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 David Paul White

    Related profiles found in government register
  • Mr David Paul White
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, KT2 5BS, United Kingdom

      IIF 1
  • Mr David White
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, United Kingdom

      IIF 2
  • Mr David Alan White
    British born in July 1979

    Resident in United Kingdom

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

      IIF 3
  • Mr David White
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 4
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 5
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 6
    • icon of address St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 7
    • icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 8
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 9 IIF 10 IIF 11
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 14
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 15
    • icon of address F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 16
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 17
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 18
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 23 IIF 24
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 25 IIF 26
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 27
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 28 IIF 29
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 30 IIF 31
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 32
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 33
  • Mr David White
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Rise, Buckingham, MK18 4HW, United Kingdom

      IIF 34
    • icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 35
    • icon of address 5 The Rise, Gawcott, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr David White
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 38
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39 IIF 40
    • icon of address 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU, United Kingdom

      IIF 41
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

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

      IIF 42
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

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

      IIF 43
  • Mr David White
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 44
  • Mr David White
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 45
  • Mr David White
    British born in February 1956

    Resident in United Kingdom

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

      IIF 46
  • Mr David White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Epsom, KT17 1RW, United Kingdom

      IIF 47
    • icon of address 40, Bradstock Road, Epsom, KT172LH, United Kingdom

      IIF 48
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 49
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 58
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 59
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 60
  • Mr David White
    British born in June 1988

    Resident in United Kingdom

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

      IIF 61
  • Mr David Whyte
    Welsh born in June 1969

    Resident in United Kingdom

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

      IIF 62
  • White, David Paul
    English software engineer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, KT2 5BS, United Kingdom

      IIF 63
  • Mark David White
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 80
    • icon of address The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 81
  • Mr David Robert White
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Hazlemere Road, Penn, Buckinghamshire, HP10 8AD, United Kingdom

      IIF 82
  • Mr David White
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 83 IIF 84
    • icon of address 90, Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 85
  • David White
    British born in May 1959

    Resident in United Kingdom

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

      IIF 86
  • Mr David Jonathan White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Dudley Close, Grays, RM16 6PF, United Kingdom

      IIF 87
    • icon of address 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH, United Kingdom

      IIF 88 IIF 89
  • Mr Mark David White
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David White
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 103 IIF 104
  • David White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Epsom, KT17 1RW, United Kingdom

      IIF 105
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark David White
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cottingham Way, Thrapston, Northants, NN14 4PL, United Kingdom

      IIF 111
  • Mr Mark White
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gibson Booth, New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 112
  • White, David
    English director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, United Kingdom

      IIF 113
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

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

      IIF 114
  • White, David
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 115
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 116
  • White, David Alan
    British consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Haus Block Management, 266, Kingsland Road, London, E8 4DG, England

      IIF 117
  • White, David Alan
    British programme manager born in July 1979

    Resident in United Kingdom

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

      IIF 118
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, SS15 6ED, England

      IIF 119
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 120 IIF 121
    • icon of address C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 122 IIF 123
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 124
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 125
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 126 IIF 127 IIF 128
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 130
    • icon of address 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 131
  • Mr David Matthew White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Way, Broadheath, Altrincham, WA14 4FB, England

      IIF 132
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 133
  • Mr David White
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 134
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 135
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 136
  • Mr David White
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, Plaxton Bridge Road, Beverley, HU17 0RT, England

      IIF 137
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 138
  • White, David
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 139
  • White, David
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Rise, Gawcott, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 140
    • icon of address Fire Service College, London Road, Moreton-in-marsh, GL56 0RH, United Kingdom

      IIF 141
  • White, David
    British fire safety consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Rise, Gawcott, Buckingham, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 142
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • White, David
    British businessman born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 144
  • White, David
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 145
  • White, David
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 146
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 147
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 148
  • White, David
    British joiner born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU

      IIF 149
  • White, David Christopher
    British engineer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 153 IIF 154
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 155 IIF 156 IIF 157
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 158
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 159
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 160 IIF 161 IIF 162
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 163
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 164
    • icon of address Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 165
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 166 IIF 167 IIF 168
    • icon of address F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 170
    • icon of address F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 171
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 172
    • icon of address F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 173
    • icon of address Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 174
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 175
    • icon of address Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 176
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 177
    • icon of address Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 178
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 180
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 181 IIF 182 IIF 183
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 185
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 186 IIF 187 IIF 188
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 189
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 190
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 191 IIF 192
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 193 IIF 194 IIF 195
    • icon of address Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 197
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 198 IIF 199 IIF 200
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 201
    • icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 202
  • White, David Jonathan
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Dudley Close, Chafford Hundred, Grays, Essex, RM16 6PF, United Kingdom

      IIF 203
  • White, David Jonathan
    British plumbing born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH

      IIF 204
  • White, David Robert
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Hazlemere Road, Penn, Buckinghamshire, HP10 8AD, United Kingdom

      IIF 205
  • White, David Robert
    British contracts manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN

      IIF 206
  • White, Mark David
    British company dierctor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 207
  • White, Mark David
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Mark David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Mark David
    British entrepreneur born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 302
  • Whyte, David
    Welsh it consultant born in June 1969

    Resident in United Kingdom

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

      IIF 303
  • Mr David White
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 304
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 305
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 306 IIF 307
    • icon of address Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 308
  • Mr David White
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heritage Centre, Allenheads, Hexham, Northumberland, NE47 9HN

      IIF 309
  • Mr David White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr David White
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Facts & Figures, 13 Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 312
  • Mr David White
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 313
    • icon of address 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 314
  • Mr David White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 315
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 316 IIF 317 IIF 318
    • icon of address Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 319
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 320
  • White, David
    British administrator born in February 1956

    Resident in United Kingdom

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

      IIF 321
  • White, David
    British welder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodlands Close, Cotebrook, Tarporley, CW6 9DU, United Kingdom

      IIF 322
    • icon of address 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 323
  • White, David
    British decorator born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/37 Royal York Crescent, Bristol, Avon, BS8 4JZ

      IIF 324
  • White, David
    British chief executive officer hornbu born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kenington Drive, Lodge Moor, Sheffield, South Yorkshire, S10 4NF

      IIF 325
    • icon of address 15, Kensington Drive, Lodge Moor, Sheffield, South Yorkshire, S10 4NF

      IIF 326
  • White, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Pottery Lane East, Chesterfield, Derbyshire, S41 9BH, United Kingdom

      IIF 327
    • icon of address Cotton Court, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England

      IIF 328
    • icon of address 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 329
    • icon of address 57, Newtown Road, Southampton, SO19 9HX, United Kingdom

      IIF 330
  • White, David
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Binghams Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 331
  • White, David
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bradstock Road, Epsom, KT172LH, United Kingdom

      IIF 332
  • White, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Ewell, Epsom, KT17 1RW, United Kingdom

      IIF 333 IIF 334
    • icon of address 134 Roughwood Drive, Liverpool, L33 9UN, United Kingdom

      IIF 335
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David
    British retail manager born in June 1988

    Resident in United Kingdom

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

      IIF 345
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 346
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 347
  • M David White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 348
  • Mr David Robert White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN

      IIF 349
  • Mr Mark White
    English born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C10 Seedbed Business Centre, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 350
  • White, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 351 IIF 352
    • icon of address 90, Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 353
  • White, Mark David
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hoddington Farm Cottages, Upton Grey, Basingstoke, Hampshire, RG25 2RT

      IIF 354
    • icon of address 41, Dover Street, London, W1S 4NS, England

      IIF 355 IIF 356
  • Whittle, David James
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 357
    • icon of address The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 358
  • Mr David Charles Whyte
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 359
    • icon of address Eardisland, Brynegwlys Avenue, Newton, Porthcawl, Bridgend, CF36 5NN, United Kingdom

      IIF 360
  • Mr David Jonathan White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Rd, Grays, Essex, RM17 6BU

      IIF 361
  • Mr David Whyte
    Welsh born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 362
  • White, David
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brairs, Watts Lane, Chislehurst, Kent, BR7 5PJ

      IIF 363
    • icon of address The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 364
  • David White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 365
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 366
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 367
  • White, David
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 60, M1 Commerce Park, Markham Vale, Chesterfield, S44 5HS, United Kingdom

      IIF 368
  • David White
    British born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man, IM4 7EG, Isle Of Man

      IIF 369
  • Mr Mark David White
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 370
  • Mr Samuel David White
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 371
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 372 IIF 373
    • icon of address 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 374
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

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

      IIF 375
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 376
  • Mr Mark White
    British born in November 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA, England

      IIF 377
  • Mr Mark White
    British born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA

      IIF 378
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 379
  • White, David Matthew
    British accountant born in July 1979

    Resident in England

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

      IIF 380
  • White, David Matthew
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 381
    • icon of address Ic2, Science Park, Keele, Newcastle, Staffordshire, ST5 5NH, United Kingdom

      IIF 382
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, United Kingdom

      IIF 383
  • White, David Matthew
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 384
  • White, David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senior Service Station, Romsey Road, Southampton, Hampshire, SO40 2NN, England

      IIF 385 IIF 386
  • Whyte, David Charles
    Welsh it engineer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Smith Street, Watford, Watford, Herts, WD18 0AA, England

      IIF 387
  • White, David
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 388
    • icon of address Ifsm House, Dunston House, Dunston Road, Sheepbridge, Chesterfield, S41 9QD, England

      IIF 389
  • White, David
    British chief foreign exchange trader born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 390
  • White, David
    British company director born in May 1959

    Resident in England

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

      IIF 391
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 392 IIF 393
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 394
  • White, David
    British consultant born in May 1959

    Resident in England

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

      IIF 395
  • White, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 396 IIF 397
  • White, David
    British managing director nat west gfm born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 398
  • White, David
    British co director born in June 1969

    Resident in England

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

      IIF 399
  • White, David
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borren's Farm, Leck, Carnforth, Lancashire, LA6 2JG, United Kingdom

      IIF 400
  • White, David
    British director born in September 1977

    Resident in England

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

      IIF 401
  • White, David
    British publican born in September 1977

    Resident in Engkland

    Registered addresses and corresponding companies
    • icon of address 11, Knarsdale Close, Stoke-on-trent, ST3 5UW, United Kingdom

      IIF 402
  • White, David
    British owner born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • White, David
    born in September 1989

    Resident in England

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

      IIF 404
  • White, David James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 405
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 406
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 407
    • icon of address Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 408
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 409
  • White, David Jonathan
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 410
  • White, David Jonathan
    British property services born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Rd, Grays, Essex, RM17 6BU

      IIF 411
  • White, David
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339 Two Mile Hill, Kingswood, Bristol, BS15 1AN

      IIF 412
  • White, David
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Killigrew Street, Falmouth, TR11 3PP, England

      IIF 413
  • White, David
    British musician born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 414 IIF 415
    • icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 416
    • icon of address Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 417 IIF 418 IIF 419
    • icon of address Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 421
    • icon of address 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ, England

      IIF 422
  • White, David
    British retired born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Shield Cottage, Allenheads, Hexham, NE47 9JE, Great Britain

      IIF 423
  • White, David
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • White, David
    British director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Duncan Green, Livingston, West Lothian, EH54 8PR, United Kingdom

      IIF 427
  • White, David
    British sales manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 428
  • White, David
    British managing director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 429
  • White, David
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Hay Gardens, Dore, Sheffield, S17 3HG, United Kingdom

      IIF 430
    • icon of address 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 431
  • White, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyman House, 42 Regent Road, Leicester, LE1 6YJ

      IIF 432
    • icon of address 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 433
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 434
  • White, David
    British non-executive director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1DD, England

      IIF 435
  • White, David
    British engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 436
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 437
  • White, David, M
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mason Road, Ilkeston, Derbyshire, DE7 9JP, England

      IIF 438
    • icon of address 2 Arran Court, 543 Woodborough Road, Nottingham, NG3 5FR, England

      IIF 439
  • White, David, M
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosedale Road, Nottingham, Notts, NG3 7GQ, England

      IIF 440
  • White, Samuel David
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 441
    • icon of address 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 442
  • White, Samuel David
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hunter Drive, Wickford, Essex, SS12 9QR, England

      IIF 443
  • White, Samuel David
    British fitness trainer born in July 1994

    Resident in England

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

      IIF 444
  • Whyte, David Charles
    British company director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 445
  • Whyte, David Charles
    British it consultant born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Eardisland, Brynegwlys Avenue, Newton, Porthcawl, Bridgend, CF36 5NN, United Kingdom

      IIF 446
  • White, David
    British retired born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cubitt Terrace, London, SW4 6AR, United Kingdom

      IIF 447
  • White, David
    British partner in distribution company born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 22, Athol Street, Douglas, Isle Of Man, IM1 1JA, Isle Of Man

      IIF 448
  • White, David
    British manager born in July 1979

    Registered addresses and corresponding companies
    • icon of address Flat 4, Harbour Walk, 91 Cumberland Road, Bristol, BS1 6UG

      IIF 449
  • White, David Jonathan
    British manager born in October 1974

    Registered addresses and corresponding companies
    • icon of address 3 Hadrian Court, Stanley Road, Sutton, Surrey, SM2 6SG

      IIF 450
  • White, Mark David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cottingham Way, Thrapston, Northants, NN14 4PL, England

      IIF 451
  • White, Mark David
    British estate agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 452
  • Whittle, David James
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 453
  • Whyte, David
    Welsh director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 454
  • White, David
    British student born in September 1977

    Registered addresses and corresponding companies
    • icon of address 3b3 West Bridge Mill Bridge Street, Kirkcaldy, Fife, KY1 1TE

      IIF 455
  • White, Mark
    British company director born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 456
  • White, David
    British environmental consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 10, Vicarage Close, Tipton, West Midlands, DY4 8PE

      IIF 457
  • White, David
    born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12, Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man

      IIF 458
  • White, David
    British life assurance official born in June 1964

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Holme, Carnforth, Lancashire, LA6 1RN

      IIF 459
  • White, David Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH

      IIF 460
  • White, David
    British

    Registered addresses and corresponding companies
    • icon of address 16 Charnwood Fields, Sutton Bonington, Loughborough, Leicestershire, LE12 5NP

      IIF 461
  • White, David
    British musician

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 462
    • icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 463
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 464
    • icon of address Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 465 IIF 466 IIF 467
  • White, David
    American director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 2344 Ascension Drive, San Ramon, California 94583, Usa

      IIF 468
  • White, David
    Australian director born in June 1964

    Resident in Australia

    Registered addresses and corresponding companies
  • White, David Matthew

    Registered addresses and corresponding companies
    • icon of address Unit 1 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 475
  • White, David, M
    British

    Registered addresses and corresponding companies
    • icon of address 11 Rosedale Road, Bakersfield, Nottingham, Nottinghamshire, NG3 7GQ

      IIF 476
  • White, Mark
    born in November 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA, England

      IIF 477
  • White, Mark
    born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA

      IIF 478
  • White, David

    Registered addresses and corresponding companies
    • icon of address 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 479
    • icon of address 28a, High Street, Ewell, Epsom, KT17 1RW, United Kingdom

      IIF 480
    • icon of address 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 481
    • icon of address 10, Woodlands Close, Cotebrook, Tarporley, CW6 9DU, United Kingdom

      IIF 482
    • icon of address 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 483
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 484
  • Whyte, David

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

      IIF 485
  • White, Mark

    Registered addresses and corresponding companies
    • icon of address 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 486
child relation
Offspring entities and appointments
Active 133
  • 1
    TENDM LLP - 2009-02-05
    icon of address Hamilton House, 2 Station Road, Epping, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 477 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 36/37 Royal York Crescent, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    671 GBP2024-03-31
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 324 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,113 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 406 - Director → ME
  • 5
    icon of address 3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    THE ALLENHEADS REGENERATION COMPANY LIMITED - 2007-07-10
    icon of address The Heritage Centre, Allenheads, Hexham, Northumberland
    Active Corporate (11 parents)
    Equity (Company account)
    176,252 GBP2024-09-30
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 423 - Director → ME
  • 8
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2019-05-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,280 GBP2024-11-30
    Officer
    icon of calendar 2004-10-05 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 138 - Has significant influence or controlOE
  • 10
    icon of address 40 Bradstock Road, Epsom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 11
    AXIA FX LIMITED - 2017-02-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90,960 GBP2023-12-31
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 145 - Director → ME
    icon of calendar 2013-06-19 ~ now
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 409 - Director → ME
  • 14
    icon of address Fire Service College, London Road, Moreton-in-marsh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -76,711 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 141 - Director → ME
  • 15
    icon of address Whitson House 4 Alb Enterprise Park, 170-180 Carlton Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 440 - Director → ME
  • 16
    icon of address 20 Old Hay Gardens, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    841 GBP2017-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 314 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,648 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hamilton House, 2 Station Road, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 478 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Wheeler Gate, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 383 - Director → ME
  • 21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 339 Two Mile Hill, Kingswood, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -1,447 GBP2024-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 412 - Director → ME
  • 23
    icon of address 20 Old Hay Gardens, Dore, Sheffield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 430 - Director → ME
  • 24
    icon of address Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 408 - Director → ME
  • 25
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2016-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 386 - Director → ME
  • 27
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 401 - Director → ME
  • 28
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 422 - Director → ME
  • 29
    icon of address 43 Bridge Rd, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 43 Bridge Road, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,138 GBP2024-06-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 421 - Director → ME
  • 32
    TRENNICK MILL LIMITED - 2015-11-09
    ASVALE LIMITED - 2008-04-10
    icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,967 GBP2024-06-30
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 416 - Director → ME
    icon of calendar 2008-04-10 ~ now
    IIF 463 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 15 Middlemore Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,760 GBP2024-03-31
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 417 - Director → ME
    icon of calendar 2004-05-25 ~ now
    IIF 466 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 308 - Has significant influence or controlOE
  • 35
    icon of address Unit 2 1 Annan Business Park, Annan, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    91,740 GBP2025-02-28
    Officer
    icon of calendar 2005-01-22 ~ now
    IIF 352 - Director → ME
  • 36
    icon of address 57 Newtown Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 330 - Director → ME
  • 37
    icon of address 10 Woodlands Close, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,635 GBP2020-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2018-01-09 ~ dissolved
    IIF 483 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 10 Woodlands Close, Cotebrook, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2017-10-31
    Officer
    icon of calendar 2016-10-29 ~ dissolved
    IIF 322 - Director → ME
    icon of calendar 2016-10-29 ~ dissolved
    IIF 482 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 60 M1 Commerce Park, Markham Vale, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 368 - LLP Designated Member → ME
  • 41
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,859 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 1 & 2 Pottery Lane East, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,127 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 327 - Director → ME
  • 43
    icon of address The Briars, Watts Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 44
    icon of address 4 Polwarth Gardens, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    444,417 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
  • 46
    HURTLANE LIMITED - 2020-08-10
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 47
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 49
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 194 - Director → ME
  • 50
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 172 - Director → ME
  • 51
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 196 - Director → ME
  • 52
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 193 - Director → ME
  • 54
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 55
    F.O. EQUIPMENT LIMITED - 2018-02-21
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 56
    F.O. WIGAN LIMITED - 2018-09-28
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 174 - Director → ME
  • 57
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 453 - Director → ME
  • 58
    icon of address 38 Hazlemere Road, Penn, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 59
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 161 - Director → ME
  • 60
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit 1, Century Park, Pacific Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 62
    icon of address C10 Seedbed Business Centre Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 350 - Has significant influence or controlOE
  • 63
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,520 GBP2022-07-31
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 460 - Secretary → ME
  • 64
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,845 GBP2023-03-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -605 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 407 - Director → ME
  • 67
    icon of address C/o Hjs Accountants, 12 - 14 Carlton Plcae, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 385 - Director → ME
  • 68
    icon of address 20 Old Hay Gardens, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 431 - Director → ME
  • 69
    SEVEN KINGS WEB DESIGN LTD - 2025-02-17
    icon of address 23 Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,142 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 70
    NEWTON IT SERVICES LTD - 2021-08-18
    icon of address Old Station House Harbour Road, Lydney Business Park, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 46 Killigrew Street, Falmouth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,582 GBP2024-02-28
    Officer
    icon of calendar ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 17 Wheatfield, Langtoft, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -329 GBP2024-03-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 452 - Director → ME
    icon of calendar 2017-02-08 ~ now
    IIF 486 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,016 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Rams View Merryfield Estate, Soames Lane, Ropley, Hampshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 301 - Director → ME
  • 75
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    MICRO FUSION 2003-5 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 363 - LLP Member → ME
  • 77
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,731,488 GBP2024-06-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 413 - Director → ME
  • 78
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 356 - LLP Member → ME
  • 79
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 139 - Director → ME
  • 80
    icon of address C/o Haus Block Management, 266, Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 117 - Director → ME
  • 81
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    VECTOR TRADE LTD - 2022-02-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 84
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    P3P PROJECT DEVELOPMENT TEESSIDE LIMITED - 2020-07-17
    P3P PROJECT DEVELOPMENT AE LIMITED - 2016-06-23
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address Lynton House 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 258 - Director → ME
  • 89
    P3P PROJECT DEVELOPMENT NE LIMITED - 2016-11-08
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 207 - Director → ME
  • 91
    SYNERGY TECHNOLOGY SYSTEMS LIMITED - 2017-06-06
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,082 GBP2021-03-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 91 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 448 - Director → ME
  • 93
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 94
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 95
    R & J NZ INVESTMENT LLP - 2022-09-07
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 354 - LLP Member → ME
  • 96
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,892 GBP2024-06-30
    Officer
    icon of calendar 2000-09-30 ~ now
    IIF 415 - Director → ME
    icon of calendar 2000-09-30 ~ now
    IIF 462 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Heron House, Plaxton Bridge Road, Beverley, England
    Active Corporate (6 parents)
    Equity (Company account)
    392,823 GBP2024-11-30
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 151 - Director → ME
  • 99
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    359 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 426 - Director → ME
  • 101
    icon of address 15 Kensington Drive, Lodge Moor, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 326 - Director → ME
  • 102
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -7 GBP2020-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 292 - Director → ME
  • 103
    FLIP OUT STOKE LTD - 2015-07-30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -264,895 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 23 Hunter Drive, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 106
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 107
    STATUS PROPERTY LETTINGS LIMITED - 2020-07-07
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,273 GBP2024-01-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 425 - Director → ME
  • 108
    icon of address 1 Suite 10/11, 1, Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Unit 1 Century Park, Pacific Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,139,154 GBP2023-08-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 381 - Director → ME
  • 110
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    327,700 GBP2024-12-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 35 - Has significant influence or controlOE
  • 112
    icon of address 40 Bradstock Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 436 - Director → ME
    icon of calendar 2025-04-09 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 113
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 458 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 369 - Right to appoint or remove membersOE
    IIF 369 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address 11 Knarsdale Close, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 402 - Director → ME
  • 115
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,055 GBP2021-04-30
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 376 - Director → ME
  • 119
    icon of address Ic2 Science Park, Keele, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 382 - Director → ME
  • 120
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 121
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,615 GBP2024-05-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    TEESSIDE WHOLESALE DISTRIBUTION LIMITED - 2015-07-03
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -362,579 GBP2021-09-30
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 246 - Director → ME
  • 123
    icon of address 4 Smith Street, Watford, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 387 - Director → ME
  • 124
    icon of address 3 Burwell Hill, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,885 GBP2024-06-30
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 429 - Director → ME
    icon of calendar 2014-06-15 ~ now
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,444 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -27,481 GBP2025-03-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 40 Bradstock Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 333 - Director → ME
    icon of calendar 2020-05-14 ~ now
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 40 Bradstock Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-05-30
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 130
    CHEAM PLUMBING LIMITED - 2011-09-28
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -221,919 GBP2020-07-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 204 - Director → ME
  • 131
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 303 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 485 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,177 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 428 - Director → ME
  • 133
    icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170 GBP2020-02-29
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 187
  • 1
    BRABCO 622 LIMITED - 2006-12-05
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2011-05-17
    IIF 394 - Director → ME
  • 2
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 213 - Director → ME
  • 3
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Equity (Company account)
    6,608,345 GBP2022-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2022-07-29
    IIF 285 - Director → ME
  • 4
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-05-23
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-05-01
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 5
    THE ALLENHEADS REGENERATION COMPANY LIMITED - 2007-07-10
    icon of address The Heritage Centre, Allenheads, Hexham, Northumberland
    Active Corporate (11 parents)
    Equity (Company account)
    176,252 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-01 ~ 2025-06-18
    IIF 309 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 239 - Director → ME
  • 7
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    35,601 GBP2021-03-31
    Officer
    icon of calendar 2015-05-08 ~ 2022-07-29
    IIF 274 - Director → ME
  • 8
    icon of address 18 Lower Alt Road, Hightown, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,907 GBP2022-11-30
    Officer
    icon of calendar 2004-10-15 ~ 2015-07-13
    IIF 400 - Director → ME
  • 9
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 226 - Director → ME
  • 10
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -260,484 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 263 - Director → ME
  • 11
    AGD EIGHT LTD - 2021-05-12
    icon of address 5-10 James Street West, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-28
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    F.O EIGHT LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-06-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    LETTERBUG LIMITED - 2020-08-10
    AGD FIVE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 14
    AGD FOUR LTD - 2021-05-12
    LOOKAWAY LIMITED - 2020-08-10
    icon of address 430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-08-05
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-08-05
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 15
    AGD LEISURE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-07-02
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-10-21
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-11-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    BAKERBRISCOE LTD - 2021-08-18
    BBB SEVENTEEN LTD - 2023-07-31
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-10-10
    IIF 165 - Director → ME
  • 17
    AGD NINE LTD - 2021-05-12
    icon of address 70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    AGD SIX LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    AGD OPERATIONS LTD - 2021-05-12
    icon of address 8 Hemmells, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-06-14
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-06-25
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    AGD UK TRADING LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-07-02
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-06-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    AGD THREE LTD - 2021-05-12
    TIPPERASH LIMITED - 2020-08-10
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 22
    F.O. PROPERTY LIMITED - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 124 - Ownership of shares – 75% or more OE
  • 23
    AGD SEVEN LTD - 2021-05-12
    BBB SEVEN LTD - 2023-07-07
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    AGD CAPITAL LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-02
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-10-21
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-11-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-23
    IIF 185 - Director → ME
  • 26
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,648 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2014-06-02
    IIF 439 - Director → ME
    icon of calendar 2002-09-20 ~ 2008-05-01
    IIF 476 - Secretary → ME
  • 27
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2004-05-28
    IIF 390 - Director → ME
  • 28
    AGD ONE LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2021-07-02
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-06-25
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    AGD TWO LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-06-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-31
    IIF 392 - Director → ME
  • 31
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,440 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 281 - Director → ME
  • 32
    STALLINGBOROUGH SOLAR FARM LIMITED - 2019-09-20
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-21
    Officer
    icon of calendar 2021-12-23 ~ 2022-07-28
    IIF 295 - Director → ME
  • 33
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 222 - Director → ME
  • 34
    icon of address Unit 25.7 Coda Studios 189 Munster Road, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2022-07-28
    IIF 270 - Director → ME
  • 35
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2020-09-07
    IIF 464 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 306 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 234 - Director → ME
  • 37
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2010-12-31
    IIF 396 - Director → ME
  • 38
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2008-05-20 ~ 2010-12-31
    IIF 397 - Director → ME
  • 39
    icon of address 43 Bridge Rd, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2022-03-01
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-01
    IIF 361 - Ownership of shares – 75% or more OE
  • 40
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 230 - Director → ME
  • 41
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 218 - Director → ME
  • 42
    icon of address Unit 2 1 Annan Business Park, Annan, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    91,740 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 43
    icon of address 8 Margaret Close, Aston, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    177,963 GBP2024-12-30
    Officer
    icon of calendar 2011-12-08 ~ 2019-08-07
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address Retanna House Farm, Retanna, Penryn, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,773 GBP2025-03-31
    Officer
    icon of calendar 2000-05-22 ~ 2007-01-09
    IIF 419 - Director → ME
    icon of calendar 2000-05-22 ~ 2007-01-09
    IIF 467 - Secretary → ME
  • 45
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    177,733 GBP2020-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2023-05-24
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2022-01-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address David Adams Surveyors Ltd, Basement, 32 Woodstock Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -941 GBP2024-08-31
    Officer
    icon of calendar 1994-03-08 ~ 2005-08-15
    IIF 418 - Director → ME
    icon of calendar 1995-07-26 ~ 2005-08-15
    IIF 465 - Secretary → ME
  • 47
    TRUSHELFCO (NO.1731) LIMITED - 1991-12-16
    ELECTRONIC BROKING SERVICES LIMITED - 2004-06-29
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-25 ~ 2003-09-24
    IIF 398 - Director → ME
  • 48
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 364 - LLP Member → ME
  • 49
    P3P TEESSIDE GROWERS LIMITED - 2015-02-21
    P3P ELLOUGHTON LIMITED - 2015-10-13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,166,545 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2022-07-29
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    HORNBUCKLE MITCHELL HOLDINGS LIMITED - 2015-12-07
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 17 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2022-01-31
    IIF 433 - Director → ME
  • 51
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2017-03-13
    IIF 432 - Director → ME
  • 52
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 211 - Director → ME
  • 53
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 53 - Ownership of shares – 75% or more OE
  • 54
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-03-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 55
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 129 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-29 ~ 2019-10-29
    IIF 16 - Has significant influence or control OE
  • 56
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-06-21
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-03-31
    IIF 23 - Has significant influence or control OE
    icon of calendar 2019-04-05 ~ 2019-07-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 57
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-05-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 58
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-07-08
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 59
    icon of address C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 60
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-07-03
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-03 ~ 2020-06-10
    IIF 14 - Has significant influence or control OE
  • 61
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 62
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 126 - Ownership of shares – 75% or more OE
  • 63
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 57 - Ownership of shares – 75% or more OE
  • 64
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 65
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2025-04-01
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Right to appoint or remove directors OE
  • 66
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-07-02
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-06-24
    IIF 17 - Has significant influence or control OE
  • 67
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-07-02
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-06-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-02-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 69
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -181,007 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 271 - Director → ME
  • 70
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2022-07-29
    IIF 273 - Director → ME
  • 71
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 215 - Director → ME
  • 72
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2018-11-09 ~ 2021-07-02
    IIF 186 - Director → ME
  • 73
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 227 - Director → ME
  • 74
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 232 - Director → ME
  • 75
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 76
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -174,202 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 283 - Director → ME
  • 77
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 278 - Director → ME
  • 78
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,355,145 GBP2024-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-07-28
    IIF 261 - Director → ME
  • 79
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2018-05-14
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2018-05-14
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 80
    GOMERA ENGERY LIMITED - 2022-05-10
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 223 - Director → ME
  • 81
    GREEN KW LIMITED - 2015-09-02
    GREEN BIOMASS LIMITED - 2014-04-01
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-28 ~ 2022-07-29
    IIF 259 - Director → ME
  • 82
    icon of address C10 Seedbed Business Centre Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-03-13
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 83
    icon of address 3 Harbour Walk, 91 Cumberland Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,315 GBP2023-12-31
    Officer
    icon of calendar 2008-08-12 ~ 2011-12-22
    IIF 449 - Director → ME
  • 84
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 275 - Director → ME
  • 85
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-25 ~ 2023-01-01
    IIF 404 - LLP Member → ME
  • 86
    icon of address 23 Cottingham Way, Thrapston, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,834 GBP2025-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-09-07
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-09-07
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,520 GBP2022-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2006-05-19
    IIF 450 - Director → ME
  • 88
    RIGHT FIRM LIMITED - 1992-12-15
    icon of address 33 Old Broad Street, London, United Kingdom
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2015-05-18
    IIF 328 - Director → ME
  • 89
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-12-31
    IIF 393 - Director → ME
  • 90
    P3P SQUIRREL LIMITED - 2015-05-23
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,487,772 GBP2024-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2022-07-29
    IIF 247 - Director → ME
  • 91
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2022-07-29
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2022-09-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 212 - Director → ME
  • 93
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 237 - Director → ME
  • 94
    icon of address Whitson House 4 Alb Enterprise Park, 170-180 Carlton Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,169 GBP2019-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2017-03-14
    IIF 438 - Director → ME
  • 95
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 220 - Director → ME
  • 96
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 210 - Director → ME
  • 97
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 236 - Director → ME
  • 98
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 209 - Director → ME
  • 99
    KARPATHOS ENGERY LIMITED - 2024-09-09
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 231 - Director → ME
  • 100
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2024-01-25
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 19 - Has significant influence or control OE
  • 101
    KOKOON GLOBAL LTD - 2022-04-04
    icon of address 4385, 13992462 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-04-04
    IIF 473 - Director → ME
  • 102
    KOKOON ENERGY CANARIAS PLC - 2024-03-09
    icon of address Dept 347 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2025-06-04
    IIF 470 - Director → ME
  • 103
    icon of address Dept 347a 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    20,000,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-08-21
    IIF 474 - Director → ME
  • 104
    KOKOON PROPERTY PLC - 2023-10-04
    KOKOON SPAIN PLC - 2023-09-21
    icon of address Dept 347a 126 East Ferry Road, Canary Wharf, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2025-06-04
    IIF 472 - Director → ME
  • 105
    KOKOON PROPERTY CAPITAL PLC - 2023-10-05
    KOKOON CANARIAS PLC - 2023-09-21
    KOKOON HEALTH PLC - 2023-10-03
    icon of address Dept 347a 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-08
    IIF 469 - Director → ME
  • 106
    KOKOON WATER CANARIAS PLC - 2024-03-09
    icon of address Dept 347 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2025-06-04
    IIF 471 - Director → ME
  • 107
    NANO INTELLIGENT YARNS LTD - 2021-03-24
    GEMINIARIES LIMITED - 2020-11-03
    GEMINIARIES LIMITED - 2021-08-18
    icon of address Old Station House, Harbour Road, Lydney, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-08-08 ~ 2019-09-01
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 4385, 10977984: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-20 ~ 2020-09-03
    IIF 403 - Director → ME
  • 109
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 208 - Director → ME
  • 110
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 266 - Director → ME
  • 111
    NEWTON IT SERVICES LTD - 2021-08-18
    icon of address Old Station House Harbour Road, Lydney Business Park, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-08-16
    IIF 446 - Director → ME
  • 112
    icon of address Link House, 2c New Mart Road, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2010-02-09
    IIF 455 - Director → ME
  • 113
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 216 - Director → ME
  • 114
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 238 - Director → ME
  • 115
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 214 - Director → ME
  • 116
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 219 - Director → ME
  • 117
    NGAME LIMITED - 2002-12-04
    icon of address 43 Nt Accountancy, 43 Lynton Mead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -990,865 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2008-08-12
    IIF 468 - Director → ME
  • 118
    MODERN WASTE SOLUTIONS LIMITED - 2019-02-20
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2022-07-29
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2022-09-01
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 217 - Director → ME
  • 120
    N.F.F. PRECISION (FERNDOWN) LIMITED - 1999-09-27
    icon of address . Binghams Melcombe, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,629 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ 2025-04-09
    IIF 331 - Director → ME
  • 121
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 233 - Director → ME
  • 122
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 289 - Director → ME
  • 123
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 43 - Has significant influence or control OE
  • 124
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    3,144,741 GBP2021-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2022-07-29
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-09-01
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -563,538 GBP2022-03-31
    Officer
    icon of calendar 2019-06-27 ~ 2022-07-29
    IIF 287 - Director → ME
  • 126
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    583,064 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2022-07-29
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2022-07-29
    IIF 264 - Director → ME
  • 128
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,663 GBP2023-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2022-07-29
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2022-09-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,168,870 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2022-07-29
    IIF 242 - Director → ME
  • 130
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,111 GBP2023-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-07-29
    IIF 277 - Director → ME
  • 131
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    165,597 GBP2023-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2022-07-29
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,954 GBP2023-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2022-07-29
    IIF 241 - Director → ME
  • 133
    P3P IOW FINCO LIMITED - 2017-06-06
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,937,787 GBP2024-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2022-07-29
    IIF 290 - Director → ME
  • 134
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,754,876 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2022-07-29
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2022-09-01
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-07-29
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-09-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    141,934 GBP2024-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2022-07-29
    IIF 245 - Director → ME
  • 137
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,354 GBP2023-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2022-07-29
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -449 GBP2020-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2022-07-29
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2022-09-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -4,150,967 GBP2023-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2022-07-29
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-09-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103,945 GBP2024-03-31
    Officer
    icon of calendar 2015-09-08 ~ 2022-07-29
    IIF 269 - Director → ME
  • 141
    COGENERGY LLP - 2011-07-12
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2022-04-30
    IIF 355 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 96 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 142
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,411,574 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ 2022-07-29
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 94 - Has significant influence or control OE
  • 143
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -412,737 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2022-07-29
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,867 GBP2021-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2022-07-29
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,354,306 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-07-29
    IIF 243 - Director → ME
  • 146
    P3P FINCO LIMITED - 2018-05-08
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    129,977 GBP2023-03-31
    Officer
    icon of calendar 2015-04-24 ~ 2022-07-29
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2022-09-01
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2022-07-29
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-09-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2022-07-29
    IIF 251 - Director → ME
  • 149
    HANGING GARDENS FOOD SERVICES LIMITED - 2016-11-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,400,854 GBP2022-03-31
    Officer
    icon of calendar 2018-09-11 ~ 2022-07-28
    IIF 260 - Director → ME
  • 150
    PROLIFIC TRUSTEES LIMITED - 1993-11-01
    SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED - 2009-05-26
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1995-11-10
    IIF 459 - Director → ME
  • 151
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 224 - Director → ME
  • 152
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 153
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 268 - Director → ME
  • 154
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-07-21
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-09
    IIF 18 - Has significant influence or control OE
    icon of calendar 2016-09-08 ~ 2017-07-27
    IIF 114 - Ownership of shares – 75% or more OE
  • 155
    icon of address Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,892 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-08
    IIF 307 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    icon of address Unit 204, Screenworks 22 Highbury Grove, Highbury East, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,349 GBP2017-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2024-10-01
    IIF 447 - Director → ME
  • 157
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 225 - Director → ME
  • 158
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,263 GBP2024-08-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-12-29
    IIF 435 - Director → ME
  • 159
    icon of address Heron House, Plaxton Bridge Road, Beverley, England
    Active Corporate (6 parents)
    Equity (Company account)
    392,823 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ 2025-03-28
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-05-18
    IIF 13 - Ownership of shares – 75% or more OE
  • 161
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    359 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-11-07
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    icon of address Hill Top Farm Crow Hill, Palterton, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2018-09-13
    IIF 325 - Director → ME
  • 163
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2020-06-10
    IIF 144 - Director → ME
  • 164
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -45,911 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ 2022-07-29
    IIF 299 - Director → ME
  • 165
    icon of address 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -264,895 GBP2024-08-31
    Officer
    icon of calendar 2005-02-16 ~ 2022-07-20
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-20
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    icon of calendar 2008-02-18 ~ 2012-02-15
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    P3P TEESSIDE LIMITED - 2015-10-13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,747,666 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2022-07-29
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-13 ~ 2021-06-07
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    SABRE SOUND & LIGHT LIMITED - 2000-06-27
    icon of address 148 Sculcoates Lane, Hull, East Yokshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-23 ~ 2005-10-21
    IIF 150 - Director → ME
  • 169
    RIVALFIND LIMITED - 1987-07-23
    FURLONG SERVICES LIMITED - 2004-01-13
    FURLONG TRAINING & SERVICES LIMITED - 1991-07-29
    icon of address 148 Sculcoates Lane, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,734 GBP2024-01-31
    Officer
    icon of calendar 2004-01-01 ~ 2005-10-21
    IIF 152 - Director → ME
  • 170
    icon of address Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1995-10-09 ~ 1996-11-26
    IIF 420 - Director → ME
  • 171
    icon of address Unit 1 Century Park, Pacific Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,139,154 GBP2023-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-08-04
    IIF 475 - Secretary → ME
  • 172
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2021-05-28
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2021-05-28
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    327,700 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-11-04
    IIF 389 - Director → ME
  • 174
    TS4I (POWER RESOURCES 3) LIMITED - 2012-09-04
    CITRUSRIDGE LIMITED - 2001-09-13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,085 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-05-08 ~ 2022-07-29
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 288 - Director → ME
  • 176
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2017-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-06-29
    IIF 384 - Director → ME
  • 177
    P3P ENERGY SUPPLY LIMITED - 2025-07-01
    NEVADA ENERGY LIMITED - 2019-11-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,005,077 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-07-29
    IIF 262 - Director → ME
  • 178
    icon of address Typhoon House Moxon Way, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-12-18 ~ 2022-09-05
    IIF 221 - Director → ME
  • 179
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 229 - Director → ME
  • 180
    WASTE ENERGY POWER PARTNERS LIMITED - 2020-10-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -91,320 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2022-07-29
    IIF 284 - Director → ME
  • 181
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,953 GBP2024-06-30
    Officer
    icon of calendar 2020-07-28 ~ 2022-07-29
    IIF 256 - Director → ME
  • 182
    CHEAM PLUMBING LIMITED - 2011-09-28
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -221,919 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-28
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-29 ~ 2020-10-31
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 183
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ 2022-07-29
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-09-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 184
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,177 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2023-08-18
    IIF 311 - Ownership of shares – More than 50% but less than 75% OE
  • 185
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2006-04-03
    IIF 457 - Director → ME
  • 186
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 228 - Director → ME
  • 187
    NOLATON LIMITED - 1997-12-10
    RGH MANAGEMENT LTD - 1998-08-27
    icon of address 3rd Floor 45 Monmouth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    769,391 GBP2024-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-08-18
    IIF 461 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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