-20, Bourne Court Unity Trading Estate, Southend Road, Woodford Green, IG8 8HD, United Kingdom

      IIF 1268
  • Mr Christopher Alan Bates
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Peel Hill, Blackpool, FY4 5JP, England

      IIF 1269
    • icon of address Broadstone House, Broadstone Mill, Broadstone Road, Reddish, Stockport, Greater Manchester, SK5 7DL

      IIF 1270
  • Mr Christopher Goode
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Market Place, Ramsbottom, Bury, BL0 9HT, England

      IIF 1271
  • Mr Christopher James Hill
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK91DP, United Kingdom

      IIF 1272
  • Mr Christopher Neil Palmer
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Company House, Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, United Kingdom

      IIF 1273
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY

      IIF 1274
  • Mr Christopher Turner
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Autumn Way, Beeston, Nottingham, NG9 2JW

      IIF 1275
  • Mr Christopher Turner
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cedar Close, Droitwich Spa, Worcestershire, WR9 7QL, England

      IIF 1276
  • Mr Cieran Downes
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Clarence Road, London, N22 8PJ, United Kingdom

      IIF 1277
    • icon of address 30, Lombard Street, London, EC3V 9BQ, England

      IIF 1278
    • icon of address 3rd Floor, 207, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1279
    • icon of address Flat 15 Barnes Court, Clarence Road, London, N22 8PJ, England

      IIF 1280
  • Mr Colin Aubrey Smith
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 St Cross Road, Winchester, Hampshire, SO23 9PS, United Kingdom

      IIF 1281
    • icon of address 70, St. Cross Road, Winchester, SO23 9PS, United Kingdom

      IIF 1282
  • Mr Craig Daniel Gardiner
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 1283
    • icon of address Swatton Barn, Badbury, Swindon, SN4 0EU, England

      IIF 1284
  • Mr Craig Mckenzie
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 1285 IIF 1286
    • icon of address 30-wilbraham House, Wilbraham Rd, Fallowfeild, Manchester, Lancs, M14 7DW

      IIF 1287
    • icon of address Suite 1, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 1288
    • icon of address 4, Cavan Close, Stockport, SK3 0QJ, England

      IIF 1289
  • Mr Cuba Denzel Santana
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Castlecombe Drive, Castlecombe Drive, London, SW19 6RR

      IIF 1290
  • Mr Daniel John Charlish
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Glendor Road, Hove, BN3 4LP, England

      IIF 1291
    • icon of address 306a, Portland Road, Hove, BN3 5LP, England

      IIF 1292 IIF 1293
    • icon of address Shore Road Promenade, Shore Road, Sandbanks, Poole, Dorset, BH13 7PJ, England

      IIF 1294
    • icon of address Basepoint Business Centre, Suite 43, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 1295
  • Mr Daniel Selle
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gordon Road, Cowes, Isle Of Wight, PO31 7SL, England

      IIF 1296
  • Mr Daren Marcel Grout
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 1297
  • Mr David Charles Smith
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodfield Avenue, Portsmouth, PO6 1AP, England

      IIF 1298
    • icon of address 46, Woodfield Avenue, Portsmouth, PO6 1AP, United Kingdom

      IIF 1299
  • Mr David Gerard Hanley
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Harwich Road, Colchester, CO4 3BW, England

      IIF 1300
  • Mr David John Allen
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Howards Gardens, Newark, NG24 3FJ, England

      IIF 1301
  • Mr David John Smith
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Close, Wokingham, RG40 2DJ, England

      IIF 1302
  • Mr David John Smith
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Longmead, Guildford, Surrey, GU1 2HW

      IIF 1303
    • icon of address 38 Longmead, Guildford, Surrey, GU1 2HW, United Kingdom

      IIF 1304
    • icon of address Inclusive Education Trust, C/o Wey Valley College, Southway, Guildford, GU2 8AA, United Kingdom

      IIF 1305
  • Mr David John Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 1306
  • Mr David John Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 1309
  • Mr David John Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monarch House, 1 Smyth Road, Bristol, BS3 2BX, United Kingdom

      IIF 1310
  • Mr David Nigel Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 1311
  • Mr David Peter Smith
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1312
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 1313 IIF 1314
  • Mr Dean Anthony Jones
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 1315
  • Mr Dean Eyre
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Holly, Flat 5, London, NW3 6SE

      IIF 1316
  • Mr Dean Robin Ancill
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Station Road, Taunton, TA1 1PB, England

      IIF 1317
    • icon of address 434, H&o S Company, Station Road, Weston Super Mare, Somerset, BS23 1XU, United Kingdom

      IIF 1318
    • icon of address 436, H And O, Station Road, Weston Super Mare, Somerset, BS23 1XU, England

      IIF 1319
  • Mr Dennis Sean Jones
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1320
    • icon of address Suite 2069, 6-8 Revenge Road, Lordswood, Kent, ME5 8DD, England

      IIF 1321
  • Mr Derek Van Bloemen
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1322
  • Mr Dolapo John Makinde
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hawthorne House, Grovelands Road, London, N15 6BW

      IIF 1323
  • Mr Edmund Alfred Lazarus
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hanover Square, London, W1S 1JJ, England

      IIF 1324
  • Mr Edward Christopher Abel
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Of Business, 8 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 1325
  • Mr Fabian Daniel Valencia
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kestrel Avenue, Herne Hill, London, SE24 0ED

      IIF 1326
  • Mr Gareth Williams
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Eastfields, Bishop Norton, Market Rasen, Lincolnshire, LN8 2BB, England

      IIF 1327
  • Mr Gareth Williams
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 1328
    • icon of address 3, Carrholme Court, Halifax, HX1 3PJ, England

      IIF 1329
    • icon of address 359b, Skircoat Green Road, Halifax, HX3 0RP, England

      IIF 1330
  • Mr Gary Michael Lindsey
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Edgebury, Chislehurst, BR7 6JL, England

      IIF 1331
  • Mr Gary Simon Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Huyton Road, Adlington, Chorley, PR7 4HD, United Kingdom

      IIF 1332
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 1333
    • icon of address C/o Triton Accountancy Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 1334
  • Mr Gary Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gordon Anthony Mizner
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill School, The Ridgeway, London, NW7 1QS, England

      IIF 1342
    • icon of address Old Millhillians Club, Mill Hill School The Ridgeway, Mill Hill, London, NW7 1QS

      IIF 1343
  • Mr Graham Charles Sims
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, LS1 2JP, England

      IIF 1344
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 1345
  • Mr Graham Gordon Razey
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Kent College, Ramsgate Road, Broadstairs, Kent, CT10 1PN

      IIF 1346
    • icon of address 10, Freshland Road, Maidstone, ME16 0WJ, England

      IIF 1347
  • Mr Graham John Darwent
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, New Buildings, Hinckley, LE10 1HN, England

      IIF 1348 IIF 1349
    • icon of address 11, New Buildings, Hinckley, Leicestershire, LE10 1HN

      IIF 1350
    • icon of address 59, Wykin Road, Hinckley, LE10 0HU, England

      IIF 1351
    • icon of address 59, Wykin Road, Hinckley, Leicestershire, LE10 0HU, England

      IIF 1352
  • Mr Gregory Stephen Barton
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34/5, Warrender Park Terrace, Edinburgh, EH9 1ED, Scotland

      IIF 1353
  • Mr Gurpreet Singh
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 1354
  • Mr Gurpreet Singh
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbert Wakefield House, A1 Accountax, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 1355
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 1356
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1357 IIF 1358
    • icon of address 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 1359
  • Mr Gurpreet Singh Basra
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340 / Ground Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1360
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 1361
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1362
  • Mr Gurpreet Singh Deol
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1363
    • icon of address Flat 2, 388-390 Farnham Road, Slough, SL2 1JD, United Kingdom

      IIF 1364
  • Mr Harry Kevin Denfor
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Space, 443 New Cross Road, London, SE14 6TA

      IIF 1365
  • Mr Harry Michael Wyld
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Clifton Road, Shefford, SG17 5AE, England

      IIF 1366
  • Mr Henry Michael Markham
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, W1K 2HX, England

      IIF 1367
    • icon of address 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 1368
    • icon of address Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 1369
    • icon of address 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, England

      IIF 1370 IIF 1371 IIF 1372
    • icon of address Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, CV36 4FF, United Kingdom

      IIF 1373
    • icon of address Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF

      IIF 1374
    • icon of address Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, United Kingdom

      IIF 1375
  • Mr Iain Andrew Martin
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Clough Grove, Oughtibridge, Sheffield, S35 0JX, England

      IIF 1376
    • icon of address 26, Stephen Hill, Sheffield, S10 5NU, United Kingdom

      IIF 1377
    • icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 1378
  • Mr Ian Stuart Millen
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 1379
  • Mr Ikram Ibrahim Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 1380
    • icon of address Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 1381
    • icon of address Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 1382
    • icon of address Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 1383
  • Mr Imran Ali
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, 8d Foremans Road, Birmingham, B11 3AH

      IIF 1384
  • Mr Imran Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Chorley New Road, Horwich, Bolton, BL6 5NY

      IIF 1385
    • icon of address 276, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 1386
    • icon of address 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 1387
    • icon of address 286, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 1388
    • icon of address 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 1389
  • Mr Imran Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 1390
    • icon of address 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 1391
    • icon of address 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 1392 IIF 1393
  • Mr Imran Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Upper Tooting Road, Upper Tooting Road, London, SW17 7TW, England

      IIF 1394
  • Mr Imran Ali
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Store 4, Market Place, Bolton, BL1 2AL, England

      IIF 1395
  • Mr Imran Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Chamber, Devere House, Vicar Lane, Bradford, BD1 5AH, England

      IIF 1396
  • Mr Imran Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Middleton Road, Manchester, Greater Manchester, M8 4LR, United Kingdom

      IIF 1397
    • icon of address 205, Middleton Road, Manchester, M8 4LR, England

      IIF 1398
    • icon of address 205a, Middleton Road, Manchester, M8 4LR, England

      IIF 1399
  • Mr Imran Ibrahim Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 1400
  • Mr Innocent Chapendama
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kings Avenue, Gedling, Nottingham, NG4 4ED, England

      IIF 1401
    • icon of address 95 Hartley Road, Hartley Road, Nottingham, NG7 3AQ, England

      IIF 1402
    • icon of address 95, Hartley Road, Nottingham, NG7 3AQ, England

      IIF 1403 IIF 1404
  • Mr James Andrew Taylor
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1405
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 1406
  • Mr James Anthony Kane
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blackley Grove, Liverpool, L33 1RU, United Kingdom

      IIF 1407
  • Mr James Cameron Davidson
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Belfry, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 1408 IIF 1409
  • Mr James Gardner Martin
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, 2 Bush Lane, Freckleton, Preston, Lancashire, PR4 1SA, England

      IIF 1410
  • Mr James Michael Eden
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longfields Court, Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, S71 3GN, England

      IIF 1411
    • icon of address 5 Priory Court, Poulton, Cirencester, GL7 5JB, England

      IIF 1412
    • icon of address 16, Bennerley Road, London, SW11 6DS, England

      IIF 1413
    • icon of address 20, Mornish Road, Poole, Dorset, BH13 7BZ, England

      IIF 1414 IIF 1415
  • Mr James Richard Baker
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Dean Spencer
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lower Range, Lower Range, Halifax, HX3 6JT, England

      IIF 1431
  • Mr Jazpal Singh Gill
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeff Thomas
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-68 Feeder Road, Feeder Road, St Philips, Bristol, BS2 0SH, England

      IIF 1435
  • Mr Jeremy Bruce Milne
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pollards Hill Farm, Worthing Road, Southwater, Horsham, RH13 9DN, United Kingdom

      IIF 1436
  • Mr Jeremy Robert Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 1437
  • Mr Joe Jude Grimes
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingston Close, Runcorn, Cheshire, WA7 5RB, England

      IIF 1438
  • Mr John Adrian Barak
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Old Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5TF

      IIF 1439
  • Mr John Alexander Mclaren
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Barton Street, London, SW1P 3NE, England

      IIF 1440 IIF 1441
    • icon of address 5, Billing School Place, Weedon, Northampton, NN7 4ED, England

      IIF 1442
  • Mr John Anthony Smith
    British born in September 1958

    Resident in England

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

      IIF 1443
  • Mr John Charles Earle
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woolseley Building, Childerditch Lane, Little Warley, Brentwood, Essex, CM13 3ED, England

      IIF 1444
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 1445
  • Mr John Dexter Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Old Church Road, Clevedon, BS21 6LY, England

      IIF 1446
    • icon of address 5, Fearnville Estate, Clevedon, North Somerset, BS21 6PX, England

      IIF 1447
    • icon of address 77, Strode Road, Clevedon, BS21 6QE, England

      IIF 1448
  • Mr John James
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaspray Caravan Park, Dogs Hill Road, Winchelsea Beach, East Sussex, TN36 4LX

      IIF 1449
  • Mr John James
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Station Road, Station Road, London, NW10 4UA, England

      IIF 1450
  • Mr John Knevette
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Falmouth Close, Camberley, GU15 1EA, England

      IIF 1451
  • Mr John Michael Smith
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Srl Accountancy, The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 1452 IIF 1453
    • icon of address 14, Mill Lane, Frisby On The Wreake, Melton Mowbrary, Leicestershire, LE14 2NN, England

      IIF 1454
  • Mr John Smith
    British born in March 1951

    Resident in England

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

      IIF 1455
  • Mr John Smith
    British born in November 1952

    Resident in England

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

      IIF 1456
  • Mr John Smith
    British born in January 1956

    Resident in England

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

      IIF 1457
  • Mr John Stuart Uden
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mercers Road, London, N19 4PJ, England

      IIF 1458
  • Mr John Sydney Hooper
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alderville Road, London, SW6 3RJ, United Kingdom

      IIF 1459
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 1460
    • icon of address 30, Brookville Road, London, SW6 7BJ, United Kingdom

      IIF 1461 IIF 1462
  • Mr John Taylor
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT

      IIF 1463
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 1464
    • icon of address 1c Portland Road, Wyke Regis, Weymouth, Dorset, DT4 9ES, England

      IIF 1465
  • Mr John Taylor
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Culcheth Hall Drive, Culcheth, Warrington, Cheshire, WA3 4PX

      IIF 1466
  • Mr John William Baker
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Boswell Road, Lower Westwood, Bradford-on-avon, Wiltshire, BA15 2BZ, England

      IIF 1467
  • Mr Jonathan Alan Gadsby
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Guild Road, Aston Cantlow, Henley-in-arden, B95 6JA, England

      IIF 1468
  • Mr Jonathan Kim Walden
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyatt Lodge, Long Walk, Chalfont St Giles, Buckinghamshire, HP8 4AW

      IIF 1469
  • Mr Jonathan Lees
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorothy Goodman School, Stoke Road, Hinckley, Leicestershire, LE10 0EA

      IIF 1470
  • Mr Jonathan Paul Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Herbert Street, Hemel Hempstead, HP2 5HW, United Kingdom

      IIF 1471
  • Mr Jonathan Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sydenham Way, Dorchester, DT1 1DN, England

      IIF 1472
  • Mr Jonathan Smith
    British born in January 1995

    Resident in England

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

      IIF 1473
    • icon of address C/o Accrue Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, BH17 7FP, England

      IIF 1474
  • Mr Jordan Anthony Haynes
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Wellfield Road, London, SW16 2BU, England

      IIF 1475
  • Mr Joseph David Irvin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP

      IIF 1476
  • Mr Joseph Folan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 1477
  • Mr Joseph Kimani
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N/a, 73 Oakridge Road, Bromley, BR1 5QW, United Kingdom

      IIF 1478
  • Mr Karl Stacey
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 1479
  • Mr Keith Adrian Lane
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose, Hogspudding Lane, Newdigate, Dorking, RH5 5DU, England

      IIF 1480
  • Mr Keith John Hackett
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hope Street, Liverpool, Merseyside, L1 9BH

      IIF 1481
  • Mr Kelvin James
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Tollgate Court, Colchester, Essex, CO3 0RE, England

      IIF 1482
  • Mr Kevin Brian Dye
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Walk, Mildenhall, Bury St. Edmunds, IP28 7ED, England

      IIF 1483
    • icon of address 10, Church Walk, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7ED

      IIF 1484
  • Mr Khemlal Kandel
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kemble Street, Prescot, L34 5SF, England

      IIF 1485
  • Mr Kulbir Singh Minhas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee John Hunt
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Pretoria Road, Southsea, PO4 9BB, England

      IIF 1490
  • Mr Lee Stuart Rogers
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

      IIF 1491
  • Mr Louie James Blake
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 1492
    • icon of address 24, Elnathan Mews, London, W9 2JE, England

      IIF 1493
    • icon of address Dunford House, Dunford Hollow, Heyshott, Midhurst, GU29 0AF, England

      IIF 1494
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 1495
    • icon of address 16, Bertram Way, Norwich, NR1 1EU, United Kingdom

      IIF 1496 IIF 1497
    • icon of address 35, Howard Close, Norwich, NR7 0LE, England

      IIF 1498 IIF 1499 IIF 1500
    • icon of address 7, The Arena, Avian Way, Norwich, NR7 9AT, United Kingdom

      IIF 1501
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 1502 IIF 1503
    • icon of address Unit 7, The Arena, Avian Way, Norwich, Norfolk, NR7 9AT, United Kingdom

      IIF 1504
  • Mr Louis Michael Garner
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Regency Court, Wells, BA5 2NN, England

      IIF 1505
  • Mr Luke Henry Walker
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Canal Cottages, Dauntsey Lock, Chippenham, Wiltshire, SN15 4HD

      IIF 1506
  • Mr Mahmut Hakan Tabak
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fulham Palace Road, Unit 8, London, W6 9PL, England

      IIF 1507
  • Mr Malcom Stanley Fitt
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Wellesley Road, Tharston, Norwich, NR15 2PD

      IIF 1508
  • Mr Marcus Blaise Mannina
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tilkey Road, Coggeshall, Colchester, CO6 1PG, England

      IIF 1509
  • Mr Marcus Nelson Bellatti
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Westway, Caterham, CR3 5TQ, England

      IIF 1510
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, United Kingdom

      IIF 1511
  • Mr Mark Andrew Noye
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Paxton Drive, Fairfield, Hitchin, Hertfordshire, SG5 4GD, United Kingdom

      IIF 1512
    • icon of address 4, Paxton Drive, Hitchin, Hertfordshire, SG5 4GD, England

      IIF 1513
    • icon of address Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 1514 IIF 1515
  • Mr Mark Andrew Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 1516
  • Mr Mark Anthony Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House, 37 Regent Place, Birmingham, B3 1UG, England

      IIF 1517
    • icon of address Suit 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1518
  • Mr Mark Dean Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Grant
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable, Lyeway Farm Lyeway, Ropley, Alresford, Hampshire, SO24 0DD

      IIF 1525 IIF 1526
  • Mr Mark John Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viewlands, Lockhams Road, Curdridge, Southampton, SO32 2BD, England

      IIF 1527
  • Mr Mark John Wilson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Farm Cottage, Red Lees Road, Burnley, BB10 4RB, England

      IIF 1528
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 1529
    • icon of address Hope House, 22a Westfield Road, Beaconsfield, HP9 1EF, England

      IIF 1530
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 1531
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1532
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 1533 IIF 1534 IIF 1535
    • icon of address No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 1539
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 1540 IIF 1541 IIF 1542
    • icon of address Unit 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 1544
    • icon of address 3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 1545
    • icon of address Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 1546
  • Mr Mark Peter Robbins
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 1547
  • Mr Mark Russell Davies
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park Avenue North, London, N8 7RS, England

      IIF 1548
    • icon of address 9 Perserverance Works, London, E2 8DD, England

      IIF 1549
    • icon of address Third Floor, Descartes House, 8 Gate Street, London, WC2A 3HP, United Kingdom

      IIF 1550
  • Mr Mark Sallis
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Saville Road, Twickenham, Middlesex, TW1 4BQ

      IIF 1551
  • Mr Mark Scott Collin
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Buckingham House East, Buckingham Parade, The Broadway, Stanmore, Greater London, HA7 4EB, England

      IIF 1552
  • Mr Mark Sharman
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5, Lennox Mansions, Clarence Parade, Southsea, Hampshire, PO5 2NY, United Kingdom

      IIF 1553
    • icon of address Apartment 5 The Turret, Clarence Parade, Southsea, Hampshire, PO5 2NY, England

      IIF 1554
  • Mr Mark Steven Brotherton
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Regent Street, Leamington Spa, CV32 5HG, England

      IIF 1555
  • Mr Mark Sutherland
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pinchmill Way, Sharnbrook, Bedford, MK44 1PJ, England

      IIF 1556
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1557
  • Mr Martin Charles Stiven
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Manor Court, Wymeswold, Loughborough, Leicestershire, LE12 6SJ

      IIF 1558
  • Mr Martin James Sheldon
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Avenue, Taunton, Somerset, TA1 1ED

      IIF 1559
  • Mr Martin John Leake
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Riverside Mews, Wanlip, Leicester, LE7 4PH

      IIF 1560
  • Mr Martin John Williams
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hare Meadow, Great Barford, Bedfordshire, MK44 3ES, England

      IIF 1561
  • Mr Martin Peter Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX

      IIF 1562
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, England

      IIF 1563
  • Mr Martin Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Inn, Hardway, Bruton, Somerset, BA10 0LN

      IIF 1564
    • icon of address 61, The Ridge, Great Doddington, Wellingborough, NN29 7TT, England

      IIF 1565
  • Mr Martin Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 1566 IIF 1567
    • icon of address 56, High Street East, Uppingham, Oakham, Rutland, LE15 9QA

      IIF 1568
  • Mr Martin Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Highbury Close, Highbury Close, Leeds, LS6 4HA, England

      IIF 1569
    • icon of address 99, Stockton Lane, York, YO31 1JA, England

      IIF 1570
  • Mr Martyn John Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pagets Chase, Rawnsley, Cannock, Staffordshire, WS12 0RG, England

      IIF 1571
  • Mr Martyn Stanley Underhill
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 520, Pamphill, Wimborne, BH21 4EE, England

      IIF 1572
  • Mr Mastanier Nasier
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Solent Rise, London, E13 0ER

      IIF 1573
  • Mr Matthew Frewen Smith
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Haughton
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30 The Old Truman Brewery 91 Brick Lane, 91 Brick Lane, London, E1 6QL, United Kingdom

      IIF 1580
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 1581
    • icon of address Suite 29-30, 4th Floor, The Old Truman Brewery, 91 Brick Lane, London, E1 6QL

      IIF 1582
    • icon of address Flat 3, 44-46 Church Road, Richmond, Surrey, London, TW10 6LN, England

      IIF 1583
  • Mr Matthew Montif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Avenue, Peterborough, PE1 3JZ, England

      IIF 1584
  • Mr Matthew Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eva Lett House, 1 South Crescent, Ripon, HG4 1SN, England

      IIF 1585
  • Mr Matthew Smith
    British born in November 1971

    Resident in England

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

      IIF 1586
  • Mr Matthew Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, England

      IIF 1587
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH

      IIF 1588
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 1589
  • Mr Matthew Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 1590
  • Mr Matthew Smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG

      IIF 1591
  • Mr Matthew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 1592
  • Mr Matthew Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, New Road, Feltham, TW14 9BG, England

      IIF 1593
  • Mr Matthew Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1594
  • Mr Matthew Smith
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank Mere Green, Hanbury, Droitwich, WR9 7DZ, England

      IIF 1595
  • Mr Matthew Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 1596
  • Mr Michael Davis
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Salterton Road, Exmouth, EX8 2NP, England

      IIF 1597
  • Mr Michael John Smith
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Lutterworth Road, Nuneaton, Warwickshire, CV11 6PH, United Kingdom

      IIF 1598
  • Mr Michael Joseph Daulton
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M J Daulton, 107 Hawkins House, Dolphin Square, London, SW1V 3NS, England

      IIF 1599
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 1600
  • Mr Mike Smith
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, WN2 4TN, England

      IIF 1601
  • Mr Mohamed Nuralli Lalji
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Shahid Raza
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398a, East Park Road, Leicester, LE5 5HH, England

      IIF 1610 IIF 1611
    • icon of address 2nd Floor Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 1612
  • Mr Mohammed Ali
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Craig, 60 Craig Road, Stockport, SK4 2AP, United Kingdom

      IIF 1613
    • icon of address 500, Pleck Road, Walsall, WS2 9HE, England

      IIF 1614
  • Mr Mohammed Ali
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Hall Lane, Manchester, M14 6HL, England

      IIF 1615
  • Mr Mohammed Ali
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 1616
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1617
  • Mr Mohammed Ali
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 1618
    • icon of address C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 1619
    • icon of address 51, Station Road, Manchester, M8 5EB, England

      IIF 1620
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1621
  • Mr Mohammed Ali
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Goodmayes Road, Ilford, IG3 9UH, England

      IIF 1622
    • icon of address 75, Fyfield Road, Rainham, RM13 7TX, England

      IIF 1623
    • icon of address 35, Bridge Street, West Bromwich, B70 9HW, England

      IIF 1624
  • Mr Mohammed Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 - 108, Icknield Port Road, Birmingham, B16 0AA, England

      IIF 1625
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 1626
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 1627
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 1628
  • Mr Mohammed Ali
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, Bath Road, Hounslow, TW5 9UU, England

      IIF 1629
  • Mr Mohammed Ali
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1630
    • icon of address 110 Tothill House, Page Street, London, SW1P 4DL, England

      IIF 1631
  • Mr Mohammed Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 594, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 1632
    • icon of address Alum Rock Road, Ward End, Birmingham, B8 3HX, England

      IIF 1633
    • icon of address 340-342, High Road, London, NW10 2EN, England

      IIF 1634
    • icon of address 340-342, High Road, Willesden, London, Middx, NW10 2EN, England

      IIF 1635
    • icon of address 340-342, High Road, Willesden, London, NW10 2EN, England

      IIF 1636 IIF 1637
  • Mr Mohammed Ali
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97a, Spon Lane, West Bromwich, B70 6AB, England

      IIF 1638
  • Mr Mohammed Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 1639
  • Mr Mohammed Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Norwood Drive, Sheffield, S5 7BH, England

      IIF 1640
  • Mr Mohammed Bilal
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Halifax Road, Brierfield, Nelson, Lancashire, BB9 5BQ, United Kingdom

      IIF 1641
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Imran Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, Bromley Road, Beckenham, BR3 5NT, England

      IIF 1644
    • icon of address 52, Mallard Walk, Beckenham, BR3 4BH, England

      IIF 1645
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 1646
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 1647
    • icon of address 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 1648
  • Mr Mohammed Manir
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Salisbury Road, Moseley, Birmingham, B13 8JZ

      IIF 1649
    • icon of address 130 Salisbury Road, Moseley, Birmingham, B13 8JZ, England

      IIF 1650
  • Mr Mohammed Mehdi Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449-451 High Rd, Moran House, Office 13 449-451 High Rd, London, NW10 2JJ, England

      IIF 1651
    • icon of address 340-342, High Road, Willesden, London, NW10 2EN

      IIF 1652
    • icon of address 340-342, High Road, Willesden, London, NW10 2EN, England

      IIF 1653
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 1654
  • Mr Mohammed Shahed Ali
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1655
    • icon of address 158, Campbell Road, London, E3 4ED, England

      IIF 1656
    • icon of address 158, Campbell Road, London, E3 4ED, United Kingdom

      IIF 1657
    • icon of address 120, Union Street, Oldham, OL1 1DU, England

      IIF 1658
  • Mr Mohammed Usman Nazir
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Maypole Road, Oldbury, B68 0HJ, England

      IIF 1659
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 1660
  • Mr Moiz Banani
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Southview Close, Cheshunt, Waltham Cross, EN7 6RT, England

      IIF 1661
  • Mr Nabeel Hassan Ahmed
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dobcroft Road, Sheffield, S7 2LR, England

      IIF 1662
  • Mr Nacerdine Laifa
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Charter Avenue, 52 Charter Avenue, Coventry, CV4 8GE, England

      IIF 1663
  • Mr Nasser Mohammed Malik
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS

      IIF 1664
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 1665
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 1666 IIF 1667
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 1668
  • Mr Naveed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 1669
  • Mr Neil Adrian King
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 1670
  • Mr Neil Lawrence Hopkins
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyddewi, 1b Marlborough Lane, Swindon, Wiltshire, SN3 1RA, England

      IIF 1671
  • Mr Nicholas John Stephen Randall
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road, Henley On Thames, Oxfordshire, RG9 6BY, England

      IIF 1672
    • icon of address Coxon House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 1673 IIF 1674
  • Mr Niel Adrian King
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 1675
  • Mr Nigel Paul Eadie
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Grenofen, Tavistock, Devon, PL19 9EW, United Kingdom

      IIF 1676
    • icon of address Park House, Grenofen, Tavistock, PL19 9EW, England

      IIF 1677 IIF 1678
    • icon of address The Original Pasty House, Bedford House, West Street, Tavistock, Devon, PL19 0AD, United Kingdom

      IIF 1679
  • Mr Nigel Peter Smith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little House, 88a, West Street, Farnham, GU9 7EP, England

      IIF 1680
  • Mr Nilesh Patel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queens Road, Finchley, London, N3 2AG

      IIF 1681
  • Mr Noor Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 1682
  • Mr Noorallah Ramani
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, 34 Eastleigh Avenue, Harrow, Twickenham, HA2 0UF, England

      IIF 1683
  • Mr Norman Benito Fiore
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 1684
  • Mr Norman James Wells
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Atrium, 31, Church Road, Ashford, TW15 2UD, England

      IIF 1685
  • Mr Norman Rose
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Aston, Quarry Park Road, Pedmore, Stourbridge, West Midlands, DY8 2RE, England

      IIF 1686 IIF 1687
  • Mr Onkar Singh Sandhu
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fosbrook Drive, Castle Donington, Derby, DE74 2UW, United Kingdom

      IIF 1688
    • icon of address Lyndhurst, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 1689 IIF 1690
    • icon of address 8, Peartree Avenue, Shepshed, Loughborough, LE12 9JN, England

      IIF 1691
  • Mr Owen Charles Tindle
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Alan Durdin
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Chertsey, KT16 8BE, England

      IIF 1762
    • icon of address 58 Malthouse Lane, West End, Woking, Surrey, GU24 9JE

      IIF 1763
  • Mr Paul Geoffrey Smith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 1764
  • Mr Paul Hadley Green
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/5, Royal Parade, Church Street, Dagenham, Essex, RM10 9XB, England

      IIF 1769
  • Mr Paul Stanley Kirkby
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 1770
  • Mr Paul Stuart Smith
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Frazer Road, Shotley Bridge, Consett, Co. Durham, DH8 0TH, United Kingdom

      IIF 1771
    • icon of address Office G2, Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Stanley, Co. Durham, DH9 9DB, England

      IIF 1772
    • icon of address Unit G2, Tanfield Lea Business Cente, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 1773
  • Mr Pavel Sementsov
    British born in April 1978

    Resident in England

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

      IIF 1774
  • Mr Peter Adrian Segal
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Little Lane, Harpenden, Hertfordshire, AL5 1DF

      IIF 1775
  • Mr Peter Anthony Riding
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hardcastle Burton, Lake House Market Hill, Royston, Hertfordshire, SG8 9JN

      IIF 1776
  • Mr Peter Bradley
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 539, Daws Heath Road, Benfleet, Essex, SS7 2NJ, England

      IIF 1777
  • Mr Peter Gavin Ropner
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Hangar, Lasham, Alton, GU34 5SR, England

      IIF 1778
  • Mr Peter Gerard Earley
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edwin's Avenue South, Newcastle Upon Tyne, NE12 9AX, Great Britain

      IIF 1779
  • Mr Peter Graham Turner
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Mill Barn, Damery Lane, Woodford, Berkeley, Gloucestershire, GL13 9JR

      IIF 1780
    • icon of address Unit 14, Mannesman Close, Swansea Enterprise Park, Swansea, SA7 9FD, Wales

      IIF 1781
  • Mr Peter James Alvis
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arthur Rank Centre, Stoneleigh Park, Stoneleigh, Warwickshire, CV8 2LZ, England

      IIF 1782
  • Mr Peter James Clarke
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter James Smith
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Allwood Crescent, Wivelsfield Green, Haywards Heath, RH17 7RP, England

      IIF 1789
    • icon of address 26, Allwood Crescent, Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RP

      IIF 1790
  • Mr Peter John Brown
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 1791
  • Mr Peter John Gwilliam
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Worcester Road, Hagley, Stourbridge, DY9 0NR, England

      IIF 1792
  • Mr Peter Simon Jenkinson
    British born in December 1959

    Resident in England

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

      IIF 1793
    • icon of address 9, Newbury Street, London, EC1A 7HU, England

      IIF 1794
  • Mr Philip Kelvin Clark
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BU

      IIF 1795
  • Mr Philip Stuart Michael
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 1796
  • Mr Ranjit Singh Chagar
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1797
  • Mr Richard Alan Denniss
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonline, Transport, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA, United Kingdom

      IIF 1798
    • icon of address Arthur Drive, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 1799
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 1800
  • Mr Richard Charles Hawkes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sheene Road, Bedminster, Bristol, BS3 4EG, United Kingdom

      IIF 1801
  • Mr Richard Charles Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Linden Road, Aldeburgh, Suffolk, IP15 5JH

      IIF 1802
  • Mr Richard David Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Herbert Tyler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1805 IIF 1806
  • Mr Richard James Baskind
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Woodlawn Road, London, SW6 6NQ, England

      IIF 1807
    • icon of address 8-9, Frith Street, London, W1D 3JB

      IIF 1808
  • Mr Richard James Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, East Norton Road, Horninghold, Market Harborough, LE16 8DQ, England

      IIF 1809
    • icon of address Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 1810
  • Mr Richard James Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 1811 IIF 1812
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 1813
    • icon of address 37, Eden Drive, Scarborough, North Yorkshire, YO12 4HN, United Kingdom

      IIF 1814
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, England

      IIF 1815
    • icon of address 40, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 1816
  • Mr Richard John Oxford
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bluebell Court, Woking, GU22 0HQ, England

      IIF 1817
  • Mr Richard John Wilson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Main Street, St Bees, Cumbria, CA27 0AL, United Kingdom

      IIF 1818
  • Mr Richard Keith Morris
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aireside House, Royd Ings Avenue, Keighley, BD21 4BZ, England

      IIF 1819
  • Mr Richard Llewellyn Lee
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 1820
  • Mr Richard Melvin Williams
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 6, Heritage Business Centre, Derby Road, Belper, DE56 1SW, England

      IIF 1821
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 1822
    • icon of address Rmt Accountantants And Business Advisors Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 1823
  • Mr Richard Michael Patey
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boyce Close, Whittlesey, Peterborough, PE7 1JF, England

      IIF 1824
    • icon of address Half Acre Cottage, 6 Nene Way, Sutton, Peterborough, Cambs, PE5 7XB, England

      IIF 1825
    • icon of address Highgate House, Boyce Close, Whittlesey, Cambs, PE7 1JF, United Kingdom

      IIF 1826
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 1827
  • Mr Richard Peter Williams
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chislehurst Road, Orpington, BR6 0DF, England

      IIF 1828 IIF 1829
    • icon of address 53, Chislehurst Road, Orpington, Kent, BR6 0DF, England

      IIF 1830
  • Mr Richard Smith
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 1831
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 1832
  • Mr Rob Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parade Road, West Park, Plymouth, PL52NT, United Kingdom

      IIF 1833
  • Mr Robert Flaherty
    Irish born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Beaumont Avenue, Richmond, TW9 2HE, England

      IIF 1834
  • Mr Robert John Smith
    British born in February 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address County Chambers, Pentre Road, St Clears, Carmarthen, Carmarthenshire, SA33 4AA, United Kingdom

      IIF 1835
  • Mr Robert Rudd
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Westminster Way, Church Green, Newcastle Upon Tyne, NE7 7YU, England

      IIF 1836
  • Mr Robert William Atkinson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sir Richard Arkwright's Cromford Mills, Mill Lane, Cromford, Derbyshire, DE4 3RQ, United Kingdom

      IIF 1837 IIF 1838
    • icon of address Sir Richard Arkwright's Cromford Mills, Mill Road, Cromford, Derbyshire, DE4 3RQ, England

      IIF 1839
    • icon of address Lede House, Hollinswood Close, Lea Bridge, Derbyshire, DE4 5AD, England

      IIF 1840
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB, England

      IIF 1841
  • Mr Robin Holland Smith
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34, High Street, Sanquhar, Dumfriesshire, DG4 6BL

      IIF 1842
  • Mr Robin John Burgess
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Broadway, Northampton, NN1 4SG, England

      IIF 1843
  • Mr Robin Toal
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Road, Fallowfield, Manchester, M14 6TB, England

      IIF 1844
  • Mr Rodger Joseph Lynch
    Irish born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salix, Lodge Road, Walberswick, Southwold, IP18 6UP, England

      IIF 1845
  • Mr Rodney Scott Schwartz
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 1846
    • icon of address 25, Paul Street, London, EC2A 4JY, England

      IIF 1847
  • Mr Roger William Smith
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 1848
  • Mr Roland Anthony Breadner
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New House, Priors Leaze Lane, Hambrook, Chichester, PO18 8RQ, England

      IIF 1849
  • Mr Roland John Brown
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ronald Alexander Mccrorie
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotland Cottage, Scotland, Southwick, BA14 9RL

      IIF 1855
    • icon of address Scotland Cottage, Scotland, Southwick, Trowbridge, BA14 9RL, England

      IIF 1856
  • Mr Ronnie Gar Kuen Luke
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 1857
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QL

      IIF 1858
  • Mr Ross Green
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Lawn Road, Carlton In Lindrick, Worksop, S81 9ED, United Kingdom

      IIF 1859
  • Mr Roy Freedman
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 1860
  • Mr Roy William Harper
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Waterloo Lane, Skellingthorpe, Lincoln, Lincolnshire, LN6 5SN

      IIF 1861
  • Mr Sandeep Singh Gill
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Jonathan Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 1864
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 1865
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 1866
  • Mr Sean Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 1867
  • Mr Seth Goler
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE

      IIF 1868
  • Mr Sheraz Mohammed Malik
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 1869
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 1870
    • icon of address 6, Low Wath Road, Pateley Bridge, Harrogate, HG3 5HL, United Kingdom

      IIF 1871
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 1872
    • icon of address Suite 4b, Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 1873
  • Mr Simon James Eden
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Uckfield, East Sussex, TN22 1QR

      IIF 1874
  • Mr Stephen Buckley
    Irish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1875
  • Mr Stephen Carl Chambers
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN

      IIF 1876
  • Mr Stephen Charles Gant
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckford Lodge, Gipsy Lane, Warminster, Wiltshire, BA12 9LR

      IIF 1877
  • Mr Stephen Damian Ball
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao. Sara Ball. Clive Hall, High Street, Clive, Shrewsbury, SY4 3JL, England

      IIF 1878
    • icon of address Old Bank Buildings, Bellstone, Shrewsbury, SY1 1HU

      IIF 1879
    • icon of address 46, Park Lane, Old Park, Telford, Shropshire, TF3 4TE, England

      IIF 1880
  • Mr Stephen Daniel Double
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staveley Methodist Church, Chesterfield Road, Staveley, Chesterfield, S43 3XD, England

      IIF 1881
    • icon of address The Workbox Unit 1, Wharf Road, Penzance, Cornwall, TR18 4FG, England

      IIF 1882
    • icon of address Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

      IIF 1883
    • icon of address 21 Pochin House, Carclaze, St. Austell, PL25 3RX, England

      IIF 1884
  • Mr Stephen David Holder
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Orgreave Way, Handsworth, Sheffield, South Yorkshire, S13 9LS

      IIF 1885 IIF 1886
  • Mr Stephen Henry Ball
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constable Square, Paddington, Warrington, WA1 3GP, England

      IIF 1887
  • Mr Stephen James Martin
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Rathfriland Road, Newry, BT34 1LG, Northern Ireland

      IIF 1888
  • Mr Stephen John Parker
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redfern House, Browells Lane, Feltham, Middlesex, TW13 7EP

      IIF 1889
  • Mr Stephen Martyn Cox
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Plas Grug, Watford Park, Caerphilly, Mid Glamorgan, CF83 1NS

      IIF 1890
  • Mr Stephenz John Read
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Notting Hill Gate, London, W11 3LB, England

      IIF 1891
    • icon of address Flat 8, Landmark, 14 Seacombe Road, Poole, Dorset, BH13 7RJ, United Kingdom

      IIF 1892
  • Mr Steve Oliver
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1893
  • Mr Steve Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 1894
    • icon of address 297, Kennington Road, London, SE11 4QE, England

      IIF 1895
  • Mr Steven Bonnell
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Payton Street, Stratford-upon-avon, CV37 6UA, England

      IIF 1896
  • Mr Stuart Alexander Harrison
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivers Mill House, Mill Lane, Pickering, North Yorks, YO18 8DJ

      IIF 1897
  • Mr Stuart Charles Low
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, High Street, Dereham, NR19 1DR, England

      IIF 1898 IIF 1899
    • icon of address The White House, High Street, Dereham, Norfolk, NR19 1DR

      IIF 1900
    • icon of address The White House, High Street, East Dereham, Norfolk, NR19 1DR, United Kingdom

      IIF 1901
  • Mr Stuart Ian Wilson
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21/1, Jessfield Terrace, Edinburgh, EH6 4JR, Scotland

      IIF 1902
  • Mr Stuart Walker
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brookfield Road, Rothley, Leicester, LE7 7RX, England

      IIF 1903
  • Mr Timothy John Dean Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 1904
  • Mr Timothy John Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY

      IIF 1905
  • Mr Timothy Stephen Riley
    British born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT

      IIF 1906
  • Mr Tom Stanley Sharman
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tony Heaton
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Apartments, Marine Gate, Promenade, Southport, Merseyside, PR9 0EF, England

      IIF 1922
  • Mr Trevor John Walton
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thorne Lancaster Parker, 4th Floor, Venture House, 27/29 Glasshouse Street, London, W1B 5DF

      IIF 1923
  • Mr Vijay Singh Nazran
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Nijon Close, Birmingham, West Midlands, B21 8NJ, England

      IIF 1924
  • Mr Zeeshan Ahmed
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Green Street, London, E7 8JF, England

      IIF 1925
  • Mr, Mohammed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Wellington Drive, Wellington Drive, Dagenham, RM10 9XL, England

      IIF 1926
  • Mrs Debra Rose Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Austin Road, Woodley, Reading, Berkshire, RG5 4EL, England

      IIF 1927
    • icon of address 56, Austin Road, Woodley, Reading, RG5 4EL, United Kingdom

      IIF 1928
  • Mrs Debra Shirley Gregory
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Copnor Road, Portsmouth, PO3 5DD, England

      IIF 1929
  • Mrs Elizabeth Helen Jaeger
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Berwick Street, Diglis, Worcester, Worcestershire, WR5 3EA

      IIF 1930
    • icon of address 18, Berwick Street, Worcester, Worcestershire, WR5 3EA, England

      IIF 1931
  • Mrs Ellen Sarah Day Freel
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alwyn Avenue, Liverpool, L21 9NY, England

      IIF 1932
  • Mrs Fiona May Lin Galliver
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Lower Court Road, 26 Lower Court Road, Epsom, Sueery, KT19 8SH, England

      IIF 1933
  • Mrs Gillian Davis
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 9AG

      IIF 1934
  • Mrs Hannah Adjoa Gabriel
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Helen Louise Kapil
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 St Stephens Street, Copley, Halifax, Yorkshire, HX3 0UH

      IIF 1937
  • Mrs Hilary Joanne Mansell
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street, Redruth, Cornwall, TR15 2BY, England

      IIF 1938
  • Mrs Janet Anne Larner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA

      IIF 1939
  • Mrs Joan Margaret Davis
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend Creative Centre, Room 105, The Crescent, Scarborough, North Yorkshire, YO11 2PW, United Kingdom

      IIF 1940
  • Mrs Karen Jane Maloney
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lovatt Grove, Richardson Drive, Fareham, Hampshire, PO15 6QJ, England

      IIF 1941
  • Mrs Karen Josephine Walker
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peasash Farm, Burgate, Fordingbridge, Hampshire, SP6 1NB, England

      IIF 1942
    • icon of address Peasash Farm, Burgate, Fordingbridge, Hampshire, SP6 1NB, United Kingdom

      IIF 1943
  • Mrs Karen Lesley Challinor
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Coniston Way, Macclesfield, Cheshire, SK11 7XR, England

      IIF 1944
  • Mrs Loraine Cathleene Davies
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Smallhill Road, Lawley Village, Telford, Shropshire, TF4 2FW

      IIF 1945
    • icon of address 28, Smallhill Road, Lawley Village, Telford, TF4 2FW, England

      IIF 1946
  • Mrs Ophelia Seavon Colley
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Zetland Square, Dundas Street, Richmond, North Yorkshire, DL10 7AB, England

      IIF 1947
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 1948
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 1949
  • Mrs Pamela Helen Wilkes
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

      IIF 1950
  • Mrs Pamela San Juan Dalton
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Roberta Margaret Spicer
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bill Deedes Way, Aldington, Ashford, TN25 7ES, England

      IIF 1953
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 1954
  • Mrs Rosemary Cook
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, England

      IIF 1955
  • Mrs Sarah Louise Wall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Shabina Kauser Ali
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherry Lane, Liverpool, L4 8SG, United Kingdom

      IIF 1959
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 1960
    • icon of address Suite 2,parkway 5, 300 Princess Road, Manchester, M14 7HR, England

      IIF 1961
  • Mrs Stacey Soluade
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Toynbec Close, Chislehurst, BR7 6TH, England

      IIF 1962
  • Mrs Susan Maliti
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1963
  • Mrs Theresa Mary Hall
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, 77 Homlfirth Road, Meltham, Holmfirth, West Yorkshire, HD9 4DA

      IIF 1964
  • Mrs Valerie Ann Faulkener
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sportsmans, Camelford, Cornwall, PL32 9QT, England

      IIF 1965
  • Mrs Wendy Alexandra Kirk
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Compton Road, Flat 4, London, N1 2PB, England

      IIF 1966
  • Ms Ann Louise Hartley
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Road, Forest Green, Nailsworth, Stroud, Gloucestershire, GL6 0ND

      IIF 1967
  • Ms Beverley Mabey
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Topcliffe Primary School, Hawkinge Drive, Castle Vale, Birmingham, West Midlands, B35 6BS

      IIF 1968
  • Ms Colette Mary Bailey
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Point Borough Council, Kiln Road, Thundersley, Benfleet, Essex, SS7 1TF, United Kingdom

      IIF 1969
  • Ms Corene Dunkley
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sandstone Road, London, SE12 0UR, United Kingdom

      IIF 1970
    • icon of address 269, Well Hall Road, London, SE9 6TX, England

      IIF 1971
  • Ms Cynthia Barnieh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, 78, Golders Green Road, London, NW11 8LN, England

      IIF 1972
  • Ms Debra Anne Eagers
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dickens House, 15 Tooks Court, London, EC4A 1LB, United Kingdom

      IIF 1973
  • Ms Emma Louise Campbell
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rushley Close, Great Wakering, Southend-on-sea, SS3 0HE, England

      IIF 1974
  • Ms Erin Kathleen Jarvis
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Newbridge House, Gulworthy, Tavistock, Devon, PL19 8JG, England

      IIF 1975
  • Ms Gail Lesley Carlyle
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 83 Ashley Road, Walton-on-thames, KT12 1HH, England

      IIF 1976
  • Ms Irene Darko
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 1977
  • Ms Jennifer Ann Davies
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cormorant Drive, St. Austell, PL25 3BA, England

      IIF 1978
  • Ms Jill Rowena Cole
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Rokeby Hall, Rokeby, Barnard Castle, DL12 9RZ, England

      IIF 1979
    • icon of address Dance City, Temple Street, Newcastle Upon Tyne, Tyne And Wear, NE1 4BR, England

      IIF 1980
  • Ms Joanna Rachel Wootten
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Old Oak Avenue, Chipstead, Coulsdon, CR5 3PG, England

      IIF 1981
  • Ms Karen Lesley Warner
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1982
  • Ms Lauren Daniels
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1a, 52 Brunswick Square, Hove, BN31EF, England

      IIF 1983
  • Ms Lauren Jean Daniels
    British born in June 1963

    Resident in England

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

      IIF 1984
    • icon of address Flat 1a, 52, Brunswick Square, Hove, BN3 1EF, United Kingdom

      IIF 1985
  • Ms Laurian Davies
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Sylvan Avenue, Mill Hill, London, NW7 2JJ

      IIF 1986
  • Ms Sandra Verona Davis
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Croydon House, Wootton Street, London, SE1 8TS

      IIF 1987
  • Ms Sonya Louise Ball
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Riverview Court, Old Bellgate Place, London, E14 3SY, England

      IIF 1988
  • Ms Stella Harding
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Weyman Court, Rectory Park Avenue, Northolt, London, UB5 6ST, England

      IIF 1989
  • Ms Susan Janet Dare
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Varndean Gardens, Brighton, BN1 6WL, England

      IIF 1990
  • Ms Symone Daley
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Albert Road, Albert Road, Bexley, DA5 1NN, England

      IIF 1991
    • icon of address 39, Hadlow Road, Welling, DA16 1AX, United Kingdom

      IIF 1992
  • Ms Yetunde Bandele
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brock Road, London, E13 8NA

      IIF 1993
  • O'brien, Stephen John
    British theatre manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ash Road, Crewe, CW1 4DU, England

      IIF 1994
  • Okorogheye, Stephen Ola
    British sonographer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Westleigh Avenue, Coulsdon, CR5 3AD, England

      IIF 1995
  • Orchard, Stephen
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements Meadow Cross Lane, Marlborough, Wiltshire, SN8 1JZ

      IIF 1996
    • icon of address Keeble, Kingston Road, Shalbourne, Marlborough, SN8 3QF, England

      IIF 1997
    • icon of address Keeble, Kingston Road, Shalbourne, Marlborough, SN8 3QF, United Kingdom

      IIF 1998
    • icon of address 23, High Street, Pewsey, SN9 5AF, United Kingdom

      IIF 1999
    • icon of address Old School, 23, High Street, Pewsey, Wiltshire, SN9 5AF, United Kingdom

      IIF 2000
  • Orchard, Stephen
    British company secretary/director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 2001
  • Orchard, Stephen
    British dir. born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements Meadow Cross Lane, Marlborough, Wiltshire, SN8 1JZ

      IIF 2002
  • Orchard, Stephen
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Orchard, Stephen
    British director of commercial radio c born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements Meadow Cross Lane, Marlborough, Wiltshire, SN8 1JZ

      IIF 2063
  • Orchard, Stephen
    British self employed born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements Meadow, Cross Lane, Marlborough, Wiltshire, SN8 1JZ, England

      IIF 2064
  • Otway, Miles Daniel
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 2065
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 2066
    • icon of address Unit 5a, Trident Industrial Park, Glass Avenue, Cardiff, CF24 5EN, Wales

      IIF 2067
    • icon of address Unit 5a, Trident Industrial Park, Glass Avenue, Cardiff, South Glamorgan, CF24 5EN, Wales

      IIF 2068
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 2069 IIF 2070 IIF 2071
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, United Kingdom

      IIF 2074 IIF 2075 IIF 2076
    • icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, GU51 4BB, England

      IIF 2077 IIF 2078
    • icon of address Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 2079
    • icon of address 12, St. James's Square, London, SW1Y 4LB, England

      IIF 2080
    • icon of address Unit G3 Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH

      IIF 2081 IIF 2082
    • icon of address C/o Connection Capital Llp, Caswell Science & Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 2083
    • icon of address C/o Connection Capital Llp, The Stables Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 2084
  • Otway, Miles Daniel
    British directors born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 2085
  • Otway, Miles Daniel
    British investment director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 2086
  • Otway, Miles Daniel
    British investment manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolverstone House, 61-62 Berners Street, London, W1T 3NJ, England

      IIF 2087
  • Otway, Miles Daniel
    British investor director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, United Kingdom

      IIF 2088
  • Otway, Miles Daniel
    British partner born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 2089
    • icon of address The Stables, Caswell Science & Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 2090
  • Phillips, Stephen Brian
    British business development executive born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire, PO15 5TD

      IIF 2091
  • Ramezan, Stephanie
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hemstal Road, London, NW6 2AE, United Kingdom

      IIF 2092
  • Ramezan, Stephanie
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Queen's Gate Place, London, SW7 5NX, England

      IIF 2093
  • Ramezan, Stephanie
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11497305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2094
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 2095
  • Reed, Jason Daniel
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St Denis Close, Huntercombe Lane North, Maidenhead, SL6 0FH, United Kingdom

      IIF 2096
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 2097
  • Rimmer, Stephen
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, England

      IIF 2098
  • Rimmer, Stephen
    British none born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Union Street, Sheffield, S1 2JP, England

      IIF 2099
  • Robinson, Stephen Mark
    British ceo of a charity born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Avon Road, Oakley, Basingstoke, RG23 7DW, England

      IIF 2100
  • Robinson, Stephen Mark
    British charity ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3 Beech House, 28 - 30 Wimborne Road, Poole, Dorset, BH15 2BU

      IIF 2101
  • Robinson, Stephen Mark
    British charity chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

      IIF 2102
    • icon of address Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset, BH15 2AA

      IIF 2103 IIF 2104
  • Robinson, Stephen Mark
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Avon Road, Basingstoke, RG23 7DW, United Kingdom

      IIF 2105
    • icon of address 5, Avon Road, Oakley, Basingstoke, RG23 7DW, England

      IIF 2106
    • icon of address 11, Oxborrow Close, Upton, Poole, BH16 5DQ, England

      IIF 2107
  • Robinson, Stephen Mark
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA, England

      IIF 2108
  • Robinson, Stephen Mark
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset, BH15 2AA

      IIF 2109
  • Rowlands, Helen Harvey
    British college manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Beaumont Road, Bournville, Birmingham, West Midlands, B30 2DY

      IIF 2110
  • Rowlands, Helen Harvey
    British retired college manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bull Street, Birmingham, B4 6AF

      IIF 2111
  • Robert Andrew Noble
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dormers, 2 Low Road, Congham, King's Lynn, Norfolk, PE32 1AE, United Kingdom

      IIF 2112
  • Robert David Smith
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 2113
  • Robert Smith
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 2114
  • Robert Smith
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandra Close, East Molesey, KT8 0AY, England

      IIF 2115
  • Robert Smith
    British born in December 1987

    Resident in England

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

      IIF 2116
  • Sargent, Colin David
    British local govt officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Windermere Road, Holland On Sea, Clacton, CO15 5BZ

      IIF 2117
  • Scott, Stephen George
    British comapny director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Priors Park, Hornchurch, RM12 4ND, United Kingdom

      IIF 2118
  • Scott, Stephen George
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Priors Park, Hornchurch, RM12 4ND, United Kingdom

      IIF 2119
    • icon of address 26, High Street, Stock, Ingatestone, CM4 9BA, England

      IIF 2120
  • Scott, Stephen George
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Danebury Gardens, Valley Park, Chandlers Ford, Eastleigh, Hampshire, SO53 4NQ, United Kingdom

      IIF 2121
  • Sherlock, Stephen John, Dr
    British archaeologist born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stringer House, 34 Lupton Street, Leeds, LS10 2QW, England

      IIF 2122
    • icon of address Elm Lea, Malton Road, York, YO31 9LT, England

      IIF 2123
  • Sherlock, Stephen John, Dr
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Lea, Malton Road, York, North Yorkshire, YO31 9LT, United Kingdom

      IIF 2124
  • Smith, Christopher Michael
    British chairman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Desford Road, Newbold Verdon, Leicester, Leicestershire, LE9 9LG, United Kingdom

      IIF 2125
  • Smith, Christopher Michael
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road, Aylesbury, HP18 0RA

      IIF 2126
  • Smith, Christopher Michael
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Desford Road, Newbold Verdon, Leicester, LE9 9LG, England

      IIF 2127
    • icon of address 73, Desford Road, Newbold Verdon, LE9 9LG, United Kingdom

      IIF 2128
  • Smith, Christopher Michael
    British director/consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Desford Road, Newbold Verdon, Leicester, Leicestershire, LE9 9LG, England

      IIF 2129
  • Smith, Christopher Michael
    British electronics engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Newtown Grange Farm Business Park, Desford Road, Newtown Unthank, Leicester, LE9 9FL, England

      IIF 2130
  • Smith, Matthew David
    British commercial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 99 Broadgate, Weston, Lincolnshire, PE12 6HY

      IIF 2131
  • Smith, Matthew David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 23, Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, CB23 6AX, England

      IIF 2132
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 2133
    • icon of address 41, Cowbit Road, Spalding, Lincolnshire, PE11 2RQ, England

      IIF 2134
    • icon of address 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 2135
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 2136
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 2137
  • Smith, Mr Stephen
    British driver born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Mill Lane, Lymm, WA13 9SD, England

      IIF 2138
  • Smith, Robert Michael
    British compliance manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 2139
  • Smith, Robert Terence
    British training born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chesterwood, Hollywood, Birmingham, B47 5EN, England

      IIF 2140
  • Smith, Robert William
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Balgores Lane, Gidea Park, Romford, Essex, RM2 5JS, England

      IIF 2141
  • Smith, Robert William
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 2142 IIF 2143
  • Smith, Robert William
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cresswell Rumsey, 181-183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 2144 IIF 2145
  • Smith, Robert William
    British telecoms specialist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallfield Gate, Barnhall Road, Tolleshunt Knights, Maldon, CM9 8HE, England

      IIF 2146
  • Smith, Stephen
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Willian Way, Letchworth Garden City, SG6 2HQ, England

      IIF 2147
    • icon of address 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

      IIF 2148
  • Smith, Stephen
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 2149
  • Smith, Stephen
    British joiner born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Oakland Road, Wakefield, West Yorkshire, WF1 5LZ, United Kingdom

      IIF 2150
  • Smith, Stephen
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, United Kingdom

      IIF 2151
    • icon of address 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, England

      IIF 2152
    • icon of address 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, United Kingdom

      IIF 2153
  • Smith, Stephen
    British electrical engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Forbes Road, Stockport, Cheshire, SK1 4HN, United Kingdom

      IIF 2154
  • Smith, Stephen
    British accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 2155
  • Smith, Stephen
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Grenadier Drive, Liverpool, L12 4ZN, United Kingdom

      IIF 2156
  • Smith, Stephen
    British finance director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP

      IIF 2157
    • icon of address Unit 3, Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP, England

      IIF 2158
  • Smith, Stephen
    British tax accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Lane, West Derby, Liverpool, L12 7JB

      IIF 2159
  • Smith, Stephen John
    British investigator born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Pelham Road, Beckenham, BR3 4SQ, England

      IIF 2160
  • Stephen Smith
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Denmead Park, Dando Road, Denmead, Waterlooville, PO7 6PU, United Kingdom

      IIF 2161
  • Stephen Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2162
  • Stephen Smith
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rushberry Avenue, Manchester, M40 0GL, England

      IIF 2163
  • Talbot, Stephen
    British advertising consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Derwent Close, Alsager, Stoke On Trent, Staffordshire, ST7 2UT

      IIF 2164
  • Talbot, Stephen
    British retired businessman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weaver Stadium, Waterlode, Nantwich, Cheshire, CW5 5BS

      IIF 2165
  • Van Haaren, Stephen Irving
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Brook Street, Erith, DA8 1JF, England

      IIF 2166
  • Van Haaren, Stephen Irving
    British none born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Farnes Drive, Romford, Essex, RM2 6NT

      IIF 2167
  • Van Haaren, Stephen Irving
    British service director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Walk, Beachamwell, Swaffham, Norfolk, PE37 8BJ, England

      IIF 2168
  • Wakely, Stephen Victor
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 2169
  • Wakely, Stephen Victor
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Stephen John
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside Cottage, Felsham Road, Bradfield St. George, Bury St. Edmunds, Suffolk, IP30 0AQ

      IIF 2181
  • Walton, Stephen John
    British theatre manager born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside Cottage, Felsham Road, Bradfield St. George, Bury St. Edmunds, Suffolk, IP30 0AQ

      IIF 2182
  • Wilford, Stephanie Jayne
    British assistant accountant born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41-43, Kent Street, Grimsby, North East Lincolnshire, DN32 7DH

      IIF 2183
  • Wilson, Stephen Graham
    British chartered accountant-finance d born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1, Gorsey Lane Coleshill, Birmingham, West Midlands, B46 1LW, United Kingdom

      IIF 2184 IIF 2185
  • Wilson, Stephen Graham
    British cheif executive officer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1, Gorsey Lane Coleshill, Birmingham, West Midlands, B46 1LW, United Kingdom

      IIF 2186
  • Wilson, Stephen Graham
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Stephen Graham
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Woollams, Stephanie Marie
    British communications director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Bluewater House, Smugglers Way, London, SW18 1EA, England

      IIF 2210
  • Yeboah, Stephen
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Wood Lane, Dagenham, RM8 3LH, England

      IIF 2211
  • Ackland, Stephanie
    British marketeer born in September 1967

    Resident in England

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

      IIF 2212
  • Adeyemo, Stephen Adeolu
    British senior education officer born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Westhoughton, Bolton, BL5 3RS, England

      IIF 2213
  • Allen, Stephanie Jane
    British managing director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marston Crescent, Countesthorpe, Leicester, Leicestershire, LE8 5PY

      IIF 2214
  • Allen, Stephanie Jane
    British stylist born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marston Crescent, Countesthorpe, Leicester, Leics, LE8 5PX, England

      IIF 2215
  • Austin, Steven Mark
    British cd born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, 88 Town Square, Basildon, Essex, SS14 1BN

      IIF 2216
  • Austin, Steven Mark
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tilsit Place, Colchester Road, Ardleigh, Colchester, Essex, CO7 7NZ, England

      IIF 2217
  • Austin, Steven Mark
    British director of crm software company born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, East Hill, Colchester, CO1 2QX, England

      IIF 2218
  • Austin, Steven Mark
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE, England

      IIF 2219
  • Baker, Chrstopher Paul
    British project officer born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244b, London Road, Newbury, RG14 2BN, England

      IIF 2220
  • Baldwin, Matthew Wallis
    British head teacher born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebn Academy, Coventry Road, Yardley, Birmingham, B26 1AL

      IIF 2221
  • Ball, Stephen
    British financial born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constable Square, Paddington, Warrington, WA1 3GP, England

      IIF 2222
  • Baraldi, John David
    British arts administrator born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Hermitage Court, Woodford Road, London, E18 2EP, England

      IIF 2223
    • icon of address Riverhouse, Barn Arts Centre, Manor Road, Walton-on-thames, Surrey, KT12 2PF, England

      IIF 2224
  • Baraldi, John David
    British arts manager born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverhouse, Barn Artscentre, Manor Road, Walton-on-thames, Surrey, KT12 2PF, England

      IIF 2225
  • Barnett, Helen Gail
    British ceo charity born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Russell Drive, Ampthill, Bedfordshire, MK45 2UA

      IIF 2226
  • Barnett, Helen Gail
    British charity chief executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Apex House, 30-34 Upper George Street, Luton, LU1 2RD, England

      IIF 2227
  • Barnett, Helen Gail
    British chief executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Russell Drive, Ampthill, Bedford, Bedfordshire, MK45 2UA

      IIF 2228
  • Barnett, Helen Gail
    British chief executive officer charity born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Futures House, The Moakes, Marsh Farm, Luton, Beds, LU3 3QB, Uk

      IIF 2229
  • Barrett, Helen Jane
    British editor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fitzroy Gardens, London, SE19 2NP, England

      IIF 2230
  • Barrett, Helen Jane
    British journalist born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Giles Coppice, London, SE19 1XF, England

      IIF 2231
  • Bath, Stephen
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Barnsbury Road, London, N1 0ES, England

      IIF 2232
  • Bell, Margaret Stephanie
    British educational consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Road, Shere, Guildford, Surrey, GU5 9HU, England

      IIF 2233
  • Biffen, John Leslie
    British chartered accountant born in October 1959

    Resident in England

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

      IIF 2234
  • Biffen, John Leslie
    British non exec director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mill Lane, Shoreham-by-sea, West Sussex, BN43 5AB

      IIF 2235
  • Biffen, John Leslie
    British non executive director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mill Lane, Shoreham-by-sea, West Sussex, BN43 5AB

      IIF 2236
  • Birch, Daniel
    British restaurant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, Honor Oak Park, London, SE23 1DY, England

      IIF 2237
  • Brown, Michael David
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Montague Road, Bishopthorpe, York, YO23 2SS, England

      IIF 2238
  • Brown, Steven Andrew
    British bailiff born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Railway Street, Huddersfield, West Yorkshire, HD1 1JP

      IIF 2239
  • Brown, Steven Andrew
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Railway Street, Huddersfield, HD1 1JP, United Kingdom

      IIF 2240
  • Brown, Steven Andrew
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Railway Street, Huddersfield, West Yorkshire, HD1 1JP

      IIF 2241
  • Browning, Stephen
    British arts administrator born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Browning, Stephen
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Byrom, Gwen Marie
    British headmistress born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wellington Road, Fallowfield, Manchester, M14 6BL, England

      IIF 2248
  • Byrom, Gwen Marie
    British headteacher born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loughborough High School, Burton Walks, Loughborough, Leicestershire, LE11 2DU, United Kingdom

      IIF 2249
  • Bonita Anne Hodge
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Cottage, 2 Coach Road, Shepshed, Loughborough, England

      IIF 2250
  • Brigadier Stephen Michael Gledhill
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

      IIF 2251
  • Carroll, Lynn Marie
    British arts manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Chapel Row, Bathampton, Bath, BA2 6TB, England

      IIF 2252
  • Carroll, Lynn Marie
    British chief executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lower Redland Road, Bristol, BS6 6SU, England

      IIF 2253
  • Carroll, Lynn Marie
    British circus performers born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Selwood Ouse, Woodberry Down Estate, London, N4 2RN

      IIF 2254
  • Carroll, Lynn Marie
    British circus practitioner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Estate Office, Farleigh Wallop, Basingstoke, RG25 2HR, England

      IIF 2255
  • Carroll, Lynn Marie
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lower Redland Road, Bristol, BS6 6SU, England

      IIF 2256
  • Catling, Stephen
    British events management born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Albany House, Albany Crescent, Claygate, Esher, Surrey, KT10 0PF, England

      IIF 2257
  • Cole, Robert Alexander
    British chartered building surveyor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Danehurst Gardens, Redbridge, Ilford, Essex, IG4 5HQ

      IIF 2258
  • Cole, Robert Alexander
    British chartered surveyor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fullwell Cross Leisure Centre, High Street, Barkingside, Essex, IG6 2EA, United Kingdom

      IIF 2259
  • Cole, Robert Alexander
    British chartered suryeyor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Danehurst Gardens, Redbridge, Ilford, Essex, IG4 5HQ, England

      IIF 2260
  • Cole, Robert Alexander
    British senior project manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Danehurst Gardens, Redbridge, Ilford, Essex, IG4 5HQ

      IIF 2261
  • Cross, Stephen
    British principal and chief executive born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 23-25 Gwydir Street, Cambridge, CB1 2LG

      IIF 2262
  • Dale, Benjamin Daniel
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Maple Way, Aycliffe Business Park, Newton Aycliffe, DL5 6BF, United Kingdom

      IIF 2263
    • icon of address Unit 3, Maple Way, Aycliffe Business Park, Newton Aycliffe, DL5 6BF, England

      IIF 2264
  • Dale, Benjamin Daniel
    British online retail born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Maple Way, Aycliffe Business Park, Newton Aycliffe, DL5 6BF, England

      IIF 2265
  • Dare, Susan Janet
    British chief executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lister Street, Birmingham, B7 4AG

      IIF 2266
  • Dare, Susan Janet
    British college ceo born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northbrook College, Littlehampton Road, Goring-by-sea, Worthing, BN12 6NU, England

      IIF 2267
  • Dare, Susan Janet
    British college principal born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northbrook College, Littlehampton Road, Goring-by-sea, Worthing, BN12 6NU, United Kingdom

      IIF 2268
    • icon of address Northbrook College, Littlehampton Road, Goring-by-sea, Worthing, West Sussex, BN12 6NU, England

      IIF 2269
    • icon of address Sphere Business Centre, Broadwater Road, Worthing, West Sussex, BN14 8HJ, England

      IIF 2270
  • Dare, Susan Janet
    British fe principal and consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Borough Road, London, SE1 0AA, United Kingdom

      IIF 2271
  • Dare, Susan Janet
    British non exec director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ansty Park, Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU

      IIF 2272
  • Dare, Susan Janet
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northbrook College, Littlehampton Road, Goring-by-sea, Worthing, West Sussex, BN12 6NU

      IIF 2273
  • Dare, Susan Janet
    British principal born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o City College Brighton And Hove, Pelham Street, Brighton, East Sussex, BN1 4FA, United Kingdom

      IIF 2274
    • icon of address C/o Chichester College, Westgate Fields, Chichester, West Sussex, PO19 1SB

      IIF 2275
  • Dare, Susan Janet
    British principal & ceo born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High House, Production Park Limited, Vellacott Close Off London Road, Purfleet, Essex, RM19 1RJ

      IIF 2276
  • Dare, Susan Janet
    British principal fe college born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Crescent Road, Worthing, West Sussex, BN11 1RL

      IIF 2277
  • Dare, Susan Janet
    British principal of fe college born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Plumpton College, Ditchling Road, Plumpton, Lewes, East Sussex, BN7 3AE, England

      IIF 2278
  • Dare, Susan Janet
    British principal of further education college born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northbrook College, Littlehampton Road, Goring-by-sea, Worthing, West Sussex, BN12 6NU, United Kingdom

      IIF 2279
  • Deards, Giles David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE

      IIF 2280
  • Deards, Giles David
    British pr born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dundonald Rd, Kensal Rise, London, NW10 3HR

      IIF 2281
  • Deards, Giles David
    British strategic communications adviser born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dundonald Road, Kensal Rise, NW10 3HR, United Kingdom

      IIF 2282
  • Denton, Stephen John
    British chief executive officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Institute Of Education, 20 Bedford Way, London, England, WC1H 0AL, England

      IIF 2283
  • Denton, Stephen John
    British chief operating officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Denton, Stephen John
    British chief operating officer and registrar born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nottingham Trent University C/o Legal Services, 50 Shakespeare Street, Nottingham, NG1 4FQ, England

      IIF 2290
  • Denton, Stephen John
    British pro-vice-chancellor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Heatherway, Harrogate, North Yorkshire, HG3 2SH

      IIF 2291
  • Denton, Stephen John
    British registrar born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Heatherway, Harrogate, North Yorkshire, HG3 2SH

      IIF 2292
    • icon of address Kings Reach, 38-50 Kings Road, Reading, Berkshire, RG1 3AA

      IIF 2293
  • Denton, Stephen John
    British university administrator born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Reach, 38-50 Kings Road, Reading, Berkshire, RG1 3AA

      IIF 2294
  • Denton, Stephen John
    British university secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Heatherway, Harrogate, North Yorkshire, HG3 2SH

      IIF 2295
  • Dewrance, Bethany Ellen
    British childcare born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Southland Rise, Langford, Biggleswade, SG18 9PP, England

      IIF 2296
  • Dewrance, Bethany Ellen
    British teacher born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Symonds Green Road, Symonds Green Road, Stevenage, SG1 2HA, England

      IIF 2297
  • Diluce, Daphne Gloria
    British brand, pr & business consultant born in October 1958

    Resident in England

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

      IIF 2298
  • Diluce, Daphne Gloria
    British business executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Gardens, South Ascot, Ascot, SL5 9DQ, England

      IIF 2299
  • Diluce, Daphne Gloria
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hersham Farm, Longcross Road, Longcross, Chertsey, KT16 0DN, England

      IIF 2300
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2301
    • icon of address Unit 3, Hersham Business Centre, Longcross, Chertsey, KT16 0DN, United Kingdom

      IIF 2302
  • Diluce, Daphne Gloria
    British consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 2303
  • Diluce, Daphne Gloria
    British creative designer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Knowle Grove, Virginia Water, GU25 4JD, United Kingdom

      IIF 2304
  • Diluce, Daphne Gloria
    British creative designer/project manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaktree House, Knowle Grove, Virginia Water, GU25 4JD, United Kingdom

      IIF 2305
  • Diluce, Daphne Gloria
    British creative director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Knowle Grove, Virginia Water, GU25 4JD, United Kingdom

      IIF 2306
  • Diluce, Daphne Gloria
    British designer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Gardens, South Ascot, Ascot, SL5 9DQ, England

      IIF 2307
  • Dr Abdul Rehman Shahid
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, England

      IIF 2308
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2309
  • Dr Haresh Singh Kainth
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bayley Road, Alconbury Weald, Huntingdon, PE28 4XJ, England

      IIF 2310 IIF 2311
  • Dr John Peter Wilson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whirlow Cottage, Ecclesall Road South, Sheffield, S11 9QB, England

      IIF 2312 IIF 2313
  • Dr Mohammad Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Evington Road, Leicester, LE2 1HH, England

      IIF 2314
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brondesbury Park, London, NW2 5JU, England

      IIF 2315
  • Dr Musarat Tufail
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Newland Park, Hull, HU5 2DX

      IIF 2316
    • icon of address 173, Newland Park, Hull, HU5 2DX, England

      IIF 2317
  • Dr Ramin Nakisa
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2318
  • Dr Rosemary Charlotte Miller
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins Cottage, Church Road, Tylers Green, Buckinghamshire, HP10 8LN

      IIF 2319
  • Eden, Simon James
    British hairdresser born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, England

      IIF 2320
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 2321 IIF 2322
  • Farhat, Naaman Khalil
    British stylist born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Shirland Road, London, W9 2BT, England

      IIF 2323
  • Fee, Robert William
    British accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Fee, Robert William
    British consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Fee, Robert William
    British divisional director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Beechwood Park, Hemel Hempstead, Hertfordshire, HP3 0DY

      IIF 2328
  • Fee, Robert William
    British non exec director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Beechwood Park, Hemel Hempstead, Hertfordshire, HP3 0DY

      IIF 2329
  • Fee, Robert William
    British retired born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Beechwood Park, Hemel Hempstead, Hertfordshire, HP3 0DY

      IIF 2330
    • icon of address Suite 20, Intech House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 2331
  • France, Stephen
    British plumber born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trewartha, Beach Road, Porth, Newquay, TR7 3NQ, England

      IIF 2332
  • Gardiner, Craig Daniel
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, SN4 0EU, England

      IIF 2333
  • Gardiner, Craig Daniel
    British furniture maker born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 2334
  • Garrett, Melvyn John
    British deputy chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wellington Way, Skypark, Clyst Honiton, Exeter, EX5 2FZ, England

      IIF 2335
  • Garrett, Melvyn John
    British director of finance born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Morrab Road, Penzance, Cornwall, TR18 2QJ

      IIF 2336
  • Garrett, Melvyn John
    British executive director of finance born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wellington Way, Skypark, Clyst Honiton, Exeter, EX5 2FZ, England

      IIF 2337 IIF 2338 IIF 2339
    • icon of address 1 Wellington Way, Skypark, Clyst Honiton, Exeter, EX5 2FZ, United Kingdom

      IIF 2340
  • Garrett, Melvyn John
    British finance director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Garrett, Melvyn John
    British group director of finance born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wellington Way, Skypark, Clyst Honiton, Exeter, EX5 2FZ, England

      IIF 2352 IIF 2353
  • Garrett, Melvyn John
    British group finance director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wellington Way, Skypark, Clyst Honiton, Exeter, EX5 2FZ, England

      IIF 2354
  • Gaukroger, Stephen John, Rev
    British charity consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Billy Graham Evangelistic Association, Victoria House, Victoria Road, Buckhurst Hill, Essex, IG9 5EX, England

      IIF 2355
  • Gaukroger, Stephen John, Rev
    British minister of religion born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallmark House, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PU, England

      IIF 2356
  • Ghandi, Robert Bayelye
    British health and social care manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alfred Road, Aveley, South Ockendon, RM15 4SU, United Kingdom

      IIF 2357
  • Ghandi, Robert Bayelye
    British social care born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Balaam Street, London, E13 8AF, United Kingdom

      IIF 2358
    • icon of address G8 - G10, Tottenham Town Hall, Town Hall Approach Road, London, N15 4RY, United Kingdom

      IIF 2359
  • Ghandi, Robert Bayelye
    British social care manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alfred Road, Aveley, South Ockendon, RM15 4SU, United Kingdom

      IIF 2360
    • icon of address 145, Balaam Street, London, E13 8AF, United Kingdom

      IIF 2361
    • icon of address 1, Alfred Road, Aveley, South Ockendon, Essex, RM15 4SU, United Kingdom

      IIF 2362
  • Gillen, Stephen
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 2363
  • Gosling, Sarah Kate
    British chief executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Violet 3, Sci-tech Daresbury, Keckwick Lane, Warrington, Cheshire, WA4 4AB, England

      IIF 2364
  • Gosling, Sarah Kate
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Violet 3, Sci Tech Daresbury, Keckwick Lane, Warrington, Cheshire, WA4 4AB, England

      IIF 2365
  • Grove, Brenda
    British admin officer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Oakfield Road, Penge, London, SE20 8RQ

      IIF 2366
  • Hall, Christopher Stephen
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Chambers, 37 Southgate Street, Winchester, SO23 9EH, England

      IIF 2367
  • Hall, Christopher Stephen
    British director born in October 1959

    Resident in England

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

      IIF 2368
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 2369
  • Hall, Christopher Stephen
    British investor director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Avenue, Worminghall, Aylesbury, HP18 9LE, England

      IIF 2370
  • Hall, Christopher Stephen
    British none born in October 1959

    Resident in England

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

      IIF 2371
  • Hampson, Stephen, Dr
    British engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 2372
  • Harris, Derek Martin
    British pr born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Gleneldon Road, London, SW16 2AX

      IIF 2373
  • Harris, Robert Charles
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Robert Charles
    British design engineer born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Country Barn, Barby Road, Braunston, Daventry, Northamptonshire, NN11 7AH, England

      IIF 2377
  • Harris, Robert Charles
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foston House Barley Lane, Foston, Leicester, Leicestershire, LE8 5WQ

      IIF 2378
  • Harris, Shelley
    British journalist born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NJ

      IIF 2379
  • Harrison, Matthew David
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 35-37, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 2380
  • Harrison, Matthew David
    British motor trade born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, England

      IIF 2381
  • Henriques, Khalil
    British creative born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Kilby Close, Kilby Close, Watford, WD25 9FJ, England

      IIF 2382
  • Hesford, Stephen
    British barrister born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dunraven Road, West Kirby, Wirral, CH48 4DS

      IIF 2383
  • Hesford, Stephen
    British member of parl born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dunraven Road, West Kirby, Wirral, CH48 4DS

      IIF 2384
  • Hesford, Stephen
    British mp born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Dryden Court, Renfrew Road Kennington, London, SE11 4NH

      IIF 2385
    • icon of address 4 Dunraven Road, West Kirby, Wirral, CH48 4DS

      IIF 2386
  • Hesford, Stephen
    British non-executive director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Corsham Street, London, N1 6DR, England

      IIF 2387
  • Hinds, Roger Michael
    British graphic designer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Britannia Road, Cuddington, Northwich, CW8 2FR, England

      IIF 2388
  • Ireland, Stephen
    British broadcast consultant born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, Heymoor, Great Harwood, Lancashire, BB6 7TB

      IIF 2389
  • Ireland, Stephen
    British co director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, Heymoor, Great Harwood, Lancashire, BB6 7TB

      IIF 2390
  • Ireland, Stephen
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, Heymoor, Great Harwood, Lancashire, BB6 7TB

      IIF 2391
    • icon of address 23, St. James Road, Wallasey, Merseyside, CH45 9LR, United Kingdom

      IIF 2392
  • Ireland, Stephen
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, John David
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 2395
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO10 7HH, United Kingdom

      IIF 2396
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 2397
  • Jackson, John David
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Harlands Road, Haywards Heath, West Sussex, RH16 1LR

      IIF 2398
    • icon of address 128, Minories, London, EC3N 1NT

      IIF 2399
    • icon of address 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 2400
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 2401
  • Jackson, John David
    British non exec director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, John David
    British non executive director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, England

      IIF 2404
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 2405
  • Jackson, John David
    British solicitor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgbaston House, 3 Duchess Place, Hagley Road, Birmingham, West Midlands, B16 8HN

      IIF 2406
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 2407
  • Jellis, Stephen
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fallow Field, Leighton Road, Neston, South Wirral, CH64 3SW

      IIF 2408
  • Jellis, Stephen
    British consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, United Kingdom

      IIF 2409
    • icon of address Fallow Field, Leighton Road, Neston, South Wirral, CH64 3SW

      IIF 2410
  • Jellis, Stephen
    British manager born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Jellis, Stephen
    British self employed consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fallow Field, Leighton Road, Neston, South Wirral, CH64 3SW

      IIF 2414
  • Jones, Michael Daniel
    British support services born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder House, Clyde Street, Leigh, WN72AU, United Kingdom

      IIF 2415
  • Jones, Steven Robert
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 2416
  • Jones, Steven Robert
    British producer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Woodford Lane Newton, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LH

      IIF 2417
  • Jaswinder Singh Pooni
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Dropmore Road, Burnham, Slough, SL1 8AU, England

      IIF 2418
  • Jeffrey Peter Harris
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, England

      IIF 2419
  • Khan, Binyameen Hamid
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334-340, Romford Road, London, E7 8BS, United Kingdom

      IIF 2420
  • Khan, Binyameen Hamid
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, In Shops, Stratford, London, E15 1XQ

      IIF 2421
  • Kirkby, John Dawson
    British charity chief executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, Idle, Bradford, West Yorkshire, BD10 9JS, United Kingdom

      IIF 2422
  • Kirkby, John Dawson
    British charity director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torevell Dent, Hope Park, Trevor Foster Way, Bradford, BD5 8HH, England

      IIF 2423
    • icon of address Westbank, 9 The Grove, Moorhead, Shipley, West Yorkshire, BD18 4LD

      IIF 2424
  • Kirkby, John Dawson
    British founder and international director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HH

      IIF 2425
  • Littlebury, Stephen Charles
    British property investor born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harewood Hill, Theydon Bois, Epping, Essex, CM16 7EA, United Kingdom

      IIF 2426
    • icon of address Saxon House, 182 Hoe Street, Walthamstow, London, E17 4QH

      IIF 2427
  • Littlebury, Stephen Charles
    British property manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Harewood Hill, Theydon Bois, Epping, Essex, CM16 7EA

      IIF 2428
  • Lomax, Stephen John David
    British information technology consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cambridge Square, Redhill, Surrey, RH1 6TG, United Kingdom

      IIF 2429
  • Mann, Adrian David
    British charity administrator born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 2430
  • Mann, Adrian David
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Orchard Street, Bury St. Edmunds, Suffolk, IP33 1EH, England

      IIF 2431
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 2432
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 2433 IIF 2434
  • Manson, Lee David
    British builder born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Rigg, 11 Carrbank, Otley, West Yorkshire, LS21 2AE

      IIF 2435
  • Manson, Lee David
    British builder/developer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Carr Bank, Otley, West Yorkshire, LS21 2AE, United Kingdom

      IIF 2436
  • Manson, Lee David
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 2437
  • Markham, Henry Michael
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Markham, Henry Michael
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Fircroft Way, Edenbridge, Kent, TN8 6EL, England

      IIF 2445
    • icon of address 2, Park Street, London, W1K 2HX, England

      IIF 2446
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2447
    • icon of address Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 2448
  • Markham, Henry Michael
    British leasing born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Markham, Henry Michael
    British solicitor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2450
    • icon of address Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, CV36 4FF, United Kingdom

      IIF 2451
  • Marriott, Helen Jane
    British postmistress born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ramsgate Close, Hull, HU8 9XP, England

      IIF 2452
  • Marsh, Simon James
    British charity worker born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ge, Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 2453
  • Marsh, Simon James
    British general manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-225 Porters Avenue, Barking & Dagenham Youth Zone, 201-225 Porters Avenue, Dagenham, Essex, RM9 5YX, United Kingdom

      IIF 2454
  • Martin, Bertel Karll
    British arts manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ashley Down Road, Bristol, BS7 9JT, England

      IIF 2455
  • Martin, Bertel Karll
    British finance and operations manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ashley Down Road, Bristol, BS7 9JT, England

      IIF 2456
  • Martin, Bertel Karll
    British freeland producer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Stapleton Road, Easton, Bristol, BS5 0NZ, England

      IIF 2457
  • Martin, Bertel Karll
    British publisher born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mcarthy, Sarah Jane
    British project coordinator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Phoenix Place, Brighton, BN2 9ND, England

      IIF 2460
  • Mcintosh, Daniel
    British restaurant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prince Of Wales Road, Norwich, NR1 1LT, England

      IIF 2461
  • Mckee, Gordon David
    British information technology consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Langtree Avenue, Solihull, West Midlands, B91 3YJ

      IIF 2462
  • Miller, Leah Marie
    British assistant headteacher born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bilton School, Lawford Lane, Bilton, Rugby, Warwickshire, CV22 7JT

      IIF 2463
  • Milner, Eileen Maria
    British chair born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Henry Mitchell House, 4 Manchester Road, Bradford, BD5 0QL, United Kingdom

      IIF 2464
  • Milner, Eileen Maria
    British local government officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ, United Kingdom

      IIF 2465
  • Morgan, Andrew Mansel
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willingdon Road Port Zone, White Cliffs Business Park, Whitfield Dover, Kent, CT16 2HQ

      IIF 2466
  • Morgan, Andrew Mansel
    British retired businessman born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway Queen, Gillingham Pier, Pier Approach Road, Gillingham, Kent, ME7 1RX

      IIF 2467
  • Morrall, Suzanne Sheila
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Penhale Close, Orpington, Kent, BR6 9XS, England

      IIF 2468
  • Morrall, Suzanne Sheila
    British property landlord born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Penhale Close, Orpington, BR6 9XS, England

      IIF 2469
  • Morrall, Suzanne Sheila
    British semi-retired born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Penhale Close, Orpington, BR6 9XS, England

      IIF 2470
  • Morris, Ellen June
    British holistic therapist born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, Melling Drive, Old Hall Estate, Kirkby, Liverpool, Merseyside, L32 1TT

      IIF 2471
  • Morrish, Andrew David
    British consultant director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portishead Open Air Pool, Esplanade Road, Portishead, Bristol, BS20 7HD

      IIF 2472
    • icon of address Portishead Open Pool, Esplanade Road, Portishead, Bristol, BS20 7HD, England

      IIF 2473
  • Morrish, Andrew David
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crow's Nest, 249 Eastcliff, Portishead, Bristol, BS20 7AQ, England

      IIF 2474 IIF 2475
    • icon of address The Hollies, Rugby Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DN

      IIF 2476
  • Morrish, Andrew David
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Rugby Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DN

      IIF 2477
  • Murphy, Sean Patrick
    British project manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Hillmead, Gossops Green, Crawley, West Sussex, RH11 8RP, United Kingdom

      IIF 2478
  • Murphy, Sean Patrick
    British senior project manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hillmead, Gossops Green, Crawley, West Sussex, RH11 8RP, United Kingdom

      IIF 2479
  • Miss Brenda Grove
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Oakfield Road, Penge, London, SE20 8RQ

      IIF 2480
  • Miss Carol Anne Bailey
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Firthcliffe Lane, Liversedge, WF15 6HG, England

      IIF 2481
  • Miss Rachel Harris
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 2482
    • icon of address C/o Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 2483
    • icon of address Co Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 2484
    • icon of address 9 Chapel House Court, Selby, YO8 4FB, England

      IIF 2485
  • Miss Sarah Louise Wilding
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 2486
  • Miss Stephanie Lovett
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Kent Road, Nottingham, NG3 6BN, England

      IIF 2487
  • Mohammad Mehdi Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moran House, Suite 13, 449-451 High Road, London, NW10 2JJ

      IIF 2488
  • Mr Aaron Joesph Sheils
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Windsor Court, Rowlands Gill, Tyne And Wear, NE39 1BF

      IIF 2489
  • Mr Aaron Lucas Penwill
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blake House, 18 Blake Street, York, YO1 8QG, England

      IIF 2490
  • Mr Aaronie Aaron Daley
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, 2 Victoria Way, Pride Park, Derby, Derbyshire, DE24 8AN, England

      IIF 2491
  • Mr Abdul Kiyum Mohammed
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Barlow Moor Rd, Manchester, M21 8AU, United Kingdom

      IIF 2492
    • icon of address 441, Barlow Moor Road, Barlow Moor Rd, Manchester, M21 8AU

      IIF 2493
    • icon of address 441 Barlow Moor Road, Chorlton, Manchester, M21 8AU

      IIF 2494
  • Mr Abdul Mohammed
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Hamilton Road, Longsight Business Park, Longsight, Manchester, M13 0PD, United Kingdom

      IIF 2495
    • icon of address 441, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 2496 IIF 2497
    • icon of address 441, Barlow Moor Road, We Think Hero Group, Manchester, Greater Manchester, M21 8AU, England

      IIF 2498
  • Mr Abdul Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rahman
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Humber Street, Manchester, M8 0DB, England

      IIF 2501
  • Mr Abdul Rehman
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 2502
  • Mr Abdul Rehman
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 2503
  • Mr Abdul Rehman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leam Lane, Jarrow, NE32 4SL, England

      IIF 2504
  • Mr Abdul Rehman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311b, Dunstable Road, Luton, LU4 8DA, England

      IIF 2505
  • Mr Abdul Rehman
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, King Street, Dudley, West Midlands, DY2 8QA

      IIF 2506
    • icon of address Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 2507
  • Mr Abdul Rehman
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Croft Road, Cosby, Leicester, LE9 1RE, England

      IIF 2508
  • Mr Abdul Rehman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Long Acre, Birmingham, West Midlands, B7 5JL, England

      IIF 2509
  • Mr Abdul Rehman
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Elmstead Road, Ilford, IG3 8AY, England

      IIF 2510
  • Mr Abdul Rehman
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Great Cheetham Street, Great Cheetham Street West, Salford, M7 2JB, England

      IIF 2511
    • icon of address 15, Great Cheetham Street West, Salford, M7 2JB, England

      IIF 2512
  • Mr Abdul Rehman
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holmefield Gardens, Barrowford, Nelson, BB9 8NW, England

      IIF 2513 IIF 2514
    • icon of address Third Floor, Suite 26, The Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, United Kingdom

      IIF 2515
  • Mr Abdul Rehman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 2516
    • icon of address 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 2517
    • icon of address 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 2518
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2519 IIF 2520 IIF 2521
  • Mr Abdul Rehman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 2522
  • Mr Abdul Rehman
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chepstow Close, Winsford, CW7 1LL, England

      IIF 2523
  • Mr Abdul Rehman
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 2530
  • Mr Abdul Rehman Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mdp Accountancy Services Llp, 6a, High Road, London, N22 6BX, England

      IIF 2531
  • Mr Abdur Rehman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Church Lane East, Aldershot, GU11 3BT, England

      IIF 2532
    • icon of address 38a, Church Lane East, Aldershot, Hampshire, GU11 3BT, United Kingdom

      IIF 2533 IIF 2534
    • icon of address 126, Thames Road, Crayford, Dartford, DA1 4LZ, England

      IIF 2535 IIF 2536
    • icon of address Raincorp Ltd, 126 Thames Road, Dartford, Kent, DA1 4LZ, England

      IIF 2537
    • icon of address Jd Linens Ltd, Unit 5b5 Smallmead House, Horley, West Sussex, RH6 9LW, England

      IIF 2538
    • icon of address Unit B5b Smallmead House, Smallmead, Smallmead, Horley, West Sussex, RH6 9LW, England

      IIF 2539
    • icon of address Unit B5c Smallmead House, Smallmead, Horley, Surrey, RH6 9LW, England

      IIF 2540 IIF 2541
  • Mr Abdur Rehman
    British born in August 1988

    Resident in England

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

      IIF 2542
  • Mr Adam John Ward
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Shudehill, Manchester, Lancashire, M4 2AF, England

      IIF 2543
    • icon of address Conavon Court, 12 Blackfriars Street, Salford, M3 5BQ, England

      IIF 2544
  • Mr Adam Jonathon Brill
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bangle Farm, Stoney Lane, Chantry, Frome, BA11 3LH, United Kingdom

      IIF 2545
    • icon of address Beckford Lodge, Gipsy Lane, Warminster, Wiltshire, BA12 9LR

      IIF 2546
  • Mr Adam Vincent Bent
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, West View, Beeston, Sandy, Bedfordshire, SG19 1QA, England

      IIF 2547
  • Mr Adan Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 2548
  • Mr Adebola Michael Olaleye
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ridgeway, Dartford, Kent, DA2 7JW, England

      IIF 2549
  • Mr Adnan Mohamed Sharif
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 2550
    • icon of address 215, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 2551
    • icon of address Office Suite 2, 215 Uxbridge Road, London, W13 9AA, England

      IIF 2552
  • Mr Adrian Freeman
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kildare Terrace, Leeds, LS12 1DB, United Kingdom

      IIF 2553
    • icon of address Beacon House, Unit 3, Kildare Terrace, Leeds, LS12 1DB

      IIF 2554
    • icon of address Unit 5, Kildare Terrace, Leeds, LS12 1DB, England

      IIF 2555
    • icon of address Unit 5, Kildare Terrace, Leeds, LS12 1DB, United Kingdom

      IIF 2556
  • Mr Adrian James Collins
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bampton Street, Tiverton, Devon, EX16 6AA, England

      IIF 2557
  • Mr Adrian James Collins
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 854, Melton Road, Melton Road Thurmaston, Leicester, LE4 8BT

      IIF 2558
    • icon of address Flat 5, Royal View, 20 Links Gate, Lytham St. Annes, Lancashire, FY8 3LP, England

      IIF 2559
  • Mr Adrian Peter Knowles
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Weir House, Riversdale, Bourne End, Buckinghamshire, SL8 5EB, United Kingdom

      IIF 2560
  • Mr Ahmed Mohamed
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Neville Close, London, SE15 5UF, England

      IIF 2561
    • icon of address 100, Neville Close, London, SE15 5UF, United Kingdom

      IIF 2562
    • icon of address 100 Neville Road, London, Greater London, SE15 5UF, England

      IIF 2563
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 2564
    • icon of address 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 2565
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 2566
  • Mr Ahmed Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 2567
  • Mr Ajmal Hussain Masroor
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pellatt Grove, London, N22 5NP, England

      IIF 2568 IIF 2569
    • icon of address 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 2570
    • icon of address 51, Howard Road, London, E17 4SH

      IIF 2571
  • Mr Alain Glenn Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, St. Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB, England

      IIF 2572
    • icon of address Hanbury Wharf, Hanbury Road, Droitwich, WR9 7DU, United Kingdom

      IIF 2573
    • icon of address Hanbury Wharf, Hanbury Road, Droitwich, Worcestershire, WR9 7DU, United Kingdom

      IIF 2574
    • icon of address Hopton Farm House, Hodnet, Market Drayton, TF9 3LE, England

      IIF 2575
    • icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 2576
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 2577
  • Mr Alan Benfell
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alan Christopher Coleman
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 High Street, Bideford, Devon, EX39 2AT, England

      IIF 2580
  • Mr Alan Christopher Murray
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 2581
  • Mr Alan Christopher Wilson
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Devon Drive, Diggle, Oldham, OL3 5PP, England

      IIF 2582
    • icon of address 15, Devon Drive, Diggle, Oldham, OL3 5PP, United Kingdom

      IIF 2583
  • Mr Alan Jensen
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Birch Way, Barnetby-le-wold, Lincolnshire, DN38 6FF, England

      IIF 2584 IIF 2585
  • Mr Alan John Smith
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, The Pastures, Morpeth, NE61 2AU, Great Britain

      IIF 2586
  • Mr Alan John Village
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lightwoods Road, Pedmore, Stourbridge, West Midlands, DY9 0TR

      IIF 2587
  • Mr Alan Whitehead
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wycoller View, Colne, Lancashire, BB8 7GY, England

      IIF 2588
  • Mr Alastair John Sandels
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Shallowford, Widecombe-in-the-moor, Newton Abbot, TQ13 7PW, England

      IIF 2589
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 2590 IIF 2591
  • Mr Alex Attinger
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holburne Park, Bath, BA2 6BL, England

      IIF 2592
    • icon of address Abacus House, 1 Newlands Rd, Corsham, SN13 0BH, United Kingdom

      IIF 2593
  • Mr Alex Hoppenbrouwers
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chiltern Road, Hitchin, SG4 9PL, England

      IIF 2594
  • Mr Ali Mohammed
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318b, High Street North, Dunstable, Bedfordshire, LU6 1BE, England

      IIF 2595
    • icon of address 15 Geoffey Close, Lilford Road, London, SE5 9BX, England

      IIF 2596
    • icon of address 555, Kingsbury Road, London, NW9 9EL, England

      IIF 2597 IIF 2598 IIF 2599
  • Mr Alistair Bruce Daniel
    British born in January 1965

    Resident in Englang

    Registered addresses and corresponding companies
    • icon of address 6, Mexico Lane, Phillack, Hayle, TR27 5AG, England

      IIF 2600
  • Mr Alistair John Cullen
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Silverwood Road, Woolley Grange, Barnsley, S75 5RU, England

      IIF 2601
    • icon of address 37, Rodborough Road, Dorridge, Solihull, West Midlands, B93 8EE, England

      IIF 2602
  • Mr Alun Thomas Davies
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, North Park Avenue, Leeds, LS8 1HP

      IIF 2603
    • icon of address 90, North Park Avenue, Leeds, LS8 1HP, United Kingdom

      IIF 2604
  • Mr Alvary Nicholas Salmon
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 2605
  • Mr Amandeep Singh Gill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Salisbury Avenue, Coventry, CV3 5DB, England

      IIF 2606
  • Mr Amandeep Singh Virk
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 2607
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2608
  • Mr Amanjeet Singh Malhotra
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Northfield Road, Hounslow, TW5 9JF, England

      IIF 2609
  • Mr Amir Mohammed
    British born in November 1991

    Resident in England

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

      IIF 2610
    • icon of address Ace Car Clinic Ltd, Goldsworth Road Industrial Estate, Goldsworth Road, Woking, GU21 6LY, England

      IIF 2611
  • Mr Andre Alexander Dent
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Mews, 79b Broadway, Peterborough, Cambridgeshire, PE1 4DA, United Kingdom

      IIF 2612
  • Mr Andre Smith
    British born in January 1998

    Resident in England

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

      IIF 2613
  • Mr Andrew Caddick
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD

      IIF 2614
  • Mr Andrew George Boaden
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, United Kingdom

      IIF 2615
  • Mr Andrew George Taylor
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72d, Woodfield Road, Dursley, GL11 6HF, England

      IIF 2616
  • Mr Andrew Hunter
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QF

      IIF 2617
  • Mr Andrew James Green
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 2618
  • Mr Andrew James Lees
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177a Mongeham Road, Mongeham Road, Great Mongeham, Deal, England, CT14 9LL, England

      IIF 2619
    • icon of address Willow Lodge, Mongeham Road, Great Mongeham, Deal, Kent, CT14 9LL

      IIF 2620
  • Mr Andrew James Read
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Loxley Green, Wyton, Huntingdon, Cambridgeshire, PE28 2JN, England

      IIF 2621
  • Mr Andrew James Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265a, Walthall Street, Crewe, Cheshire, CW2 7LE

      IIF 2622
    • icon of address 265a, Walthall Street, Crewe, Cheshire, CW2 7LE, United Kingdom

      IIF 2623 IIF 2624
  • Mr Andrew John Brown
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Damery Court, Bramhall, Stockport, SK7 2JY, United Kingdom

      IIF 2625
  • Mr Andrew John Smith
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North End House, North Street, Northend, Petworth, West Sussex, GU28 9NL, England

      IIF 2626
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 2627
    • icon of address Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 2628
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 2629
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 2630
    • icon of address Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 2631
    • icon of address The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 2632
  • Mr Andrew John Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Red Deer Road, Shrewsbury, SY3 9FA, England

      IIF 2633
  • Mr Andrew John Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 2634
    • icon of address Brunel Drive, North Road Ind Estate, Newark, Notts, NG24 2EG, United Kingdom

      IIF 2635
    • icon of address Brunel Drive, Northern Road Industrial Estate, Newark, NG24 2EG, England

      IIF 2636
  • Mr Andrew John Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bredhurst Road, Gillingham, ME8 0QT, England

      IIF 2637
  • Mr Andrew John Smith
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Parkway, London, NW1 7PP, England

      IIF 2638
    • icon of address 3 Chester Mews, 135a Chingford Road, London, E17 4PN, England

      IIF 2639
    • icon of address 367, Chingford Road, London, E17 5AE, England

      IIF 2640
  • Mr Andrew John Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tollgate, Stanbridge Earls, Romsey, Hants, SO51 0HE

      IIF 2641
  • Mr Andrew John Smith
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 2642
    • icon of address Nuthatch, Hale House Lane, Churt, Farnham, Surrey, GU10 2NQ, United Kingdom

      IIF 2643
    • icon of address 238, Wateringbury Road, East Malling, West Malling, Kent, ME19 6JD

      IIF 2644
  • Mr Andrew John Smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hope Bank Works, New Mill Road, Honley, Holmfirth, HD9 6QA, England

      IIF 2645
    • icon of address 128, Longwood Gate, Huddersfield, HD3 4US, England

      IIF 2646 IIF 2647
    • icon of address 128, Longwood Gate, Huddersfield, HD3 4US, United Kingdom

      IIF 2648 IIF 2649 IIF 2650
    • icon of address 128, Longwood Gate, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 2651 IIF 2652
    • icon of address 128, Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4US

      IIF 2653
    • icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 2654
  • Mr Andrew John Smith
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Old Baths, Stamford Street West, Ashton-under-lyne, OL6 7FW, England

      IIF 2655
    • icon of address C/o Stockport Accountancy Services Ltd, Houldsworth Business Centre, Reddish, Stockport, SK5 6DA, England

      IIF 2656
    • icon of address C/o Stockport Accountancy Services Ltd, Stok, 43-59 Prince's Street, Stockport, SK1 1RY, England

      IIF 2657
  • Mr Andrew John Taylor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Bisham Road, Marlow, SL7 1RP, England

      IIF 2658
    • icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 2659
  • Mr Andrew John Taylor
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Taylor
    British born in March 1980

    Resident in England

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

      IIF 2664
  • Mr Andrew Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 2665 IIF 2666
    • icon of address Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 2667
    • icon of address Rose Cottage, High Street, Barlborough, Chesterfield, S43 4EY, England

      IIF 2668
    • icon of address 63, Napier Street, Sheffield, S11 8HA, England

      IIF 2669
    • icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 2670 IIF 2671
  • Mr Andrew Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2672
  • Mr Andrew Joseph Smith
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Alfred Street, Oldham, OL9 7EG, England

      IIF 2673
  • Mr Andrew Justin Hayton
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort Parklands, Railton Road, Guildford, GU2 9JX, England

      IIF 2674
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 2675 IIF 2676
    • icon of address 2nd Floor Cleary Court, Church Street East, Woking, Surrey, GU21 6HJ, England

      IIF 2677
  • Mr Andrew Lee Smith
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Forton Avenue, Bolton, BL2 6JF, England

      IIF 2678
    • icon of address Unit 14b, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 2679
    • icon of address 70 Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 2680
  • Mr Andrew Lee Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dane Bank Avenue, Congleton, Cheshire, CW12 1NL

      IIF 2681
    • icon of address 55, Bollin Drive, Congleton, CW12 3RR, England

      IIF 2682 IIF 2683
  • Mr Andrew Michael Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brunel Close, Warmley, Bristol, BS30 5BB, England

      IIF 2684
  • Mr Andrew Paul Oxley
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 122, 5 High Street, Maidenhead, Berkshire, SL6 1JN

      IIF 2685
  • Mr Andrew Peter Solomon
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Darlinghurst Grove, Leigh-on-sea, SS9 3LG, England

      IIF 2686
  • Mr Andrew Royston Matthews
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Swan Way, Coalville, Leicestershire, LE67 4BU, England

      IIF 2687
  • Mr Andrew Shaun Dixon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Gables, Tews Lane, Bickington, Barnstaple, EX31 2JU, England

      IIF 2688
  • Mr Andrew Simon Challinor
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Benbrook Way, Gawsworth, Macclesfield, SK11 9RT, England

      IIF 2689
  • Mr Andrew Smith
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD

      IIF 2690
  • Mr Andrew Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265a, Walthall Street, Crewe, CW2 7JZ, England

      IIF 2691
    • icon of address Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT

      IIF 2692
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 2693
  • Mr Andrew Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St Olaves Garden, Walnut Walk, Kennington, London, SE11 6DR, England

      IIF 2694
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 2695
    • icon of address Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 2696
    • icon of address Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 2697
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 2698 IIF 2699 IIF 2700
  • Mr Andrew Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 2701
    • icon of address 50, Old Hall Road, Tingley, Wakefield, West Yorkshire, WF3 1QE, England

      IIF 2702
  • Mr Andrew Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Naze End Farm, Hollin Hall, Trawden, Colne, Lancashire, BB8 8PX

      IIF 2703
    • icon of address 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 2704
    • icon of address Lower Naze End Farm, Hollin Hall, Trawden, Lancs, BB8 8PX, United Kingdom

      IIF 2705
  • Mr Andrew Smith
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dunlop Road, Dereham, NR19 2XL, England

      IIF 2706
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 2707
    • icon of address Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 2708
  • Mr Andrew Smith
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Warwick Business Centre, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, England

      IIF 2716
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, United Kingdom

      IIF 2717
  • Mr Andrew Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Branch Road, Burnley, Lancashire, BB11 3LY, England

      IIF 2718
  • Mr Andrew Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Park Street, Mossley, Ashton-under-lyne, OL5 0AL, England

      IIF 2719
  • Mr Andrew Smith
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thornlea Drive, Rochdale, OL12 7GD, England

      IIF 2720
  • Mr Andrew Stuart Cameron
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Palm Avenue, Sidcup, DA14 5JF, England

      IIF 2721
    • icon of address 39 Longbridge Road, Bramley, Tadley, Hampshire, RG26 5AN

      IIF 2722
  • Mr Andrew Tattersall
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ

      IIF 2723
  • Mr Andrew Taylor
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ

      IIF 2724
  • Mr Andrew Taylor
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fordbridge Road, Tw15 2sg, Ashford, Surrey, TW15 2SG, United Kingdom

      IIF 2725
  • Mr Andrew Taylor
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Hillpaul, Cheapside, Stroud, Gloucestershire, GL5 3BL, England

      IIF 2726
  • Mr Andrew Terence Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 2727
  • Mr Andrew Thomas Taylor
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Southdown Road, Horndean, Waterlooville, Hampshire, PO8 0ET, England

      IIF 2728
  • Mr Andrew Williams
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Logic Works, Dewsbury Road, Ossett, WF5 9QF, England

      IIF 2729
  • Mr Antony John Howell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD, England

      IIF 2730
    • icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk, NR2 1DZ, England

      IIF 2731
  • Mr Arshad Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, North Park Street, Dewsbury, WF13 4LZ, England

      IIF 2732
  • Mr Ashish Patel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 2733
  • Mr Asif Ali
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 2734
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Manley Road, Manchester, M21 0GY, England

      IIF 2735
    • icon of address 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 2736
    • icon of address 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 2737
    • icon of address Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 2738
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 2739
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 2740 IIF 2741 IIF 2742
  • Mr Ayhan Alim
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shenley Road, Borehamwood, WD6 1AE, England

      IIF 2744
  • Mr Baosheng Tie
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Second Floor, 39-41 High Street, New Malden, London, KT3 4BY, United Kingdom

      IIF 2745
  • Mr Barrie St Jon Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, United Kingdom

      IIF 2746
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, TN1 2EP, England

      IIF 2747
  • Mr Barry Anthony Rodgers
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW

      IIF 2748
  • Mr Basit Mohammed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Hamilton Road, Longsight Business Park, Longsight, Manchester, M13 0PD, United Kingdom

      IIF 2749 IIF 2750
  • Mr Ben Alex Jones-lee
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, High Bridge, Newcastle Upon Tyne, NE1 6BX, United Kingdom

      IIF 2751
  • Mr Ben Richardson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 2752
  • Mr Ben Smith
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Fulwood Avenue, Bournemouth, BH11 9NJ, United Kingdom

      IIF 2753
    • icon of address 26b, Fulwood Avenue, Bournemouth, Dorset, BH11 9NJ

      IIF 2754
    • icon of address 33 Dukes Drive, Bearwood, Bournemouth, Dorset, BH11 9SZ, United Kingdom

      IIF 2755
    • icon of address 33 Dukes Drive, Bournemouth, Dorset, BH11 9SZ, United Kingdom

      IIF 2756
    • icon of address 493, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 2757
    • icon of address 4 Highcliffe Corner, 401 Lymington Road, Highcliffe, Christchurch, BH23 5EL, England

      IIF 2758
    • icon of address 171, Alder Road, Poole, BH12 4AN, England

      IIF 2759
    • icon of address 103, London Road, Portsmouth, PO2 0BN, England

      IIF 2760
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 2761
    • icon of address 20, Commercial Road, Totton, Southampton, SO40 3BY, England

      IIF 2762
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

      IIF 2763
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 2764
    • icon of address 18 Riverside Park, Station Road, Wimborne, BH21 1QU, England

      IIF 2765
    • icon of address Unit 18 Riverside Park, Station Road, Wimborne, BH21 1QU, England

      IIF 2766
  • Mr Bentley Beacher
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ascot Gardens, Enfield, EN3 5RS, England

      IIF 2767
  • Mr Bernard Vanhaeften
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chamberlain Road, Eastbourne, BN21 1RU, England

      IIF 2768
  • Mr Bhajan Singh Kapoor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 2769
    • icon of address Unit 7, Hounslow Business Park, Alice Way, Hounslow, Greater London, TW3 3UD

      IIF 2770
    • icon of address Unit 7, Hounslow Business Park, Alice Way, Hounslow, Middlesex, TW3 3UD, England

      IIF 2771
    • icon of address Unit 7, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, United Kingdom

      IIF 2772
  • Mr Bharat Lakhani
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 A, Gordon Avenue, Stanmore, Middlesex, HA7 3QQ, England

      IIF 2773
  • Mr Bharat Samji Lakhani
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Kenton Park Parade, Kenton, Harrow, Middlesex, HA3 8DN

      IIF 2774
  • Mr Bobby Christopher East
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Kents Hill Road, Benfleet, SS7 5PJ, England

      IIF 2775
    • icon of address 124, London Road, Southend-on-sea, SS1 1PQ, England

      IIF 2776
    • icon of address 146, Hainault Avenue, Westcliff-on-sea, Essex, SS0 9EX

      IIF 2777
  • Mr Brendan Heenan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 2778
    • icon of address Gideon House, High Street, Burwash, Etchingham, TN19 7ET, England

      IIF 2779
  • Mr Brendon Wilkins
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Witham Studios, Hall Street, Barnard Castle, DL12 8JB, England

      IIF 2780
  • Mr Brian Colin Styring
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paddock Way, Hinckley, LE10 0FJ, England

      IIF 2781
  • Mr Brian Derek Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garden Walk, The Gables, Royston, SG8 7HP, England

      IIF 2782
  • Mr Brian Venables
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fuel Accountancy Services Ltd, Unit 66, Faraday Road, Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, United Kingdom

      IIF 2783
    • icon of address Roodscroft Bungalow, Hatt, Saltash, PL12 6PJ, England

      IIF 2784
    • icon of address Roodscroft, Hatt, Saltash, Cornwall, PL12 6PJ

      IIF 2785
  • Mr Brodie Leon Chapman
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Barling Road, Great Wakering, Southend-on-sea, SS3 0QD, England

      IIF 2786
  • Mr Bryan John Clover
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ, England

      IIF 2787
  • Mr Byron Branfield
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-67, Church Street, Sutton-in-ashfield, NG17 1FE, England

      IIF 2788
  • Mr Calvin Michael Deane
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Xmp House, 2 Starnhill Close, Ecclesfield, Sheffield, S35 9TG, United Kingdom

      IIF 2789
    • icon of address 21 Mellor Lea Farm Chase, Ecclesfield, Sheffield, S35 9TX, United Kingdom

      IIF 2790
  • Mr Carvin John Baker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Grange Road, Cradley Heath, Birmingham, West Midlands, B64 6RS, United Kingdom

      IIF 2791
    • icon of address 125, Grange Road, Cradley Heath, B64 6RS, England

      IIF 2792
  • Mr Cenap Baykal
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Old Mill Lane, Formby, Liverpool, Merseyside, L37 3PE

      IIF 2793
  • Mr Charle Arthur Smith
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hatton Garden, Fifth Floor Suite 23, London, EC7N 8LE

      IIF 2794
  • Mr Charles John Pelham
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brocklesby Estate Office, Brocklesby Park, Grimsby, DN41 8FB, England

      IIF 2795
    • icon of address Estate Office, Brocklesby Park, Brocklesby, Grimsby, Ne Lincolnshire, DN41 8PN, United Kingdom

      IIF 2796
    • icon of address Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, DN41 8PN, England

      IIF 2797
    • icon of address The Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, DN41 8PN, United Kingdom

      IIF 2798
  • Mr Christian Capper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Marley Close, Rainhill, Prescot, Merseyside, L35 6PX, England

      IIF 2799
  • Mr Christopher Donald Hume
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fenkle Street, Alnwick, Northumberland, NE66 1HW, England

      IIF 2800
    • icon of address 7, Fenkle Street, Alnwick, Northumberland, NE66 1HW, United Kingdom

      IIF 2801
    • icon of address Market Tavern, 7 Fenkle St, Alnwick, Northumberland, NE66 1HW, England

      IIF 2802
  • Mr Christopher Hartshorn
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weavers, 22 Ensign Business Centre, Westwood Business Park, Coventry, CV4 8JA, England

      IIF 2803
  • Mr Christopher James Ward
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Beech Grove, Maltby, Middlesbrough, TS8 0BL, England

      IIF 2804
    • icon of address Flat 4, Enterpen Hall, Hutton Rudby, Yarm, North Yorkshire, TS15 0DP, England

      IIF 2805
  • Mr Christopher John Owen
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, WD3 5NY, England

      IIF 2806
  • Mr Christopher John Perry
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 2807
  • Mr Christopher John Rawlins
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Staplehurst Gardens, Cliftonville, Margate, CT9 3JB, England

      IIF 2808
    • icon of address 33, Stockerston Crescent, Uppingham, Oakham, Rutland, LE15 9UA, England

      IIF 2809
  • Mr Christopher Martin Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eaton Gardens, Broxbourne, EN10 6SA, England

      IIF 2810
  • Mr Clive Joseph Moore
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, Hampshire, GU32 3FQ, England

      IIF 2811
  • Mr Colin Peter Dennis-jones
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Harrington, Northamptonshire, NN6 9NT

      IIF 2812
  • Mr Colin Skyers
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 2813
  • Mr Collins Akpofa Ubido
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pippin Close, Selston, Nottingham, Nottinghamshire, NG16 6JE

      IIF 2814
  • Mr Cristian Ioan Dumea
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hope Court, Ipswich, IP3 0DX, England

      IIF 2815
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 2816
  • Mr Daley Jason Sweeney
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Congleton Road, Macclesfield, SK11 7XD, England

      IIF 2817
  • Mr Damian John Lavell
    British born in August 1972

    Resident in England

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

      IIF 2818
    • icon of address 70, Ashey Road, Ryde, PO33 2UY, England

      IIF 2819
  • Mr Daniel John Hermann
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broomfield Road, Fixby, Huddersfield, HD2 2HQ, England

      IIF 2820
    • icon of address 5, Broomfield Road, Fixby, Huddersfield, HD2 2HQ, United Kingdom

      IIF 2821
    • icon of address Holmfirth High School, Heys Road, The Cabin, Huddersfield, HD9 7SE, United Kingdom

      IIF 2822
    • icon of address Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 2823
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 2824
  • Mr Daro Khan Ahmadzai
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sk Accountants, Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 2825
  • Mr Darren Arthur Meaney
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darren Williams
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 2830
  • Mr David Allan Bailey
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rostella Road, London, SW17 0HY, England

      IIF 2831
  • Mr David Alun Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW

      IIF 2832
  • Mr David Andrew Bacon
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Malpas Drive, Bartley Green, Birmingham, B32 3QE

      IIF 2833
  • Mr David Andrew Smith
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Elmete Close, Leeds, West Yorkshire, LS8 2LD

      IIF 2834
  • Mr David Andrew Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Crompton Avenue, Doncaster, DN5 8EF, England

      IIF 2835
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 2836
    • icon of address 2a Wellgate, Rotherham, South Yorkshire, S60 2LR, England

      IIF 2837
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 2838
    • icon of address G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 2839
  • Mr David Antony Fulford
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Station Parade, Harrogate, North Yorkshire, HG1 1LE

      IIF 2840
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 2841
  • Mr David Brian Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Biddick Hall Cottages, Lambton Park, Chester-le-street, DH3 4PH, England

      IIF 2842
    • icon of address A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 2843
  • Mr David Clayton Smith
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Rusland Park, Kendal, Cumbria, LA9 6AJ

      IIF 2844
  • Mr David George Moseley
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Granville Road, Hillingdon, Uxbridge, Middlesex, UB10 9AG, England

      IIF 2845
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 2846
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 2847
  • Mr David James Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Office, Ground Floor, 1 North Street, Bromley, Kent, BR1 1RB, England

      IIF 2848
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, DA13 0QB, England

      IIF 2849
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 2850 IIF 2851
    • icon of address 3, Stradella Road, London, SE24 9HN, England

      IIF 2852
  • Mr David James Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 2853 IIF 2854
  • Mr David James Wilson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 2855
  • Mr David John Bennison
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 2856
  • Mr David John Dean
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Church Lane Webbington Road, Compton Bishop, Axbridge, Somerset, BS26 2HB, England

      IIF 2857
    • icon of address Brook Cottage, 47 Clevedon Road, Nailsea, Bristol, North Somerset, BS48 1HA, United Kingdom

      IIF 2858
  • Mr David John Evans
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98a, High Street, Potters Bar, Hertfordshire, EN6 5AT

      IIF 2859
  • Mr David John Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SG, United Kingdom

      IIF 2860
    • icon of address 56, Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JA

      IIF 2861
  • Mr David John Smith
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 2862
  • Mr David John Smith
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Willdale Grove, Stoke-on-trent, ST1 6SZ, England

      IIF 2863
  • Mr David John Smith
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Vulcan Industrial Estate, Leamore Lane, Walsall, WS2 7BZ, England

      IIF 2864
  • Mr David John Smith
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scala Offices, Suite 2, 115a, Far Gosford Street, Coventry, Warwickshire, CV1 5EA, England

      IIF 2865
  • Mr David John Smith
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langdale House, Wych Hill Way, Woking, Surrey, GU22 OAE

      IIF 2866
  • Mr David John Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple Chambers, 16a Belvoir Road, Coalville, Leics, LE67 3QE

      IIF 2867
  • Mr David John Smith
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, And 10, Woodside Farm Clophill Road, Maulden, Bedfordshire, MK45 2AE

      IIF 2868
  • Mr David John Smith
    British born in November 1967

    Resident in England

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

      IIF 2869
    • icon of address 9, Lansdowne Road, Chesham, Buckinghamshire, HP5 2BA, England

      IIF 2870
  • Mr David John Smith
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 110, Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN

      IIF 2871
    • icon of address Unit 110 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, England

      IIF 2872
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2873
  • Mr David John Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rutland Drive, Mickleover, Derby, DE3 9FW, England

      IIF 2874
  • Mr David John Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Douglas Close, Norwich, NR6 6DH, England

      IIF 2875
  • Mr David John Williams
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Catherines Drive, Faversham, Kent, ME13 8LQ, England

      IIF 2876
  • Mr David John Williams
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Bury Road, Bury St. Edmunds, Suffolk, IP29 5HP, United Kingdom

      IIF 2877
  • Mr David John Williams
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 2878 IIF 2879 IIF 2880
    • icon of address Messrs Savills, 33 Margaret Street, London, W1 G0J, England

      IIF 2881
  • Mr David John Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 2882
  • Mr David John Williams
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hay Barn, Camerton Hill, Camerton, Bath, BA2 0PS, England

      IIF 2883
    • icon of address 57, Craven Street, Leicester, LE1 4BX, England

      IIF 2884
    • icon of address 57 Craven Street, Leicester, Leicestershire, LE1 4BX

      IIF 2885
  • Mr David John Williams
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Mount Ararat Road, Richmond, Surrey, TW10 6PQ

      IIF 2886
    • icon of address 31, Mount Ararat Road, Richmond, TW10 6PQ, England

      IIF 2887
  • Mr David John Wilson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Awre, Newnham, GL14 1EW, England

      IIF 2888
    • icon of address New House Farm, Awre, Newnham, Gloucestershire, GL14 1EW, England

      IIF 2889
  • Mr David Jonathan Manley
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Berkshire Drive, Congleton, CW12 1SB, England

      IIF 2890
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 2891
    • icon of address 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 2892
  • Mr David Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 2893
  • Mr David Jones
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 2894
  • Mr David Leigh Jones
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 2895 IIF 2896
    • icon of address Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 2897
  • Mr David Leslie Dyche
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Leslie Smith
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montgomery Court, Warwick, CV34 4LQ, England

      IIF 2900
  • Mr David Martyn Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 2901
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 2902 IIF 2903
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 2904
    • icon of address 5-9 Surrey Street, Surrey Street, Croydon, CR0 1RG, England

      IIF 2905
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 2906
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, England

      IIF 2907
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 2908
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 2909
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kilmorie Road, London, SE23 2ST, England

      IIF 2910
  • Mr David Michael Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 2911
  • Mr David Michael Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Knighthead Point, The Quarterdeck, London, E14 8SS, England

      IIF 2912 IIF 2913
  • Mr David Neal Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pen Bedw, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TQ, Wales

      IIF 2914
  • Mr David Neil Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Somerfield Way, Leicester Forest East, Leicester, LE3 3LX, England

      IIF 2915
  • Mr David Owen Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271 High Street, Berkhamsted, Hertfordshire, HP4 1AA

      IIF 2916
  • Mr David Sharpley
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Shakespeare Court, 111 Woodville Road, Barnet, EN5 5NB, England

      IIF 2917
  • Mr David Smith
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Foscote Rise, Banbury, OX16 9XN, England

      IIF 2918 IIF 2919
    • icon of address 34, Foscote Rise, Banbury, Oxfordshire, OX16 9XN, England

      IIF 2920
    • icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire, CV37 6LE

      IIF 2921 IIF 2922
  • Mr David Smith
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Dene, Vale Lane, Lathom, Ormskirk, Lancashire, L40 6JH, England

      IIF 2923
    • icon of address Rose View, Hoscar Moss Road, Lathom, Ormskirk, L40 4BQ, United Kingdom

      IIF 2924
  • Mr David Smith
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Osprey Drive, Scunthorpe, North Lincs, DN16 3EZ, England

      IIF 2925
  • Mr David Stuart Allanson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chaucer Road, Royston, Hertfordshire, SG8 5AP

      IIF 2926
  • Mr David Stuart Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 2927
  • Mr David To Kong Lam
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Granville Avenue, Oadby, Leicester, LE2 5FL

      IIF 2928
  • Mr Dean Allen Aldridge
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 2929
  • Mr Dean Ancill
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Weston-super-mare, Avon, BS23 1HA, United Kingdom

      IIF 2930
  • Mr Dean Andrew King
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 2931 IIF 2932
    • icon of address The Crown Business Centre, 10 High Street, Otford, Sevenoaks, Kent, TN14 5PQ, United Kingdom

      IIF 2933
    • icon of address 43b Dowgate Close, Tonbridge, Kent, TN9 2EH, England

      IIF 2934
    • icon of address Goshen Farm, Brenchley Road, Matfield, Tonbridge, TN12 7DT, England

      IIF 2935
  • Mr Dean Charles Rogers
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Haybridge House, 15, Mount Pleasant Hill, London, E5 9NB

      IIF 2936
  • Mr Dean Kevin Scott
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Dundry Lane, Dundry, Bristol, BS41 8JQ, United Kingdom

      IIF 2937
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 2938
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 2939
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 2940
    • icon of address Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 2941
    • icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 2942
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 2943
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 2944 IIF 2945 IIF 2946
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 2947 IIF 2948 IIF 2949
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 2951 IIF 2952 IIF 2953
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 2958
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 2959
    • icon of address Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 2960
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 2961
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 2962 IIF 2963
  • Mr Delovan Mustapha Salih
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, London Road, Stockton Fryer, Warrington, WA4 6LG, England

      IIF 2964
  • Mr Denis Valentine Kearney
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hargrave Mansions, Hargrave Road, London, N19 5SR, England

      IIF 2965
  • Mr Dennis Edward Ecuyer
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Albert Street, Brigg, South Humberside, DN20 8HQ

      IIF 2966
  • Mr Derek John Phillips
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2967
    • icon of address 72, Woodland Avenue, Teignmouth, TQ14 8UU, United Kingdom

      IIF 2968
  • Mr Derek Scott
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chine Walk, West Parley, Ferndown, BH22 8FD, England

      IIF 2969
  • Mr Digby Marritt Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Palgrave Gardens, London, NW1 6EJ, England

      IIF 2970
  • Mr Douglas Philip Tanner
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Buckland Road, Poole, Dorset, BH12 2NA

      IIF 2971 IIF 2972
    • icon of address 26, Buckland Road, Poole, Dorset, BH12 2NA, England

      IIF 2973
  • Mr Edward Alastair Walker
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top Farm Cottage, Hill Top Farm Cottage, Lane Top, Winewall, Lancashire, BB8 8BU, England

      IIF 2974
  • Mr Edward Albany Noel
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Harbord Street, London, England, SW6 6PN

      IIF 2975
  • Mr Edward Anthony Jackson
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 75a Odsal Rad, Bradford, West Yorkshire, BD6 1PN

      IIF 2976
    • icon of address The Courtyard, 75a Odsal Road, Bradford, BD6 1PN

      IIF 2977
    • icon of address Highfield Barn, Main Street, Gillamoor, York, North Yorkshire, YO62 7HX

      IIF 2978
  • Mr Edward Kevin Ryan
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 2979
  • Mr Edward Lytton Deason
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Park Close, Farnham, GU9 0BQ, England

      IIF 2980
    • icon of address 43, Old Park Close, Farnham, Surrey, GU9 0BQ, United Kingdom

      IIF 2981
  • Mr Edward Peter Hanson
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Certius Professional Services, Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 2982 IIF 2983
  • Mr Edward Stuart Brooks
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rippingale, Church Road, Banningham, Norfolk, NR11 7GY, England

      IIF 2984
  • Mr Elliot Martin Herman
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX, England

      IIF 2985
  • Mr Elliott Rae
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tintagel House, Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 2986
  • Mr Eric Sydney Ward
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kenilworth Drive, Lightcliffe, Halifax, HX3 8XP, England

      IIF 2987
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 2988
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 2989
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 2990
  • Mr Finnley Alexander Hill
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abingdon Road, Carterton, OX18 3HR, England

      IIF 2991
  • Mr Frank Malcolm Darnley
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 30, Garden Mill, Garden Street North, Halifax, HX3 6BP, England

      IIF 2992
  • Mr Fraser Shipsides
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, Surrey, SM5 4LE

      IIF 2993
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 2994
  • Mr Gareth David Williams
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL

      IIF 2995
  • Mr Gareth Williams
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lake View, Newmillerdam, Wakefield, WF2 7SN, England

      IIF 2996
  • Mr Gareth Williams
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Avon Place, Reading, Berkshire, RG1 3LA, England

      IIF 2997
  • Mr Gareth Williams
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dipford Road, Trull, Taunton, TA3 7NP, England

      IIF 2998
  • Mr Garry Leslie Momber
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maritime Archaeology Trust, National Oceanography Centre, European Way, Southampton, SO14 3ZH, England

      IIF 2999
  • Mr Gary Anthony Bailey
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Stanstead Road, London, SE6 4XB, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 88022
  • 1
    icon of address 11 Kent Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 London, 99, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 3
    icon of address 47 Delves Crescent, Walsall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF - Director → ME
  • 4
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF - Secretary → ME
  • 5
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,672 GBP2024-11-30
    Officer
    icon of calendar 2004-11-13 ~ now
    IIF - Secretary → ME
  • 6
    icon of address Number One, Vicarage Lane, Stratford, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,307 GBP2021-01-31
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1851 - Right to appoint or remove directorsOE
    IIF 1851 - Ownership of voting rights - 75% or moreOE
    IIF 1851 - Ownership of shares – 75% or moreOE
    IIF 1850 - Ownership of shares – 75% or moreOE
  • 7
    '2=1(UK)'
    - now
    MARRIAGE MINISTRIES INTERNATIONAL (UK) - 2007-10-08
    icon of address 13 Drovers Way, Seer Green, Beaconsfield, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF - Director → ME
  • 8
    icon of address 7 Wellfield Terrace, Todmorden, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF - Director → ME
  • 9
    icon of address Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Averon Rise, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,725 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13 Petersfield Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Wych Elm, Harlow, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF - Director → ME
  • 13
    icon of address 44 Cherryfield Drive, Kirkby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF - Director → ME
  • 14
    icon of address 44 Cherryfield Drive, Kirkby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF - Director → ME
  • 15
    icon of address 225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 16
    AGB INTERNATIONAL PLC - 2019-07-04
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1991-09-06 ~ now
    IIF - Director → ME
  • 17
    icon of address 75 Lonsdale Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 18
    E.GREEN & SON LIMITED - 1983-12-09
    icon of address Senior House, 59-61 High Street, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ dissolved
    IIF - Director → ME
  • 19
    FLARE GROUP PLC. - 2014-08-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ now
    IIF - Secretary → ME
  • 20
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF - Director → ME
  • 21
    MEYER INTERNATIONAL DOORS LIMITED - 1993-01-15
    CROSBY DOORS LIMITED - 1986-07-02
    CROSBY GROUP (JOINERY PRODUCTS) LIMITED - 1980-12-31
    CROSBY & CO.,LIMITED - 1979-12-31
    icon of address Villiers House, 41-47 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 22
    icon of address 18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF - Director → ME
  • 23
    icon of address 92 Salisbury Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 24
    icon of address 23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 25
    icon of address 37 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF - Director → ME
  • 26
    icon of address 27 Cambridge Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 27
    BAYNFLAX LIMITED - 2000-09-01
    icon of address 4 Tachbrook Link, Tachbrook Park Drive, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-29 ~ dissolved
    IIF - Secretary → ME
  • 28
    SPEEDWAY LIMITED - 2021-06-07
    icon of address 2 Cornwall Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-07-29 ~ now
    IIF - Director → ME
  • 29
    CHANGE AUTOMOTIVE LIMITED - 2022-08-17
    icon of address The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,675 GBP2023-12-29
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 31
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-08 ~ now
    IIF - Director → ME
    icon of calendar 2001-09-12 ~ now
    IIF - Secretary → ME
  • 32
    icon of address 4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 33
    icon of address 61 Rose Lane, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 34
    icon of address 43b/1 Broomhouse Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 35
    TUBEREX EXHAUST SYSTEMS LIMITED - 2022-11-21
    icon of address Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ now
    IIF - Director → ME
    icon of calendar 2001-02-09 ~ now
    IIF - Secretary → ME
  • 36
    CARE CONNECTIONS (UK) LIMITED - 2015-04-15
    icon of address Toll Bar House Shrewsbury Avenue, Woodston, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 2007-10-26 ~ dissolved
    IIF - Secretary → ME
  • 37
    icon of address 3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF - Director → ME
  • 38
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,548 GBP2018-03-31
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    05:37 STUDIO LTD - 2025-08-05
    icon of address 66b Weston Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Graywoods 4th Floor, Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 42
    G 5 TRADING LTD - 2014-04-09
    icon of address Trade House 30-34 River Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF - Director → ME
  • 43
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF - Director → ME
  • 44
    08 UK LTD
    - now
    UK IFN LTD - 2009-04-27
    SO CONSULT LIMITED - 2009-04-07
    BEAUVILLE SERVICES LIMITED - 2007-09-05
    icon of address 15 Madoc Street, Llandudno, Conwy, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 45
    QUICK PERTEMPS LIMITED - 2013-05-17
    icon of address 272a Hither Green Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF - Director → ME
  • 46
    FIDELITY INVEST LTD - 2014-07-08
    icon of address Care Of: Fidelity Invest Ltd., Apartment 5 Horace Building 364, Queenstown Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF - Director → ME
  • 47
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 49
    SMITH AND PARKER SECURITIES LTD - 2017-05-11
    icon of address 4385, 09557542: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF - Director → ME
  • 50
    icon of address 8 High Street, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 51
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF - Director → ME
    icon of calendar 2021-09-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 52
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 53
    INANNA STERLING CARE LIMITED - 2019-06-18
    icon of address 31 Birdhurst Rise Birdhurst Rise, Flat 2, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,288 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or controlOE
  • 54
    icon of address Robertson House, Shore Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 55
    REG FELTWELL LIMITED - 2014-03-25
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF - Director → ME
  • 56
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF - Director → ME
  • 57
    icon of address Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF - Director → ME
  • 58
    icon of address 23 23, Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,537 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF - Director → ME
  • 59
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 60
    icon of address 32 Kinburn Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 61
    ASTON VAUGHAN (ELVIN) LIMITED - 2022-10-25
    icon of address Priestfield Farm Henfield Road, Albourne, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,318 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF - Director → ME
  • 62
    icon of address 1 Montpelier Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    PANKEY PROPERTIES LIMITED - 1989-05-12
    icon of address 1 Gresley Road, London .
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    ASSETPANEL LIMITED - 2002-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2004-10-15 ~ dissolved
    IIF - Secretary → ME
  • 65
    icon of address 2 Merton Street, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 66
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF - Has significant influence or controlOE
  • 67
    icon of address 1 Kingscourt Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 68
    icon of address 100 Uxbridge Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 69
    icon of address 144 Kingsway, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF - Director → ME
  • 70
    icon of address 72 Stanley Street, Senghenydd, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF - Director → ME
  • 71
    icon of address Flat 1 1 Penfold Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF - Director → ME
  • 72
    icon of address Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 73
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF - Director → ME
  • 74
    icon of address Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 75
    icon of address Ground Floor, 194 Tulse Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF - Director → ME
  • 77
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF - Director → ME
    icon of calendar 2020-09-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 78
    icon of address C/o Qms Ltd. Office 2, 1st Floor, 122 Union Street, Dunstable, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF - Director → ME
  • 79
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
  • 80
    icon of address Andrew Smith, Lower Naze End Farm Hollin Hall, Trawden, Colne, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 2703 - Ownership of voting rights - 75% or moreOE
    IIF 2703 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Flat 5 Montrose House, 1 Wick Road, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-19 ~ now
    IIF - Director → ME
  • 82
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF - Director → ME
  • 83
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF - Director → ME
  • 84
    icon of address The White House, 140a Tachbrook Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF - Director → ME
  • 85
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF - Director → ME
  • 86
    icon of address 26 Oakfield Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Peatling Lodge Farm Bruntingthorpe Road, Peatling Parva, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 88
    icon of address Flat 3 Adam Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF - Director → ME
  • 89
    icon of address 10 Cumberland Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF - Director → ME
  • 90
    icon of address Basement, 10 Earls Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF - Director → ME
  • 91
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 92
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF - Director → ME
  • 93
    icon of address 4 Greencroft Gardens, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF - Director → ME
  • 94
    icon of address Flat 3, 10 Thicket Road, Sutton, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF - Has significant influence or controlOE
  • 95
    icon of address 10b Wedderburn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF - Director → ME
    icon of calendar 2016-11-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Flat 7 West Grove, Greenwich, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 97
    icon of address 10 Widcombe Crescent, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF - Director → ME
  • 98
    icon of address 10 Windsor Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF - Director → ME
  • 100
    icon of address 17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF - Director → ME
  • 101
    icon of address Kfh House 5 Compton Road, Wimbledon, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF - Director → ME
  • 102
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF - Director → ME
  • 103
    icon of address 100 Wilberforce Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF - Director → ME
  • 104
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 105
    icon of address Bramble Cottage, Middle Road Denton, Harleston, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF - Director → ME
  • 106
    icon of address 101 High Street, Hythe, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 1123 - Director → ME
  • 107
    POWER CORPORATION OF CANADA, INC. LTD - 2018-07-20
    icon of address 18 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF - Director → ME
  • 108
    icon of address Unit 15 Beech Avenue, Taverham, Norwich, Norfolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF - Director → ME
  • 109
    ST JAMES'S LODGE CROYDON LTD - 2016-05-31
    icon of address 21 St James's Lodge, 69 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF - Director → ME
  • 110
    icon of address 103 Walm Lane, Willesden Green, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF - Director → ME
    icon of calendar 2018-05-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 104 Fentiman Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF - Director → ME
  • 112
    icon of address 84 Princes Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF - Secretary → ME
  • 113
    icon of address 105 St Georges Drive, Westminster, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ dissolved
    IIF - Director → ME
    icon of calendar 2004-07-30 ~ dissolved
    IIF - Secretary → ME
  • 114
    icon of address 105 St George's Drive, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF - Director → ME
    icon of calendar 2004-07-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 894 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF - Has significant influence or controlOE
  • 116
    icon of address 5 Albert Road, Southsea, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF - Director → ME
  • 117
    icon of address 19 Wykeham Road, Hastings, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Unit 1, 108 Nathan Way Fastshield Limited, Unit 1, 108 Nathan Way, West Thamesmead Business Park, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF - Director → ME
  • 119
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF - Director → ME
  • 120
    icon of address 109 Hampton Road, Redland, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 121
    icon of address 109 Sutherland Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF - Director → ME
    icon of calendar 2011-12-09 ~ now
    IIF - Secretary → ME
  • 122
    icon of address 83a Crabtree Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF - Director → ME
  • 123
    icon of address Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 124
    icon of address Unit 163 Maple Leaf Business Park, Manston, Ramsgate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,859 GBP2024-08-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF - Director → ME
  • 125
    GEARSOURCE EUROPE LIMITED - 2018-01-11
    icon of address Unit 163 Maple Leaf Business Park, Manston, Ramsgate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,016,937 GBP2024-08-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF - Director → ME
  • 126
    icon of address 11a Bembridge Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF - Director → ME
  • 127
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 128
    icon of address Kripa Ringshall Road, Dagnall, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF - Has significant influence or controlOE
  • 129
    icon of address 11 Argyle Street, Eastville, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF - Director → ME
  • 130
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF - Director → ME
  • 131
    icon of address 11 Leighton Terrace, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF - Director → ME
  • 132
    icon of address 11 Flat 6, 11 Livingston Drive, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF - Director → ME
  • 133
    icon of address 11 Lordship Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089 GBP2025-06-30
    Officer
    icon of calendar 2011-05-07 ~ now
    IIF - Director → ME
  • 134
    icon of address C/o Aspire Partnership, 61 Queen Charlotte Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF - Director → ME
  • 135
    icon of address Lowry House, 17 Marble Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF - Director → ME
  • 136
    icon of address 11 St. Michaels Place, Brighton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF - Director → ME
  • 137
    icon of address Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 138
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF - Director → ME
  • 139
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,260 GBP2022-07-03
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF - Director → ME
  • 140
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 141
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF - Director → ME
    icon of calendar 2022-09-05 ~ now
    IIF - Director → ME
  • 142
    icon of address 115 Kingsway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    115-117 LONDON ROAD LIMITED - 2019-09-03
    icon of address 14 Chertsey Road, Shepperton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF - Has significant influence or controlOE
  • 144
    icon of address Office 4003, 87 Kimber Road, London Office 4003, 87 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 114 Petherton Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF - Director → ME
  • 146
    icon of address 14 Chertsey Road, Shepperton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF - Has significant influence or controlOE
  • 147
    117 RUSHMOOR ROAD LIMITED - 2010-11-11
    icon of address 117 Rushmore Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF - Director → ME
  • 148
    icon of address 118c Green Wrythe Lane, Carshalton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF - Director → ME
  • 149
    icon of address 118d Green Wrythe Lane, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Has significant influence or controlOE
  • 150
    icon of address 154 Whittington Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF - Director → ME
  • 151
    icon of address C/o Davies And Davies Estate Agents Ltd, 85 Stroud Green Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 1 Netley Gardens, Radcliffe, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF - Director → ME
  • 153
    icon of address 79 Brouncker Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF - Director → ME
  • 154
    THOTH VENTURES LIMITED - 2017-07-03
    CREATIVE CINEMAS LIMITED - 2019-09-13
    icon of address Suite F 1 - 3 Canfield Place, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,000 GBP2024-01-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 155
    icon of address 3 Dane Drive, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - LLP Designated Member → ME
  • 156
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 157
    icon of address 12 Alexandra Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF - Director → ME
  • 158
    icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
  • 159
    icon of address 12 Bennett Park, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF - Has significant influence or controlOE
  • 160
    icon of address 4 Mornington Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Cobbarn Farm House, Eridge Green, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF - Director → ME
  • 162
    icon of address 12a Hubbard Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 12 Lime Hill Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF - Director → ME
  • 164
    icon of address One Bartholomew Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF - Director → ME
  • 165
    icon of address 12 Tithebarn Street, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address 58 Alma Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF - Director → ME
  • 167
    icon of address 197 Bond Way, Bracknell, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF - Director → ME
  • 168
    icon of address 12 Tithebarn Street, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 169
    icon of address 62 Grants Close, Mill Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF - Director → ME
  • 170
    icon of address 23 Meridian Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    774 GBP2023-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 171
    icon of address 77 Victoria Street, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF - Director → ME
  • 172
    icon of address Flat 6 12 Streatham Common South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,938 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF - Director → ME
  • 173
    BAY WILLOW FH COMPANY LIMITED - 2009-01-05
    icon of address 12 Verbena Gardens, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF - Director → ME
    icon of calendar 2009-01-13 ~ now
    IIF - Secretary → ME
  • 174
    icon of address C/o Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF - Director → ME
  • 175
    icon of address 7 Bancroft Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF - Has significant influence or controlOE
  • 176
    icon of address Flat 3 120 Goldhurst Terrace, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-11 ~ now
    IIF - Director → ME
    icon of calendar 2003-05-13 ~ now
    IIF - Secretary → ME
  • 177
    icon of address Bidston House Astwith Close, Holmewood, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF - Director → ME
  • 178
    icon of address 43 Valley Road, Spital, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF - Director → ME
  • 179
    icon of address 52a Mersey View, Brighton-le-sands, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 180
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF - Director → ME
  • 181
    icon of address 620 Leeds & Bradford Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 182
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 620 Leeds & Bradford Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 184
    icon of address 33 Hall Green Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 37 Warren Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 186
    icon of address 37 Warren Street, London, United Kingdom
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 187
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 188
    INTERNTOWN LTD - 2014-09-04
    icon of address 46 Lansdowne Street, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,955 GBP2019-12-31
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 189
    icon of address 2nd Floor, 6 Oxford Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 190
    icon of address 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ dissolved
    IIF - Director → ME
  • 192
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF - Secretary → ME
  • 193
    icon of address 123 London Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF - Director → ME
  • 194
    icon of address 137 New Road, Rubery, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF - Director → ME
  • 195
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF - Director → ME
    icon of calendar 2007-01-11 ~ now
    IIF - Secretary → ME
  • 196
    icon of address 124 Shirland Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 2323 - Director → ME
  • 197
    icon of address 124d Thurlow Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF - Secretary → ME
  • 198
    BERESFORD MANAGEMENT LIMITED - 2017-11-09
    icon of address Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF - Director → ME
  • 199
    icon of address 2 Stewart Way, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    VIRTUAL ENGINEERING WORKSHOP LIMITED - 2004-07-27
    icon of address Watergates Building, 109 Coleman Road, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-02-28
    Officer
    icon of calendar 2000-02-18 ~ dissolved
    IIF - Director → ME
  • 201
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-06 ~ now
    IIF - Director → ME
    icon of calendar 2015-03-24 ~ now
    IIF - Secretary → ME
  • 202
    icon of address Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge, Cambs, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,128 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Silver Maples, 9 Honey Lane, Chatteris, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF - Secretary → ME
  • 204
    icon of address 127 Randolph Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF - Director → ME
  • 205
    icon of address 4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 206
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    icon of address 161 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF - Has significant influence or controlOE
  • 207
    icon of address 129 Middlebridge Street, Romsey, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF - Director → ME
    icon of calendar 2008-02-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address Glenrinnes Lodge, Dufftown, Banffshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,219 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF - Director → ME
  • 209
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 210
    icon of address 11 Cambridge Avenue, Wilmslow, 11 Cambridge Avenue, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2019-09-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 211
    icon of address 105 Clarence Avenue, New Malden, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 12c Shining Cliff, Hastings, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 213
    AFF BLENDS LIMITED - 2020-07-30
    icon of address Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF - Director → ME
  • 214
    icon of address Romiley Bedwell Road, Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF - Director → ME
  • 215
    12 SPEAK LIMITED - 2011-07-05
    icon of address 5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 216
    icon of address 13 Albion Drive, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-11 ~ now
    IIF - Director → ME
  • 217
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF - Director → ME
  • 218
    13 CLIFTON ROAD LITTLEHAMTPON LIMITED - 2008-10-14
    icon of address 5 Vineries Close, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 219
    icon of address 13 Grosvenor Crescent, Scarborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF - Director → ME
  • 220
    icon of address 11 St. James Close, Pangbourne, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF - Director → ME
  • 221
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF - Director → ME
  • 222
    icon of address 71 Cresswell Road, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ now
    IIF - Director → ME
    icon of calendar 2005-02-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    icon of address Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control as a member of a firmOE
  • 224
    icon of address 13 St.marys Terrace, Little Venice, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF - Director → ME
  • 225
    icon of address Alexandre-boyes 48 Mount Ephraim, Tn4 8au, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF - Director → ME
  • 226
    HIGHTOP MARKETING LIMITED - 2014-10-29
    icon of address 68 Queens Gardens, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF - Director → ME
  • 227
    icon of address 68 Queens Gardens, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF - Director → ME
  • 228
    icon of address 131c Dartmouth Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF - Director → ME
  • 229
    icon of address 11c Gatehead Road, Crosshouse, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 230
    icon of address Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF - Director → ME
  • 231
    icon of address 132 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252,057 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 132 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    AMAZON EXPRESS LTD - 2022-07-06
    icon of address 39 Blakehill Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 234
    icon of address 134 Acomb Road, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF - Director → ME
  • 235
    icon of address 137 Cathedral Road Pontcanna, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF - Director → ME
  • 236
    icon of address Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 14 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 238
    icon of address 73 Broadway Market, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-09-24 ~ now
    IIF - Director → ME
  • 239
    icon of address 14 East Parade, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF - Director → ME
  • 240
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF - Director → ME
  • 241
    icon of address 19 Torr View Avenue, Torr View Avenue, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF - Director → ME
  • 242
    icon of address 14 Glenmore Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -243 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 243
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF - Director → ME
  • 244
    icon of address The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 245
    OF PRODUCTIONS LIMITED - 2018-05-21
    OF PRODUCTIONS (RABBIT) LIMITED - 2022-09-14
    icon of address Berkshire House, High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF - Director → ME
  • 246
    ORACLE MANHATTAN LTD - 2023-06-20
    icon of address Parenta, So2, Second Floor, Knightrider House, Kn Parenta, So2, Second Floor, Kightrider House, Knightrider Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 247
    icon of address 45b Goring Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF - Director → ME
  • 248
    icon of address 143 Huddleston Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 250
    ASTORS OF LONDON LTD - 2025-06-17
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF - Director → ME
  • 251
    145 NP20 LTD - 2023-12-28
    STAR HOME IMPROVEMENT LTD - 2024-02-14
    icon of address The New York Hotel, York Street, Porth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF - Has significant influence or controlOE
  • 252
    icon of address 147 Dorchester Road, Weymouth, Dorset, Dorchester Road, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,248 GBP2024-04-05
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF - Director → ME
  • 253
    icon of address 2b Drayson Mews, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 255
    icon of address 149 Green Lanes, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF - Director → ME
  • 256
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address Flat 2 15 Beaconsfield Villas, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF - Director → ME
    icon of calendar 2012-10-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address The Rtm Company Flat 5 Elmslie Court, Greenacres, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 259
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF - Director → ME
  • 260
    icon of address Woodhead House 44-46, Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF - Director → ME
  • 261
    icon of address Business Control Limted, Red Lion Yard, Frome Road, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF - Director → ME
  • 262
    icon of address 15 Talbot Road, Flat 3, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF - Director → ME
  • 263
    icon of address 250a Lillie Road Fulham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address C/o Nick Marshall, Marshall Hatchick, 22 Church St, Woodbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF - Director → ME
  • 266
    icon of address Beaufort House, 113 Parson Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF - Director → ME
  • 267
    AXA DEVELOPMENTS LTD. - 2024-03-22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address Flat 2 152 Rosendale Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF - Director → ME
  • 269
    icon of address 65 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 270
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 271
    JAVA INT LTD - 2024-09-19
    icon of address 4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 272
    BVLGARI STORE LTD - 2024-10-28
    icon of address 72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 273
    TEMUHUB LTD - 2025-04-07
    icon of address 4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 274
    ROLVEX LTD - 2025-02-13
    icon of address Rolvex, 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address 156 Arundel Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF - Director → ME
  • 276
    icon of address 156 Lambeth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address 157 Cheriton Road, Folkestone, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    15BILLION
    - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED - 2011-01-18
    icon of address Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF - Director → ME
    icon of calendar 2002-03-21 ~ now
    IIF - Director → ME
  • 279
    BRANCHWOOD LIMITED - 1990-03-09
    NEWHAM EDUCATION EMPLOYER PARTNERSHIP LIMITED - 2015-03-26
    icon of address Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF - Director → ME
    icon of calendar 2013-04-17 ~ now
    IIF - Director → ME
  • 280
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF - Director → ME
  • 281
    icon of address 41 The Oval, Sidcup, Kent, United Kingdom
    Active Corporate (30 parents)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF - Director → ME
  • 282
    icon of address Brook House Homington Road, Coombe Bissett, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-01-14 ~ now
    IIF - Director → ME
    icon of calendar 1991-01-14 ~ now
    IIF - Secretary → ME
  • 283
    icon of address 16 Milton Avenue, Highgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-19 ~ now
    IIF - Director → ME
  • 284
    icon of address 16 Northfield Road, Caerleon, Newport, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF - Director → ME
  • 285
    icon of address Bray Lawn, Fishery Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ now
    IIF - Secretary → ME
  • 286
    icon of address Rear Of, 160 Dalston Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF - Director → ME
  • 287
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 288
    icon of address 64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 289
    icon of address Plas Yn Rhos Farm Village Road, Rhosesmor, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address 162 Elgin Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-21 ~ now
    IIF - Director → ME
  • 291
    icon of address 19 Cherry Hill, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,524 GBP2025-05-31
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF - Director → ME
  • 292
    icon of address Victoria Park Road, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,198 GBP2024-08-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF - Director → ME
    icon of calendar 2022-05-09 ~ now
    IIF - Secretary → ME
  • 293
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF - Director → ME
  • 294
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF - Director → ME
  • 295
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-15 ~ now
    IIF - Director → ME
  • 296
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 297
    icon of address 37a High Street, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF - Secretary → ME
  • 298
    icon of address 49 Pavilion Drive, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF - Director → ME
    icon of calendar 2010-04-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 299
    icon of address 1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF - Director → ME
  • 300
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF - Director → ME
  • 301
    CUTTY SARK (SCOTCH WHISKY U.K.) LIMITED - 1995-12-22
    CUTTY SARK INTERNATIONAL LIMITED - 2010-04-06
    CUTTY SARK INVESTMENTS LIMITED - 1998-04-23
    icon of address 15 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF - Director → ME
  • 302
    icon of address 76 Cowbridge Lane, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Has significant influence or controlOE
  • 303
    icon of address Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 304
    icon of address 70 - 71 Cornish Place Cornish Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    BEAUTIFUL MORNING LIMITED - 2006-05-15
    PUTTING IT TOGETHER LIMITED - 2001-05-30
    SUN AND MOON US LIMITED - 1999-05-27
    CAMERON MACKINTOSH (US) LIMITED - 1990-11-27
    ASTRABARN LIMITED - 1990-02-21
    icon of address 1 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF - Director → ME
  • 306
    DADLAW 81 LIMITED - 1990-01-18
    icon of address 17 Christchurch Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,776 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 307
    icon of address 17 Fremantle Square, Cotham, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 308
    icon of address 36 Thornhill Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF - Director → ME
    icon of calendar 2012-03-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 310
    icon of address 9 Sunnyside Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF - Director → ME
  • 311
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF - Director → ME
  • 312
    icon of address 17a Somers Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or control over the trustees of a trustOE
  • 315
    icon of address 28 Heritage Way, Hamilton, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF - Director → ME
    icon of calendar 2025-07-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 316
    icon of address 18 Broom Park, Teddington, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF - Director → ME
  • 317
    icon of address 176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 318
    icon of address St Mary Abbots Vicarage, Vicarage Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 319
    VINCEBRETT LIMITED - 1977-12-31
    icon of address Flat 4 179 Hemingford Road, Islington, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314 GBP2024-08-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF - Has significant influence or controlOE
  • 320
    RICHARDSONS OF LEICESTER LIMITED - 2013-04-12
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 321
    icon of address 9 Milford Court, Milford Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 322
    icon of address Wedderburn House, 1 Wedderburn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF - Director → ME
  • 323
    icon of address 509 Warrington Road, Rainhill, Prescot, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF - Director → ME
  • 324
    icon of address 18 Chesham Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-09 ~ now
    IIF - Director → ME
  • 325
    icon of address 18 Coolhurst Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF - Director → ME
  • 326
    icon of address 44 Grand Parade, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-28 ~ now
    IIF - Director → ME
  • 327
    icon of address 18 Moreton Terrace, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF - Director → ME
  • 328
    GROUNDSLOT PROPERTY MANAGEMENT LIMITED - 1987-12-03
    icon of address 18 Moreton Terrace, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF - Director → ME
    icon of calendar 2022-09-11 ~ now
    IIF - Secretary → ME
  • 329
    icon of address 18 North Birkbeck Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
  • 330
    SHAREBARON LIMITED - 1984-06-06
    icon of address 49 Orpington Road, Winchmore Hill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-22 ~ now
    IIF - Director → ME
  • 331
    icon of address Flat 4 18 Valkyrie Road, Westcliff On Sea, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF - Director → ME
  • 332
    icon of address 667 Burnley Road, Crawshawbooth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 181 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF - Director → ME
    icon of calendar 2025-06-18 ~ now
    IIF - Secretary → ME
  • 334
    icon of address Facts & Figures Ltd., 4-6 Polwarth Gardens, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 335
    icon of address 210 Church Rd, London E10 7jq 210 Church Road, Regent 88, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 336
    icon of address Treadwell House High Street, Bloxham, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    icon of address 263 Long Lane, Bexleyheath, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF - Director → ME
  • 338
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF - Director → ME
  • 339
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF - Director → ME
  • 340
    icon of address 19 Gascony Avenue, West Hampstead, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 341
    icon of address 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-21 ~ now
    IIF - Director → ME
  • 342
    icon of address Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-27 ~ now
    IIF - Director → ME
  • 343
    icon of address 19 Mabley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-02
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 344
    icon of address 1364a London Road Norbury, Norbury, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,532 GBP2024-02-28
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF - Director → ME
  • 345
    icon of address 55 Elborough Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 346
    icon of address Flat 1 19 Whitworth Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF - Director → ME
  • 347
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF - Director → ME
  • 348
    icon of address Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,086,583 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 349
    LONGFREY LTD - 2012-11-12
    icon of address 6 St. Albans Avenue, Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF - Director → ME
  • 350
    icon of address 190 Stapleton Hall Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-04 ~ now
    IIF - Director → ME
  • 351
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 352
    icon of address 41 Southwick Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF - Director → ME
    icon of calendar 2017-01-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF - Has significant influence or controlOE
  • 353
    icon of address 5 The Cornfield, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address Hurlingham Studios, Ranelagh Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -480 GBP2018-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 355
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,885 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF - Secretary → ME
  • 356
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF - Director → ME
  • 357
    icon of address C/o Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF - Has significant influence or controlOE
  • 358
    1CDM LTD.
    - now
    CDM SERVICESS LTD. - 2015-12-02
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 359
    icon of address The Yews The Street, Denton, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,414 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    MEDICSTUDY LIMITED - 2012-07-12
    icon of address 125 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF - Director → ME
  • 361
    icon of address The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 362
    icon of address 2 Merton Street, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 363
    icon of address 2 Merton Street, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 364
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 365
    icon of address 131 High Street, Teddington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF - Secretary → ME
  • 366
    icon of address 60 Crown House, North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF - Director → ME
  • 367
    icon of address 1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 368
    icon of address 48 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF - Has significant influence or controlOE
  • 369
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,245 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF - Director → ME
    icon of calendar 2007-07-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 370
    icon of address 145 Norbury Avenue, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF - Director → ME
  • 371
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 372
    icon of address 21 George Williams Court, 148 Clay Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF - Director → ME
  • 373
    icon of address 14 Whitebeam Close, Colden Common, Winchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,304 GBP2023-12-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 374
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 375
    icon of address 11 Chatsworth Road, Pudsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    icon of address 17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 377
    icon of address 25 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF - Director → ME
  • 378
    icon of address 148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 379
    icon of address Unit 3 6 Mendip Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 380
    icon of address 25 Harris Road, Calne, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    303,122 GBP2024-02-28
    Officer
    icon of calendar 2004-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 381
    icon of address Flat 4 Dunstable Court, 12 St Johns Pk, Blackheath, London, N/a, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF - Secretary → ME
  • 382
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 383
    icon of address 2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF - Director → ME
  • 384
    icon of address 11 St. Peters Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 385
    icon of address 8b Ellingfort Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address 8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 387
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    726,157 GBP2024-08-29
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 389
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 390
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,007 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 391
    MY DREAN HOME LTD - 2020-06-19
    icon of address 310a Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 392
    icon of address 4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 393
    icon of address 176 Hillcroft Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 394
    icon of address Capital Books (uk) Limited, 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF - Director → ME
  • 395
    icon of address 4385, 13449774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 396
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 397
    icon of address 46 Albert Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-15 ~ now
    IIF - Secretary → ME
  • 398
    SCHUNK INTEC (UK) LIMITED - 1998-05-12
    KEL DIRECT LIMITED - 2003-07-22
    INSISTPROOF LIMITED - 1998-01-06
    DEL DIRECT LIMITED - 2005-01-14
    icon of address Unit 1 The Headlands, Salisbury Road Downton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,966 GBP2024-12-31
    Officer
    icon of calendar 2000-05-17 ~ now
    IIF - Director → ME
    icon of calendar 2000-05-17 ~ now
    IIF - Secretary → ME
  • 399
    XOE CONSULTANCY LTD - 2014-09-29
    icon of address 15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF - Director → ME
  • 400
    SELLBAY LIMITED - 2004-12-21
    icon of address Unit 1 The Headlands Salisbury Road, Downton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    461,766 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF - Director → ME
    icon of calendar 2013-12-02 ~ now
    IIF - Director → ME
    icon of calendar 2004-11-11 ~ now
    IIF - Secretary → ME
  • 401
    1ST SECURITY FORCE LTD - 2015-10-04
    icon of address Suite 4 6 Connaught Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,193 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 402
    icon of address Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF - Director → ME
  • 403
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 404
    icon of address 155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 405
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 406
    icon of address 4385, 14742291 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 407
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 408
    icon of address Unit 20a Pilot Industrial Estate, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 409
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF - Director → ME
  • 410
    icon of address 88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,205 GBP2025-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF - Director → ME
    icon of calendar 2020-09-13 ~ now
    IIF - Secretary → ME
  • 411
    icon of address 2 Byrne Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF - Director → ME
  • 412
    icon of address Erin Keohan, 2 Cavendish Road, Flat A, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF - Director → ME
  • 413
    icon of address C/o Chandler & Georges, 75 Westow Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-09 ~ now
    IIF - Director → ME
  • 415
    icon of address 26 Turner Place School Road, Hove, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF - Director → ME
  • 416
    icon of address Sneller Property Consultants Limited, Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF - Director → ME
  • 417
    icon of address 60 Badminton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 418
    icon of address 3 Moss Bank Close, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2018-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address 2c Dulwich Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF - Director → ME
  • 420
    icon of address 72 Fielding Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF - Director → ME
  • 421
    icon of address Side Entrance 2 Exeter Road, Cricklewood, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-15 ~ now
    IIF - Director → ME
    icon of calendar 2009-07-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    icon of address 150 Balfour Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 423
    icon of address 2 Gloucester Row, Clifton, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF - Director → ME
  • 424
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF - Director → ME
  • 425
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF - Director → ME
  • 426
    icon of address 2 Hyde Park Street, 25 Bayswater Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF - Director → ME
  • 427
    icon of address Rmg House, Essex Road, Hoddesdon, Herts
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF - Director → ME
  • 428
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address 4 Paradise Crescent Paradise Crescent, Paradise Road, Penmaenmawr, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF - Director → ME
  • 431
    icon of address V Charlton, 2 Princes Avenue Flat 1, Muswell Hill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF - Director → ME
  • 432
    icon of address 12 Allerton Grange Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    913 GBP2020-03-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 433
    icon of address Marleycombe, Hulham Road, Exmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-17 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 434
    icon of address Monks Spout Glasshouse Hill, May Hill, Longhope, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    DRJ CEILINGS LIMITED - 2018-07-10
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 436
    icon of address 56 Gyllyngdune Gardens Gyllyngdune Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF - Director → ME
  • 437
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 438
    icon of address Flat 1 20 Buckleigh Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 439
    icon of address 40 Fairwater Road, Llandaff, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF - Director → ME
  • 440
    icon of address 20 Court Road, Eltham, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF - Director → ME
    icon of calendar 2002-11-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    icon of address Byzantine Overseas Ltd, 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF - Director → ME
  • 442
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF - Director → ME
  • 443
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 444
    icon of address 20 Holmdale Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 445
    icon of address 20 A Lonsdale Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF - Director → ME
    icon of calendar 2006-06-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 867 - Ownership of shares – More than 50% but less than 75%OE
  • 446
    MERLDEW LIMITED - 1995-06-07
    icon of address 13 Blake Drive, Larkfield, Aylesford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF - Director → ME
  • 447
    icon of address 33 New Cavendish Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF - Director → ME
  • 448
    icon of address Bray Lawn, Fishery Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2017-03-31
    Officer
    icon of calendar 1999-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF - Director → ME
  • 450
    icon of address Ba14 6rp, Flat 1, 20 The Elms, Holt, Wiltshire Flat 1, 20 The Elms, Holt, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 2470 - Director → ME
  • 451
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF - Director → ME
  • 452
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ now
    IIF - Director → ME
  • 453
    icon of address 126 Glenfield Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF - Has significant influence or controlOE
  • 454
    icon of address Ground Floor Shop 200 North Street, Bedminster, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 455
    icon of address 131 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF - Director → ME
  • 456
    icon of address 29-35 West Ham Lane, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF - Director → ME
  • 457
    icon of address 29 - 35, West Ham Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF - Director → ME
  • 458
    UK CONSTRUCTION PARTNERSHIP HOMES LIMITED - 2016-04-26
    UK PARTNERSHIP HOMES LIMITED - 2019-08-27
    icon of address 50 Friargate, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -889,640 GBP2023-10-30
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 459
    icon of address 50-51 Friar Gate, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 460
    icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 461
    icon of address 31 Kent Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF - Director → ME
  • 462
    icon of address 182 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
  • 463
    icon of address 182 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF - Director → ME
  • 464
    icon of address 1 Coastguard Cottages, Colhugh Street, Llantwit Major, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,004 GBP2020-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    icon of address 4385, 14834018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 466
    icon of address 97 Old Brompton Road, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,529 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 467
    47 ZETLAND ROAD LIMITED - 2011-08-26
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF - Director → ME
  • 468
    icon of address Flat 2 21, Dane Road, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF - Director → ME
  • 469
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 470
    108 COLEHERNE COURT INVESTRE LIMITED - 2014-05-19
    icon of address Investre Limited, 1st Floor, 165 Kensington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF - Director → ME
  • 471
    icon of address Top Floor Flat, 21 Marine Parade, Dawlish, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF - Director → ME
  • 472
    icon of address 21 Montagu Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,058 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 473
    icon of address 92 Old Tiverton Road, Exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,446 GBP2024-07-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF - Secretary → ME
  • 474
    icon of address 10 Harold Collins Place, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 475
    icon of address Compass House 165 Stoke Lane, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF - Director → ME
  • 476
    icon of address Kemp House 160, City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 2281 - Director → ME
  • 477
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF - Director → ME
  • 478
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF - Director → ME
  • 479
    icon of address 87 High Street, Hanham, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF - Director → ME
    icon of calendar 2012-07-01 ~ now
    IIF - Secretary → ME
  • 480
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF - Has significant influence or controlOE
  • 481
    icon of address 211 Latchmere Road Latchmere Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    icon of address 26 Barwick House Strafford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 483
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 484
    icon of address 218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151 GBP2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    icon of address Flats 1/5, 219 Friern Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 486
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,813 GBP2025-03-31
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF - Director → ME
    icon of calendar 2005-10-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 487
    icon of address 5 Granville Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF - Director → ME
  • 488
    icon of address Saron, Pentrepoeth Road, Llanelli, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 489
    21CEN LIMITED - 2010-04-21
    icon of address 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF - Director → ME
  • 490
    icon of address 22 Clitheroe Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address Flat 1 22 Powis Square, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-08 ~ now
    IIF - Director → ME
  • 492
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 493
    icon of address 220 Henver Road, Newquay, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF - Director → ME
  • 494
    icon of address 133 Stonecot Hill, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565,353 GBP2024-09-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF - Director → ME
  • 495
    icon of address 46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF - Secretary → ME
  • 496
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,521 GBP2024-06-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF - Director → ME
  • 497
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,151 GBP2024-07-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 498
    icon of address 23 Beaufort Road, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,124 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF - Director → ME
  • 499
    icon of address Flat 5 222 St. Margarets Road, Twickenham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF - Has significant influence or controlOE
  • 500
    icon of address 224 Gipsy Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF - Director → ME
  • 501
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    849,462 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 502
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,738 GBP2025-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF - Director → ME
  • 503
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 504
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 505
    icon of address 24 South Bridge Street, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 506
    icon of address 24a Blackall Road, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    icon of address 24b Elms Avenue Elms Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF - Has significant influence or controlOE
  • 508
    24 FIT DERBY LTD - 2019-08-06
    icon of address Clarkson Accountancy, 11a Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,407 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF - Director → ME
  • 509
    icon of address 24b Hartismere Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    icon of address 208 Wigan Road, Hindley, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,713 GBP2023-03-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Director → ME
  • 511
    24 HOUR SECURITY LTD - 2020-01-16
    icon of address 208 Wigan Road, Hindley, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    488,878 GBP2025-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF - Director → ME
  • 512
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 513
    icon of address 104-108 Wallgate 1st And 2nd Floor, Wigan, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,416 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Director → ME
  • 514
    icon of address Flat 1 Church Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF - Director → ME
  • 515
    icon of address C/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF - Director → ME
  • 516
    24SEVEN PC WORLD LTD - 2011-03-29
    icon of address Burnswick House, Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF - Director → ME
  • 517
    icon of address 23 Patching Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 518
    icon of address 24 St Peters Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF - Director → ME
  • 519
    icon of address Flat 2 Lugley Court, 29b Lugley Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF - Director → ME
  • 520
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 521
    icon of address 9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 522
    icon of address 4 Mayfield Road, Flat 3, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF - Secretary → ME
  • 523
    icon of address 182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 524
    icon of address 04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 525
    icon of address 92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 526
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 527
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 528
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 529
    icon of address 48 Warwick Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 530
    icon of address 815 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 531
    icon of address 20 Cowbridge Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 532
    icon of address 32 New Enterprise House 149-151 High Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF - Director → ME
  • 533
    icon of address Peterborough Greyhound Stadium First Drove, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 534
    icon of address 302 Neasden Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Director → ME
  • 535
    icon of address 21 Palmer Street, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF - Director → ME
  • 536
    icon of address All Nations Centre Sachville Avenue, Heath, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF - Director → ME
  • 537
    icon of address P J Tunstall, 19 Donnington Square, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 2220 - Director → ME
  • 538
    icon of address Unit 1, Lincoln House, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF - Director → ME
  • 539
    RAVVEE LTD - 2020-03-31
    icon of address Suite 19 1 Horsley Road 1 Horsley Road, Suite 19, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 540
    icon of address West Midlands Paralegals Ltd, 14, Museum Place, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 541
    icon of address 247 Garryheillie, Isle Of South Uist, Western Isles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF - Director → ME
  • 542
    icon of address 3 King Street South, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 543
    icon of address 30 Pentire Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 544
    icon of address 30 Anglesmede Crescent, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 545
    icon of address 186 Nightingale Vale, London
    Active Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-10-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 546
    icon of address 247 Garryheillie, Isle Of South Uist, Western Isles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF - Director → ME
  • 547
    icon of address Awr Accountants Lawrence Business Centre, Lawrence House, 37 Normanton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF - Director → ME
  • 548
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 549
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 550
    icon of address 20 Sunningdale Close, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368 GBP2025-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 551
    icon of address 67 Edinburgh Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF - Director → ME
  • 552
    icon of address 39 Maypole Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 1659 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 554
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 555
    icon of address 12 Redmire Close, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF - Secretary → ME
  • 556
    icon of address 25c Chetwynd Road Chetwynd Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-02 ~ now
    IIF - Director → ME
  • 557
    icon of address 25 Elsenham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF - Director → ME
  • 558
    icon of address 25 Fordingley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF - Director → ME
  • 559
    icon of address Flat D, 25 Northwood Road, Highgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF - Director → ME
    icon of calendar 2006-09-19 ~ now
    IIF - Secretary → ME
  • 560
    icon of address 96 Oglander Road, Peckham London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-13 ~ now
    IIF - Director → ME
  • 561
    icon of address 25 Westgate Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF - Director → ME
  • 562
    icon of address 17 The Wheatridge, Abbey Dale, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,466 GBP2020-03-31
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF - Secretary → ME
  • 563
    icon of address 63 Upper Grotto Road, Twickenham, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF - Has significant influence or controlOE
  • 564
    BARKING REGENERATION LIMITED - 2008-11-26
    NEWSPAPER HOUSE MANAGEMENT LIMITED - 2005-07-18
    icon of address 417 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 565
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 566
    EXPEDIT LIMITED - 2008-06-10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF - Director → ME
  • 567
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF - Director → ME
  • 568
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF - Director → ME
  • 569
    icon of address 26 Dragon Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF - Director → ME
  • 570
    icon of address 26 Gleneagle Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF - Director → ME
  • 571
    icon of address 90 Kings Road, Wimbeldon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-05 ~ now
    IIF - Director → ME
    icon of calendar 2006-07-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF - Has significant influence or controlOE
  • 572
    icon of address 148 Portland Road, Hove, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF - Director → ME
    icon of calendar 2014-11-03 ~ now
    IIF - Secretary → ME
  • 573
    icon of address 259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,383 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 574
    icon of address C/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF - Director → ME
  • 575
    icon of address 27 Burma Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF - Director → ME
  • 576
    icon of address 27 Clarendon Square, Leamington Spa, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,295 GBP2025-01-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF - Director → ME
  • 577
    GREENGRANGES LIMITED - 1984-10-29
    icon of address C/o David Howard Limited, 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF - Director → ME
  • 578
    icon of address Cliffords 148 Portland Road, Hove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF - Director → ME
  • 579
    icon of address Wellspring House 4 Castle Street, Thornbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 580
    icon of address 27 Hornsey Rise Gardens, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF - Director → ME
  • 581
    icon of address 135 Jefferstone Lane, St. Marys Bay, Romney Marsh, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF - Director → ME
  • 582
    icon of address 25 Clinton Place, Seaford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,617 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 583
    icon of address 25 Clinton Place, Seaford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 584
    icon of address Greenfields, 13, Coniston Road, Morecambe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
  • 586
    icon of address 271 Hanworth Road, Hampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 587
    icon of address 278b Earls Court Road Earls Court Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 588
    icon of address 136 Warwick Road, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,885 GBP2024-10-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF - Director → ME
  • 589
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF - Director → ME
  • 590
    icon of address First Floor, 28 Pearman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF - Director → ME
  • 591
    icon of address Flat B 286 Archway Road, Highgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF - Director → ME
  • 592
    icon of address 29 Augusta Gardens, Folkestone, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF - Director → ME
  • 593
    icon of address 29 Augusta Gardens Augusta Gardens, Folkestone, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF - Director → ME
  • 594
    icon of address 13 Flat C Westbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,442 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    icon of address Lower Maisonette, 29 Lambolle Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF - Director → ME
    icon of calendar 1994-12-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 596
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF - Director → ME
  • 597
    icon of address 29c Selhurst Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-17 ~ now
    IIF - Director → ME
  • 598
    icon of address 29 Seymour Road, Bishopston, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF - Director → ME
  • 599
    icon of address 29 Steeles Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF - Has significant influence or controlOE
  • 600
    icon of address 290 Ladbroke Grove, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF - Director → ME
  • 601
    icon of address Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 602
    2AJ PROPERTIES LIMITED - 2023-08-15
    SIMPLYTRAK SYSTEMS LIMITED - 2022-02-10
    icon of address 61 Welton Road, Brough, East Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    icon of address 76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF - Director → ME
  • 604
    icon of address Ashmoon House Wildmoorway Lane, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,224 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 605
    icon of address Arden House, Arden Grove, Harpenden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 606
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 607
    icon of address 52a Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2017-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF - Director → ME
  • 608
    icon of address 13 Pioneer Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,237 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
  • 609
    PEDALWALL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF - Director → ME
  • 610
    icon of address The Old Court, Gaol Street, Hereford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF - Director → ME
    icon of calendar 2017-06-28 ~ now
    IIF - Secretary → ME
  • 611
    icon of address 28 Elizabeth Road, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF - Director → ME
  • 612
    icon of address Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 613
    icon of address C/o Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 614
    icon of address Jansel House, Suite 5, First Floor. Hitchin Road., Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 615
    icon of address 139 Ballydugan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,908 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 616
    icon of address 3 Carlisle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 617
    icon of address 6 Mill Pool Close, Wombourne, Wolverhampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 618
    icon of address 239 Henley Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 619
    icon of address 72 Westbury Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,456 GBP2022-02-28
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 620
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 621
    icon of address 66 Hermitage Court Woodford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 2223 - Director → ME
  • 622
    icon of address 6a Highfield Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF - Director → ME
  • 623
    icon of address Flat 87 New Atlas Wharf, 3 Arnhem Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF - Director → ME
  • 624
    icon of address 126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 625
    icon of address 53 Montgomery Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 1216 - Has significant influence or controlOE
  • 626
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF - Director → ME
  • 627
    icon of address 58 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 628
    icon of address 58 High Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 629
    icon of address 1 Springfield Road, Middlesbrough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF - Director → ME
  • 630
    icon of address 30 Margaret Ashton Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF - Secretary → ME
  • 631
    icon of address 65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 632
    icon of address 37 Sheridan Court St. Edmunds Road, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF - Secretary → ME
  • 633
    icon of address 12 Ranelagh Drive North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 634
    icon of address 56 Ridgway Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 635
    icon of address 467 Chester Road North, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF - Director → ME
  • 636
    icon of address 4th Floor, Bellerive House, 3 Muirfield Crers, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 637
    icon of address 137 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 638
    icon of address 1 Crown Green Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 639
    icon of address 141 Cherry Orchard Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF - Director → ME
  • 640
    COLUMNS LIMITED - 2003-07-01
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    594,859 GBP2017-09-30
    Officer
    icon of calendar 2003-06-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 641
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 642
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 643
    icon of address 5 Park Lodge, Beardwood, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 644
    icon of address 4385, 15688625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 645
    icon of address 16 Fircroft Avenue, North Lancing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF - Director → ME
    icon of calendar 2004-05-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 646
    icon of address Ground Floor, Citygate, Longridge Road, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 647
    icon of address 13 Boveridge Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF - Has significant influence or controlOE
  • 648
    icon of address Office 8381 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 649
    icon of address C/o Unit 6, Heritage Business Centre, Derby Road, Belper, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,205 GBP2024-07-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1821 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 651
    icon of address 67 Front Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,135 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 652
    icon of address 140 Arlington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 653
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF - Director → ME
  • 654
    icon of address 4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 655
    icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-10-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 656
    icon of address 9 Knock View Place, Stuartfield, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,566 GBP2024-09-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 657
    POLL HOLDINGS LIMITED - 2002-10-18
    icon of address Carpenters Building, Carpenters Lane, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Director → ME
  • 658
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 659
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 660
    icon of address 42 Fair Ridge, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-17 ~ now
    IIF - Director → ME
    icon of calendar 2000-08-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    icon of address Ignite, 11 East Circus Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF - Director → ME
  • 662
    icon of address 31 Compton Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 1966 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1966 - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    icon of address C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF - Director → ME
  • 664
    icon of address 30 Carlingford Road, Hampstead, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 665
    icon of address Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 666
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF - Secretary → ME
  • 667
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
  • 668
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
  • 669
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ now
    IIF - Director → ME
  • 670
    icon of address 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF - Director → ME
  • 671
    icon of address 43-45 Dorset Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 672
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF - Director → ME
  • 673
    icon of address 20 Coxon Street Spondon, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF - Director → ME
  • 674
    icon of address 31 Hemberton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF - Director → ME
  • 675
    icon of address Flat 4, 31 Knole Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 676
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF - Director → ME
  • 677
    icon of address 31c Lower Belgrave Street, Lower Belgrave Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF - Director → ME
    icon of calendar 2014-08-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    CHARCO 640 LIMITED - 1996-04-19
    icon of address Brookmans, Lillington, Sherborne, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF - Director → ME
  • 679
    icon of address Mrs Dorothy Viljeon, 10 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1984-04-13 ~ now
    IIF - Director → ME
    icon of calendar 1984-04-13 ~ now
    IIF - Secretary → ME
  • 680
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF - Director → ME
  • 681
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 682
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 683
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF - Director → ME
  • 684
    icon of address 10 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF - Director → ME
  • 685
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 686
    icon of address 32 Broad Street, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 687
    icon of address Westbourne Block Management, 19 Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF - Director → ME
  • 688
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 689
    icon of address 32 Idmiston Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 690
    icon of address Rose Cottage Brockham Green, Brockham, Betchworth, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF - Director → ME
  • 691
    icon of address 32 Trinity Road, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 692
    icon of address 323a Stanstead Road, Catford, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF - Has significant influence or controlOE
  • 693
    THE DAWSON DEVELOPMENT GROUP LTD - 2017-06-01
    icon of address Sherwood Enterprise Centre, Mansfield Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,830 GBP2017-05-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    icon of address 86 Leyland Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF - Director → ME
  • 695
    icon of address Flat 1 33 Killieser Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF - Director → ME
  • 696
    icon of address 33 Talbot Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 697
    icon of address 33 Ventnor Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF - Director → ME
    icon of calendar 2006-03-06 ~ now
    IIF - Secretary → ME
  • 698
    icon of address C/o Layzell Management, Mitre Court, 45 Duke Street, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF - Director → ME
  • 699
    icon of address 33 Starch House Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 700
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF - Director → ME
  • 701
    icon of address 33 St Leonards Road, Highcliffe Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF - Director → ME
    icon of calendar 2021-06-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 702
    icon of address Leighwood House Haywards Heath Road, North Chailey, Lewes, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF - Director → ME
  • 703
    icon of address Flat 4 34 Gloucester Drive, Finsbury Park, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-02 ~ now
    IIF - Director → ME
    icon of calendar 2007-05-05 ~ now
    IIF - Secretary → ME
  • 704
    icon of address 48 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF - Director → ME
  • 705
    icon of address Ms Elaine Longden-chapman, 34 Hampton Park, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 706
    icon of address C/o Elite Lettings & Property Mangement Suite 4, The Workshop, Wharf Road, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ now
    IIF - Director → ME
  • 707
    icon of address Lariat Court Flat 102 34 Nellie Cressall Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,998 GBP2022-06-06
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 708
    icon of address Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF - Director → ME
  • 709
    icon of address 15 Downview Avenue, Ferring, Nr Worthing, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF - Director → ME
    icon of calendar 2006-02-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 710
    icon of address 34-36 Watling Avenue, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF - Director → ME
  • 711
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 712
    icon of address 230 Regents Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF - Director → ME
  • 713
    icon of address Flat 3 35 Florida Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,026 GBP2025-05-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF - Director → ME
  • 714
    icon of address 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF - Director → ME
  • 715
    icon of address Flat 1, 35 35 Lodge Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-14 ~ now
    IIF - Director → ME
  • 716
    35 WEST END LANE (FREEHOLD) LIMITED - 2018-03-02
    icon of address James Pilcher House, Windmill Street, Gravesend, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF - Director → ME
  • 717
    icon of address 19 Lime Avenue, Upminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 718
    icon of address 6 South Cliff Parade, Broadstairs, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF - Director → ME
  • 719
    icon of address 61 Queen Charlotte Street, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,441 GBP2024-03-31
    Officer
    icon of calendar 1998-08-28 ~ now
    IIF - Director → ME
    icon of calendar 1998-08-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 720
    icon of address 2 Colchester Road, St. Osyth, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF - Has significant influence or controlOE
  • 721
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,900 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 722
    icon of address 417 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF - Director → ME
  • 723
    EVANDER LIMITED - 2001-06-13
    icon of address 417 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-20 ~ dissolved
    IIF - Director → ME
  • 724
    icon of address Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 725
    icon of address 5 Othello Close, Bilton, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF - Director → ME
  • 726
    icon of address 14 Cranfield Way, Brampton, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,879 GBP2020-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 727
    icon of address 3 Comet Drive, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 728
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 729
    icon of address 4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 730
    icon of address 1 Ledbury Road, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 731
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF - Secretary → ME
  • 732
    icon of address 360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 733
    icon of address C/o Begbies Traynor (central) Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 734
    icon of address 49 Blythswood Road, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 735
    icon of address 28 Broad Street, Great Cambourne, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF - Director → ME
  • 736
    icon of address 363 Kennington Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF - Director → ME
    icon of calendar 2009-05-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 737
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 738
    icon of address Flat 1 Camden Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF - Director → ME
  • 739
    icon of address 349 Royal College Street, Camden Town, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF - Director → ME
  • 740
    icon of address Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 741
    365 REPAIR LTD - 2024-01-22
    SERVICE CALL UK LTD - 2024-01-08
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 742
    icon of address 13 Davies Close, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 743
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 744
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2018-08-31
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 745
    icon of address 37 Brownlow Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-14 ~ now
    IIF - Director → ME
  • 746
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ now
    IIF - Director → ME
    icon of calendar 2006-01-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 747
    icon of address Office 16 64-66 Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 748
    icon of address 37 Kingsnorth Gardens, Folkestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 749
    icon of address Flat 2 37 Upper Rock Gardens, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF - Director → ME
  • 750
    icon of address Heame House, 23 Bilston Street, Sedgley, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Director → ME
  • 751
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF - Director → ME
  • 752
    icon of address 38 Apsley Road, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 753
    icon of address 38 Blenheim Gardens, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF - Director → ME
    icon of calendar 2007-03-05 ~ now
    IIF - Secretary → ME
  • 754
    icon of address Little Clandon The Street, West Clandon, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF - Director → ME
  • 755
    icon of address Flat 2 38 Fauconberg Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF - Director → ME
  • 756
    icon of address 81 Burton Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 757
    icon of address C/o Hien Le & Co The Wenta Business Centre, Suite 66, Electric Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 758
    icon of address 38 Saltram Crescent, Maida Vale, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF - Director → ME
  • 759
    icon of address 33 St. Leonards Gardens, Hove, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF - Director → ME
  • 760
    icon of address Ground Floor Flat, 38 Shrewsbury Road, Oxton, Prenton, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-05 ~ now
    IIF - Director → ME
    icon of calendar 2007-04-04 ~ now
    IIF - Secretary → ME
  • 761
    icon of address Ian Brown, 67 Mikado Street, Tonypandy, Mid Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF - Secretary → ME
  • 762
    icon of address 42 Bond Gardens, Wallington, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 763
    icon of address 39 Strand On The Green, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-11-13 ~ now
    IIF - Director → ME
  • 764
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 765
    icon of address 88 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 766
    icon of address 762 Hanworth Road, Whitton, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 767
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,400 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 768
    icon of address 8 Rosemary Gardens, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 769
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 770
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 771
    icon of address 39a Vera Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 772
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,678 GBP2024-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF - Director → ME
  • 773
    icon of address 92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF - Director → ME
  • 774
    icon of address 18 Marple Old Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 775
    icon of address 5a Bute Drive, Highcliffe, Christchurch, Dorset
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 776
    icon of address Colston's Girl's School, Cheltenham Road, Bristol
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 603 - Director → ME
  • 777
    CELL VENTURES LIMITED - 2023-02-10
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 778
    icon of address 265 Gresley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 779
    icon of address 7 Kingfisher Place, Osprey Village, Inverurie, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,551 GBP2020-07-31
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF - Secretary → ME
  • 780
    icon of address 5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 781
    3D LOGISTICS SOLUTIONS LTD - 2018-08-03
    COMFORT SPACE LTD - 2015-08-08
    icon of address Raydean House 15, Western Parade, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -706 GBP2019-05-31
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 782
    3D HEALTH SOLUTIONS UK LTD - 2018-08-07
    3DIMENSIONAL HEALTH SOLUTIONS LTD - 2013-10-21
    3D HEALTH SOLUTIONS.CO.UK LTD - 2013-10-17
    icon of address Raydean House, 15 Western Parade, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,184 GBP2019-04-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 783
    icon of address Raydean House 15, Western Parade, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 784
    icon of address Oakwood House Severals Road, Bepton, Midhurst, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 785
    icon of address Eastfields Farmhouse, 27 Colesden Road, Wilden, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 786
    icon of address Shavington Green Farm Crewe Road, Shavington, Crewe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF - Director → ME
  • 787
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF - Director → ME
  • 788
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 789
    icon of address Hunt Smee & Co, First Floor Acorn House, Great Oaks, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 2216 - Director → ME
  • 790
    icon of address 86 Peartree Avenue, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 791
    icon of address 69 Hamilton Road, Longsight, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 792
    icon of address 204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 793
    icon of address 264 Woodbridge Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF - Director → ME
  • 794
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 795
    icon of address Office Eleven, 3 Trinity Square, Llandudno, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 796
    icon of address 21 Green Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF - Director → ME
  • 797
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF - Director → ME
  • 798
    icon of address 4 Leveson Road, Grays
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF - Director → ME
    icon of calendar 2009-07-28 ~ dissolved
    IIF - Secretary → ME
  • 799
    icon of address 2 Coull Green, Coull Green Kingswells, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF - Director → ME
  • 800
    icon of address 2 Coull Green, Kingswells, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 801
    3G INT. P.O.S INSULLATION LOGISTIC LTD - 2010-07-05
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF - Director → ME
  • 802
    icon of address 17 Lowthian Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF - Director → ME
  • 803
    icon of address 164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 804
    icon of address 164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 805
    icon of address 19 Cromwell Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,194 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 806
    icon of address Mason & Mcvicker 20 Meeks Road, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 807
    icon of address 170 Park Lane, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF - Director → ME
  • 808
    icon of address Office 103, 27 Heady Hill Road Heywood, Lancashire, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 809
    icon of address Black Hangar Studios, Lasham Airfield, Lasham, Select, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 810
    icon of address 30 Montague Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF - Director → ME
  • 811
    icon of address Scottish Tax Bureau, 94 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF - Director → ME
  • 812
    icon of address 5 Wells Place, Merstham, Redhill, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF - Director → ME
    icon of calendar 2023-02-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 813
    icon of address 5 Wells Place, Merstham, Redhill, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 814
    icon of address 71 Ickburgh Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 815
    icon of address Kings House Business Centre, Station Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 816
    icon of address 116 Kilbroney Road, Rostrevor, Newry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 817
    icon of address 11 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 818
    icon of address 32 Roman Way, Dunblane, Roman Way, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF - Director → ME
  • 819
    icon of address 6 Privet Way, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF - Secretary → ME
  • 820
    icon of address 19 Torrington Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF - Director → ME
  • 821
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 822
    icon of address 4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 823
    icon of address 8 Hambledon Road, Bournemouth, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 824
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,486 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF - Director → ME
  • 825
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
  • 826
    icon of address 1 Grove Street, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 827
    icon of address 51 St Stephen's Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,375 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 828
    icon of address Unit 19972 Pobox 6945, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF - Director → ME
  • 829
    icon of address C/o Z.s.n Accountancy Services Office 15, 321-323 High Road, Chadwell Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 830
    icon of address 14 Silvertown Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 831
    icon of address 59 Malkin Drive, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF - Director → ME
  • 832
    icon of address 103 Sandringham Rd Retford, Sandringham Road, Retford, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF - Director → ME
  • 833
    icon of address 63 Rockbourne Road, Sherfield-on-loddon, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 834
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF - Director → ME
  • 835
    icon of address Mclintocks, Summer Lane, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 836
    icon of address 5b Shorefield Gardens, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF - Director → ME
  • 837
    icon of address 6 Queenston Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 1936 - Right to appoint or remove directorsOE
    IIF 1936 - Ownership of voting rights - 75% or moreOE
    IIF 1936 - Ownership of shares – 75% or moreOE
  • 838
    icon of address 25 Rudyard Road, Biddulph Moor, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF - Secretary → ME
  • 839
    icon of address The Cricket Centre, Plough Lane, Wallington, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF - Director → ME
  • 840
    icon of address 1 Milehouse Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Director → ME
  • 841
    4 ELSWORTHY ROAD (FREEHOLD) LIMITED - 1997-03-27
    DRAMSTONE LIMITED - 1997-03-20
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF - Director → ME
  • 842
    icon of address C/o Pineflat Limited, 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF - Director → ME
  • 843
    icon of address 1 Billing Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652,688 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 844
    icon of address 45 Blessington Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF - Has significant influence or controlOE
  • 845
    icon of address 4 Harecourt Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-11 ~ now
    IIF - Director → ME
    icon of calendar 2008-11-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
  • 846
    icon of address High Holborn House 52-54, 52 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2018-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF - Director → ME
  • 847
    icon of address 17 Blakesley Close, Walmley, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF - Director → ME
  • 848
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF - Director → ME
  • 849
    icon of address Begbies, 9 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF - LLP Member → ME
  • 850
    icon of address First Floor 2, Central Parade, 101 Victoria Road, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF - Director → ME
  • 851
    icon of address The Croft The Croft, Burradon, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 852
    icon of address 48a Alexandra Road, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF - Secretary → ME
  • 853
    icon of address 25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 854
    icon of address 120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF - Director → ME
  • 855
    icon of address 4 Weltje Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 856
    icon of address 2 Denham Close, Hemel Hempstead, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF - Has significant influence or control as a member of a firmOE
  • 857
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124 GBP2023-11-30
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 858
    icon of address 5c Greville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 859
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF - Director → ME
  • 860
    icon of address Top Floor Flat, 40 Loftus Road, London, Greater London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 861
    icon of address 40c Morse Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 862
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF - Director → ME
  • 863
    icon of address 36 St Oswalds Road, Redland, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF - Director → ME
  • 864
    icon of address Business Hive, 13 Dudley Street, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF - Director → ME
  • 865
    icon of address 34 Oakview Gardens, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF - Director → ME
  • 866
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -199,350 GBP2019-01-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF - Director → ME
  • 867
    icon of address 34 Onward Chambers, Market Street, Hyde, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF - Director → ME
  • 868
    icon of address 41 Birdhurst Road, London, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 869
    icon of address 22 Mornington Road, Cheadle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF - Director → ME
  • 870
    icon of address 41 Effingham Road, Long Ditton, Surbiton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 871
    icon of address 41 Stanhope Gardens, Highgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF - Director → ME
  • 872
    icon of address 18 Madeleine Close, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 873
    icon of address Flat 3, 42 Chesterton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF - Director → ME
  • 874
    icon of address 6 Bolton Road 6 Bolton Road, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 875
    icon of address Wtl, Moorfield Road, Duxford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 876
    TABLEHAVEN LIMITED - 1990-06-25
    icon of address 42 Warwick Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,517 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    icon of calendar ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 877
    icon of address 45 Monmouth Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -296,988 GBP2023-07-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF - Director → ME
  • 878
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 879
    icon of address 22 Breer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ dissolved
    IIF - Director → ME
  • 880
    icon of address 23 Percy Park, North Shields, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF - Right to appoint or remove directorsOE
  • 881
    icon of address 43 St. Johns Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,346 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF - Director → ME
  • 882
    icon of address 305 Munster Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 883
    icon of address Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 884
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF - Director → ME
  • 885
    icon of address 696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 886
    icon of address 30 Thurloe Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF - Director → ME
  • 887
    icon of address Leighwood House Haywards Heath Road, North Chailey, Lewes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF - Director → ME
  • 888
    icon of address 19 Drovers Way, Woodlands, Ivybridge, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF - Director → ME
    icon of calendar 2010-08-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 889
    LIKEHOME LIMITED - 2003-08-28
    icon of address 45 St Charles Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF - Director → ME
  • 890
    icon of address 4 Whitlock Drive, Great Yeldham, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,716 GBP2024-08-31
    Officer
    icon of calendar 1996-11-30 ~ now
    IIF - Director → ME
    icon of calendar 1999-07-23 ~ now
    IIF - Secretary → ME
  • 891
    icon of address Unit C Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 892
    PANTYSGAWN LIMITED - 2020-07-30
    icon of address Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF - Director → ME
  • 893
    icon of address 46 Middle Lane, Hornsey, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or controlOE
  • 894
    icon of address Flat 2 46 Lansdowne Street, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF - Director → ME
  • 895
    icon of address 47 Barton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 896
    icon of address 11 High Street, Ruddington, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 897
    icon of address 4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 898
    icon of address 6 Rackstraw Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 899
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 900
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF - Director → ME
  • 901
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 826 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 902
    icon of address 49c Simpson Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF - Director → ME
  • 903
    icon of address Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF - Director → ME
  • 904
    icon of address 7 Grangeway Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 905
    icon of address 41 Chestnut Road, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    39,070 GBP2018-03-31
    Officer
    icon of calendar 2018-07-28 ~ now
    IIF - Director → ME
  • 906
    icon of address 4385, 14794857 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 907
    icon of address 70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 908
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,717 GBP2024-02-29
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF - Director → ME
  • 909
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF - Director → ME
  • 910
    4CHILDREN
    - now
    4CHILDREN - 2008-07-30
    NATIONAL OUT OF SCHOOL ALLIANCE - 1996-11-11
    icon of address Smith & Williamson Llp, 25 Moongate, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF - Director → ME
  • 911
    4CHILDREN LIMITED - 2008-03-15
    BEALAW (709) LIMITED - 2004-07-27
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
  • 912
    4CHILDREN (GLOUCESTER) LIMITED - 2013-03-28
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
  • 913
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
  • 914
    KIDS' CLUBS NETWORK (TRADING) LIMITED - 2008-03-15
    OUT OF SCHOOL CHILDCARE SERVICE LIMITED - 1996-11-11
    BEALAW (256) LIMITED - 1989-12-14
    icon of address Smith & Willimason Llp 25, Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
  • 915
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
  • 916
    NUBIST LIMITED - 2004-09-24
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,284 GBP2020-06-30
    Officer
    icon of calendar 2004-09-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2004-09-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 917
    4COM CHANNEL SERVICES LIMITED - 2010-02-17
    4COM RESELLER SERVICES LIMITED - 2009-12-12
    SUNNY TALK LIMITED - 2009-10-13
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF - Director → ME
  • 918
    4COM MAINTENANCE LTD - 2010-09-08
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF - Director → ME
  • 919
    SUNNY NETWORK SERVICES UK LLP - 2008-11-25
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF - LLP Designated Member → ME
  • 920
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 921
    icon of address 103 Bradford Road, Clayton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF - Director → ME
  • 922
    icon of address Longley Edge, Doncaster Road, Wakefield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,210 GBP2024-04-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF - Director → ME
  • 923
    VICTORIA TELECOM LIMITED - 1999-03-24
    PSYCHIC SWITCHBOARD LIMITED - 1993-11-15
    4D TELECOM LIMITED - 2006-10-31
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,818 GBP2024-01-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF - Director → ME
  • 924
    icon of address 103 Bradford Road, Clayton, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,607 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF - Director → ME
  • 925
    icon of address 147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF - Director → ME
  • 926
    icon of address Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 927
    icon of address 36 Fuller Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 928
    icon of address 26 Buckland Road, Poole, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 2972 - Ownership of shares – 75% or moreOE
  • 929
    icon of address Fifth Floor, 37 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-07-15 ~ now
    IIF - Ownership of shares - More than 25%OE
  • 930
    icon of address 8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 931
    icon of address 214 Horseley Heath, Tipton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Director → ME
  • 932
    icon of address 1 - 3 Manor Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,916 GBP2024-04-29
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 933
    icon of address Brookdale Station Road, Prees, Whitchurch, Shropshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF - Director → ME
  • 934
    icon of address Brookdale Station Road, Prees, Whitchurch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF - Director → ME
  • 935
    PETROVALE LIMITED - 1992-12-22
    icon of address Brookdale Station Road, Prees, Whitchurch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF - Director → ME
  • 936
    icon of address 90 Ivy Avenue, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 937
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF - Director → ME
  • 938
    icon of address 605 6 Floor Apartment 605, Chapel Street, Wesley House, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 939
    icon of address 13 Hanover Street, Canton, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,878 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 940
    icon of address 66 Epping Way, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF - Director → ME
  • 941
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 942
    icon of address Abbey Business Centre, Fountain Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF - Director → ME
  • 943
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 944
    icon of address Moat Cottage School Lane, Hunningham, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 1087 - Right to appoint or remove directors as a member of a firmOE
    IIF 1087 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1087 - Right to appoint or remove directorsOE
    IIF 1087 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1087 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
  • 945
    icon of address 6 Townfield Villas, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF - Director → ME
  • 946
    icon of address 411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 947
    icon of address 184 Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 948
    icon of address Beechmast, Silverwood Drive, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF - Director → ME
  • 949
    ERNEST ESTATE HOLDINGS LIMITED - 2024-04-11
    icon of address 28 Hawksworth Close, Grove, Wantage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 950
    icon of address 10b Nursery Court, Kibworth Business Park, Kibworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF - Director → ME
  • 951
    icon of address Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF - Director → ME
  • 952
    icon of address 5 Bradiston Road, Flat 1, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 953
    icon of address Woodhead House, 44-46 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF - Director → ME
  • 954
    icon of address 17 Wolseley Road, Crouch End, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF - Director → ME
  • 955
    icon of address 5 Handel Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF - Director → ME
  • 956
    icon of address 5 Handel Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF - Director → ME
  • 957
    icon of address 7 King Street, Weymouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 958
    icon of address 26 Eastleigh Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,298 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF - Director → ME
  • 959
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
  • 960
    icon of address 5 Longridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF - Director → ME
    icon of calendar 2009-11-21 ~ now
    IIF - Director → ME
  • 961
    icon of address Apartment 11 874 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 962
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF - Director → ME
  • 963
    icon of address 5 Primrose Gardens, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF - Director → ME
    icon of calendar 2003-07-10 ~ now
    IIF - Secretary → ME
  • 964
    icon of address 5 Ridgeway Road, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF - Director → ME
  • 965
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF - Director → ME
  • 966
    ROSEBERRY AVENUE MANAGEMENT COMPANY LIMITED - 2016-04-05
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
  • 967
    icon of address 39 Station Approach, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,655 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 968
    icon of address 74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 969
    icon of address Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 970
    icon of address Mountain View, 3 Lily Way, Rogerstone, Newport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF - Secretary → ME
  • 971
    icon of address 9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 972
    icon of address 16 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,040 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 973
    FIFTY IN FIVE LIMITED - 2017-09-07
    icon of address 80 Southway, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,260 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 974
    icon of address 454-458 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF - Director → ME
    icon of calendar 2002-11-14 ~ dissolved
    IIF - Secretary → ME
  • 975
    icon of address 10 Oak Street, Fakenham, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,782 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 976
    icon of address 333 Soho Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,417 GBP2022-06-28
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 977
    icon of address 44 Wigston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Director → ME
  • 978
    icon of address 13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 979
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,494 GBP2016-11-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 980
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,777 GBP2023-10-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 981
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF - Director → ME
    icon of calendar 2017-10-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 982
    icon of address 14th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF - Director → ME
  • 983
    icon of address Katherine Fox, 50a Lausanne Road, Peckham, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 984
    icon of address Flat 4 50 Warwick Gardens, Warwick Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 985
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 986
    icon of address 8 Sherwood Grove, Shipley, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,027 GBP2024-02-29
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF - Director → ME
  • 987
    icon of address 51 High Street, Southwold, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 988
    icon of address 7 Gorse Road, Reydon, Southwold, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,820 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 989
    icon of address 19 New Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 990
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 991
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 992
    icon of address 466, Po Box466 Dover, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF - Director → ME
  • 993
    icon of address 51 Oakhill Road, Putney, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF - Director → ME
  • 994
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF - Director → ME
  • 995
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 996
    icon of address Flat 1 52 Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF - Director → ME
  • 997
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF - Director → ME
  • 998
    icon of address 42 Glenfield Crescent, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 999
    icon of address 56 Effra Parade, London, Lambeth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF - Director → ME
  • 1000
    icon of address Ridgeland House, 165 Dyke Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF - Director → ME
  • 1001
    icon of address The Record Hall 16-16a Baldwins Gardens, C/o 301 Stack London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF - Director → ME
  • 1002
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1003
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF - Director → ME
  • 1004
    icon of address Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF - Director → ME
  • 1005
    icon of address Deliver To 54a Blenheim Terrace, 54a Blenheim Terrace, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF - Director → ME
  • 1006
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF - Director → ME
  • 1007
    icon of address Ground Floor And Basement At 54 Woodlands Road, Ansdell, Lytham St Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF - Director → ME
  • 1008
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1009
    30 CORKLAND ROAD LIMITED - 2015-01-30
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF - Director → ME
  • 1010
    icon of address Flat 7 549 Old Kent Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,891 GBP2024-03-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF - Director → ME
  • 1011
    icon of address 56 John Street, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1012
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1013
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2023-12-22
    icon of address 179 Unit 8, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1014
    icon of address Upavon House 2 Andover Road, Upavon, Pewsey, Wilts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,032 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1015
    icon of address 7 Aylesham Close, Mill Hill, London, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF - Director → ME
    icon of calendar 2018-11-04 ~ now
    IIF - Secretary → ME
  • 1016
    icon of address 14 Shirley Avenue, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1017
    6 THE BEECHES LIMITED - 2018-07-12
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1018
    icon of address 58 Sellons Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF - Director → ME
  • 1019
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF - Director → ME
  • 1020
    icon of address 20 Third Gardens, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1021
    icon of address 59 Beadnell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1022
    icon of address 59 Compayne Gardens, Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,880 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1023
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF - Director → ME
  • 1024
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,003,626 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF - Director → ME
  • 1025
    icon of address Unit M, Atlas Trading Estate, Cross Street, Bilston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1026
    icon of address Unit M Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,986 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1027
    icon of address 4 Newton Place, C/o Hawthorn Tax, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1028
    icon of address 255 Walsall Road, Perry Barr, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF - Director → ME
  • 1029
    icon of address 17 Lowthian Road, Hartlepool, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1030
    3GHOMEPAGE.COM LIMITED - 2018-07-16
    icon of address 26 Buckland Road, Poole, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 2973 - Has significant influence or controlOE
    IIF 2973 - Ownership of shares – 75% or moreOE
  • 1031
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, Willesden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF - Director → ME
  • 1032
    icon of address 12 12 Elm Park Gardens, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1033
    icon of address 27 Jones Way, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF - Director → ME
  • 1034
    OBK GROUP LTD - 2015-08-16
    icon of address 2nd Floor, Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF - Director → ME
  • 1035
    icon of address Avondale, Chessington Close, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF - Director → ME
  • 1036
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1037
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1038
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,347 GBP2020-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1039
    icon of address 6 Bolton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF - Director → ME
    icon of calendar 2020-11-13 ~ now
    IIF - Secretary → ME
  • 1040
    icon of address 23 Rosemount Avenue, Century House Flat 1, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1041
    icon of address 6 Roland Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF - Director → ME
  • 1042
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 1043
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF - Director → ME
  • 1044
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF - Director → ME
  • 1045
    icon of address Home Farm, East Horrington, Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF - Director → ME
    icon of calendar 2011-08-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF - Has significant influence or controlOE
  • 1046
    icon of address 13a Heath Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF - Director → ME
  • 1047
    icon of address 37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF - Director → ME
  • 1048
    icon of address Investre Limited, 1st Floor, 165 Kensington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF - Director → ME
  • 1049
    icon of address Flat 3, 6 Sydney Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF - Director → ME
  • 1050
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1051
    icon of address Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -421,271 GBP2021-03-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    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
  • 1052
    icon of address Honor Oak Community Centre, 50 Turnham Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF - Has significant influence or controlOE
  • 1053
    icon of address 59 Glenthorne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF - Director → ME
  • 1054
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF - Secretary → ME
  • 1055
    icon of address 26 Turner Place, School Road, Hove, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF - Director → ME
  • 1056
    icon of address Harris Brown, 374 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF - Director → ME
  • 1057
    icon of address C/o Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF - Director → ME
  • 1058
    icon of address Flat 1, 61 Upper Oldfield Park, Bath, Somerset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF - Director → ME
    icon of calendar 2009-05-08 ~ now
    IIF - Secretary → ME
  • 1059
    icon of address 23 Bilston St, Sedgley, Dudley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1060
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF - Director → ME
  • 1061
    61-62 ECCLESTONE SQUARE MANAGEMENT LIMITED - 2000-11-27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF - Director → ME
  • 1062
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF - Director → ME
  • 1063
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1064
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,070 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1065
    NEXVALE LIMITED - 1992-11-27
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-01-10 ~ now
    IIF - Director → ME
  • 1066
    icon of address 63a Nightingale Road 63a Nightingale Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 1067
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF - Director → ME
  • 1068
    icon of address 64 Kellett Road, London, Greater London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF - Director → ME
  • 1069
    PRIME UMBRELLA SERVICES LIMITED - 2017-07-03
    icon of address 64 Mill Lane West Derby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 1070
    53MA LTD - 2015-09-05
    icon of address 3 Castlemead Road, Stroud, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,819 GBP2025-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF - Director → ME
    icon of calendar 2020-07-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF - Has significant influence or controlOE
  • 1071
    icon of address 65 Hemstal Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1072
    icon of address 8 Park Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1073
    icon of address 8 Park Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1074
    icon of address Export House Unit 13 Ironbridge Close, Great Central Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-02 ~ now
    IIF - Secretary → ME
  • 1075
    icon of address Valley House, 18 Valley Lane, Holt, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,888 GBP2024-12-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF - Has significant influence or controlOE
  • 1076
    icon of address Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1077
    icon of address 66 Comeragh Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF - Director → ME
    icon of calendar 2012-03-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1078
    icon of address The Lodge, Stadium Way, Harlow, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF - Director → ME
  • 1079
    icon of address 66 Weston Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF - Director → ME
    icon of calendar 2021-07-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
  • 1080
    icon of address 21 Queens Road, Hale, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1081
    icon of address Ringley House 349 Royal College Street, Camden, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF - Director → ME
  • 1082
    IDEALTARGET RESIDENTS MANAGEMENT LIMITED - 1988-11-28
    icon of address 67 Sinclair Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    icon of calendar 1997-05-29 ~ now
    IIF - Secretary → ME
  • 1083
    icon of address 9 Dozmere, Feock, Truro, Cornwall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1084
    icon of address 2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1085
    icon of address Unit U070a Upper Thames Walk, Bluewater, Greenhithe, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1086
    icon of address Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1087
    68 LEON & TRANG LTD - 2022-09-26
    icon of address 5 George Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF - Director → ME
  • 1088
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1089
    icon of address The Tall House, West Street, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ now
    IIF - Director → ME
    icon of calendar 2014-07-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1090
    icon of address 1 Falstaff Mews, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF - Director → ME
  • 1091
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1092
    icon of address 1341 High Road, Whetstone, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF - Director → ME
  • 1093
    icon of address Osborne House 143-145 Stanwell Road, Ashford, Midxx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1094
    icon of address 136 Turners Hill, Cheshunt, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1095
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF - Director → ME
  • 1096
    icon of address 3 Gainsborough Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1097
    6PN HEALTHCARE LIMITED - 2022-03-02
    icon of address 498 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1098
    icon of address 1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1099
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,207 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1100
    icon of address 93 Whitta Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1101
    6YP LTD - 2016-03-01
    icon of address 6 York Place, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,706 GBP2024-03-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1102
    icon of address 2 Holyrood Place, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF - Director → ME
  • 1103
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF - Director → ME
  • 1104
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF - Director → ME
  • 1105
    icon of address 7 Ackroyd Road, Honor Oak, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF - Director → ME
  • 1106
    ACRE 346 LIMITED - 2000-03-10
    icon of address 32 Hereford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-02 ~ now
    IIF - Director → ME
  • 1107
    icon of address Milton Gate, Chiswell Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-02 ~ now
    IIF - Director → ME
  • 1108
    icon of address 12 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1109
    icon of address 7 Dane Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-09-17 ~ dissolved
    IIF - Secretary → ME
  • 1110
    icon of address 1a Riley Bank Mews, Manley Road, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF - Director → ME
  • 1111
    icon of address 37 Lawn Avenue, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1112
    HIGH HOPE DRIVING SCHOOL LIMITED - 2017-07-28
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1113
    icon of address Office 007 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1114
    icon of address Office F Unit 3 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF - Director → ME
  • 1115
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 1116
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 1117
    FLEETNESS 352 LIMITED - 2004-04-26
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 1118
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,746 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF - Director → ME
  • 1119
    icon of address First Floor, 7 Lansdowne Square, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,646 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF - Director → ME
  • 1120
    icon of address 37 Holland Road, West Kensington, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF - Director → ME
  • 1121
    icon of address 13 Whitestone Estates, 13a Heath Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-25 ~ now
    IIF - Director → ME
  • 1122
    icon of address 7 Shell Road, Lewisham, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF - Director → ME
  • 1123
    icon of address 44 Sladnor Park, Maidencombe, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF - Director → ME
  • 1124
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1125
    DISSMISS CLUB LTD - 2022-02-25
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1126
    icon of address 46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1127
    icon of address 39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1128
    icon of address 283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,401 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF - Director → ME
    icon of calendar 2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1129
    icon of address 37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1130
    icon of address Old White Hart Lower Street, Stanstead, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF - Director → ME
    icon of calendar 2019-08-28 ~ now
    IIF - Secretary → ME
  • 1131
    icon of address 1 Derwent Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1132
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1133
    icon of address Group House, 703 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,589 GBP2025-02-28
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1134
    icon of address 29 Cobden Street, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1135
    KALLEN FLAT MANAGEMENT LIMITED - 1992-01-24
    icon of address Upper Feilde, 71 Park Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF - Director → ME
  • 1136
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF - Director → ME
  • 1137
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF - Director → ME
  • 1138
    GRENFIELD PROPERTIES LIMITED - 1999-10-28
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF - Director → ME
  • 1139
    FREEGO LIMITED - 1985-05-30
    icon of address 71 Stepney Green, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF - Director → ME
  • 1140
    CASTLEMAN SALGO DEVELOPMENTS LIMITED - 2017-02-23
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,133 GBP2018-09-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 1141
    icon of address 102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1142
    PRECIS (634) LIMITED - 1987-10-22
    icon of address 72 Hyde Vale, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1143
    icon of address 72 Netherwood Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF - Director → ME
  • 1144
    icon of address 91 Randolph Avenue, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,929 GBP2019-07-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF - Director → ME
  • 1145
    icon of address 3 Seymour Close, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF - Director → ME
  • 1146
    icon of address 73 Crystal Palace Road, East Dulwich, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1147
    icon of address 113 Shirland Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF - Director → ME
  • 1148
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1149
    icon of address 1 Grove Street, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF - Director → ME
    icon of calendar 2003-03-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1150
    icon of address Benbenbeardimsum, 77 Addison Crescent, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1151
    icon of address 37a Alwyne Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1152
    icon of address Bfpo 5761 West End Road, Ruislip, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 1153
    icon of address Anniesview Leadburn, 3 Roseview Farm Steading, West Linton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF - Director → ME
  • 1154
    icon of address 4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1155
    ABB UK ELECTRIC LTD - 2012-09-24
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF - Director → ME
  • 1156
    icon of address 8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1157
    icon of address 57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1158
    icon of address Meridian House, 7 The Avenue, Highams Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF - Director → ME
  • 1159
    icon of address 2nd Floor, 3 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,707 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2019-08-11 ~ now
    IIF - Director → ME
  • 1160
    icon of address 22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 1161
    SHOEBASE LIMITED - 2022-04-19
    icon of address Unit 4a Selsdon Road, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1162
    icon of address 2 London Road, Horndean, Waterlooville, Hants, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF - Director → ME
  • 1163
    icon of address Zain Hub, Gate 2, Unit B17a , Lord North Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1164
    icon of address 78 West End Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF - Director → ME
  • 1165
    icon of address 402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF - Director → ME
  • 1166
    icon of address 7 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1167
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
  • 1168
    icon of address Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1169
    icon of address 126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF - Director → ME
  • 1170
    icon of address 7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1171
    icon of address 374 Beacon Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1172
    icon of address 19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1173
    icon of address 258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 1174
    icon of address 24 Edge End Avenue, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1175
    BLENBROOK MARKETING LIMITED - 2013-12-31
    icon of address 34a Wellsway, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1176
    icon of address 23 Compton Grove, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF - Secretary → ME
  • 1177
    icon of address 19 Danecourt Gardens, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -447 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF - Director → ME
    icon of calendar 2018-11-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1178
    icon of address 46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF - Director → ME
  • 1179
    icon of address 472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1180
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1181
    icon of address 3 Harris Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF - Director → ME
  • 1182
    icon of address 64 Nile Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1183
    icon of address 4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1184
    icon of address 4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1185
    icon of address 24 Edge End Avenue, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 1186
    icon of address 62 Fordyke Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1187
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 1188
    icon of address 8 Moring Road, Tooting, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF - Has significant influence or controlOE
  • 1189
    icon of address Forum House, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
  • 1190
    icon of address 8 Alcester Road Flat 6, 8 Alcester Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF - Director → ME
  • 1191
    icon of address 362 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1192
    icon of address 8 Brunswick Square, Hove, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF - Director → ME
  • 1193
    icon of address 8 Lawn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1194
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF - Director → ME
  • 1195
    icon of address 103 Sandgate Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1196
    icon of address 8 Skylark Rise, Easton, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1197
    icon of address 8 Windsor Terrace, Clifton, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF - Director → ME
  • 1198
    icon of address 8 York Road, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF - Director → ME
  • 1199
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF - Director → ME
  • 1200
    EROS BOX LIMITED - 2015-03-27
    icon of address 10 Deepdene Wood, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1201
    8 DENBIGH STREET LIMITED - 2005-02-25
    icon of address 80 Denbigh Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1202
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1203
    icon of address 25 Grosvenor Road, Wrexham, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,854 GBP2024-12-31
    Officer
    icon of calendar 2005-05-15 ~ now
    IIF - Director → ME
    icon of calendar 1995-03-22 ~ now
    IIF - Secretary → ME
  • 1204
    icon of address 25 Grosvenor Road, Wrexham, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ now
    IIF - Director → ME
    icon of calendar 1995-12-20 ~ now
    IIF - Secretary → ME
  • 1205
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1206
    icon of address 12 Unity Place, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1207
    icon of address Unit 1 Station Road Industrial Estate, Duns, Berwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF - Director → ME
  • 1208
    ESTATE MANAGEMENT 91 LIMITED - 2001-01-29
    icon of address Churchfield Road Management Company, 81b Churchfield Road, Acton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF - Director → ME
  • 1209
    icon of address 82 Bendemeer Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1210
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF - Director → ME
  • 1211
    MALDIVE 06 LIMITED - 2014-02-20
    icon of address 97 Old Brompton Road, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542,884 GBP2024-07-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1212
    icon of address 1st Floor, 165 Kensington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1213
    icon of address 78/82 Victoria Road West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF - Director → ME
  • 1214
    THE NATURE EARTH COMPANY LTD - 2021-02-03
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1215
    icon of address 74 Stamford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-22 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1216
    KOJO HAMMOND CREATIVE LTD - 2024-11-25
    icon of address 74 Stamford Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF - Director → ME
  • 1217
    INHOCO 773 LIMITED - 1998-09-17
    icon of address 83 Ashley Road, Walton On Thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 1976 - Ownership of shares – More than 25% but not more than 50%OE
  • 1218
    icon of address 83c Brondesbury Villas, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
  • 1219
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,514 GBP2022-11-22
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF - Director → ME
  • 1220
    icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF - Director → ME
  • 1221
    icon of address 9 Bonhill Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF - Director → ME
  • 1222
    GREYLOCK IL LLP - 2015-06-20
    icon of address 5 Golden Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF - LLP Designated Member → ME
  • 1223
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF - Director → ME
  • 1224
    icon of address 211 Whitton Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1225
    icon of address 7 Buxted Road, East Dulwich, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1226
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1227
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1228
    icon of address 86 Honeywell Rd, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF - Director → ME
    icon of calendar 2012-12-05 ~ now
    IIF - Secretary → ME
  • 1229
    GLS 91 LIMITED - 1988-06-23
    icon of address 1st Floor Flat, 87 Herne Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1230
    icon of address 87 Queens Drive, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-11-15 ~ now
    IIF - Director → ME
    icon of calendar 1991-11-15 ~ now
    IIF - Secretary → ME
  • 1231
    icon of address Office 4003, 87 Kimber Road, London Office 4003, 87 Kimber Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,782 GBP2024-09-30
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 1232
    icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1233
    icon of address 87-89 Saint Aubyns, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Has significant influence or controlOE
  • 1234
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF - Right to appoint or remove directorsOE
  • 1235
    icon of address 88 London Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF - Director → ME
  • 1236
    icon of address 1a Oriental Road, Woking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1237
    icon of address 50 Meadow Way, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,608 GBP2024-03-29
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF - Director → ME
  • 1238
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF - Director → ME
  • 1239
    icon of address 116 Nyland Court Naomi Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1240
    888 ENDORSEMENTS LTD - 2021-05-19
    icon of address 41 St. Thomas's Road, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1241
    icon of address 41 St. Thomas's Road, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1242
    icon of address Unit 26 Hoobrook Enterprise Centre, Worcester Road, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1243
    icon of address Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF - Director → ME
  • 1244
    icon of address 1-3 Ravenleigh Court 89 Bromley Common, Bromley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF - Director → ME
    icon of calendar 2007-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 1245
    icon of address Bray Lawn, Fishery Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF - Secretary → ME
  • 1246
    icon of address 89 Manor Ave, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF - Director → ME
  • 1247
    8AM GLOBAL ANDOVER LIMITED - 2021-07-05
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,646 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF - Director → ME
  • 1248
    icon of address 10 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1249
    9BIT PRODUCTIONS LIMITED - 2017-02-08
    icon of address 10 Bedford Square Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF - Director → ME
  • 1250
    icon of address 8 Ivanhoe Road, Aigburth, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF - Director → ME
  • 1251
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1252
    icon of address 166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1253
    9 BATHSHEBA LIMITED - 2020-12-03
    icon of address C/o Fmcb Chartered Accountants 3rd Floor, Hathaway House, Popes Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF - Director → ME
  • 1254
    icon of address 10 Ash Road Hartley, Longfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,599 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF - Director → ME
    icon of calendar 2018-09-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1255
    AVERTOWN LIMITED - 1986-08-07
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF - Director → ME
  • 1256
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF - Director → ME
  • 1257
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF - Director → ME
  • 1258
    icon of address Penelope Hopgood, 9a Heene Terrace, Worthing, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF - Director → ME
  • 1259
    icon of address Gareth Chalmers, 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF - Director → ME
  • 1260
    WATFORD AND THREE RIVERS FURNITURE RE-CYCLING SCHEME - 2020-06-05
    icon of address 25 Wharf Lane, Rickmansworth, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF - Director → ME
  • 1261
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF - Secretary → ME
  • 1262
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF - Secretary → ME
  • 1263
    icon of address Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF - Director → ME
  • 1264
    icon of address Trethowans Llp The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF - Director → ME
  • 1265
    icon of address 17 Woodend Road, Woolwell, Plymouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF - Director → ME
  • 1266
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,319 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF - Director → ME
  • 1267
    icon of address Nant Farm, Derwen, Corwen, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1268
    icon of address 20 Double Street, Framlingham, Woodbridge, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF - Director → ME
  • 1269
    icon of address 90 Holland Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF - Has significant influence or controlOE
  • 1270
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1271
    icon of address 90 Sandrock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ now
    IIF - Director → ME
  • 1272
    icon of address 423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1273
    icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1274
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1275
    90TEN EDUCATION LIMITED - 2018-04-16
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1276
    icon of address Wayman House 141 Wickham Road, Shirley, Croydon, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF - Director → ME
  • 1277
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1278
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1279
    icon of address 92a Merton Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-10-25 ~ now
    IIF - Director → ME
    icon of calendar 1996-10-25 ~ now
    IIF - Secretary → ME
  • 1280
    icon of address Flat 5 92 Nightingale Lane, Nightingale Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF - Director → ME
    icon of calendar 2022-04-30 ~ now
    IIF - Secretary → ME
  • 1281
    icon of address 92 Old Tiverton Road, Exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,719 GBP2024-04-30
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF - Secretary → ME
  • 1282
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1283
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF - Director → ME
  • 1284
    icon of address 49 Pavilion Drive, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-10-22 ~ dissolved
    IIF - Secretary → ME
  • 1285
    icon of address 95a Central Hill, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF - Director → ME
  • 1286
    icon of address Flat 2 68 Mount Nod Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Has significant influence or controlOE
  • 1287
    icon of address Unit 33, 32-33 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1288
    96 GREEN CROFT GARDENS LIMITED - 2004-04-05
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF - Director → ME
  • 1289
    icon of address 119 The Hub, 300 Kensal Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1290
    icon of address Leys Manor, Langford Road, Wickham Bishops, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF - Director → ME
  • 1291
    icon of address 97 Hopton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF - Director → ME
  • 1292
    05094084 LIMITED - 2014-09-15
    icon of address 4 Anstey Close, Waddesdon, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF - Director → ME
  • 1293
    icon of address 97a South Hill Park, South Hill Park, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1294
    icon of address S Reid, 98f Amhurst Park, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF - Director → ME
  • 1295
    icon of address 98 Canterbury Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1296
    icon of address Top Floor Flat 98, Landor Road, Clapham, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF - Director → ME
    icon of calendar 2012-02-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1297
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1298
    icon of address Unit 12, 18 All Saints Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF - Director → ME
  • 1299
    icon of address 12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1300
    icon of address 94b The Manor The Causeway, Great Billing, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1301
    icon of address St. Georges Works, Coronation Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1302
    icon of address Sutton Business Park, Restmor Way, Wallington, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1303
    icon of address Unit B65 Camberwell Business Centre, 99-103 Lomond Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF - Director → ME
  • 1304
    icon of address 121 Otter Close 121 Otter Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1305
    icon of address 8 Gowanburn, Washington, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1306
    icon of address 7 The Crescent, Cranfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF - Director → ME
  • 1307
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    icon of address Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1308
    icon of address Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF - Director → ME
  • 1309
    icon of address 20 Cowbridge Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1310
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF - Director → ME
  • 1311
    icon of address Corner Of Blackbird Road &, Ravensbridge Drive, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF - Director → ME
  • 1312
    icon of address 128 Stoke Lane Westbury On Trym, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,445 GBP2024-03-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1313
    icon of address 329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1314
    icon of address 5a Alcester Road South, Kings Heath, Birmingham, West Midland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF - Director → ME
  • 1315
    icon of address Clifton Moor, Clifton, Penrith, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    1,684,232 GBP2020-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF - Secretary → ME
  • 1316
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1317
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,677 GBP2021-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF - Director → ME
  • 1318
    BLUESTAR VENDING (HUDDERSFIELD) LIMITED - 2007-01-24
    icon of address 1 Ashgrove Terrace, Rastrick, Brighouse
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1319
    icon of address 1 Balgownie Crescent, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,455 GBP2024-09-30
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF - Director → ME
    icon of calendar 2012-09-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1320
    icon of address 90 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF - Director → ME
  • 1321
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1322
    icon of address 4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1323
    icon of address 154 Lea Village, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1324
    icon of address 24 Main Road, Castlehead, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF - Director → ME
  • 1325
    icon of address Unit 4c Parliament Business Park, Commerce Way, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF - Director → ME
  • 1326
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1327
    A & D FINANCIAL SOLUTIONS LTD - 2023-10-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF - Director → ME
  • 1328
    icon of address 27 Benderloch, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1329
    icon of address Unit 1 Church Green, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 1225 - Right to appoint or remove directorsOE
    IIF 1225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1225 - Ownership of shares – More than 25% but not more than 50%OE
  • 1330
    icon of address 32 Pilots Way, Victoria Dock, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,666 GBP2022-09-30
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1331
    icon of address Sterling Offices, 30a Mill Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1332
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,915 GBP2022-08-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF - Director → ME
  • 1333
    icon of address Nebraska, South Over Way, Hunston, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-19 ~ dissolved
    IIF - Director → ME
  • 1334
    icon of address 20 Hospital Street Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF - Director → ME
  • 1335
    icon of address 220 The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1336
    icon of address 46 Woodbine Street East, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1337
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,636 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2696 - Has significant influence or controlOE
  • 1338
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 1339
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 1340
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 1341
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 1342
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 1343
    icon of address 23 Church Street, Ainsworth, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1344
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 1345
    icon of address Matrix Business Centre Nobel Way, Dinnington, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1346
    icon of address 95 Meadow Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1347
    icon of address 21 Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,371 GBP2018-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1348
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF - Director → ME
  • 1349
    icon of address 40/42 Brantwood Avenue, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF - Secretary → ME
  • 1350
    icon of address 120 Haggs Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,247,624 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1351
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
  • 1352
    icon of address Arkle House, Lonsdale Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1353
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 1354
    icon of address 2 Plover Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1355
    icon of address 9 Cranley Crescent, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1356
    A & N DEVOLOPMENTS (DORSET) LTD - 2017-06-22
    icon of address 21 Church Road Parkstone, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,714 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1357
    icon of address 40-42 Abbotsbury Road, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1358
    icon of address 95 Cromwell Road, Grimsby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF - Director → ME
  • 1359
    icon of address 95 Cromwell Road, Grimsby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF