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 Edward Tristram Collingwood Upton

    Related profiles found in government register
  • Mr Edward Tristram Collingwood Upton
    British born in July 1979

    Resident in England

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

      IIF 1
    • icon of address Oxford House, Oxford Street, Newbury, RG14 1JB, England

      IIF 2
  • Upton, Edward Tristram Collingwood
    British software developer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Street, Newbury, RG14 1JB, England

      IIF 3
  • Upton, Edward Tristram Collingwood
    British strategy consultant born in July 1979

    Resident in England

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

      IIF 4
  • Mr Edward Sebastian Skinner
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House 170a, St. Ediths Marsh, Bromham, Chippenham, SN15 2DQ, England

      IIF 5
  • Mr David Iain Rawlinson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Lodge Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 6 IIF 7
    • icon of address Lodge Farm, Lodge Lane, Beaulieu, Brockenhurst, SO42 7XP, England

      IIF 8
  • Mr Richard Julian Thompson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lorna Road, Hove, BN3 3EN, England

      IIF 9
  • Mr Richard James Dias Wyborn
    British born in February 1984

    Resident in England

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

      IIF 10
  • Mr Andrew David Martin
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Southover, London, N12 7HD

      IIF 11 IIF 12
    • icon of address Studio 316, The Pillbox, 115 Coventry Road, London, E2 6GG, United Kingdom

      IIF 13
  • Mrs Claire Lorraine Faithorn Cadogan
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edensor House, Edensor, Bakewell, DE45 1PH, England

      IIF 14
  • Mr Michael William Sidney Lynas
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 15
    • icon of address 58-62, White Lion Street, London, N1 9PP

      IIF 16
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 17
  • Dr Juhana Elias Heinonen
    Finnish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Little Linton Farm Barns, Cambridge Road, Linton, Cambridge, CB21 4JD, England

      IIF 18
  • Mr Ezeugo Dilibe Ejikeme Isiadinso
    British born in July 1980

    Resident in England

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

      IIF 19
    • icon of address 11, Damson Way, Carshalton, Surrey, SM5 4AY, England

      IIF 20
  • Ms Nicola Winch
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Watling Street, Park Street, St. Albans, AL2 2NZ, England

      IIF 21
  • Upton, Edward Tristram Collingwood

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Street, Newbury, RG14 1JB, England

      IIF 22
  • Cadogan, Claire Lorraine Faithorn
    British consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edensor House, Edensor, Bakewell, DE45 1PH, England

      IIF 23
    • icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, DL8 1TF, England

      IIF 24
  • Cadogan, Claire Lorraine Faithorn
    British retail born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Lane, Topcliffe, Thirsk, North Yorkshire, YO7 3RZ, United Kingdom

      IIF 25
  • Cadogan, Claire Lorraine Faithorn
    British strategy consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Spring Gardens, Buxton, Derbyshire, SK17 6DE

      IIF 26
  • Constantine, David Loudon
    British strategy consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 24, Lansdown, Stroud, GL5 1BG, England

      IIF 27
  • Miss Jenny Elizabeth Lorna Button
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Ug03 Zellig, Gibb Street, Birmingham, West Midlands, B9 4AT, England

      IIF 28
  • Mr Amir Tajuddin
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 29
  • Mr Brian Christopher Kinsella
    Irish born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holland Park Road, Flat A, London, W14 8LZ, England

      IIF 30
  • Quinnen, Nicola Caroline
    British chief executive born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Junction Mews, London, Greater London, W2 1PN

      IIF 31
  • Quinnen, Nicola Caroline
    British chief executive bjh international born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Peters Grove, London, W6 9AZ

      IIF 32
  • Quinnen, Nicola Caroline
    British strategy consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Peters Grove, London, W6 9AZ

      IIF 33
  • Button, Jennifer Elisabeth Lorna
    British consultant born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ug03 Zellig Building, Gibb Street, Birmingham, B9 4AT, England

      IIF 34
  • Button, Jennifer Elisabeth Lorna
    British strategy consultant born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-25, Church Street, London, NW8 8DT, England

      IIF 35
  • Chia, Naseer Jie Rong
    British strategy consultant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
  • Caroline Gwyneth Amelia Davis
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 79 Dover Road, Folkestone, Kent, CT20 1JZ, England

      IIF 37
  • Kinsella, Brian Christopher
    Irish strategy consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holland Park Road, Flat A, London, W14 8LZ, England

      IIF 38
  • Lynas, Michael William Sidney
    British business executive born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG, England

      IIF 39
  • Lynas, Michael William Sidney
    British ceo born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-62, White Lion Street, London, N1 9PP

      IIF 40
  • Lynas, Michael William Sidney
    British company director born in October 1981

    Resident in England

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

      IIF 41
  • Lynas, Michael William Sidney
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 42
    • icon of address 85, Great Portland Street, London, England, W1W 7LT, England

      IIF 43
  • Lynas, Michael William Sidney
    British strategy consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP, England

      IIF 44
  • Martin, Andrew David
    British business consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Southover, London, N12 7HD, England

      IIF 45
  • Martin, Andrew David
    British consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Southover, London, N12 7HD

      IIF 46
  • Martin, Andrew David
    British investor born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 316, The Pillbox, 115 Coventry Road, London, E2 6GG, United Kingdom

      IIF 47
    • icon of address Suite 316, Coventry Road, Pill Box Studios, London, E2 6GH, England

      IIF 48
  • Martin, Andrew David
    British management consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Firetail Limited, 5 Motley Avenue, London, EC2A 4SU, United Kingdom

      IIF 49
  • Martin, Andrew David
    British strategy consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firetail, Suite 316, Pill Box Studios, Coventry Road, London, E2 6GH, England

      IIF 50
  • Martin, Andrew David
    British strategy director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cecil Road, London, N10 2BU

      IIF 51
  • Miss Jennifer Elisabeth Lorna Button
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Ug03, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 52
  • Ms Rania Raouf Naguib Guirguis
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Street, Bristol, BS1 6DP, England

      IIF 53
    • icon of address 101, Corringham Road, London, NW11 7DL, England

      IIF 54
    • icon of address Flat 7 Petunia Court, 5 Ashridge Close, London, N3 3BF, England

      IIF 55
    • icon of address S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 56
  • Nishant, Nishant
    British strategy consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 57
  • Rawlinson, David Iain
    British founder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, 2nd Floor, Berkeley Square, Mayfair, W1J 6BD, England

      IIF 58
  • Sabisky, Katrina Julia
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Cornwall Gardens Walk, South Kensington, London, SW7 4BJ

      IIF 59
  • Sabisky, Katrina Julia
    British strategy consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Cornwall Gardens Walk, South Kensington, London, SW7 4BJ

      IIF 60
  • Skinner, Edward Sebastian
    British strategy consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House 170a, St. Ediths Marsh, Bromham, Chippenham, SN15 2DQ, England

      IIF 61
  • Thompson, Richard Julian
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lorna Road, Hove, BN3 3EN, England

      IIF 62
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 63
  • Thompson, Richard Julian
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lorna Road, Hove, East Sussex, BN3 3EN, United Kingdom

      IIF 64 IIF 65
  • Thompson, Richard Julian
    British strategy consultant born in March 1968

    Resident in England

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

      IIF 66
  • Van Lier, Emily Jean Mary
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 67
  • Van Lier, Emily Jean Mary
    British strategy consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Deodar Road, London, SW15 2NP

      IIF 68
  • Wilding, Karl Damian
    British chief executive born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society, Building, 8 All Saints Street, London, N1 9RL

      IIF 69
  • Wilding, Karl Damian
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ver House, Park Estate, Frogmore, St Albans, Hertfordshire, AL2 2DR, United Kingdom

      IIF 70
    • icon of address Ver House, Frogmore, St. Albans, AL2 2DR, England

      IIF 71
    • icon of address Ver House, Frogmore, St. Albans, AL2 2WH, England

      IIF 72
    • icon of address Fosse House, 182 High Street, Tonbridge, Kent, TN9 1BE, England

      IIF 73
  • Wilding, Karl Damian
    British head of policy and research born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 74
  • Wilding, Karl Damian
    British research manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cuckmans Drive, St Albans, Hertfordshire, AL2 3AY

      IIF 75
  • Wilding, Karl Damian
    British strategy consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Kings Keep, Beaufort Road, Kingston Upon Thames, KT1 2HP, England

      IIF 76
  • Ezeugo Dilibe Ejikeme Isiadinso
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Green Lanes, London, N13 4XS, England

      IIF 77
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 78
  • Guirguis, Rania Raouf Naguib
    British business consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 79
  • Guirguis, Rania Raouf Naguib
    British business executive born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Street, Bristol, BS1 6DP, England

      IIF 80
  • Guirguis, Rania Raouf Naguib
    British strategy consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Corringham Road, London, NW11 7DL, England

      IIF 81
    • icon of address Flat 7 Petunia Court, 5 Ashridge Close, London, N3 3BF, England

      IIF 82
  • Guirguis, Rania Raouf Naguib
    British strategy consutant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 83
  • Lamont, Katharine Elizabeth
    British consulting born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 84
  • Lamont, Katharine Elizabeth
    British strategy consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrington Hall, Terrington, York, North Yorkshire, YO60 6PR

      IIF 85
  • Mrs Elizabeth Sandra Pickering
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balevullin, Balevullin, 4 Craigielaw Park, Aberlady, Longniddry, East Lothian, EH32 0PR

      IIF 86
  • Ms Daniella Carneiro - Nicklin
    Brazilian born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartham House, West Common Road, Keston, Kent, BR2 6AJ

      IIF 87
  • Nicholas Robert Shelmerdine
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 88
  • Rawlinson, David Iain
    British founder born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 89
  • Winch, Nicola
    British strategy consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Watling Street, Park Street, St. Albans, Hertfordshire, AL2 2NZ, England

      IIF 90
  • Davis, Caroline Gwyneth Amelia
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, United Kingdom

      IIF 91
    • icon of address 22, Clapham Road, Oval, London, SW9 0JG, England

      IIF 92
  • Davis, Caroline Gwyneth Amelia
    British head of section born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Austin Friars, London, EC2N 2JX, England

      IIF 93
  • Davis, Caroline Gwyneth Amelia
    British strategy consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, United Kingdom

      IIF 94
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British accountant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Monks Road, Enfield, Middlesex, EN2 8BQ, England

      IIF 95
    • icon of address 167-169, 5th Floor, Great Portland Street, London, Greater London, W1W 5PF, England

      IIF 96
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British accounting & banking born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harston Drive, Enfield, Middlesex, EN3 6GH, England

      IIF 97
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Magnetic Crescent, London, EN3 7FH, United Kingdom

      IIF 98
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British incorporated accountant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Star Holme Court, Star Street, Ware, Hertfordshire, SG12 7EA, England

      IIF 99
  • Johnson, Iain
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 100
  • Mr Eric Zanin
    French born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 101
  • Ms Anna Maria Ohrling
    British born in August 1990

    Resident in Netherlands

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

      IIF 102
  • Pickering, Elizabeth Sandra
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craigielaw Park, Aberlady, Longniddry, East Lothian, EH32 0PR, Scotland

      IIF 103
  • Pickering, Elizabeth Sandra
    British marketing consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trais Fluors, Brayfield Road, Bray, Maidenhead, Berkshire, SL6 2BW

      IIF 104
  • Pickering, Elizabeth Sandra
    British strategy consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borthwick Castle, Gorebridge, Midlothian, EH23 4QY, United Kingdom

      IIF 105
  • Rousselet-yasmin, Emeline
    British strategy consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Church Street, Hatfield, AL9 5AW, England

      IIF 106
  • Shelmerdine, Nicholas Robert
    British strategy consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 107
  • Wyborn, Richard James Dias
    British strategy consultant born in February 1984

    Resident in England

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

      IIF 108
  • Heinonen, Juhana Elias, Dr
    Finnish strategy consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Little Linton Farm Barns, Cambridge Road, Linton, Cambridge, CB21 4JD, England

      IIF 109
  • Miss Jialei Qian
    Chinese born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14880433 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 111
  • Mr Lars Maximilian Steinbrecher
    German born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ms Anna Maria Ohrling
    Finnish,british born in August 1990

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 119
  • Ms Hanna Hai Yin Pang
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Griffith Court, Madoc Close, London, Greater London, NW2 2BG, United Kingdom

      IIF 120
    • icon of address Flat 6, Madoc Close, Griffith Court, London, NW2 2BG, England

      IIF 121
  • Bishop, David John
    English retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-5, Humber Street, Hull, HU1 1TG, England

      IIF 122
  • Bishop, David John
    English strategy consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Todds Close, Swanland, North Ferriby, HU14 3NT, England

      IIF 123
  • Carneiro Nicklin, Daniella Tinoco
    Brazilian consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartham House, West Common Road, Keston, Kent, BR2 6AJ, England

      IIF 124
  • Gineva, Diana Rosenova
    Bulgarian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Brentwood Place, Brentwood, CM15 9DN, England

      IIF 125
  • Katrina Julia Sabisky
    British born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rsm Uk Tax And Accounting, 1 The Square (second Floor), Temple Quay, Bristol, BS1 6DG, England

      IIF 126
  • Miss Diana Rosenova Gineva
    Bulgarian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Brentwood Place, Brentwood, CM15 9DN, England

      IIF 127
  • Miss Maria-aikaterini Patrikiou
    Greek born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Button Court, 177 Victorian Grove, London, N16 8GL, England

      IIF 128
  • Mr David Iain Rawlinson
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 129 IIF 130
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 131
  • Mr Iain Barrie Johnston
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB

      IIF 132
  • Tajuddin, Amir
    British strategy consultant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 133
  • Aich, Sabrina Sonia
    French strategy consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708, Jubilee Heights, 1 Shoot Up Hill, London, NW2 3UQ, United Kingdom

      IIF 134
  • Button, Jennifer Elisabeth Lorna
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Ug03, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 135
    • icon of address Zellig Reception, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 136
  • Constantine, David Loudon
    British company director born in May 1963

    Registered addresses and corresponding companies
  • Mr Carlos Nicolo Caiani
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 142
  • Mr Qianjia Lin
    Chinese born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Qianjia Lin, Flat 2, 11 Horselethill Road, Glasgow, G12 9LX, United Kingdom

      IIF 143
  • Qian, Jialei
    Chinese consultant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14880433 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Qian, Jialei
    Chinese strategy consultant born in May 1991

    Resident in England

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

      IIF 145
  • Ben Slimane, Karima
    French co-founder and ceo born in March 1991

    Resident in England

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

      IIF 146
  • Ben Slimane, Karima
    French strategy consultant born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, 1 Chadburn, London, SW4 9DY, United Kingdom

      IIF 147
  • Iyi-ojo, Olatola Omobolanle
    Nigerian medical doctor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Vancouver Close, Orpington, Kent, BR6 9XR, England

      IIF 148
  • Martin, Andrew David
    British consultant born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat C St Clements Church Hall, Westbourne Road, London, N7 8AB

      IIF 149
  • Wilding, Karl Damian, Dr
    British research manager born in April 1971

    Registered addresses and corresponding companies
    • icon of address 33 Watford Road, St Albans, Hertfordshire, AL1 2AE

      IIF 150
  • Mr Raihan Alfaradhi
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pang, Hanna Hai Yin
    British strategy consultant born in November 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 6 Griffith Court, 5 Madoc Close, London, NW2 2BG, Uk

      IIF 156
  • Quinnen, Nicola Caroline
    British strategy consultant

    Registered addresses and corresponding companies
    • icon of address 10, St. Peters Grove, London, W6 9AZ

      IIF 157
  • Shelmerdine, Nicholas Robert
    born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3AT

      IIF 158
  • Steinbrecher, Lars Maximilian
    German director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House 39-43, London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 159 IIF 160
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 161 IIF 162 IIF 163
  • Steinbrecher, Lars Maximilian
    German strategy consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 164 IIF 165
  • Zanin, Eric
    French consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 166
  • Zanin, Eric
    French director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 167
  • Zanin, Eric
    French strategy consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 168
  • Al Faradhi, Raihan
    British chartered accountant born in June 1985

    Registered addresses and corresponding companies
    • icon of address 20 Windermere Gardens, Redbridge, Essex, IG4 5BZ

      IIF 169
  • Dr Andrew James Martin
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Cottage, The Square, Bedwas, Caerphilly, CF83 8DY, United Kingdom

      IIF 170
    • icon of address Crown Cottage, The Square, Caerphilly, CF83 8DY, United Kingdom

      IIF 171
  • Mr Eric Zanin
    French born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27b, Russell Road, London, W14 8HU, United Kingdom

      IIF 172
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 173
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 174
    • icon of address 58-60, Kensington Church Street, Vicarage House, London, W8 4DB, England

      IIF 175
  • Mr Ezeugo Dilibe Ejikeme Isiadinso
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66 Fifth Floor, Suite 23 Hatton Garden, London, Greater London, EC1N 8LE

      IIF 176
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 177
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 178
  • Nicklin, Daniella Tinoco Carneiro
    British,brazilian strategy consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartham House, West Common Road, Keston, BR2 6AJ, England

      IIF 179
  • Ohrling, Anna Maria
    British strategy director born in August 1990

    Resident in Netherlands

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

      IIF 180
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 181
  • Rose, Alistair Grant
    British strategy consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingwoth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 182
  • Sabisky, Katrina Julia
    British

    Registered addresses and corresponding companies
    • icon of address C/o Nauigatar's Home, River Lane Richmond Surrey, London, TW10 7AG

      IIF 183
  • Sabisky, Katrina Julia
    British strategy consultant

    Registered addresses and corresponding companies
    • icon of address 11 Cornwall Gardens Walk, South Kensington, London, SW7 4BJ

      IIF 184
  • Thompson, Richard Julian
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Lorna Road, Hove, East Sussex, BN3 3EN, United Kingdom

      IIF 185
  • Wyborn, Richard James Dias
    born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Minchenden Crescent, London, N14 7EL, United Kingdom

      IIF 186
  • Constantine, David Loudon
    British m d born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 187
  • Jiang, Tian Cheng
    Canadian strategy consultant born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 71a Drayton Park, London, N5 1AN, United Kingdom

      IIF 188
  • Martin, Andrew James, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Watergate, Corntown Road, Corntown, Nr. Bridgend, Vale Of Glamorgan, CF35 5BB

      IIF 189
  • Mr Giordano Pistagni
    Italian born in May 1997

    Resident in United Kingdom

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

      IIF 190
    • icon of address 1901 Duckman Tower, 3 Lincoln Plaza, London, E14 9BL, United Kingdom

      IIF 191
  • Mr Tian Cheng Jiang
    Canadian born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 71a Drayton Park, London, N5 1AN, United Kingdom

      IIF 192
  • Ms Hanna Hai Yin Pang
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Griffith Court, Madoc Close, London, NW2 2BG, United Kingdom

      IIF 193
  • Ohrling, Anna Maria
    Finnish,british strategy consultant born in August 1990

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 194
  • Rawlinson, David Iain
    British

    Registered addresses and corresponding companies
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 195
  • Rawlinson, David Iain
    British merchant

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 196
  • Regent-ngwata, Isabelle Madeleine Emma
    French strategy consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, High Street, Meonstoke, Southampton, SO32 3NH, England

      IIF 197
  • Simon Lingard Woods
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, RH4 2HF, United Kingdom

      IIF 198
  • Woods, Simon Lingard
    British strategy consultant born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Betchworth House 57-65, Station Road, Redhill, Surrey, RH1 1DL

      IIF 199
  • Biggs, Katharine
    British strategy consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Spratts Bridge, Chew Magna, Bristol, BS40 8RZ, United Kingdom

      IIF 200
  • Caiani, Carlos Nicolo
    British strategy consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 201
  • Jennifer Button
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Temple Studios, Temple Gate, Bristol, BS1 6QA, United Kingdom

      IIF 202
  • Lin, Qianjia
    Chinese business person born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Chesters Road, Bearsden, Glasgow, G61 4AQ, Scotland

      IIF 203
  • Lin, Qianjia
    Chinese businessman born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Qianjia Lin, Flat 2, 11 Horselethill Road, Glasgow, G12 9LX, United Kingdom

      IIF 204
  • Lin, Qianjia
    Chinese director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Horselethill Road, Glasgow, G12 9LX, Scotland

      IIF 205
  • Martin, Andrew David
    British strategy consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66b Evershot Road, London, N4 3BB

      IIF 206
  • Sabisky, Katrina Julia
    British consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Uk Tax And Accounting, 1 The Square (second Floor), Temple Quay, Bristol, BS1 6DG, England

      IIF 207
  • Sabisky, Katrina Julia
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, E P S Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL, United Kingdom

      IIF 208
  • Sabisky, Katrina Julia
    British housewife born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Montagu Square, Flat 3, London, W1H 2LD, England

      IIF 209
  • Upton, Edward
    British strategy consultant

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

      IIF 210
  • Wareing, Katherine Emily
    British strategy consultant born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Veronica Road, London, SW17 8QL

      IIF 211
  • Aich, Sabrina Sonia
    French business insights manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hordle Gardens, St. Albans, Herts, AL1 1JW, England

      IIF 212
  • Button, Jennifer Elisabeth Lorna

    Registered addresses and corresponding companies
    • icon of address Ug03 Zellig Building, Gibb Street, Birmingham, B9 4AT, England

      IIF 213
  • Ezeugo Dilibe Ejikeme Isiadinso
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cannam Close, Whetstone, Leicester, LE8 6ZP, England

      IIF 214
  • Iyi-ojo, Olatola Omobolanle, Dr
    Nigerian

    Registered addresses and corresponding companies
    • icon of address 8, Vancouver Close, Orpington, Kent, BR6 9XR, England

      IIF 215
  • Iyi-ojo, Sunday Iyitokunbo Oluwatosin
    Nigerian strategy consultant born in April 1979

    Registered addresses and corresponding companies
    • icon of address Flat 7, Cricket Court, 13 Elderberry Way, East Ham, London, E6 6JJ, England

      IIF 216
  • Julie Macintyre-ure
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brindlewood, 27-29 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DS, United Kingdom

      IIF 217
  • Martin, Andrew James, Dr
    British dentist born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Cottage, The Square, Bedwas, Caerphilly, CF83 8DY, United Kingdom

      IIF 218
    • icon of address Watergate, Corntown Road, Corntown, Nr. Bridgend, Vale Of Glamorgan, CF35 5BB

      IIF 219
  • Martin, Andrew James, Dr
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Cottage, The Square, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DY, United Kingdom

      IIF 220
  • Miss Sabrina Sonia Aich
    French born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hordle Gardens, St. Albans, Herts, AL1 1JW, England

      IIF 221
  • Pang, Hanna Hai Yin
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Madoc Close, Griffith Court, London, NW2 2BG, England

      IIF 222
  • Pang, Hanna Hai Yin
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Griffith Court, Madoc Close, London, NW2 2BG

      IIF 223
    • icon of address 6, Griffith Court, Madoc Close, London, NW2 2BG, United Kingdom

      IIF 224
  • Pang, Hanna Hai Yin
    British strategy consultant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Griffith Court, 5 Madoc Close, London, NW2 2BG, Uk

      IIF 225
  • Rawlinson, David Iain
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 226
  • Rawlinson, David Iain
    British banker born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawlinson, David Iain
    British cfd born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 231
  • Rawlinson, David Iain
    British chief executive born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, SO41 5ZG, United Kingdom

      IIF 232
  • Rawlinson, David Iain
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 233
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 234
    • icon of address Pellipar House, 9 Cloak Lane, London, EC4R 2RU

      IIF 235
    • icon of address Tuckermill House, Southampton Road, Boldre, Lymington, SO41 8ND, England

      IIF 236
  • Rawlinson, David Iain
    British company director / consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Cannon Street, London, EC4M 6YH, United Kingdom

      IIF 237
  • Rawlinson, David Iain
    British consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 238
  • Rawlinson, David Iain
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Lodge Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 239 IIF 240
    • icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 241 IIF 242 IIF 243
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 247
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 248 IIF 249 IIF 250
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 251
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 252 IIF 253 IIF 254
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU, United Kingdom

      IIF 257
    • icon of address Sowley Lodge, Sowley Lane, East End, Lymington, Hampshire, SO14 5SQ, United Kingdom

      IIF 258
    • icon of address Sowley Lodge, Sowley Lane, Lymington, Hampshire, SO14 5SQ, United Kingdom

      IIF 259
    • icon of address Sowley Lodge, Sowley Lane, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 260
  • Rawlinson, David Iain
    British director- consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 261
  • Rawlinson, David Iain
    British merchant banker born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 262
  • Rawlinson, David Iain
    British non executive director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farringdon Street, 8th Floor, London, EC4A 4AB, England

      IIF 263
    • icon of address Eurasia Mining, Clubhouse Holborn, 20 St Andrew St, London, EC4A 3AG, United Kingdom

      IIF 264
  • Rawlinson, David Iain
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 265
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 266
  • Rawlinson, David Iain
    British none stated born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rubislaw Terrace, Aberdeen, AB10 1XB, Scotland

      IIF 267
  • Rawlinson, David Ian
    British strategy consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Gresse Street, 6 Evelyn Yard Entrance, London, W1T 1QL, England

      IIF 268
  • Gineva, Diana Rosenova
    Bulgarian strategy consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ashvale Gardens, Romford, RM5 3QA, United Kingdom

      IIF 269
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British accountant born in July 1980

    Resident in United Kingdom

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

      IIF 270 IIF 271
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British consultant - project and change management born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66 Fifth Floor, Suite 23 Hatton Garden, London, Greater London, EC1N 8LE

      IIF 272
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Green Lanes, London, N13 4XS, United Kingdom

      IIF 273
  • Isiadinso, Ezeugo Dilibe Ejikeme
    British strategy consultant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 274
  • Iyi-ojo, Sunday Iyitokunbo Oluwatosin

    Registered addresses and corresponding companies
    • icon of address 8, Vancouver Close, Orpington, Br6 9xr, England

      IIF 275
  • Johnston, Iain Barrie
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB, United Kingdom

      IIF 276
    • icon of address Lakeside, Shellway Road, Ellesmere Port, CH65 4LQ, United Kingdom

      IIF 277
  • Johnston, Iain Barrie
    British ceo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, Iain Barrie
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 288
  • Johnston, Iain Barrie
    British chief operating officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 289
  • Johnston, Iain Barrie
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 290
    • icon of address Lakeside, Shellway Road, Ellesmere Port, Cheshire, CH65 4LQ, England

      IIF 291
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 292
  • Johnston, Iain Barrie
    British computer programmer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 293
  • Johnston, Iain Barrie
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB, United Kingdom

      IIF 294
  • Johnston, Iain Barrie
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 295 IIF 296
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB, England

      IIF 297
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, England

      IIF 298
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 299
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, United Kingdom

      IIF 300
    • icon of address The Granary Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT, England

      IIF 301
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 302
    • icon of address 8, Clifford Street, London, W1S 2LQ, England

      IIF 303
    • icon of address Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, EC2M 4YH, United Kingdom

      IIF 304
  • Johnston, Iain Barrie
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, Iain Barrie
    British non executive director born in January 1966

    Resident in United Kingdom

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

      IIF 307
  • Johnston, Iain Barrie
    British strategy consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 308
  • Macintyre-ure, Julie
    British strategy consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brindlewood, 27-29 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DS, United Kingdom

      IIF 309
  • Miss Jialei Qian
    Chinese born in May 1991

    Resident in United Kingdom

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

      IIF 310
  • Qian, Jialei
    Chinese consultant born in May 1991

    Resident in United Kingdom

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

      IIF 311
  • Thompson, Richard
    British fitter born in September 1982

    Resident in United Kingdom

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

      IIF 312
  • Zanin, Eric
    French director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27b, Russell Road, London, W14 8HU, United Kingdom

      IIF 313
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 314
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 315
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 316
  • Alfaradhi, Raihan
    British strategy consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Button, Jennifer
    British consultant born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Temple Studios, Temple Gate, Bristol, BS1 6QA, United Kingdom

      IIF 325
  • Kamruddin, Arif
    Pakistani strategy consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Honor Oak Road, Flat 1, London, SE23 3RR, United Kingdom

      IIF 326
  • Pistagni, Giordano
    Italian strategy consultant born in May 1997

    Resident in United Kingdom

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

      IIF 327
    • icon of address 1901 Duckman Tower, 3 Lincoln Plaza, London, E14 9BL, United Kingdom

      IIF 328
  • Pownall-gray, Abigail Lucy
    British strategy consultant born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Gleneagle Road, Flat 1, London, SW16 6AF, United Kingdom

      IIF 329
  • Sabisky, Katrina Julia, Mrs.

    Registered addresses and corresponding companies
    • icon of address 14, Montagu Square, Flat 3, London, W1H 2LD, England

      IIF 330
  • Thompson, Richard Julian

    Registered addresses and corresponding companies
    • icon of address 14, Lorna Road, Hove, East Sussex, BN3 3EN, United Kingdom

      IIF 331
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 332
  • Miss Diana Rosenova Gineva
    Bulgarian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ashvale Gardens, Romford, RM5 3QA, United Kingdom

      IIF 333
  • Mr Sunday Iyitokunbo Oluwatosin Iyi-ojo
    Nigerian born in April 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 113, Milson Road, London, W14 0LA

      IIF 334
  • Mrs Isabelle Regent-ngwata
    French born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbank, Rectory Lane, Meonstoke, Southampton, SO32 3NF, England

      IIF 335
  • Pistagni, Giordano

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

      IIF 336
  • Lin, Qianjia

    Registered addresses and corresponding companies
    • icon of address 11, Horselethill Road, Glasgow, G12 9LX, Scotland

      IIF 337
    • icon of address Qianjia Lin, Flat 2, 11 Horselethill Road, Glasgow, G12 9LX, United Kingdom

      IIF 338
  • Patrikiou, Maria Aikaterini
    Greek strategy consultant born in November 1982

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Flat 5 Button Court, 177 Victorian Grove, London, N16 8GL, England

      IIF 339
  • Thompson, Richard

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

      IIF 340
  • Gillette, Katherine, Ms.
    American strategy consultant born in June 1996

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 341
  • Iyi-ojo, Sunday Iyitokunbo Oluwatosin
    Nigerian management consultant born in April 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 113, Milson Road, London, W14 0LA

      IIF 342
  • Isiadinso, Ezeugo

    Registered addresses and corresponding companies
    • icon of address 63-66 Fifth Floor, Suite 23 Hatton Garden, London, Greater London, EC1N 8LE

      IIF 343
  • Iyi-ojo, Sunday Iyitokunbo Oluwatosin
    Nigerian management consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Gardenia Road, Bromley, BR1 2FH, United Kingdom

      IIF 344
  • Iyi-ojo, Sunday Iyitokunbo Oluwatosin
    Nigerian management consulting born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Vancouver Close, Orpington, Kent, BR6 9XR, England

      IIF 345
  • Zanin, Eric

    Registered addresses and corresponding companies
    • icon of address 27b, Russell Road, London, W14 8HU, United Kingdom

      IIF 346
  • Tinoco Carneiro Nicklin, Daniella
    British,brazilian energy & strategy consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 347
child relation
Offspring entities and appointments
Active 143
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 327 - Director → ME
    icon of calendar 2024-07-30 ~ now
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Crown Cottage The Square, Bedwas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 6 Madoc Close, Griffith Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Broom House 39-43 London Road, Hadleigh, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,079 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingwoth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 182 - Director → ME
  • 7
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,222 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 8
    MONDIAL SYSTEMS LIMITED - 2017-04-06
    icon of address 104 Southover, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-09-11 ~ dissolved
    IIF 340 - Secretary → ME
  • 10
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 123 - Director → ME
  • 12
    icon of address 3 Junction Mews, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Flat 5 71a Drayton Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,888 GBP2018-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 14
    LISTER SQUARE (NO. 160) LIMITED - 2013-06-06
    icon of address Borthwick Castle, North Middleton, Gorebridge, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,208,122 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 105 - Director → ME
  • 15
    icon of address Suite D Eden House The Office Village, River Way, Uckfield, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 156 - Director → ME
  • 16
    icon of address 14-16 Cockspur Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,955 GBP2022-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 179 - Director → ME
  • 17
    icon of address 14 Holland Park Road, Flat A, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Betchworth House 57-65 Station Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,957 GBP2020-03-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Lodge Farm Lodge Lane, Beaulieu, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    FAITHORN CADOGAN CONSULTING LTD - 2025-05-13
    icon of address Edensor House, Edensor, Bakewell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Bothy Park Lane, Pulford, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    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
  • 23
    icon of address 27 Veronica Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 211 - Director → ME
  • 24
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Chartham House, West Common Road, Keston, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    CITY YOUTH LIMITED - 2009-09-10
    CITY YEAR LONDON - 2013-04-17
    icon of address 200a Pentonville Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address Ver House Park Estate, Frogmore, St Albans, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 70 - Director → ME
  • 28
    icon of address Stokoe Rodger, St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 187 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Civic Centre Ground Floor, St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 75 - Director → ME
  • 32
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 244 - Director → ME
  • 33
    icon of address 10 Clos Rhedyn Park View Grove, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2009-03-12 ~ dissolved
    IIF 189 - Secretary → ME
  • 34
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 312 - Director → ME
  • 35
    icon of address Crown Cottage The Square, Bedwas, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Mill House Mill Lane, Topcliffe, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 25 - Director → ME
  • 37
    icon of address 4385, 14880433 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 43 - Director → ME
  • 39
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,739 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 42
    RES ENTERPRISE LIMITED - 2021-05-04
    icon of address Unit 10 Temple Studios, Temple Gate, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 299 - Director → ME
  • 44
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,475,641 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 288 - Director → ME
  • 45
    EMS HEALTHCARE FACILITIES LIMITED - 2015-07-06
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 291 - Director → ME
  • 46
    EMS HEALTH LLP - 2011-02-10
    icon of address Lakeside, Shellway Road, Ellesmere Port
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 277 - LLP Designated Member → ME
  • 47
    icon of address The Refinery, South Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 298 - Director → ME
  • 48
    icon of address Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address International House, 142 Cromwell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 264 - Director → ME
  • 50
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 292 - Director → ME
  • 51
    icon of address Broom House 39-43 London Road, Hadleigh, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,818 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 52
    icon of address 4 The Orchards, Little Kingshill, Great Missenden, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 104 Southover, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,431 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 28 Minchenden Crescent, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 186 - LLP Member → ME
  • 55
    icon of address Flat 7 Ashridge Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 101 Corringham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 58-62 White Lion Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 58
    icon of address 27 Brentwood Place, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address Suite D Eden House The Office Village, River Way, Uckfield, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 225 - Director → ME
  • 60
    icon of address 15 Hordle Gardens, St. Albans, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 6 Griffith Court, Madoc Close, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 62
    icon of address 3, Spencer Road, Spencer Road, Southsea, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 236 - Director → ME
  • 63
    icon of address Ashfield House 170a St. Ediths Marsh, Bromham, Chippenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 63-66 Fifth Floor Suite 23 Hatton Garden, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,111 GBP2020-02-29
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2019-02-26 ~ dissolved
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 65
    EMS MOBILE HEALTHCARE LIMITED - 2022-01-20
    EMS HEALTHCARE LIMITED - 2011-02-08
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 297 - Director → ME
  • 66
    icon of address 3 Spratts Bridge, Chew Magna, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 200 - Director → ME
  • 67
    icon of address 283 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 99 - Director → ME
  • 68
    icon of address Flat 5 Button Court, 177 Victorian Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 320 - Director → ME
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 205 - Director → ME
    icon of calendar 2025-06-18 ~ now
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 71
    icon of address 708 Jubilee Heights, 1 Shoot Up Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 134 - Director → ME
  • 72
    icon of address 283 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1 Canal View, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 344 - Director → ME
  • 74
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 75
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 76
    LITTLEDATA CONSULTING LIMITED - 2020-12-09
    icon of address Oxford House, Oxford Street, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,687,324 GBP2025-02-28
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-06-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 304 - Director → ME
  • 78
    icon of address 113 Milson Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 342 - Director → ME
    icon of calendar 2014-09-15 ~ dissolved
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,207 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 80
    BARGATE HOLDINGS LIMITED - 2025-03-04
    icon of address 167-169, 5th Floor Great Portland Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 64 Gleneagle Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 329 - Director → ME
  • 82
    icon of address 90 Victoria Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 67 - Director → ME
  • 84
    icon of address 151 Watling Street, Park Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,365 GBP2020-09-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 36 Kings Keep Beaufort Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,804 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 76 - Director → ME
  • 86
    icon of address Studio 316 The Pillbox, 115 Coventry Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Suite 316 Coventry Road, Pill Box Studios, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 48 - Director → ME
  • 88
    icon of address Grindelay House, Orphir, Orkney, Orkney, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-29 ~ dissolved
    IIF 230 - Director → ME
  • 89
    icon of address 8 Vancouver Close, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 148 - Director → ME
    IIF 345 - Director → ME
    icon of calendar 2009-08-28 ~ dissolved
    IIF 215 - Secretary → ME
  • 90
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 6, Griffith Court, Madoc Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 94
    STUDYVOX LIMITED - 2014-11-04
    ONLINE RADIO BROADCASTING LIMITED - 2015-01-07
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534,734 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 95
    STUDYVOX FM LIMITED - 2015-01-07
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,113,270 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 243 - Director → ME
  • 96
    THAT PURPOSE COLLECTIVE LIMITED - 2024-04-15
    icon of address 164 Field End Road, Eastcote, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 102 - Has significant influence or controlOE
  • 98
    icon of address 71-75 Shelton Street, London, Greater London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 180 - Director → ME
  • 99
    icon of address 4 Craigielaw Park, Aberlady, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,239 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 103 - Director → ME
  • 100
    THE WHEELCHAIR DANCE SPORT ASSOCIATION (UK) - 2017-10-17
    icon of address Ver House, Frogmore, St. Albans, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 72 - Director → ME
  • 101
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,963 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 5 Little Linton Farm Barns Cambridge Road, Linton, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 146 - Director → ME
  • 104
    icon of address 14 Lorna Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 331 - Secretary → ME
  • 105
    icon of address 14 Lorna Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 106
    icon of address 264 High Street, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 84 - Director → ME
  • 107
    icon of address S G House, 6 St. Cross Road, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 108
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,613 GBP2024-05-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 238 - Director → ME
    icon of calendar 2009-05-22 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 27b Russell Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 313 - Director → ME
    icon of calendar 2023-05-24 ~ now
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 110
    KSC CAPITAL LIMITED - 2014-10-29
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2019-07-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 111
    icon of address 25 Bedford Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,092,176 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 251 - Director → ME
  • 112
    icon of address 17 Gresse Street, 6 Evelyn Yard Entrance, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 268 - Director → ME
  • 113
    icon of address The Granary Claim Farm Manley Road, Kingswood, Frodsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 301 - Director → ME
  • 114
    icon of address Lodge Farm Lodge Lane, Beaulieu, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 167 - Director → ME
  • 116
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 117
    icon of address Rsm Uk Tax And Accounting 1 The Square (second Floor), Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 322 - Director → ME
  • 121
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 324 - Director → ME
  • 122
    STREAM INTELLIGENCE (UK) LIMITED - 2015-10-27
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,859 GBP2019-06-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 123
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-12-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 241 - Director → ME
  • 124
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 125
    EDIDACHE LIMITED - 2008-03-06
    icon of address 20-22 Wenlock Road 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-07-25 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Terrington Hall, Terrington, York, North Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 85 - Director → ME
  • 127
    icon of address Mill Cottage High Street, Meonstoke, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,153 GBP2019-05-31
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 128
    BEATBULLYING LIMITED - 2013-01-07
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 74 - Director → ME
  • 129
    icon of address 1 The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 130
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,770,886 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 289 - Director → ME
  • 131
    AL QUDS FOUNDATION FOR MEDICAL SCHOOLS IN PALESTINE - 2024-08-05
    FOUNDATION FOR AL-QUDS UNIVERSITY MEDICAL SCHOOL - 2021-10-19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 36 - Director → ME
  • 132
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    THE STUDY VOX FOUNDATION - 2015-01-06
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 246 - Director → ME
  • 134
    icon of address 13 Deodar Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 68 - Director → ME
  • 135
    icon of address Mr. L. Connelly, Balevullin Balevullin, 4 Craigielaw Park, Aberlady, Longniddry, East Lothian
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340 GBP2024-03-31
    Officer
    icon of calendar 1993-08-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF 332 - Secretary → ME
  • 137
    icon of address Communities 1st Ver House, Frogmore, St. Albans, Herts, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 71 - Director → ME
  • 138
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 166 - Director → ME
  • 139
    VH GLOBAL SUSTAINABLE ENERGY OPPORTUNITIES PLC - 2024-12-02
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 347 - Director → ME
  • 140
    icon of address Duckman Tower 3 Lincoln Plaza, 1901d, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 4385, 13869928 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 177 - Has significant influence or controlOE
  • 142
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 143
    Company number 05838653
    Non-active corporate
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 64 - Director → ME
    icon of calendar 2006-06-06 ~ now
    IIF 185 - Secretary → ME
Ceased 96
  • 1
    icon of address 14 Montagu Sqare Montagu Square, Flat 1, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-10-27 ~ 2022-07-15
    IIF 209 - Director → ME
    icon of calendar 2013-10-27 ~ 2022-07-15
    IIF 330 - Secretary → ME
  • 2
    icon of address 24 Lansdown, Stroud
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-29 ~ 2025-04-01
    IIF 27 - Director → ME
  • 3
    icon of address 79 Dover Road, Folkestone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2020-09-18
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2022-10-25
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address Flat 1 82 Honor Oak Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2021-01-08
    IIF 326 - Director → ME
  • 5
    R&R MUSIC LIMITED - 2015-10-28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2016-06-15
    IIF 300 - Director → ME
  • 6
    icon of address The Hermitage Allington Lane, Offham, Lewes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2019-05-16
    IIF 49 - Director → ME
  • 7
    SYNERGENICS LIMITED - 1997-09-01
    ALTERIAN LIMITED - 2000-06-29
    WORTHLEVEL LIMITED - 1997-06-27
    SYNERGENIX LIMITED - 1997-10-09
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,283,000 GBP2021-09-30
    Officer
    icon of calendar 1997-05-08 ~ 2000-12-31
    IIF 296 - Director → ME
  • 8
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-01
    IIF 91 - Director → ME
  • 9
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,199,302 GBP2024-09-30
    Officer
    icon of calendar 2020-07-24 ~ 2021-12-01
    IIF 34 - Director → ME
    icon of calendar 2017-02-21 ~ 2021-12-01
    IIF 213 - Secretary → ME
  • 10
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2021-12-01
    IIF 35 - Director → ME
  • 11
    PEBBLEPRIME LIMITED - 2013-06-10
    icon of address Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-27 ~ 2021-11-30
    IIF 208 - Director → ME
  • 12
    icon of address 11 Damson Way, Carshalton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-30 ~ 2025-06-25
    IIF 98 - Director → ME
    icon of calendar 2012-04-02 ~ 2015-04-30
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2025-06-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 3 21 Portland Rise, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-18 ~ 2022-06-24
    IIF 50 - Director → ME
  • 14
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,750 GBP2019-05-31
    Officer
    icon of calendar 2008-08-08 ~ 2011-07-18
    IIF 100 - Director → ME
  • 15
    BSQ LTD - 2016-06-25
    icon of address 182 Park South London 182 Park South London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,193 GBP2018-02-28
    Officer
    icon of calendar 2016-03-04 ~ 2016-06-21
    IIF 147 - Director → ME
  • 16
    icon of address 2-5 Humber Street, Hull, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2022-11-17
    IIF 122 - Director → ME
  • 17
    icon of address Society Building Regents Wharf, All Saints Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2006-10-25
    IIF 150 - Director → ME
  • 18
    CONSTANTINE MOVING SERVICES LIMITED - 2014-07-15
    SHANNON COURT (79) LIMITED - 1993-08-10
    icon of address First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-04 ~ 1999-01-21
    IIF 140 - Director → ME
  • 19
    COMPASS - DIRECTION FOR THE DEMOCRATIC LEFT LTD - 2019-04-09
    icon of address 7 Cecil Road, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-06 ~ 2023-11-10
    IIF 51 - Director → ME
  • 20
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 1995-12-07 ~ 2003-08-07
    IIF 137 - Director → ME
  • 21
    EUROCONTAINER LINES LIMITED - 1980-12-31
    W. WINGATE & JOHNSTON (FINE ART) LIMITED - 1984-01-19
    WINGATE & JOHNSTON LTD - 1999-09-01
    EUROCONTAINER LINES LIMITED - 1979-12-31
    icon of address 20-26 Sandgate Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-09 ~ 1999-01-21
    IIF 139 - Director → ME
  • 22
    EVAN COOK WINGATE LIMITED - 1996-08-16
    EVAN COOK LLOYD LIMITED - 1993-01-15
    icon of address 20-26 Sandgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-21
    IIF 141 - Director → ME
  • 23
    icon of address Countess Anne Church Of England School, School Lane, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-01-24 ~ 2023-07-21
    IIF 106 - Director → ME
  • 24
    DANA PETROLEUM PUBLIC LIMITED COMPANY - 2014-07-30
    icon of address 78 Cannon Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2010-10-28
    IIF 235 - Director → ME
  • 25
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840,363 GBP2024-03-31
    Officer
    icon of calendar 1997-09-30 ~ 2000-07-18
    IIF 308 - Director → ME
  • 26
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,430 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ 2023-03-02
    IIF 341 - Director → ME
  • 27
    CONTINENTAL SHELF 553 LIMITED - 2012-04-05
    icon of address 6 St. Andrew Street, (5th Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-28
    IIF 265 - Director → ME
  • 28
    MICROCAP EQUITIES PLC - 2009-12-30
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-28
    IIF 233 - Director → ME
  • 29
    CONTINENTAL SHELF 511 LIMITED - 2010-09-30
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-28
    IIF 267 - Director → ME
  • 30
    DERBYSHIRE DALES, AMBER VALLEY & EREWASH CITIZENS ADVICE BUREAU LIMITED - 2013-06-03
    MID-DERBYSHIRE CITIZENS ADVICE BUREAU - 2010-11-18
    icon of address 26 Spring Gardens, Buxton, Derbyshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2024-05-01
    IIF 26 - Director → ME
  • 31
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2009-10-01
    IIF 60 - Director → ME
    icon of calendar 2004-05-12 ~ 2009-10-01
    IIF 184 - Secretary → ME
  • 32
    BRANDED LIMITED - 2019-04-11
    icon of address 30 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-07-18
    IIF 286 - Director → ME
  • 33
    EMS HEALTH LLP - 2011-02-10
    icon of address Lakeside, Shellway Road, Ellesmere Port
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2011-02-28
    IIF 276 - LLP Designated Member → ME
  • 34
    ENFIELD ISLAND VILLAGE RESIDENTS ASSOCIATION LIMITED - 2009-07-01
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    791,623 GBP2019-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2014-03-27
    IIF 97 - Director → ME
  • 35
    icon of address 30 Park Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 283 - Director → ME
  • 36
    icon of address 20-26 Sandgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1999-01-21
    IIF 138 - Director → ME
  • 37
    icon of address 27a Maxwell Road, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2020-11-30
    Officer
    icon of calendar 2019-01-23 ~ 2020-03-02
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2020-03-02
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TRUSHELFCO (NO.2701) LIMITED - 2001-03-01
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2003-05-27
    IIF 227 - Director → ME
  • 39
    TRUSHELFCO (NO.2674) LIMITED - 2000-06-27
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2004-05-01
    IIF 231 - Director → ME
  • 40
    icon of address 4 The Orchards, Little Kingshill, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2022-04-21
    IIF 269 - Director → ME
  • 41
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-01-25
    IIF 293 - Director → ME
  • 42
    FLEMING FAMILY & PARTNERS (RUSSIA) LIMITED - 2012-10-18
    FF&P RUSSIA LIMITED - 2003-03-05
    TRUSHELFCO (NO.2687) LIMITED - 2000-09-04
    FP ADVISORY RUSSIA LIMITED - 2002-08-09
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -801,775 GBP2024-03-31
    Officer
    icon of calendar 2000-09-01 ~ 2004-05-01
    IIF 234 - Director → ME
  • 43
    THE GB GROUP LIMITED - 2002-02-21
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-07-31 ~ 2001-01-25
    IIF 306 - Director → ME
  • 44
    PHONELINK DATA LIMITED - 1993-05-14
    TELME.COM PLC - 2001-09-28
    TELME GROUP PLC - 2002-02-21
    FLEXIBYTE LIMITED - 1989-09-13
    PHONELINK PLC - 2000-03-31
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 2001-01-25
    IIF 290 - Director → ME
  • 45
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-07-19 ~ 2001-01-25
    IIF 305 - Director → ME
  • 46
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-11-15
    IIF 203 - Director → ME
  • 47
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,321 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2023-12-31
    IIF 247 - Director → ME
    icon of calendar 2011-04-04 ~ 2014-01-30
    IIF 260 - Director → ME
  • 48
    icon of address 12 Links Yard, 29a Spelman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-11-28
    IIF 169 - Director → ME
  • 49
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2016-11-30
    IIF 57 - Director → ME
  • 50
    PARKER-BAINES LIMITED - 2006-04-13
    RADIUS LONDON LIMITED - 2021-12-15
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 287 - Director → ME
  • 51
    icon of address 13 Austin Friars, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-04-24
    IIF 93 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2024-12-24
    IIF 204 - Director → ME
    icon of calendar 2022-06-13 ~ 2024-12-24
    IIF 338 - Secretary → ME
  • 53
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2008-10-13
    IIF 278 - Director → ME
  • 54
    icon of address 28 Wallace Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-05 ~ 1995-03-14
    IIF 262 - Director → ME
    icon of calendar 1993-02-12 ~ 1994-03-07
    IIF 196 - Secretary → ME
  • 55
    MEDWAY COMMUNITY HEALTHCARE LIMITED - 2011-02-21
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2015-10-12 ~ 2017-05-31
    IIF 94 - Director → ME
  • 56
    INTERNETQ LIMITED - 2010-10-29
    INTERNETQ PLC - 2016-06-09
    INTERNETQ LIMITED - 2017-05-04
    icon of address 14 Old Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2016-04-29
    IIF 303 - Director → ME
  • 57
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2014-08-20
    IIF 257 - Director → ME
  • 58
    LUTON HANDLING COMPANY LIMITED - 1987-03-31
    CHOICEMARK LIMITED - 1980-12-31
    icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2011-01-01
    IIF 253 - Director → ME
  • 59
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-17 ~ 2014-03-18
    IIF 256 - Director → ME
    icon of calendar 2009-10-15 ~ 2011-01-01
    IIF 254 - Director → ME
  • 60
    MONARCH AIRCRAFT LEASING LIMITED - 2011-05-18
    RENCOURT FASHIONS LIMITED - 1991-03-01
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-08-20
    IIF 255 - Director → ME
  • 61
    MONARCH HOLDINGS PLC - 2011-10-31
    COSMOS TOURS (U.K.) LIMITED - 1989-01-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ 2014-08-20
    IIF 252 - Director → ME
  • 62
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ 2021-03-01
    IIF 69 - Director → ME
  • 63
    icon of address 90 Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2021-01-26
    IIF 79 - Director → ME
  • 64
    OC&C SERVICES LLP - 2013-06-28
    icon of address 6 New Street Square, London
    Active Corporate (102 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2017-05-31
    IIF 158 - LLP Member → ME
  • 65
    STUDYVOX LIMITED - 2014-11-04
    ONLINE RADIO BROADCASTING LIMITED - 2015-01-07
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534,734 GBP2024-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2011-04-01
    IIF 248 - Director → ME
  • 66
    icon of address Priory Cottage, Wordsworth Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2002-02-05
    IIF 149 - Director → ME
  • 67
    STUDYVOX FM LIMITED - 2015-01-07
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,113,270 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-04-01
    IIF 259 - Director → ME
  • 68
    W2 RESEARCH LIMITED - 1997-06-25
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,583 GBP2023-12-31
    Officer
    icon of calendar 2008-10-13 ~ 2011-05-06
    IIF 279 - Director → ME
  • 69
    icon of address 8 Park East Bow Quarter, 60, Fairfield Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2015-02-09
    IIF 237 - Director → ME
  • 70
    SPEED 7722 LIMITED - 1999-09-21
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 280 - Director → ME
  • 71
    SWORD GRC GROUP LIMITED - 2022-04-25
    ACTIVE RISK GROUP PLC - 2013-08-29
    STRATEGIC THOUGHT GROUP PLC - 2011-06-29
    ACTIVE RISK GROUP LIMITED - 2019-10-21
    icon of address 3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,997,659 GBP2021-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2013-08-29
    IIF 307 - Director → ME
  • 72
    KSC CAPITAL LIMITED - 2014-10-29
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-20
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 73
    ALTERIAN PLC - 2012-01-31
    ALTERIAN HOLDINGS PLC - 2000-06-29
    ALTERIAN LIMITED - 2016-04-21
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-13 ~ 2011-10-31
    IIF 295 - Director → ME
  • 74
    ROXBY PLACE LIMITED - 1984-02-20
    icon of address 30 Park Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 281 - Director → ME
  • 75
    SIDICATUM CARBON CAPITAL HOLDINGS LIMITED - 2007-05-29
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-12-14
    IIF 250 - Director → ME
  • 76
    icon of address 35 Torrens Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2007-05-25
    IIF 261 - Director → ME
  • 77
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    SIERRAMEAD LIMITED - 1991-07-01
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 284 - Director → ME
  • 78
    icon of address 22 Martins Wood, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    557 GBP2020-08-31
    Officer
    icon of calendar 2007-10-15 ~ 2008-02-25
    IIF 216 - Director → ME
  • 79
    TRUSHELFCO (NO.2700) LIMITED - 2001-03-21
    FLEMING FAMILY & PARTNERS (OVERSEAS) LIMITED - 2015-08-21
    FF&P UK LIMITED - 2004-03-31
    icon of address 6 St James's Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2003-05-27
    IIF 228 - Director → ME
  • 80
    TRUSHELFCO (NO.2699) LIMITED - 2000-08-11
    FP ADVISORY LIMITED - 2001-02-01
    FF&P ADVISORY LIMITED - 2015-08-21
    icon of address 6 St James's Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2004-05-01
    IIF 229 - Director → ME
  • 81
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2011-04-01
    IIF 249 - Director → ME
  • 82
    icon of address Fosse House, 182 High Street, Tonbridge, Kent
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2016-12-31
    IIF 73 - Director → ME
  • 83
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -535,822 GBP2020-12-31
    Officer
    icon of calendar 2006-04-19 ~ 2012-01-12
    IIF 206 - Director → ME
  • 84
    THE OSTEOPATHIC ASSOCIATION OF GREAT BRITAIN - 1998-03-31
    THE BRITISH OSTEOPATHIC ASSOCIATION - 2014-04-08
    icon of address 3 Park Terrace, Manor Road, Luton, Beds
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-11-15 ~ 2011-03-30
    IIF 32 - Director → ME
  • 85
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2022-12-29
    IIF 135 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2022-01-12
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    INTERREGNUM PLC. - 2006-05-15
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    icon of address One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2020-04-30
    IIF 263 - Director → ME
  • 87
    icon of address 22 Melrose Gardens, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-06-08 ~ 2009-01-14
    IIF 33 - Director → ME
    icon of calendar 2007-06-08 ~ 2008-12-31
    IIF 157 - Secretary → ME
  • 88
    PEN AND PENCIL LIMITED - 1980-12-31
    JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
    THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
    icon of address 30 Park Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 282 - Director → ME
  • 89
    TUSK TRADING LIMITED - 2004-09-03
    LAWNPORT LIMITED - 1993-02-02
    icon of address 4 Cheapside House, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2013-10-31
    IIF 258 - Director → ME
  • 90
    TRANSITION IMB LIMITED - 2013-06-27
    NCS TRUST C.I.C. - 2022-10-11
    icon of address 26 The Hornet Mailbox 70, 26 The Hornet, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2018-12-10
    IIF 39 - Director → ME
  • 91
    VICO PARTNERS NEWCO LIMITED - 2017-11-03
    icon of address 203 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,170 GBP2025-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2023-07-20
    IIF 89 - Director → ME
    icon of calendar 2021-11-05 ~ 2021-11-05
    IIF 58 - Director → ME
    icon of calendar 2017-10-30 ~ 2018-12-04
    IIF 266 - Director → ME
  • 92
    VICO PARTNERS LLP - 2017-11-03
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2018-12-04
    IIF 226 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-12-04
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    HORDLE WALHAMPTON SCHOOL TRUST LIMITED - 2013-04-10
    WALHAMPTON SCHOOL TRUST LIMITED - 1997-01-06
    icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-03-18 ~ 2023-07-08
    IIF 232 - Director → ME
  • 94
    BUTTONDOME LIMITED - 1997-05-22
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    icon of address 30 Park Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 285 - Director → ME
  • 95
    PINCO 2085 LIMITED - 2004-02-26
    LOEWY GROUP LIMITED - 2023-04-03
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2011-07-18
    IIF 302 - Director → ME
  • 96
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-10-08
    IIF 59 - Director → ME
    icon of calendar ~ 1991-12-31
    IIF 183 - 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.