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

Ms Angela Mary Gwen Jones

    Related profiles found in government register
  • Ms Angela Mary Gwen Jones
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 49, Glen Eldon Road, Lytham St. Annes, Lancashire, FY8 2AX, England

      IIF 1
  • Jones, Angela Mary Gwen
    British nutritionist born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 49, Glen Eldon Road, Lytham St. Annes, Lancashire, FY8 2AX, England

      IIF 2
  • Mr Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 3
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 4
  • Mr Matthew Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 Nantwich Road, Crewe, CW2 6AF

      IIF 5
    • icon of address 20, The Parade, Dudley, DY1 3EQ, England

      IIF 6
    • icon of address Paddock House, 2 Old Manor Farm, Stoke, Hampshire, SP11 0NP

      IIF 7
  • Mr Matthew Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lidgett Road, Mapplewell, Barnsley, S75 6LT, England

      IIF 8 IIF 9
    • icon of address Flat 53 Shaftesbury Point, High Street, London, E13 0AB, England

      IIF 10
    • icon of address Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 11 IIF 12
  • Mr Matthew Jones
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 13
  • Mr Miles James Ellis
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Barrowby Close, Menston, Ilkley, West Yorkshire, LS29 6EA, England

      IIF 14
  • Matthew Paul Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 15
  • Mr Matthew Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 16
  • Mr Matthew Jones
    British born in October 1981

    Resident in England

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

      IIF 17
  • Mrs Emily Harriet Homes
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Owl House, Itchingwood Common Road, Oxted, RH8 0RJ, England

      IIF 18
  • Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 19
  • Miss Erica Jones
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pear Tree Court, Aspull, Wigan, WN2 1RH, England

      IIF 20
  • Mr Matthew Arthur Jones
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 21
  • Ms Shona Wilkinson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Innovation Centre, University Road, Canterbury, CT27FG, England

      IIF 22
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, England

      IIF 23
  • Mr Matthew Richard Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 24
  • Mrs Sarah Anderson
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 107-111, Fleet Street, London, EC4A 2AB

      IIF 25
  • Ms Mary Margaret Wilson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Oakfield Road, Clifton, Bristol, BS8 2BB

      IIF 26
  • Director Matthew Jones
    British born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7/8, Wilton Terrace, Dublin 2, Ireland

      IIF 27
    • icon of address 33, Margaret Street, London

      IIF 28
  • Mr Joel Metcalf
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Primrose Crescent, Norwich, NR7 0SE, England

      IIF 29 IIF 30
  • Mr Matthew Jones
    English born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1084, Bury Road, Bolton, BL2 6QA, England

      IIF 31
    • icon of address 864, Bury Road, Bolton, BL2 6NY, England

      IIF 32
  • Mr Matthew Jones
    English born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mj Accountancy Ltd, Suites 2 & 3 Bow Street Chambers, Rugeley, WS15 2AZ, England

      IIF 33
  • Mrs Lucy Michelle Thomas
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Victoria Road, Mitcham, CR4 3JD, England

      IIF 34 IIF 35
    • icon of address 61/63, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 36
  • Mrs Selasie Joan Bulmuo
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Willowfield, Harlow, CM18 6SB, England

      IIF 37
  • Ms Anna Josephine Marsh
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Kenilworth Court, 3 Western Road, Poole, Dorset, BH13 7BB, England

      IIF 38
  • Wilson, Mary Margaret
    British nutritionist born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, North Gate, Prince Albert Road, London, NW8 7RD, England

      IIF 39
    • icon of address 1a, Northgate, Prince Albert Road, London, NW8 7RD, England

      IIF 40
    • icon of address 1a, Northgate, Prince Albert Road, London, NW8 7RD, United Kingdom

      IIF 41
  • Dr Natalie Joanne Savona
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Titian Road, Hove, BN3 5QR, England

      IIF 42
  • Kasiri, Miles Cyrus
    British nutritionist born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Rutland Gate, London, SW7 1PD

      IIF 43
    • icon of address 30, Sandhurst Road, Cliftonville, Margate, Kent, CT9 3JQ, England

      IIF 44
  • Lucy Williamson
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Reginald Road, Northwood, HA6 1EE, England

      IIF 45 IIF 46
  • Miss Olivia Rhiannon Thomas
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marriott Road, Barnet, EN5 4NJ, England

      IIF 47
  • Mr John George Stephens
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stocks Green Road, Hildenborough, Kent, TN11 9AD, England

      IIF 48
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 49 IIF 50
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 51
  • Mr John Wilkinson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Sale Lane, Tyldesley, Manchester, M29 8PZ, England

      IIF 52
    • icon of address 106, Sale Lane, Tyldesley, Manchester, M29 8PZ, United Kingdom

      IIF 53
    • icon of address 140, Newearth Road, Worsley, Manchester, Greater Manchester, M28 7UP, England

      IIF 54
  • Mr Paul Rees-thomas
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Tower, Penstock Mews Catteshall Road, Godalming, Surrey, GU7 1NB

      IIF 55
  • Mrs Carly Elizabeth Jones
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhill Avenue, Portishead, Bristol, BS20 7EX, England

      IIF 56
    • icon of address 32, Anson Road, Locking, Weston-super-mare, BS24 7DE, England

      IIF 57
  • Mrs Jayne Wilson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 58
  • Mrs Nicola Louise Williams
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 548-550, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 59
  • Savona, Natalie Joanne, Dr
    British nutritionist born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Titian Road, Hove, BN3 5QR, England

      IIF 60
  • Bulmuo, Selasie Joan
    British nutritionist born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Willowfield, Harlow, CM18 6SB, England

      IIF 61
  • Bulmuo, Selasie Joan
    British social worker born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Willowfield, Harlow, CM18 6SB, England

      IIF 62
  • Dr Michelle Ann Thomas
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitebeam Cottage, Dotland Farm, Hexham, NE46 2JY, England

      IIF 63
  • Dr Rebecca Lee Heazell
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warth, Whitehough, Chinley, High Peak, SK23 6EJ, England

      IIF 64
  • Jones, Matthew Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 65
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 66
    • icon of address Novotel Hotel, Round Coppice Road, Stansted, Essex, CM24 1SF, United Kingdom

      IIF 67
  • Marsh, Anna Josephine
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Kenilworth Court, 3 Western Road, Poole, Dorset, BH13 7BB, England

      IIF 68
  • Metcalf, Joel
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Primrose Crescent, Norwich, NR7 0SE, England

      IIF 69 IIF 70
  • Metcalf, Joel Thomas
    British company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aylesbury Close, Norwich, NR3 3LB, England

      IIF 71
  • Miss Emily Claire English
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 72
  • Mr Joel Thomas Metcalf
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aylesbury Close, Norwich, NR3 3LB, England

      IIF 73
  • Mr Joseph Jones
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25/5, Wardieburn Drive, Edinburgh, EH5 1DA, United Kingdom

      IIF 74
  • Mr Matthew Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Skylark Road, North Cornelly, Bridgend, Mid Glam, CF33 4PD, United Kingdom

      IIF 75
  • Mrs Debbie Suzanne Snook
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bakers Walk, Sawbridgeworth, Hertfordshire, CM21 9QE, England

      IIF 76
  • Mrs Sarah Williamson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82b, High Street, Sawston, Cambridge, CB22 3HJ

      IIF 77
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 78
  • Nina Thomas
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brickyard Lane, East Bridgford, Nottingham, NG13 8NJ, England

      IIF 79
  • Stephens, John George
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 80
    • icon of address 15, Stocks Green Road, Hildenborough, Tonbridge, TN11 9AD, England

      IIF 81 IIF 82
  • Stephens, John George
    British nutritionist born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stocks Green Road, Hildenborough, Kent, TN11 9AD, England

      IIF 83
  • Wilson, Jayne
    British consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 84
  • Wilson, Jayne
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Arkenley Lane, Aldmondbury, Huddersfield, West Yorkshire, HD4 6SQ

      IIF 85
  • Boyd, Amicie Claudine
    British administration born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Wilbury Grange, Wilbury Road, Hove, East Sussex, BN3 3GP, England

      IIF 86
  • Boyd, Amicie Claudine
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Wilbury Grange, Wilbury Road, Hove, East Sussex, BN3 3GP

      IIF 87
  • Cassidy, Lisa Marie
    British research associate born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Frodsham Avenue, Stockport, SK4 2NH, England

      IIF 88
  • Coomber, Benjamin Thomas
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, Clacton-on-sea, Essex, CO16 8HA, United Kingdom

      IIF 89
    • icon of address 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 90
    • icon of address Saracens House Business Centre, St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 91
    • icon of address Unit 11, Alpha Business Park, White House Road, Ipswich, Suffolk, IP1 5LT, England

      IIF 92 IIF 93
    • icon of address Meadowcroft, Meeting Lane, Woodbridge, Suffolk, IP13 6TZ, England

      IIF 94
  • Coomber, Benjamin Thomas
    British nutritionist born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, United Kingdom

      IIF 95
    • icon of address 5 & 6, Bluestem Road, Ransomes Industrial Estate, Ipswich, Suffolk, IP3 9RR, United Kingdom

      IIF 96
    • icon of address Unit 11, Alpha Business Park, White House Road, Ipswich, Suffolk, IP1 5LT, England

      IIF 97
  • Jones, Matthew
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Springfield Court, 2 Dean Road, Manchester, M3 7EH, England

      IIF 98
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 99
  • Jones, Matthew
    British marketing consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 100
  • Jones, Matthew
    British ceo born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ymca, Rush Green Road, Romford, RM7 0PH

      IIF 101
    • icon of address Ymca Tg, 29 Rush Green Road, Romford, RM7 0PH, England

      IIF 102
    • icon of address Company Secretary Y M C A West Kent, Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, TN1 2BP, England

      IIF 103 IIF 104
  • Jones, Matthew
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Marlborough Road, Dudley, West Midlands, DY3 1BL, England

      IIF 105
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 106
    • icon of address Unit 4, New Smithfield Market, New Smithfield Market Openshaw, Manchester, M11 2WJ

      IIF 107
  • Jones, Matthew
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 Nantwich Road, Crewe, CW2 6AF

      IIF 108
  • Jones, Matthew
    British business person born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 109
  • Jones, Matthew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lidgett Road, Mapplewell, Barnsley, S75 6LT, England

      IIF 110
    • icon of address Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 111
  • Jones, Matthew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 112
    • icon of address The Farmhouse, Malt House Farm, Leaton, Shrewsbury, SY4 3AP, England

      IIF 113
  • Jones, Matthew
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53 Shaftesbury Point, High Street, London, E13 0AB, England

      IIF 114
  • Jones, Matthew
    British accountant born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 115
  • Jones, Matthew
    British business executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 116
  • Jones, Matthew Richard
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 117
  • Lewis, Benjamin Gordon
    British nutritionist and product designer born in July 1979

    Resident in England

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

      IIF 118
  • Mr Benjamin Thomas Coomber
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, Clacton-on-sea, Essex, CO16 8HA, United Kingdom

      IIF 119
    • icon of address 4 Fen Farm Cottages, Hollow Lane, Washbrook, Ipswich, IP8 3HE, United Kingdom

      IIF 120
    • icon of address Saracens House Business Centre, St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 121
    • icon of address Unit 11, Alpha Business Park, White House Road, Ipswich, Suffolk, IP1 5LT, England

      IIF 122
    • icon of address Meadowcroft, Meeting Lane, Woodbridge, Suffolk, IP13 6TZ, England

      IIF 123
  • Mr Matthew Jones
    British born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gables, Llangathen, Carmarthen, SA32 8QD, United Kingdom

      IIF 124
  • Ms Eleanor Johanna Prescott
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Limewood Way, Seacroft, Leeds, LS14 1AB, England

      IIF 125 IIF 126
  • Saunders, Jo
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Chambers, Love Street, Chester, CH1 1QN, England

      IIF 127
  • Saunders, Jo
    British nutritionist born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Webcroft, Midgham Green, Midgham, Reading, RG7 5TT, England

      IIF 128
  • Sprent, Michelle
    British nutritionist born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Rookwith, Ripon, HG4 4AY, England

      IIF 129
  • Thomas, Lucy Michelle
    British author born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beclands Road, London, SW17 9TL

      IIF 130
  • Thomas, Lucy Michelle
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beclands Road, London, SW17 9TL, England

      IIF 131
    • icon of address Accounting Worx, 7 Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 132
  • Thomas, Lucy Michelle
    British education facilitator born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beclands Road, London, SW17 9TL

      IIF 133
  • Thomas, Olivia Rhiannon
    British nutritionist born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marriott Road, Barnet, EN5 4NJ, England

      IIF 134
  • Wilkinson, Shona
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ransworth Manor, Swissland Hill, Dormans Park, East Grinstead, Sussex, RH19 2NA, United Kingdom

      IIF 135
  • Wilkinson, Shona
    British nutritionist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, England

      IIF 136
  • Williamson, Lucy
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Reginald Road, Northwood, HA6 1EE, England

      IIF 137
  • Williamson, Lucy
    British nutritionist born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Reginald Road, Northwood, HA6 1EE, England

      IIF 138
  • Boyd, Amicie
    British document controller born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Valverde House, Eaton Gardens, Hove, BN3 3TU, England

      IIF 139
  • Collins, Adam Lewis, Dr
    British doctor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Johns Avenue, Leatherhead, Surrey, KT22 7HT, England

      IIF 140
  • Collins, Adam Lewis, Dr
    British nutritionist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 141
  • Collins, Adam Lewis, Dr
    British senior lecturer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Johns Avenue, Leatherhead, KT22 7HT, England

      IIF 142
  • English, Emily Claire
    British nutrition consultant born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 143
  • Jones, Matthew
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 144 IIF 145
  • Jones, Matthew
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxbridge, Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 146
  • Jones, Matthew
    British technology consultant born in October 1981

    Resident in England

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

      IIF 147
  • Maddison, Christopher Thomas
    British designer born in October 1984

    Resident in England

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

      IIF 148
  • Maddison, Christopher Thomas
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138-144, London Road, Wheatley, Oxford, Oxon, OX33 1JH, England

      IIF 149
  • Matthew Jones
    British born in December 1973

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ

      IIF 150
  • Miss Sophie Wedlock Smith
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England

      IIF 151
  • Prescott, Eleanor Johanna
    British nutritionist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Limewood Way, Seacroft, Leeds, LS14 1AB, England

      IIF 152
  • Prescott, Eleanor Johanna
    British online coach born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Limewood Way, Seacroft, Leeds, LS14 1AB, England

      IIF 153
  • Snook, Debbie Suzanne
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Honeybourne, Bishop's Stortford, Hertfordshire, CM23 4EE, United Kingdom

      IIF 154 IIF 155
  • Snook, Debbie Suzanne
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 London Road, Sawbridgeworth, Hertfordshire, CM21 9JS, England

      IIF 156 IIF 157
  • Snook, Debbie Suzanne
    British web design born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bakers Walk, Bakers Walk, Sawbridgeworth, Hertfordshire, CM21 9QE, United Kingdom

      IIF 158
  • Thomas, Nina
    British nutritionist born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brickyard Lane, East Bridgford, Nottingham, NG13 8NJ, England

      IIF 159
  • Wilkinson, John
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Newearth Road, Worsley, Manchester, Greater Manchester, M28 7UP, England

      IIF 160
  • Wilkinson, John
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Sale Lane, Tyldesley, Manchester, M29 8PZ, United Kingdom

      IIF 161
    • icon of address Unit H1, Washington Business Park, 2 Turbine Way, Sunderland, SR5 3NZ, England

      IIF 162
  • Wilkinson, John
    British nutritionist born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Sale Lane, Tyldesley, Manchester, M29 8PZ, England

      IIF 163 IIF 164
  • Williams, Nicola Louise
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 548-550, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 165
  • Anderson, Sarah Elizabeth Ann
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 166
  • Anderson, Sarah Elizabeth Ann
    British nutritionist born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Halford Road, Richmond, Surrey, TW10 6AP, England

      IIF 167
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, England

      IIF 168
  • Heazell, Rebecca Lee, Dr
    British nutritional therapist born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warth, Whitehough, Chinley, High Peak, SK23 6EJ, England

      IIF 169
  • Heazell, Rebecca Lee, Dr
    British nutritionist born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warth, Whitehough, Chinley, High Peak, SK23 6EJ, England

      IIF 170
  • Homes, Emily Harriet
    British manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Owl House, Itchingwood Common Road, Oxted, RH8 0RJ, England

      IIF 171
  • Jones, Erica
    British nutritionist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pear Tree Court, Aspull, Wigan, WN2 1RH, England

      IIF 172
  • Mr Joshua Jones
    English born in August 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newfields Farm, Matchmoor Lane, Horwich, Bolton, Lancashire, BL6 6PR, United Kingdom

      IIF 173
  • Mrs Sarah Elizabeth Ann Anderson
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Halford Road, Richmond, TW10 6AP, England

      IIF 174
    • icon of address Garden Cottage, Drift Road, Winkfield, Windsor, SL4 4RR, England

      IIF 175
    • icon of address Sinclair House, Abingdon Road, Standlake, Witney, OX29 7RL, England

      IIF 176
  • Rees-thomas, Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Johns Grove, Richmond, Surrey, TW9 2SP, England

      IIF 177
  • Rees-thomas, Paul
    British nutritionist born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Tower, Penstock Mews Catteshall Road, Godalming, Surrey, GU7 1NB, England

      IIF 178
  • Ricketts, Joanne Mary
    British none born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 179
  • Ricketts, Joanne Mary
    British nutritionist born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Maples, Willows Road, Bourne End, Bucks, SL8 5HD, England

      IIF 180
  • Simpson, Natasha Tamsin
    British nutritionist born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bittacy Rise, Mill Hill, London, NW7 2HH, United Kingdom

      IIF 181
  • Wedlock Smith, Sophie
    British nutritionist born in April 1980

    Resident in England

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

      IIF 182
  • Williamson, Sarah
    British nutritional therapist born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 183
  • Wilson, Sarah Elizabeth Ann
    British nutritionist born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159b, Abingdon Road, Standlake, Witney, Oxfordshire, OX29 7RL, England

      IIF 184
  • Jones, Matthew
    British chartered accountant born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Kevin Wayne Williamson
    Scottish born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latham Barn, Sheffield Road, Hepworth, Holmfirth, HD9 7TU, England

      IIF 188
  • Mr Matthew Jones
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Foundry Yard, Bristol, United Kingdom

      IIF 189
  • Mrs Deborah Suzanne Snook
    English born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Honeybourne, Bishop's Stortford, CM23 4EE, England

      IIF 190
    • icon of address First Floor, 30 London Road, Sawbridgeworth, Hertfordshire, CM21 9JS, England

      IIF 191
  • Mrs Sarah Williamson
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 192
  • Freer, Amelia Melissa Lindis
    English nutritionist born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 193
  • Jones, Carly Elizabeth
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Anson Road, Locking, Weston-super-mare, BS24 7DE, England

      IIF 194
  • Jones, Carly Elizabeth
    English nutritionist born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhill Avenue, Portishead, Bristol, BS20 7EX, England

      IIF 195
  • Jones, Matthew
    English factory worker born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1084, Bury Road, Bolton, BL2 6QA, England

      IIF 196
  • Jones, Matthew
    English fitness trainer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 864, Bury Road, Bolton, BL2 6NY, England

      IIF 197
  • Miss Amelia Melissa Lindis Freer
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 198
  • Mr Joshua Matthew Mark Jones
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 199 IIF 200
  • Mr Matthew Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 201
  • Mr Matthew Jones
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbank Studio, Alverstone Road, Queen Bower, Sandown, PO36 0LB, England

      IIF 202
  • Mr Matthew Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 203
  • Mr Matthew Jones
    British born in March 1976

    Resident in United Kingdom

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

      IIF 204
  • Mr Matthew Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 205
  • Mr Matthew Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hawthorn Road, Christleton, Chester, CH3 7BL, United Kingdom

      IIF 206
  • Mr Matthew Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 207 IIF 208
    • icon of address Suit 4 164 To 170, Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 209
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 210
  • Mr Matthew Jones
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, School Lane, Thurstaston, Wirral, CH61 0HH, United Kingdom

      IIF 211
  • Mr Matthew Jones
    British born in September 1992

    Resident in United Kingdom

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

      IIF 212
    • icon of address 23, Cranborne Avenue, Maidstone, Kent, ME15 7EB, United Kingdom

      IIF 213 IIF 214
  • Mr Matthew Jones
    British born in September 1995

    Resident in United Kingdom

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

      IIF 215 IIF 216
    • icon of address 28, Emma Road, London, E13 0DR, United Kingdom

      IIF 217
  • Mr Matthew Thomas Speake Jones
    British born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Boyce Way, Old St. Mellons, Cardiff, CF3 6AB, Wales

      IIF 218
    • icon of address 3, Cae Newydd, St. Nicholas, Cardiff, CF5 6FF, Wales

      IIF 219
  • Mr Miles James Ellis
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 220
    • icon of address The Reivers, Arthington Lane, Otley, LS21 1JZ, England

      IIF 221
    • icon of address The Reivers, Arthington Lane, Pool In Wharfedale, Otley, LS21 1JZ, United Kingdom

      IIF 222
    • icon of address The Reivers, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ

      IIF 223
  • Mrs Selasie Joan Bulmuo
    Ghanaian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Willowfield, Harlow, CM18 6SB, England

      IIF 224
  • Mrs Susan Marie Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Squires Close, Kempsey, Worcester, WR5 3JE, England

      IIF 225 IIF 226
  • Williamson, Kevin Wayne
    Scottish nutritionist born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latham Barn, Sheffield Road, Hepworth, Holmfirth, HD9 7TU, England

      IIF 227
  • Ellis, Miles James
    British communications consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reivers, Arthington Lane, Otley, LS21 1JZ, England

      IIF 228
  • Ellis, Miles James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 229
  • Ellis, Miles James
    British journalist born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reivers, Arthington Lane, Otley, LS21 1JZ, England

      IIF 230
    • icon of address The Reivers, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, England

      IIF 231
  • Ellis, Miles James
    British nutritionist born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reivers, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, United Kingdom

      IIF 232
  • Ellis, Miles James
    British personal trainer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reivers, Arthington Lane, Otley, LS21 1JZ, England

      IIF 233
  • Jones, Joseph
    British nutritionist born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25/5, Wardieburn Drive, Edinburgh, EH5 1DA, United Kingdom

      IIF 234
  • Mr Christopher Thomas Maddison
    British born in October 1984

    Resident in England

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

      IIF 235
    • icon of address 138-144, London Road, Wheatley, Oxford, Oxon, OX33 1JH, England

      IIF 236
  • Mr Jonathan Mark Lewis
    Welsh born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Ash Grove, Baglan, Port Talbot, SA12 8PP, Wales

      IIF 237
  • Mr Matthew Jones
    British born in November 1995

    Resident in United Kingdom

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

      IIF 238
  • Mr Matthew Jones
    Welsh born in February 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Marion Villas, Rhuddlan, Rhyl, LL18 5AL, Wales

      IIF 239
  • Savona, Natalie
    British nutritionist born in January 1968

    Registered addresses and corresponding companies
    • icon of address 42 Hemstal Road, London, NW6 2AJ

      IIF 240
  • Snook, Deborah Suzanne
    English marketing consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Honeybourne, Bishop's Stortford, CM23 4EE, England

      IIF 241
  • Wilson, Jayne
    British administrator born in January 1960

    Registered addresses and corresponding companies
    • icon of address 11, Canterbury Close, Retford, Nottinghamshire, DN22 7WG, England

      IIF 242
  • Jones, Matthew
    British director born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Skylark Road, North Cornelly, Bridgend, Mid Glam, CF33 4PD, United Kingdom

      IIF 243
  • Matthew Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Dakin Drive, Baschurch, Shrewsbury, SY4 2FW, England

      IIF 244
  • Mr Matthew James Jones
    British born in October 1981

    Resident in United Kingdom

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

      IIF 245
  • Mr Matthew Lloyd Jones
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Garth Drive, Chester, CH2 2AG, United Kingdom

      IIF 246
  • Stephens, John George
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 247
  • Wedlock-smith, Sophie Michelle
    British nutritionist born in September 1977

    Resident in England

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

      IIF 248
  • Williamson, Sarah
    English science born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 249
  • Emily Harriet Homes
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 250
  • Jones, Matthew
    British producer born in December 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, England

      IIF 251
  • Jones, Matthew
    British director born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gables, Llangathen, Carmarthen, SA32 8QD, United Kingdom

      IIF 252
  • Joshua Jones
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 253
  • Mr Matthew Richard Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 254
  • Mrs Louise Joanna Victoria Lennon-smith
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, 65 Exbury Court, Hillcroft Close, Lymington, SO41 9BA, England

      IIF 255
  • Thomas, Michelle Ann
    British research associate born in November 1971

    Registered addresses and corresponding companies
    • icon of address Flat 3 52 Cathedral Road, Cardiff, CF1 9LL

      IIF 256
  • Hampshaw, Susan Michelle
    British research associate born in March 1969

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Road, York, North Yorkshire, YO1 6DU

      IIF 257
  • Jones, Matthew
    British mana born in October 1975

    Registered addresses and corresponding companies
    • icon of address 7 Yew Tree Hill, Droitwich Spa, Worcestershire, WR9 7QQ

      IIF 258
  • Jones, Matthew James
    British technical consultant born in October 1981

    Resident in United Kingdom

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

      IIF 259
  • Mills, Dian Shepperson
    British secretary

    Registered addresses and corresponding companies
    • icon of address 56 London Road, Hailsham, East Sussex, BN27 3DD

      IIF 260
  • Mrs Jane Michelle Nicholls
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wharfe Grange, Wetherby, LS22 6SS

      IIF 261
    • icon of address 33, Wharfe Grange, Wetherby, LS22 6SS, England

      IIF 262
    • icon of address 33, Wharfe Grange, Wetherby, West Yorkshire, LS22 6SS

      IIF 263 IIF 264
  • Mrs Lucy Michelle Thomas
    British born in July 1977

    Resident in United Kingdom

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

      IIF 265
  • Ms Emily Claire English
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Jayne
    British

    Registered addresses and corresponding companies
    • icon of address Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 269
  • Wilson, Jayne
    British sales assistant

    Registered addresses and corresponding companies
    • icon of address 11, Canterbury Close, Retford, Nottinghamshire, DN22 7WG, England

      IIF 270
  • Jones, Joshua
    English company director born in August 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newfields Farm, Matchmoor Lane, Horwich, Bolton, Lancashire, BL6 6PR, United Kingdom

      IIF 271
  • Jones, Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Glenard Hall, Clonskeagh, Dublin, Dublin 14, IRISH, Ireland

      IIF 272 IIF 273
  • Le Brocq, Adonis St John
    British nutritionist born in April 1960

    Resident in United Kingdom

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

      IIF 274
  • Lennon-smith, Louise Joanna Victoria
    British nutritionist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, 65 Exbury Court, Hillcroft Close, Lymington, SO41 9BA, England

      IIF 275
  • Mr Adonis St John Le Brocq
    British born in April 1960

    Resident in United Kingdom

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

      IIF 276
  • Mr Benjamin Gordon Lewis
    British born in July 1979

    Resident in United Kingdom

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

      IIF 277
    • icon of address Unit 16, Brunel Court, Quedgeley, Gloucester, GL2 2AL, England

      IIF 278
  • Mr Darren Wilkinson
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ontario Place, Chaple Allerton, Leeds, LS7 4LL, United Kingdom

      IIF 279
    • icon of address 3, Ontario Place Chaple Allerton Ls7 4ll, Chaple Allerton, Leeds, West Yorkshire, LS7 4LL, United Kingdom

      IIF 280
    • icon of address 3 Ontario Place, Ontario Place, Leeds, LS7 4LL, United Kingdom

      IIF 281
  • Mrs Anna Josephine Marsh
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 Kenilworth Court, 3 Western Road, Canford Cliffs, Poole, Dorset, BH13 7BB, England

      IIF 282
  • Savona, Natalie
    British nutritionist

    Registered addresses and corresponding companies
    • icon of address 42 Hemstal Road, London, NW6 2AJ

      IIF 283
  • Savona, Natalie
    British nutritionist writer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Natalie Savona, Wordsworth Street, Hove, East Sussex, BN3 5BG, United Kingdom

      IIF 284
  • Thomas, Lucy Michelle
    British

    Registered addresses and corresponding companies
  • Thomas, Lucy Michelle
    British author

    Registered addresses and corresponding companies
    • icon of address 7 Beclands Road, London, SW17 9TL

      IIF 287
  • Dr Simone Michelle Mordue
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, East Acres, Barrasford, Hexham, NE48 4AJ

      IIF 288
    • icon of address 38, East Acres, Barrasford, Hexham, Northumberland, NE48 4AJ, United Kingdom

      IIF 289
  • Jones, Matthew
    British programmer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 290
  • Jones, Matthew David
    British architect born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 291
  • Jones, Matthew Lloyd
    British nutritionist born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Garth Drive, Chester, Cheshire, CH2 2AG, United Kingdom

      IIF 292
  • Jones, Matthew Thomas Speake
    British company director born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Boyce Way, Old St. Mellons, Cardiff, CF3 6AB, Wales

      IIF 293
  • Jones, Matthew Thomas Speake
    British fitness trainer born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cae Newydd, St. Nicholas, Cardiff, CF5 6FF, Wales

      IIF 294
  • Marsh, Anna Josephine
    British nutritionist born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 Kenilworth Court, 3 Western Road, Canford Cliffs, Poole, Dorset, BH13 7BB, England

      IIF 295
  • Metcalf, Joel Thomas
    British nutritionist born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Accountancy, Dashwood House, 1 Tyrells Road, Great Yarmouth, Norfolk, United Kingdom

      IIF 296
  • Miller, Sophie Anne
    British nutritionist born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Russett Road, Malton, N.yorks., YO17 7YS, United Kingdom

      IIF 297
  • Mr Joel Thomas Metcalf
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Accountancy, Dashwood House, 1 Tyrells Road, Great Yarmouth, Norfolk, United Kingdom

      IIF 298
  • Mr Matthew Arthur Charles Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 299
  • Mr Matthew Harry Jones
    British Virgin Islander born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawson Jeffries, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 300
  • Mrs Dian Shepperson Mills
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppers 56 London Road, Hailsham, East Sussex, BN27 3DD, United Kingdom

      IIF 301
  • Nicholls, Jane Michelle
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wharfe Grange, Wetherby, LS22 6SS, United Kingdom

      IIF 302
  • Nicholls, Jane Michelle
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wharfe Grange, Wetherby, LS22 6SS, United Kingdom

      IIF 303
  • Nicholls, Jane Michelle
    British nutritionist born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Wharfe Grange, Wetherby, West Yorkshire, LS22 6SS

      IIF 304
    • icon of address 33, Wharfe Grange, Wetherby, West Yorkshire, LS22 6SS, United Kingdom

      IIF 305
  • Saunders, Jo
    British counsellor + equine facilitate born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall, Old Bristol Road, Nailsworth, Stroud, Gloucestershire, GL6 0JF, United Kingdom

      IIF 306
  • Thomas, Susan
    British personal trainer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Squires Close, Kempsey, Worcester, WR5 3JE, England

      IIF 307
  • Thomas, Susan Marie
    British nutritionist born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Squires Close, Kempsey, Worcester, WR5 3JE, England

      IIF 308
  • Thomas, Susan Marie
    British personal trainer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Southill, Southill Business Park, Cornbury Park, Chipping Norton, Oxfordshire, OX7 3EW, United Kingdom

      IIF 309
  • Wilson, Jayne
    British business owner born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blake House, 18 Blake Street, York, YO18QH, United Kingdom

      IIF 310
  • Wilson, Jayne
    British nutritional therpaist born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Burton Stone Lane, York, YO30 6BT, England

      IIF 311
  • Wilson, Jayne
    British nutritionist born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Burton Stone Lane, York, North Yorkshire, YO30 6BT, United Kingdom

      IIF 312 IIF 313
  • Cassidy, Lisa Marie
    British nutritionist born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Idmiston Road, West Norwood, London, SE27 9HL

      IIF 314
  • Jones, Joshua Matthew Mark
    British director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 315 IIF 316
  • Jones, Matthew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 317
  • Jones, Matthew
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 318
  • Jones, Matthew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Foundry Yard, Deep Pit Lane, Bristol, Avon, BS5 7UF, United Kingdom

      IIF 319
  • Jones, Matthew
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 320
    • icon of address Mandevas, Middlewich Road, Nantwich, Cheshire, CW5 6PB

      IIF 321 IIF 322
  • Jones, Matthew
    British heating engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, The Parade, Dudley, DY1 3EQ, England

      IIF 323
  • Jones, Matthew
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hawthorn Road, Christleton, Chester, CH3 7BL, United Kingdom

      IIF 324
  • Jones, Matthew
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 4 164 To 170, Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 325
  • Jones, Matthew
    British gas heating engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seaman, Herbert & Co, 36-40, Doncaster, Barnsley, South Yorkshire, S70 1TL, England

      IIF 326
  • Jones, Matthew
    British heating engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 327
  • Jones, Matthew
    British surveyor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 328
  • Jones, Matthew
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, School Lane, Thurstaston, Wirral, CH61 0HH, United Kingdom

      IIF 329
  • Jones, Matthew
    British designer born in September 1992

    Resident in United Kingdom

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

      IIF 330
    • icon of address 23, Cranborne Avenue, Maidstone, Kent, ME15 7EB, United Kingdom

      IIF 331
  • Jones, Matthew
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cranborne Avenue, Maidstone, Kent, ME15 7EB, United Kingdom

      IIF 332
  • Jones, Matthew
    British business owner born in September 1995

    Resident in United Kingdom

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

      IIF 333
  • Jones, Matthew
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Emma Road, London, E13 0DR, United Kingdom

      IIF 334
  • Jones, Matthew
    British manager born in September 1995

    Resident in United Kingdom

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

      IIF 335
  • Jones, Matthew
    Welsh student born in February 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Marion Villas, Rhuddlan, Rhyl, LL18 5AL, Wales

      IIF 336
  • Jones, Matthew Arthur
    British consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ys Associates Ltd, Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 337
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 338
  • Jones, Matthew Peter Hengel
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, 2 Old Manor Farm, Stoke, Hampshire, SP11 0NP, United Kingdom

      IIF 339
  • Jones, Matthew Richard
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 340
  • Jones, Matthew Richard
    British sound engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 341
  • Lewis, Benjamin Gordon
    British company director born in July 1979

    Resident in United Kingdom

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

      IIF 342
  • Lewis, Benjamin Gordon
    British nutritionist born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Brunel Court, Quedgeley, Gloucester, GL2 2AL, England

      IIF 343
  • Lewis, Jonathan Mark
    Welsh nutrition & fitness coaching born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 259, Old Road, Neath, West Glamorgan, SA11 2EY, Wales

      IIF 344
  • Lewis, Jonathan Mark
    Welsh nutritionist born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Broad Street, Leek, ST13 5NS, United Kingdom

      IIF 345
  • Lewis, Jonathan Mark
    Welsh operator maintainer born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Ash Grove, Baglan, Port Talbot, SA12 8PP, Wales

      IIF 346
  • Lewis, Jonathan Mark
    Welsh sport & performance born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 347
  • Mills, Dian Shepperson
    British clinical nutritionist born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 London Road, Hailsham, East Sussex, BN27 3DD

      IIF 348
  • Mills, Dian Shepperson
    British clinical nutritionst born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 London Road, Hailsham, East Sussex, BN27 3DD

      IIF 349
  • Mills, Dian Shepperson
    British nutritionist born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambassador House, Paradise Road, Richmond, Surrey, TW9 1SQ, England

      IIF 350
  • Matthew Jones
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, CV9 1LF, United Kingdom

      IIF 351
  • Mr Matthew Jones
    British born in September 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 352
  • Rees-thomas, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 9, St. Johns Grove, Richmond, Surrey, TW9 2SP, England

      IIF 353
  • Shepperson Mills, Dian
    British

    Registered addresses and corresponding companies
    • icon of address Coppers 56 London Road, Hailsham, East Sussex, BN27 3DD

      IIF 354
  • Thomas, Lucy Michelle
    British nutritionist born in July 1977

    Resident in United Kingdom

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

      IIF 355
  • Thomas, Preetha
    Indian nutritionist born in December 1965

    Registered addresses and corresponding companies
    • icon of address 82 Lawrie Park Road, London, SE26

      IIF 356
  • Wilkinson, Darren
    British councillor born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ontario Place Chaple Allerton Ls7 4ll, Chaple Allerton, Leeds, West Yorkshire, LS7 4LL, United Kingdom

      IIF 357
  • Wilkinson, Darren
    British nutritionist born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ontario Place, Chaple Allerton, Leeds, LS7 4LL, United Kingdom

      IIF 358
  • Wilkinson, Darren
    British nutritionist/ personal trainer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ontario Place, Ontario Place, Leeds, LS7 4LL, United Kingdom

      IIF 359
  • English, Emily Claire
    British creative director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces, 7 Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 360
  • English, Emily Claire
    British nutritionist born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Matthew
    British marketing manager born in November 1995

    Resident in United Kingdom

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

      IIF 364
  • Maddison, Christopher Thomas
    British nutritionist born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 365
  • Millen, Rosie
    British ceo born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a Maclise Road, Maclise Road, London, W14 0PR, England

      IIF 366
  • Millen, Rosie
    British nutritionist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bolingbroke Road, Bolingbroke Road, London, W14 0AL, United Kingdom

      IIF 367
  • Miss Sophie Anne Miller
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Russett Road, Malton, N.yorks., YO17 7YS, United Kingdom

      IIF 368
  • Mr Matthew Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 1050, Miles Road, Garfield, New Zealand

      IIF 369
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 370
  • Mrs Damilola Tomi James
    Nigerian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 30 The Triangle, Bournemouth, Dorset, BH2 5SE, United Kingdom

      IIF 371
  • Snook, Deborah Suzanne
    British it consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bakers Walk, Sawbridgeworth, Hertfordshire, CM21 9QE, United Kingdom

      IIF 372
  • Williams, Nicola Louise
    British nutritionist born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Scott Drive, Newport Pagnell, MK16 8PW, United Kingdom

      IIF 373
  • Williamson, Sarah Dawn
    British nutritional therapist born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82b, High Street, Sawston, Cambridge, CB22 3HJ, United Kingdom

      IIF 374
  • Williamson, Sarah Dawn
    British nutritionist born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moat House, Church Lane, Whittlesford, CB22 4NX, United Kingdom

      IIF 375
  • Wilson, Mary Margaret

    Registered addresses and corresponding companies
    • icon of address 1a, North Gate, Prince Albert Road, London, NW8 7RD, England

      IIF 376
  • Ellis, Miles James

    Registered addresses and corresponding companies
    • icon of address The Reivers, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, England

      IIF 377
  • Homes, Emily Harriet
    British nutritionist born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 378
  • Jones, Matthew
    English director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, United Kingdom

      IIF 379
  • Shepperson Mills, Dian
    British clinical nutritionist born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppers 56 London Road, Hailsham, East Sussex, BN27 3DD

      IIF 380
  • Shepperson Mills, Dian
    British nutritionist born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Silveroaks Farm, Hawkhurst Lane, Waldron, Heathfield, East Sussex, TN21 0RS, England

      IIF 381
  • Jones, Matthew
    New Zealander company director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 1050, Miles Road, Garfield, New Zealand

      IIF 382
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 383
  • Jones, Matthew
    New Zealander director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 12 Liberty Mews, King Oswy Drive, Hartlepool, TS24 9PE, England

      IIF 384
  • Jones, Matthew
    born in March 1977

    Registered addresses and corresponding companies
    • icon of address 85, King William Street, London, EC4N 7BL

      IIF 385
  • Jones, Matthew Arthur Charles
    British flooring contractor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 386 IIF 387
  • Mordue, Simone Michelle, Dr
    British outdoor education born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, East Acres, Barrasford, Hexham, Northumberland, NE48 4AJ, United Kingdom

      IIF 388 IIF 389
  • Mordue, Simone Michelle, Dr
    British research associate born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, East Acres, Barrasford, Hexham, NE48 4AJ

      IIF 390
  • Mordue, Simone Michelle, Dr
    British student born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, East Acres, Barrasford, Hexham, Northumberland, NE48 4AJ, United Kingdom

      IIF 391
  • Ms Rosemary Jane Whiteway-wilkinson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wood Street, Barnet, EN5 4BE, United Kingdom

      IIF 392
  • Steliaros, Michael Konstantinos
    Greek research associate born in October 1969

    Registered addresses and corresponding companies
    • icon of address 2 Hearsall Court, Tile Hill Lane, Coventry, West Midlands, CV4 9DH

      IIF 393
  • Cassidy, Lisa Marie

    Registered addresses and corresponding companies
    • icon of address 55 Idmiston Road, West Norwood, London, SE27 9HL

      IIF 394
  • Jones, Matthew

    Registered addresses and corresponding companies
    • icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, United Kingdom

      IIF 395
    • icon of address 1, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AZ, United Kingdom

      IIF 396
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 397
  • Jones, Matthew Harry
    British Virgin Islander sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawson Jeffries, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 398
  • Mr Matthew Christopher Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 399
  • Mrs Maria Cecilia Neri Zalles
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Tregunter Road, London, SW10 9LG, United Kingdom

      IIF 400
  • Mrs Phylicia Ann Jackson-jones
    American born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Luxborough Tower, Luxborough Street, London, W1U 5BL, United Kingdom

      IIF 401
    • icon of address First Floor, Cromwell House, 14, Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 402
  • Neri Zalles, Maria Cecilia
    English nutritionist born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Tregunter Road, London, SW10 9LG, United Kingdom

      IIF 403
  • Wilson, Jayne

    Registered addresses and corresponding companies
    • icon of address 11 Canterbury Close, Retford, Nottinghamshire, DN22 7WG, England

      IIF 404
  • Anderson, Sarah

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 107-111, Fleet Street, London, EC4A 2AB

      IIF 405
  • James, Damilola Tomi
    Nigerian nutritionist born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 30 The Triangle, Bournemouth, Dorset, BH2 5SE, United Kingdom

      IIF 406
  • Mr Christopher Thomas Maddison
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 407
  • Whiteway-wilkinson, Rosemary Jane
    British nutritionist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wood Street, Barnet, EN5 4BE, United Kingdom

      IIF 408
  • Wilkinson, Darren

    Registered addresses and corresponding companies
    • icon of address 3, Ontario Place, Chaple Allerton, Leeds, LS7 4LL, United Kingdom

      IIF 409
  • Rees-thomas, Paul

    Registered addresses and corresponding companies
    • icon of address 2, The Tower, Penstock Mews, Godalming, Surrey, GU7 1NB, England

      IIF 410
  • Wedlock-smith, Sophie Michelle
    British manager born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Windsor Road, Chobham, Woking, Surrey, GU24 8QX, United Kingdom

      IIF 411
  • Critchley, Georgina Araminta Isobel
    British nutritionist born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 10 Murray Street, Camden Town, London, NW1 9BR, United Kingdom

      IIF 412
  • Jones, Matthew
    British consultant born in September 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 413
  • Morris, Joanne
    British,south African nutritionist born in April 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 414
  • Mrs Muriel Raymonde Madeleine Ghis Servais
    French born in May 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 143 Station Road, Hampton, Middlesex, TW12 2AL, England

      IIF 415
  • Mr Rui Miguel Araujo Rodrigues
    Portuguese born in December 1988

    Resident in United Kingdom

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

      IIF 416
  • Jackson - Jones, Phylicia
    American nutritionist born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Luxborough Tower, Luxborough Street, London, W1U 5BL, England

      IIF 417
  • Jones, Matthew Christopher
    New Zealander manager born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 418
  • Jones, Matthew Christopher
    New Zealander managing director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 10, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 419
  • Jackson-jones, Phylicia Ann
    American director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Luxborough Tower, Luxborough Street, London, W1U 5BL, United Kingdom

      IIF 420
  • Rodrigues, Rui Miguel Araujo
    Portuguese nutritionist born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Bond Street, Ealing Broadway, London, W5 5AP

      IIF 421
  • Rutledge, Julie Ingrid
    Northern Irish none born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 422
  • Araujo Rodrigues, Rui Miguel
    Portuguese director born in December 1988

    Resident in United Kingdom

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

      IIF 423
  • Araujo Rodrigues, Rui Miguel
    Portuguese managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Flat 8 Golding House, 11 Beaufort Square, London, NW9 5XF, United Kingdom

      IIF 424
  • Servais, Muriel Raymonde Madeleine Ghislaine
    French nutritionist born in May 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 143 Station Road, Hampton, Middlesex, TW12 2AL, England

      IIF 425
child relation
Offspring entities and appointments
Active 197
  • 1
    icon of address The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,848 GBP2017-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat 1 10 Murray Street, Camden Town, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 412 - Director → ME
  • 3
    icon of address Flat 3 49 Glen Eldon Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    AHARA WELLBEING LTD - 2021-02-04
    icon of address 33 Wood Street, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,398 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 66 - Director → ME
  • 7
    icon of address Flat 14 Kenilworth Court, 3 Western Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,787 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 14 Kenilworth Court 3 Western Road, Canford Cliffs, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,288 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 282 - Has significant influence or control as a member of a firmOE
    IIF 282 - Has significant influence or control over the trustees of a trustOE
    IIF 282 - Has significant influence or controlOE
    IIF 282 - Right to appoint or remove directors as a member of a firmOE
    IIF 282 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 282 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 282 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7c Hanham Hall, Whittucks Road, Hanham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,145 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 290 - Director → ME
  • 10
    HEALTH SMART TECHNOLOGY LIMITED - 2023-06-23
    icon of address 15 Stocks Green Road, Hildenborough, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,164 GBP2024-12-26
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 141 - Director → ME
  • 12
    icon of address Saracens House Business Centre, St. Margarets Green, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Ontario Place, Chaple Allerton, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 358 - Director → ME
    icon of calendar 2019-01-18 ~ dissolved
    IIF 409 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 864 Bury Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Bakers Walk, Bakers Walk, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 372 - Director → ME
  • 16
    icon of address 140 Newearth Road, Worsley, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Meadowcroft, Meeting Lane, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BEN COOMBER LTD - 2015-11-11
    icon of address Unit 11 Alpha Business Park, White House Road, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 92 - Director → ME
  • 19
    BODY TYPE NUTRITION LTD - 2014-10-17
    COOMBER LIFESTYLE LIMITED - 2015-11-24
    icon of address Ellacott Morris Ltd, 2 Colchester Road, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101 GBP2024-12-31
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address 108 Luxborough Tower Luxborough Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 21
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Waterloo House Colchester Road, St. Osyth, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Brickyard Lane, East Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 10 67-69 St John's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2021-11-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Marion Villas, Rhuddlan, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Latham Barn Sheffield Road, Hepworth, Holmfirth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 6 Squires Close, Kempsey, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 307 - Director → ME
  • 28
    icon of address 5 & 6 Bluestem Road Ransomes Industrial Estate, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 90 - Director → ME
  • 29
    icon of address 20 The Parade, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 66 Marlborough Road, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 105 - Director → ME
  • 31
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 315 - Director → ME
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 386 - Director → ME
  • 33
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20a Maclise Road Maclise Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74 GBP2017-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 366 - Director → ME
  • 35
    icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 379 - Director → ME
    icon of calendar 2022-10-03 ~ dissolved
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    SMART INFUSED FOOD LIMITED - 2019-12-03
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,382 GBP2019-10-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 127 - Director → ME
  • 37
    icon of address 5-7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,659 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 40
    THE SHE TRUST - 2004-02-25
    icon of address Office 2 Silveroaks Farm Hawkhurst Lane, Waldron, Heathfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-24 ~ dissolved
    IIF 348 - Director → ME
  • 41
    icon of address Office 2 Silveroaks Farm, Hawkhurst Lane, Waldron, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 381 - Director → ME
  • 42
    icon of address The Reivers, Arthington Lane, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,857 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 400 - Has significant influence or controlOE
  • 44
    icon of address Novotel Hotel, Round Coppice Road, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 45
    icon of address Spaces, 7 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 360 - Director → ME
  • 46
    icon of address Equineearth Bisley To Oakridge Rd, Bournes Green, Stroud, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 306 - Director → ME
  • 47
    icon of address The Reivers Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Unit 11 Alpha Business Park, White House Road, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 97 - Director → ME
  • 49
    icon of address 8 Blackmoor Way, Appleton, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 33 Wharfe Grange, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 305 - Director → ME
  • 51
    icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,816 GBP2024-03-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Has significant influence or controlOE
  • 52
    icon of address 9 Ash Road, Hartley, Longfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 6 Squires Close, Kempsey, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Has significant influence or control as a member of a firmOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 54
    icon of address 21 Woodhill Avenue, Portishead, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 20 Scott Drive, Newport Pagnell, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 373 - Director → ME
  • 57
    GINGER FINANCE & CONSULTANCY LIMITED - 2023-05-11
    icon of address Suite 14, 548-550 Elder Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 2 Deepdale Lane, Gornal, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 106 - Director → ME
  • 59
    icon of address The Owl House, Itchingwood Common Road, Oxted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 38 East Acres, Barrasford, Hexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Flat 2 30 The Triangle, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 371 - Right to appoint or remove directorsOE
  • 62
    APEXIO INSTRUMENTS LIMITED - 2024-12-10
    FLEXTRON LIMITED - 2024-04-03
    icon of address Floor 4 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 2a Wakefield Road, Staincross, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 337 - Director → ME
  • 66
    DECIMA DESIGNS LIMITED - 2016-01-05
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 414 - Director → ME
  • 67
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 333 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Newfields Farm Matchmoor Lane, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Avalon House, 72 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    IIF 349 - Director → ME
  • 70
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 71
    icon of address C/o Mj Accountancy Ltd, Suites 2 & 3 Bow Street Chambers, Rugeley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    EMOJ LIMITED - 2017-05-04
    icon of address Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,420 GBP2020-02-29
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Atherstone College, Ratcliffe Road, Atherstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,611 GBP2024-05-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 145 - Director → ME
  • 74
    icon of address Whitebeam Cottage, Dotland Farm, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,840 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4 Samuel Courtauld Avenue, Braintree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,311 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 78
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 98 - Director → ME
  • 79
    icon of address 165 Victoria Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 65 65 Exbury Court, Hillcroft Close, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,853 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,799 GBP2024-01-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,144 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Dashwood House, 1 Tyrells Road, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 140 Lee Lane, Horwich, Lancashire, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 9 The Averue, Clifton, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    512,534 GBP2024-03-31
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 269 - Secretary → ME
  • 88
    icon of address 10 Radstock Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    VECTIS 345 LIMITED - 2005-12-19
    icon of address Fortis House, Cothey Way, Ryde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address The Gables, Llangathen, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    557 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address C/o Johnston Carmichael 107-111, Fleet Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,455 GBP2017-03-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 34 Bolingbroke Road, Bolingbroke Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 367 - Director → ME
  • 94
    icon of address 3 Cae Newydd, St. Nicholas, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,226 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Suite 5 125-129 Witton Street, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,474,777 GBP2024-10-01
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 143 Station Road, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 3 Ontario Place Chaple Allerton Ls7 4ll, Chaple Allerton, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 21 Boyce Way, Old St. Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 8 Flat 8 Golding House, 11 Beaufort Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 424 - Director → ME
  • 104
    icon of address Agriculture House National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,898 GBP2024-12-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 129 - Director → ME
  • 105
    icon of address 2a Wakefield Road, Staincross, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
  • 106
    icon of address Suit 4 164 To 170 Queens Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Woodlands, Rousdon, Lyme Regis, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Woodlands, Rousdon, Lyme Regis, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    icon of address 28 Emma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 110
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 117 - Director → ME
  • 111
    icon of address 33 Wharfe Grange, Wetherby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 50 Broad Street, Leek, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -602 GBP2020-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 345 - Director → ME
  • 113
    icon of address 274 Willowfield, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 89 Bittacy Rise, Mill Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,544 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 181 - Director → ME
  • 115
    icon of address 151 Spring Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 151 Spring Road, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 7 St Johns Avenue, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 140 - Director → ME
  • 118
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 32 Anson Road, Locking, Weston-super-mare, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    icon of address C/o Clarke Accountancy Dashwood House, 1 Tyrells Road, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,168 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 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
  • 121
    OLIVIATHOMASNUTRITIONALTHERAPY LTD - 2024-12-11
    icon of address 5 Marriott Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 23 Pear Tree Court, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 38 East Acres, Barrasford, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 388 - Director → ME
  • 125
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Unit 4 164-170 Queens Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Flat 53 Shaftesbury Point, High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 128
    icon of address 2 The Tower, Penstock Mews Catteshall Road, Godalming, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    DAZZLE PROMOTIONS LIMITED - 2013-05-03
    icon of address 2 Bakers Walk, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 3 Ontario Place, Ontario Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2018-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 281 - Right to appoint or remove directors as a member of a firmOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Avc House, Northampton Lane, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 347 - Director → ME
  • 132
    icon of address The Reivers Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,870 GBP2016-03-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2011-08-11 ~ dissolved
    IIF 377 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 223 - Has significant influence or controlOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Unit 4 Foundry Yard, Deep Pit Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,758 GBP2024-09-30
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address C/o Clarke Accountancy Dashwood House, 1 Tyrells Road, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,535 GBP2018-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Hawson Jeffries, 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 136
    icon of address 106 Sale Lane, Tyldesley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,732 GBP2020-11-30
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 92 Goetre Fawr, Radyr, Cardiff, South Glam, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Paddock House, 2 Old Manor Farm, Stoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 43 Lidgett Road, Mapplewell, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 140
    icon of address 18 Hawthorn Road, Christleton, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 14 Hackwood, Robertsbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 142
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 143
    KOALA NANNIES INTERNATIONAL LTD - 2015-03-20
    NOTRE JOIE LONDON U.K. LIMITED - 1998-04-24
    NOTRE JOIE LTD. - 1996-03-19
    MANITOBA LIMITED - 1989-06-06
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10 GBP2020-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 342 - Director → ME
  • 144
    icon of address 154 Windsor Road, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 411 - Director → ME
  • 145
    icon of address 33 Burton Stone Lane, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 313 - Director → ME
  • 146
    icon of address 3 Aylesbury Close, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 8 Princes Parade, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,207 GBP2021-10-05
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2007-03-14 ~ dissolved
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 148
    SERVICED LAND N0 2 JV GP LIMITED - 2013-04-05
    icon of address 33 Margaret Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 187 - Director → ME
  • 149
    icon of address 33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 150
    SET FOR LIFE NUTRITION LTD - 2016-04-15
    icon of address 259 Old Road, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 344 - Director → ME
  • 151
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 165 Victoria Road, Mitcham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 165 Victoria Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 132 - Director → ME
  • 154
    icon of address 274 Willowfield, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 25 Coed-y-graig, Pencoed, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,162 GBP2025-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 2 Stone Dale Close, Otley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 233 - Director → ME
  • 157
    icon of address The Farmhouse Malt House Farm, Leaton, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 158
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 165 Victoria Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 138-144 London Road, Wheatley, Oxford, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
  • 162
    icon of address First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address 5-7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 46 Coatham Road, Redcar, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,859 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 46 Coatham Road, Redcar, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 247 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 50 - Has significant influence or controlOE
  • 166
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,504 GBP2019-02-28
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 33 Wharfe Grange, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 33 Wharfe Grange, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 169
    DARTFORD YMCA LIMITED - 2006-04-27
    YMCA THAMES GATEWAY (SOUTH) LTD - 2015-07-20
    icon of address Ymca, Rush Green Road, Romford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 101 - Director → ME
  • 170
    icon of address 1084 Bury Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 171
    ASSOCIATION OF BRITISH CORRESPONDENCE COLLEGES LIMITED - 2013-04-17
    ABCC (UK) LTD - 2023-03-21
    icon of address 14 C/o Royal Asiatic Society, Stephenson Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,414 GBP2025-01-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 146 - Director → ME
  • 172
    icon of address 14 Hackwood, Robertsbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 56 London Road, Hailsham, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 174
    THE FOOD DETECTIVES (UK) LTD - 2013-04-11
    icon of address 82b High Street, Sawston, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,901 GBP2022-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 175
    icon of address The Moat House, Church Lane, Whittlesford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 375 - Director → ME
  • 176
    icon of address Ambassador House, Paradise Road, Richmond, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-03-06 ~ now
    IIF 350 - Director → ME
  • 177
    icon of address 35 Titian Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-29
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 2 Russett Road, Malton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 151 Spring Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 33 Burton Stone Lane, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 312 - Director → ME
  • 181
    icon of address 10 Radstock Road, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 169 - Director → ME
  • 182
    icon of address 5 Margaret Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 190 - Has significant influence or controlOE
  • 183
    icon of address 165 Victoria Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 131 - Director → ME
    icon of calendar 2005-09-07 ~ now
    IIF 285 - Secretary → ME
  • 184
    icon of address Unit 11 Alpha Business Park, White House Road, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 93 - Director → ME
  • 185
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 41 - Director → ME
  • 188
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 156 - Director → ME
  • 189
    icon of address Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 103 - Director → ME
  • 190
    icon of address Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,468 GBP2024-03-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 104 - Director → ME
  • 191
    WHOOPS!!! MOBILE & TABLET REPAIRS LIMITED - 2015-11-24
    icon of address First Floor, 30 London Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address Blake House, 18 Blake Street, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 310 - Director → ME
  • 193
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -462,675 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 194
    icon of address 2 Bakers Walk, Bakers Walk, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 158 - Director → ME
  • 195
    WEST KENT Y.M.C.A. - 2019-09-18
    YMCA WEST KENT LIMITED - 2019-11-26
    icon of address Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 102 - Director → ME
  • 196
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 25/5 Wardieburn Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
Ceased 57
  • 1
    icon of address 217 Latchmere Road, Battersea, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2014-11-25
    IIF 177 - Director → ME
    icon of calendar 2006-10-31 ~ 2014-11-25
    IIF 353 - Secretary → ME
  • 2
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2019-01-03
    IIF 139 - Director → ME
    icon of calendar 2011-11-11 ~ 2013-09-24
    IIF 86 - Director → ME
  • 3
    icon of address 52 Cathedral Road, Pontcanna, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1999-09-07
    IIF 256 - Director → ME
  • 4
    icon of address 55 Idmiston Road, West Norwood, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-08-24
    IIF 314 - Director → ME
    icon of calendar 2009-09-01 ~ 2019-11-18
    IIF 88 - Director → ME
    icon of calendar 2011-08-24 ~ 2019-11-18
    IIF 394 - Secretary → ME
  • 5
    LEVELNOTCH PROPERTY MANAGEMENT LIMITED - 2000-10-19
    icon of address 59 Oakfield Road, Clifton, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2019-09-06
    IIF 39 - Director → ME
    icon of calendar 2013-11-01 ~ 2016-07-16
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address 82 Lawrie Park Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-30 ~ 1997-12-08
    IIF 356 - Director → ME
  • 7
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2022-05-04
    IIF 179 - Director → ME
    icon of calendar 2012-01-31 ~ 2017-07-01
    IIF 180 - Director → ME
  • 8
    icon of address Unit H1 Washington Business Centre, 2 Turbine Way, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -318,798 GBP2024-12-31
    Officer
    icon of calendar 2017-01-27 ~ 2022-08-09
    IIF 162 - Director → ME
  • 9
    AJS MAINTENANCE SERVICES (NOTTINGHAMSHIRE) LIMITED - 2006-03-07
    icon of address 35 The Paddocks, Beckingham, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,102 GBP2019-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2014-04-01
    IIF 242 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-07-01
    IIF 404 - Secretary → ME
    icon of calendar 2005-09-30 ~ 2014-07-01
    IIF 270 - Secretary → ME
  • 10
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,711 GBP2021-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2018-05-31
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2018-06-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 142 - Director → ME
  • 12
    icon of address 811 Falcon Wharf Lombard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2016-05-12
    IIF 184 - Director → ME
  • 13
    icon of address 205 Exchange House 11-17 Market Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2024-02-28
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-02-28
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 42a Hemstal Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2008-02-01
    IIF 240 - Director → ME
    icon of calendar 1999-04-23 ~ 2008-02-01
    IIF 283 - Secretary → ME
  • 15
    icon of address Isleworth Business Complex St. Johns Road, Unit 10, Isleworth, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    655 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-07-02
    IIF 419 - Director → ME
  • 16
    icon of address 7 Penstock Mews, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-08-08 ~ 2021-08-18
    IIF 410 - Secretary → ME
  • 17
    icon of address Fareshare Sussex Unit 3-4 Fairway Business Centre, Westergate Road, Brighton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-11-11 ~ 2019-09-19
    IIF 60 - Director → ME
  • 18
    icon of address 12 Liberty Mews King Oswy Drive, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-10-02
    IIF 384 - Director → ME
  • 19
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-04-13
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-03-01
    IIF 385 - LLP Member → ME
  • 21
    SMART INFUSED FOOD LIMITED - 2019-12-03
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,382 GBP2019-10-31
    Officer
    icon of calendar 2018-11-29 ~ 2019-01-17
    IIF 128 - Director → ME
  • 22
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-01-01
    IIF 115 - Director → ME
  • 23
    icon of address Firs Industrial Estate, Oldington Lane, Kidderminster, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2005-07-29
    IIF 258 - Director → ME
  • 24
    icon of address 44 High Street, Nantwich, Cheshie, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,599 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2010-03-01
    IIF 321 - Director → ME
  • 25
    icon of address Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2020-09-01
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-09-01
    IIF 399 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address 23-25 Nantwich Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,422 GBP2024-06-30
    Officer
    icon of calendar 2007-04-03 ~ 2017-06-30
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 2 Deepdale Lane, Gornal, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-12-22
    IIF 396 - Secretary → ME
  • 28
    icon of address 32-36 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2017-01-11
    IIF 163 - Director → ME
  • 29
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-11-16 ~ 2000-08-10
    IIF 393 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    347 GBP2022-06-30
    Officer
    icon of calendar 2020-01-27 ~ 2022-01-06
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-01-09
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    INTERNATURALS LTD - 2013-07-12
    icon of address Flat 43, 130 Barlby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2014-01-17
    IIF 421 - Director → ME
  • 32
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,863 GBP2023-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2024-09-06
    IIF 82 - Director → ME
    icon of calendar 2024-09-19 ~ 2024-11-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2024-09-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 33
    ENZO (GB) LIMITED - 2015-02-03
    icon of address 14 Wistaston Green Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-11-06 ~ 2013-06-20
    IIF 322 - Director → ME
  • 34
    HARRYS GREY STREET LIMITED - 2021-03-10
    icon of address Kingswick House, Kingswick Drive, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,407 GBP2023-03-31
    Officer
    icon of calendar 2022-07-04 ~ 2024-03-22
    IIF 248 - Director → ME
    icon of calendar 2022-07-04 ~ 2022-07-05
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-03-25
    IIF 151 - Has significant influence or control as a member of a firm OE
  • 35
    KURPAS MEATS PLC - 2016-08-16
    icon of address Unit 4 New Smithfield Market, New Smithfield Market Openshaw, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    928,918 GBP2024-08-30
    Officer
    icon of calendar 2018-05-31 ~ 2021-01-19
    IIF 107 - Director → ME
  • 36
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-06-17
    IIF 320 - Director → ME
  • 37
    icon of address 9 The Averue, Clifton, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    512,534 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2015-04-07
    IIF 85 - Director → ME
  • 38
    VECTIS 345 LIMITED - 2005-12-19
    icon of address Fortis House, Cothey Way, Ryde, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ 2022-10-03
    IIF 202 - Ownership of shares – 75% or more OE
  • 39
    icon of address Blake House, 18 Blake Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-08-01
    IIF 311 - Director → ME
  • 40
    icon of address 2a Wakefield Road, Staincross, Barnsley, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-25 ~ 2017-01-25
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 3 Regent Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2023-06-19
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-06-19
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    DAZZLE PROMOTIONS LIMITED - 2013-05-03
    icon of address 2 Bakers Walk, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-14 ~ 2013-06-26
    IIF 155 - Director → ME
  • 43
    FRUTOPIA LIMITED - 2006-08-30
    PULSIN' LTD - 2017-06-20
    icon of address Unit 16 Brunel Court, Quedgeley, Gloucester, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -706,039 GBP2023-09-30
    Officer
    icon of calendar 2006-05-15 ~ 2021-07-23
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 92 Goetre Fawr, Radyr, Cardiff, South Glam, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-17
    IIF 243 - Director → ME
  • 45
    YORK NIGHTSTOP - 2009-09-20
    icon of address It Centre It Centre, Heslington, York, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2002-10-29
    IIF 257 - Director → ME
  • 46
    icon of address Adam Church, 256 Southmead Rod, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2019-09-09
    IIF 40 - Director → ME
  • 47
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THANET - 2002-08-15
    icon of address 27 Rutland Gate, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2020-09-08
    IIF 43 - Director → ME
    icon of calendar 2014-09-03 ~ 2015-04-21
    IIF 44 - Director → ME
  • 48
    icon of address 165 Victoria Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-05-30
    IIF 130 - Director → ME
  • 49
    icon of address Oakview Ockham Road South, East Horsley, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2022-08-22
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-08-22
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 12 Balloo Avenue, Bangor, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2019-02-19
    IIF 422 - Director → ME
  • 51
    icon of address 5 & 6 Yale Business Park Bluestem Road, Ransomes Industrial Estate, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2017-11-09
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-18
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 33 Wharfe Grange, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 53
    LAMBERTS LIBRARY TRUST - 2003-03-28
    icon of address Century Place, Lamberts Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-15 ~ 1998-12-07
    IIF 260 - Secretary → ME
    IIF 354 - Secretary → ME
  • 54
    icon of address 1 Vincent Square, Central London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2009-11-02
    IIF 286 - Secretary → ME
  • 55
    WHOOPS!!! MOBILE & TABLET REPAIRS LIMITED - 2015-11-24
    icon of address First Floor, 30 London Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2017-08-07
    IIF 157 - Director → ME
  • 56
    icon of address 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2013-08-01
    IIF 87 - Director → ME
  • 57
    icon of address 38 East Acres, Barrasford, Hexham, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2023-03-23
    IIF 391 - Director → ME
    icon of calendar 2015-07-16 ~ 2015-08-18
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-23
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE

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.