logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Andrew Robertson

    Related profiles found in government register
  • Mr Jonathan Andrew Robertson
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Grove Farm Gardens, Bonnyrigg, Midlothian, EH19 3GS, Scotland

      IIF 1
  • Robertson, Jonathan Andrew
    British owner/director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Claverhouse Drive, Edinburgh, EH16 6BR, Scotland

      IIF 2
  • Mr Joseph Adam Hearne
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsilon House Business Centre, West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 3
    • icon of address Incite Nutrition, Epsilon House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

      IIF 4
  • Mr Connor Oxberry
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 5
    • icon of address 7, Merlin Drive, Auckley, Doncaster, DN9 3FS, England

      IIF 6
    • icon of address Units 3 B&c, Lake Enterprise Park, Sandall Stones Road, Doncaster, South Yorkshire, DN3 1QR

      IIF 7
    • icon of address Units 3b & C, Lake Enterprise Park, Sandall Stones Road, Doncaster, South Yorkshire, DN3 1QR

      IIF 8 IIF 9
  • Mr Mark Richard Darragh
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24 Playbugs, Little Mill Business Park, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7DA, Scotland

      IIF 10
  • Mr Mark Richard Darragh
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24, Little Mill Business Park, Linlithgow Bridge, Linlithgow, EH49 7DA, Scotland

      IIF 11
  • Mr Peter David Brummitt
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, MK12 5NW, England

      IIF 12
  • Mr Richard Stanley
    British born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Melvaig B, Melvaig B, Kilmarnock Road, Symington, KA1 5PW, Scotland

      IIF 13
  • Mrs Deborah Suzanne Morren
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blair Croft, Broadbrae, Muir Of Ord, IV6 7QZ, Scotland

      IIF 14
  • Mr Benjamin Phillips
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Sycamore Avenue, Knottingley, West Yorkshire, WF11 0PJ

      IIF 15
  • Mr Fraser Mcalister
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155, Kinghorn Road, Burntisland, Fife, KY3 9JP, Scotland

      IIF 16
  • Mr Joseph Hearne
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsilon House Business Centre, West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 17
  • Mr Timothy Green
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 - 115, Codicote Road, Welwyn, Hertfordshire, AL6 9TY, England

      IIF 18
  • Mrs Debbie Morren
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blair Croft, Blair Croft, Muir Of Ord, IV6 7QZ, Scotland

      IIF 19
  • Mr Joseph Adam Hearne
    British born in January 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Office 42, 1-5 Epsilon Terrace, Epsilon House, West Road, Ipswich, IP3 9FJH, England

      IIF 20
  • Mr Mark Adam Hill
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ledward Street, Winsford, CW7 3EW, United Kingdom

      IIF 21
  • Mr Mark Anthony Lockett
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Alma Parade, Upholland, Skelmersdale, WN8 0NQ, England

      IIF 22
  • Mr Martin Cookson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Falconers Green, Westbrook, Warrington, WA5 7XD, United Kingdom

      IIF 23
  • Mrs Esther Doye
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Great Baddow, Chelmsford, Essex, CM2 7HH

      IIF 24
  • Ms Jehanne Mary Walker
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Westminster Court, Connaught Gardens East, Clacton-on-sea, CO15 6JD, England

      IIF 25
    • icon of address 16, Long Cross, Shaftesbury, SP7 8QP, England

      IIF 26
    • icon of address 20 High Street, 18-20 High Street, Shaftesbury, SP7 8JG, United Kingdom

      IIF 27
  • Darragh, Mark Richard
    British business owner born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Port, Linlithgow, EH49 7AY, Scotland

      IIF 28
  • Darragh, Mark Richard
    British manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24 Playbugs, Little Mill Business Park, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7DA, Scotland

      IIF 29
  • Darragh, Mark Richard
    British managing director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Little Mill Business Park, Linlithgow Bridge, Linlithgow, EH49 7DA, Scotland

      IIF 30
  • Darragh, Mark Richard
    British owner/director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24, Little Mill Business Park, Linlithgow Bridge, Linlithgow, EH49 7DA, Scotland

      IIF 31
  • Mcalister, Fraser
    British owner/director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155, Kinghorn Road, Burntisland, Fife, KY3 9JP, Scotland

      IIF 32
  • Mr Nicholas Mark Scott
    British born in June 1986

    Resident in England

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

      IIF 33
  • Mr Sundeep Kumar
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Jordan Avenue, Stretton, Burton-on-trent, DE13 0JD, United Kingdom

      IIF 34
    • icon of address Table Tree House, Little Rickets Lane, Ravenshead, Nottingham, NG15 9HB, England

      IIF 35
  • Mr Tim Green
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113-115, Codicote Road, Welwyn, Hertfordshire, AL6 9TY, United Kingdom

      IIF 36
  • Mrs Julie Hope Girgenti
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Merryfield, Blackheath, London, SE3 0SQ, United Kingdom

      IIF 37
    • icon of address 9, Merryfield, Blackheath, London, SE3 0SQ, England

      IIF 38
    • icon of address 9, Merryfield, London, SE3 0SQ, England

      IIF 39
    • icon of address 9, Merryfield, London, SE3 0SQ, United Kingdom

      IIF 40
  • Mrs Raichelle Jordan
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kingsway, Stotfold, Hertfordshire, SG5 4EL, England

      IIF 41
  • Ms Jeanna Adowa Brodie-mends
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Marlborough Road, London, E4 9AL, England

      IIF 42
    • icon of address 5, Edenhall Close, Romford, RM3 7RU, England

      IIF 43
  • Stanley, Richard James
    British owner/director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Kyle Business Park, Cunninghame Road, Irvine, KA12 8JJ, Scotland

      IIF 44
  • Mr Gerard Mccrory
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 45 IIF 46
  • Mr Jack Charles Campbell Laing
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Egley Drive, Woking, GU22 0NJ, England

      IIF 47
  • Mr Laurence Philip James
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36, High Street, Rushden, NN10 0PW, England

      IIF 48
    • icon of address 34-36 High Street, Rushden, Northamptonshire, NN10 0PW, England

      IIF 49
    • icon of address Rear Of 9-13, Bell Street, Wigston, Leicestershire, LE18 1AD, United Kingdom

      IIF 50
  • Mr Luke James Wareham
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Cricklade Road, Swindon, SN2 1AD, England

      IIF 51 IIF 52 IIF 53
    • icon of address 138, Victoria Road, Swindon, SN1 3BU, England

      IIF 54
  • Mr Mark Issac Rebuck
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, GU2 4AW

      IIF 55
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 56
    • icon of address 9 Shelley Court, 56 Tite Street, London, SW3 4JB, England

      IIF 57
  • Mr Mark Love
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 58
  • Mr Peter David Brummitt
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ganavan Sands, Oban, PA34 5TB, Scotland

      IIF 59
  • Mr Thomas Laurence Phillips
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Weld Road, Birkdale, Lancashire, PR8 2DL, England

      IIF 60
  • Mr Zaheer Ahmed Mullaji
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kelsey Close, Birmingham, West Midlands, B7 4JL, United Kingdom

      IIF 61
  • Mrs Jeanna Brodie-mends Sanderson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Edenhall Close, Romford, Essex, RM3 7RU

      IIF 62
  • Mrs Julie Anne Brummitt
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU, United Kingdom

      IIF 63
  • Ross, Alessandra
    British director born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blair Croft, Blair Croft, Muir Of Ord, IV6 7QZ, Scotland

      IIF 64
  • Eve Saunders
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lenard Avenue, Swanscombe, Kent, DA10 0EZ, England

      IIF 65
  • Girgenti, Julie Hope
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Merryfield, London, SE3 0SQ, England

      IIF 66
  • Girgenti, Julie Hope
    British event planner born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Merryfield, London, SE3 0SQ, England

      IIF 67
  • Kelman, Tracy
    British event planner born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Hirn Farmhouse, Crathes, Banchory, Aberdeenshire, AB31 5TQ, Scotland

      IIF 68
  • Kelman, Tracy
    British owner/director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Aquithie Court, Kemnay, Inverurie, Aberdeenshire, AB51 5GH, Scotland

      IIF 69
  • Morren, Debbie Suzanne
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Design House, Seafield Road, Inverness, Inverness-shire, IV1 1SG, Scotland

      IIF 70
    • icon of address Blair Croft, Broad Brae, Muir Of Ord, IV6 7QZ, United Kingdom

      IIF 71
  • Morren, Debbie Suzanne
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blair Croft, Blair Croft, Muir Of Ord, IV6 7QZ, Scotland

      IIF 72
    • icon of address Blair Croft, Blair Croft, Muir Of Ord, Ross-shire, IV6 7QZ, Scotland

      IIF 73
  • Morren, Debbie Suzanne
    British events planner born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Design House, Seafield Road, Inverness, IV1 1SG, Scotland

      IIF 74
  • Miss Veronica Margaret Clarke
    Scottish born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Stanley Road, Gullane, EH31 2AD, Scotland

      IIF 75
  • Mr Bhavin Narendrakumar Patel
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Chase Hill Road, Chase Hill Road, Arlesey, Bedfordshire, SG15 6UF, United Kingdom

      IIF 76
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
  • Mr David John Gant
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144a Old South Lambeth Road, London, SW8 1XX

      IIF 78 IIF 79
    • icon of address 144a, Old South Lambeth Road, London, SW8 1XX, England

      IIF 80
  • Mr David Michael Parr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 176, Springfield Road, Brighton, BN1 6DG, England

      IIF 81
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

      IIF 82
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Mr Gerard Martin Mccrory
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Coldicott Gardens, Evesham, Worcs, WR11 2JW, United Kingdom

      IIF 86
    • icon of address Arden Garages Stadium, Knights Lane, Tiddington, Stratford Upon Avon, CV37 7BZ, United Kingdom

      IIF 87
    • icon of address Knights Lane, Tiddington, Stratford Upon Avon, B49 5JQ, England

      IIF 88
    • icon of address Trinity & Co Chartered Accountants, 172 Birmingham Road, West Bromich, B70 6QG, United Kingdom

      IIF 89
  • Mr Luke Wareham
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farmhouse Barn, Lower Mill Lane, Somerford Keynes, Cirencester, GL7 6BG, England

      IIF 90
    • icon of address 138, Victoria Road, Swindon, SN1 3BU, United Kingdom

      IIF 91
    • icon of address 150 Marlborough Road, Swindon, Wiltshire, SN3 1LU, England

      IIF 92 IIF 93
  • Mrs Tracy Diane Brasenell
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 94
  • Ms Christina Amanda Saccoh
    British born in December 1973

    Resident in England

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

      IIF 95
  • O'malley, Karen Theresa
    British estate management born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Toll House Mead, Mossborough, Sheffield, South Yorkshire, S20, United Kingdom

      IIF 96
  • O'malley, Karen Theresa
    British owner/director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Windsor Close, Shaw Cross, Dewsbury, West Yorkshire, WF12 7SR, United Kingdom

      IIF 97
  • O'malley, Karen Theresa
    British secretary born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Toll House Mead, Mosborough, Sheffield, South Yorkshre, S20 5EL, England

      IIF 98
  • Walker, Jehanne Mary
    British owner born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, St. James Street, Shaftesbury, SP7 8HQ, England

      IIF 99
  • Walker, Jehanne Mary
    British owner/director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 High Street, 18-20 High Street, Shaftesbury, SP7 8JG, United Kingdom

      IIF 100
    • icon of address 20 High Street, High Street, Shaftesbury, SP7 8JG, England

      IIF 101
  • Aderonke Sulaiman
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA, England

      IIF 102
  • Lockett, Mark Anthony
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX, England

      IIF 103
  • Mcallister, Catriona Anne
    British owner/director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Northfields, Strensall, York, YO32 5XN, United Kingdom

      IIF 104
  • Mccrory, Gerald Martin
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratford Town Football Club, Knights Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7BZ

      IIF 105
  • Mccrory, Gerald Martin
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Boot Hill, Grendon, Atherstone, CV9 2EW, England

      IIF 106
  • Mccrory, Gerard Martin
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Coldicott Gardens, Evesham, Worcestershire, WR11 2JW, England

      IIF 107
  • Mccrory, Gerard Martin
    British consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 108
    • icon of address Sixways Stadium, Warriors Way, Hindlip, Worcester, Worcestershire, WR3 8ZE

      IIF 109 IIF 110
  • Mccrory, Gerard Martin
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 111
    • icon of address 4, Caldicot Gardens, Evesham, WR11 2JW, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address 4, Coldicott Gardens, Evesham, WR11 2JW, United Kingdom

      IIF 115
    • icon of address 4 Coldicott Gardens, Evesham, Worcestershire, WR11 2JW

      IIF 116 IIF 117 IIF 118
    • icon of address 4, Coldicott Gardens, Evesham, Worcestershire, WR11 2JW, England

      IIF 119 IIF 120 IIF 121
    • icon of address 4, Coldicott Gardens, Evesham, Worcestershire, WR11 2JW, United Kingdom

      IIF 123
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 124
    • icon of address Arden Garages Stadium, Knights Lane, Tiddington, Stratford Upon Avon, CV37 7BZ, United Kingdom

      IIF 125
    • icon of address Knights Lane, Tiddington, Stratford Upon Avon, B49 5JQ, England

      IIF 126
    • icon of address Trinity & Co Chartered Accountants, 172 Birmingham Road, West Bromich, B70 6QG, United Kingdom

      IIF 127
  • Mccrory, Gerard Martin
    British owner/director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Walter Stranz Square, Redditch, B98 8AH, United Kingdom

      IIF 128
  • Miss Angela Marianne Ridout
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Cinderford, GL14 2SQ, England

      IIF 129
    • icon of address The Oaks, Broad Street, Littledean, Cinderford, Gloucestershire, GL14 3JS, England

      IIF 130
  • Mr Christopher Gallagher Mcbrearty
    Scottish born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 135, Greenshank Drive, Dunfermline, KY11 8NW, Scotland

      IIF 131
    • icon of address Torridon House, Torridon Lane, Rosyth, Dunfermline, KY11 2EU, Scotland

      IIF 132
  • Mr Joseph Adam Hearne
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brook Lane, Felixstowe, IP11 7EG, England

      IIF 133
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
  • Ridout, Angela Marianne
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Cinderford, GL14 2SQ, England

      IIF 135
  • Ridout, Angela Marianne
    British owner/director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Broad Street, Littledean, Cinderford, Gloucestershire, GL14 3JS, England

      IIF 136
  • Ross, Robyn Arianne
    Scottish director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blair Croft, Blair Croft, Muir Of Ord, IV6 7QZ, Scotland

      IIF 137
  • Smith, Margaret Dorothy
    British owner/director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Harrison Road, Sheffield, S6 4NA, England

      IIF 138
  • Smith, Margaret Dorothy
    British retired born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Backmoor Road, Sheffield, South Yorkshire, S8 8LB, England

      IIF 139
  • Sulaiman, Aderonke
    British business manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA, England

      IIF 140
  • Wareham, Luke James
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Cricklade Road, Swindon, SN2 1AD, England

      IIF 141
    • icon of address 138, Victoria Road, Swindon, SN1 3BU, England

      IIF 142
  • Wareham, Luke James
    British owner/director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Braithwaite Road, Long Melford, Sudbury, CO10 9FS, England

      IIF 143
  • Wareham, Luke James
    British teacher born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bond, Oliver Neil
    British events planner born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 16, Albert Road, Plymouth, PL2 1AD, England

      IIF 146
  • Brummitt, Peter David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sambrook Cottage, Main Street, Cosgrove, Milton Keynes, MK19 7JL, England

      IIF 147
  • Brummitt, Peter David
    British owner and director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU, United Kingdom

      IIF 148
  • Brummitt, Peter David
    British project manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, The Limes, Stony Stratford, Milton Keynes, MK11 1ET, England

      IIF 149
  • Clarke, Veronica Margaret
    Scottish general manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Stanley Road, Gullane, EH31 2AD, Scotland

      IIF 150
  • Clarke, Veronica Margaret
    Scottish owner/director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Kilspindie Court, Aberlady, Longniddry, EH32 0RS, Scotland

      IIF 151
  • Gant, David John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Gant, David John
    British event planner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burnley Road, London, SW9 0SH

      IIF 155
  • Hill, Mark Adam
    British owner/director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ledward Street, Winsford, CW7 3EW, United Kingdom

      IIF 156
  • James, Laurence Philip
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36 High Street, Rushden, Northamptonshire, NN10 0PW, England

      IIF 157
  • James, Laurence Philip
    British owner/director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36, High Street, Rushden, NN10 0PW, England

      IIF 158
    • icon of address Rear Of 9-13, Bell Street, Wigston, Leicestershire, LE18 1AD, United Kingdom

      IIF 159
  • Kumar, Sundeep
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Table Tree House, Little Rickets Lane, Ravenshead, Nottingham, NG15 9HB, England

      IIF 160
  • Kumar, Sundeep
    British fast food owner born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Jordan Avenue, Stretton, Burton-on-trent, DE13 0JD, United Kingdom

      IIF 161
  • Laing, Jack Charles Campbell
    British owner/director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Egley Drive, Woking, GU22 0NJ, England

      IIF 162
  • Mullaji, Zaheer Ahmed
    British owner/director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kelsey Close, Birmingham, West Midlands, B7 4JL, United Kingdom

      IIF 163
  • Miss Christina Saccoh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b, Balderton Gate, Newark, Notts, NG24 1UE, England

      IIF 164
    • icon of address 11, Calder Gardens, Bingham, Nottingham, NG13 8YY, United Kingdom

      IIF 165
  • Miss Lucie Danielle Waddington
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1k, The Beehive Business Centre, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 166
    • icon of address Suite 1k, The Beehive Business Centre, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, United Kingdom

      IIF 167
    • icon of address 24, Sunnyside Close, Rossendale, BB4 8PE, England

      IIF 168 IIF 169
  • Mr Connor Oxberry
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House, No'10, Castle Hill Avenue, Mexborough, South Yorkshire, S64 0HJ, United Kingdom

      IIF 170
  • Mr Edward Michael Rosser
    English born in February 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ms Margaret Dorothy Smith
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Harrison Road, Sheffield, S6 4NA, England

      IIF 178
  • Patel, Bhavin Narendrakumar
    British locum pharmacy born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Chase Hill Road, Chase Hill Road, Arlesey, Bedfordshire, SG15 6UF, United Kingdom

      IIF 179
  • Patel, Bhavin Narendrakumar
    British owner/director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chase Hill Road, Arlesey, SG15 6UF, United Kingdom

      IIF 180
  • Patel, Bhavin Narendrakumar
    British pharmacist born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chase Hill Road, Arlesey, Bedfordshire, SG15 6UF, United Kingdom

      IIF 181
  • Cookson, Martin
    British owner/director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Falconers Green, Westbrook, Warrington, WA5 7XD, United Kingdom

      IIF 182
  • Marconi, Giuseppe
    British owner/director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chippingfield, Harlow, Essex, CM17 0DH, United Kingdom

      IIF 183
  • Mccory, Gerard
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mccrory, Gerard
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 186
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 187
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 188 IIF 189
  • Mucha, Rajmund Szymon
    Polish company director born in July 1977

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 7a, Ul. Dluga, Zawiercie, 42400, Poland

      IIF 190
  • Mr Damian Alvarado
    Italian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nethercourt Avenue, London, N3 1PT, England

      IIF 191
  • Mr Rajmund Szymon Mucha
    Polish born in July 1977

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 7a, Ul. Dluga, Zawiercie, 42400, Poland

      IIF 192
  • Mr Timothy Green
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Brick Knoll Park, Ashley Road, St Albans, AL1 5UG, England

      IIF 193
  • Mr Warren Philip Edward Maddick
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Raichelle Mary Jordan
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kingsway, Stotfold, Hitchin, SG5 4EL, England

      IIF 211
  • O'malley, Karen Theresa
    British/english marketing director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 4 Rowan Drive, Bramley, Rotherham, South Yorkshire, S66 2LP

      IIF 212
  • Oxberry, Connor
    British chief executive born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 213
    • icon of address 7, Merlin Drive, Auckley, Doncaster, DN9 3FS, England

      IIF 214
  • Oxberry, Connor
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 B&c, Lake Enterprise Park, Sandall Stones Road, Doncaster, South Yorkshire, DN3 1QR

      IIF 215
    • icon of address Units 3b & C, Lake Enterprise Park, Sandall Stones Road, Doncaster, South Yorkshire, DN3 1QR

      IIF 216 IIF 217
  • Phillips, Thomas Laurence
    British managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pinewood Close, Liverpool, L37 2HX, United Kingdom

      IIF 218
  • Rebuck, Mark Issac
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Shelley Court, 56 Tite Street, London, SW3 4JB, England

      IIF 219
  • Rebuck, Mark Issac
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Bury Street, Guildford, Surrey, GU2 4AW, England

      IIF 220
    • icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, GU2 4AW, England

      IIF 221
  • Rebuck, Mark Issac
    British owner/director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bgm Lewis Hickie Limited, Emperor's Gate, 114a Cromwell Road, London, SW7 4AG, England

      IIF 222
  • Saccoh, Christina
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b, Balderton Gate, Newark, Notts, NG24 1UE, England

      IIF 223
  • Waddington, Lucie Danielle
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1k, The Beehive Business Centre, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, United Kingdom

      IIF 224
    • icon of address 24, Sunnyside Close, Rossendale, BB4 8PE, England

      IIF 225
  • Waddington, Lucie Danielle
    British event planner born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sunnyside Close, Rossendale, BB4 8PE, England

      IIF 226
  • Waddington, Lucie Danielle
    British land buyer born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1k, The Beehive Business Centre, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 227
  • Wareham, Luke
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Victoria Road, Swindon, SN1 3BU, United Kingdom

      IIF 228
    • icon of address 85 Victoria Rd, Victoria Road, Swindon, SN1 3BB, United Kingdom

      IIF 229
  • Brasenell, Tracy Diane
    British owner/director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, England

      IIF 230
  • Brodie-mends, Jeanna
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Edenhall Close, Romford, RM3 7RU, England

      IIF 231
  • Campbell, Harry Neil Edward
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-93, Great Eastern Street, London, EC2A 3HZ, England

      IIF 232
  • Hearne, Joseph
    British director born in January 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 18, Fairfield Avenue, Felixstowe, IP11 9JN, United Kingdom

      IIF 233
  • Jim-lawson, Mischa Evelyn
    British event planner born in January 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coates Walk, Brentford, TW8 0LU, England

      IIF 234
  • Maddick, Warren Philip Edward
    British boss born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Langhorn Road, Swaythling, Southampton, Hampshire, SO16 3TP, United Kingdom

      IIF 235
  • Maddick, Warren Philip Edward
    British engineer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Langhorn Road, Southampton, SO16 3TP, England

      IIF 236
  • Maddick, Warren Philip Edward
    British inventor born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Langhorn Road, Southampton, SO16 3TP, England

      IIF 237
  • Maddick, Warren Philip Edward
    British owner/director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Langhorn Road, Swaythling, Southampton, Hampshire, SO16 3TP, England

      IIF 238
  • Maddick, Warren Philip Edward
    British philanthroper born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Maddick, Warren Philip Edward
    British philanthropist born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Langhorn Road, Southampton, SO16 3TP, United Kingdom

      IIF 251
  • Mucha, Rajmund Szymon
    Polish businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Lumina Way, Enfield, EN1 1FS, United Kingdom

      IIF 252
  • Mucha, Rajmund Szymon
    Polish company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mucha, Rajmund Szymon
    Polish manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Brook Lane, Foston, Derby, DE65 5PW, England

      IIF 255
  • Miss Deborah Carrington Sellars
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warford Crescent, Alderley Edge, SK9 7TW, England

      IIF 256 IIF 257
    • icon of address 5 Warford Crescent, Cheshire, Alderley Edge, Cheshire, SK9 7TW, United Kingdom

      IIF 258
  • Mr Ibrahim Sako
    French born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lustrous House, Green Street, Gillingham, ME7 5TJ, England

      IIF 259
    • icon of address 3a, Catford Broadway, London, SE6 4SP, England

      IIF 260
  • Mr Mark Anthony Lockett
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Windermere Road, Farnworth, Bolton, Lancashire, BL4 0QW, United Kingdom

      IIF 261
  • Mr Marwan Mazin Naoom
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Napier Drive, Horwich, Bolton, BL6 6GF, England

      IIF 262
  • Mr Rajmund Mucha
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Glenloch Road, Enfield, EN3 7HL, England

      IIF 263
  • Mr Rajmund Szymon Mucha
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Brook Lane, Foston, Derby, DE65 5PW, England

      IIF 264
    • icon of address 101, Munster Gardens, London, N13 5DU, England

      IIF 265 IIF 266
  • Mr Rajumund Szymon Mucha
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Alexandra Road, London, N8 0PJ, England

      IIF 267
  • Parr, David Michael
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 268
  • Parr, David Michael
    British designer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, The Auction Rooms, Brighton, BN1 4EW, United Kingdom

      IIF 269
  • Parr, David Michael
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/28, Gloucester Street, Brighton, BN1 4EW, United Kingdom

      IIF 270 IIF 271
    • icon of address 15, Boundary Road, Hove, East Sussex, BN3 4EF, United Kingdom

      IIF 272
  • Parr, David Michael
    British owner/director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 176 Springfield Road, Brighton, East Sussex, BN1 6DG, England

      IIF 273
  • Saunders, Eve
    British event planner born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lenard Avenue, Swanscombe, Kent, DA10 0EZ, England

      IIF 274
  • Saunders, Eve
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 275
  • Scott, Nicholas Mark
    British owner/director born in June 1986

    Resident in England

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

      IIF 276
  • Sellars, Deborah Carrington
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warford Crescent, Alderley Edge, Cheshire, SK9 7TW, England

      IIF 277
  • Sellars, Deborah Carrington
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Cottage, Oak Lane, Newbold Astbury, Congleton, CW12 3NT, England

      IIF 278
  • Sellars, Deborah Carrington
    British event coordinator born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warford Crescent, Alderley Edge, Cheshire, SK9 7TW, United Kingdom

      IIF 279
  • Sellars, Deborah Carrington
    British event organiser born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warford Crescent, Alderley Edge, Cheshire, SK9 7TW, Uk

      IIF 280
  • Sellars, Deborah Carrington
    British events management born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warford Crescent, Alderley Edge, SK9 7TW, England

      IIF 281
  • Sellars, Deborah Carrington
    British events planner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warford Crescent, Alderley Edge, Cheshire, SK9 7TW, United Kingdom

      IIF 282
  • Thomson, Denise Janice
    British event planner born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Poundfield Way, Twyford, Reading, RG10 0XR, England

      IIF 283
  • Brodie-mends, Jeanna Adowa
    British life coach born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Marlborough Road, London, E4 9AL, England

      IIF 284
  • Green, Tim
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Ashley Road, St. Albans, AL1 5UG, England

      IIF 285
  • Green, Tim
    British vehicle hire born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113-115, Codicote Road, Welwyn, Hertfordshire, AL6 9TY, United Kingdom

      IIF 286
  • Hoyle, Mark
    British owner/director born in November 1970

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 33, Green Park, Penyffordd, Chester, Flintshire, CH4 0LY, Wales

      IIF 287
    • icon of address Whittingham Ridell, 100, High Street, Mold, Flintshire, CH7 1BH, Wales

      IIF 288
  • Love, Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 289
  • Love, Mark
    British owner/director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 290
  • Love, Mark
    British sales person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ladybridge Road, Cheadle Hulme, Cheadle, SK8 5NZ, England

      IIF 291
  • Mcbrearty, Christopher Gallagher
    Scottish director and company secretary born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 135, Greenshank Drive, Dunfermline, KY11 8NW, Scotland

      IIF 292
  • Mcbrearty, Christopher Gallagher
    Scottish owner/director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torridon House, Torridon Lane, Rosyth, Dunfermline, KY11 2EU, Scotland

      IIF 293
  • Mucha, Rajumund Szymon
    Polish owner/director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Alexandra Road, London, N8 0PJ, England

      IIF 294
  • Mr Mark Driessen
    Dutch born in May 1978

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 60, Koninginnegracht, Den Haag, 2514AE, Netherlands

      IIF 295
    • icon of address 34-36, Lime St, C/o Helodrium Ltd, London, EC3M 7AT, England

      IIF 296
  • Mr Mark Hoyle
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 297 IIF 298
  • Mr Martin Jack Fisher
    British born in December 1996

    Resident in United Kingdom

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

      IIF 299
  • Mr Nicholas Scott
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pierrepont Street, Bath, BA1 1LB, England

      IIF 300
  • Mr Sundeep Kumar
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Table Tree House, Little Rickets Lane, Ravenshead, NG15 9HB, United Kingdom

      IIF 301
  • Mrs Ruth Margaret Mitchell
    Scottish born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 547, Holburn Street, Aberdeen, AB10 7LH, Scotland

      IIF 302
  • Okiki, Vanessa Kimberley Omunuso
    British event planner born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Trinity Drive, Uxbridge, UB8 3DT, England

      IIF 303
  • Saccoh, Christina Amanda
    British director born in December 1973

    Resident in England

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

      IIF 304
  • Smith, Margaret Dorothy
    British administration born in May 1948

    Registered addresses and corresponding companies
    • icon of address 15 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 305
  • Brodie-mends Sanderson, Jeanna
    British events planner born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Edenhall Close, Romford, Essex, RM3 7RU, United Kingdom

      IIF 306
  • Brodie-mends Sanderson, Jeanna
    British none born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Edenhall Close, Romford, Essex, RM3 7RU, United Kingdom

      IIF 307
  • Hearne, Joseph Adam
    British director born in January 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Office 42, 1-5 Epsilon Terrace, Epsilon House, West Road, Ipswich, IP3 9FJH, England

      IIF 308
  • Jordan, Raichelle Mary
    English company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kingsway, Stotfold, Hitchin, Bedfordshire, SG5 4EL, England

      IIF 309
  • Jordan, Raichelle Mary
    English executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kingsway, Stotfold, Hitchin, Hertfordshire, SG5 4EL

      IIF 310
  • Jordan, Raichelle Mary
    English owner/director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kingsway, Stotfold, Hitchin, SG5 4EL, England

      IIF 311
  • Mcnamara, Aaron
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 312
    • icon of address 39, Lowenna Lane, Perranporth, TR6 0FE, England

      IIF 313 IIF 314
  • Mcnamara, Aaron
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Street, Gravesend, DA12 3EA, England

      IIF 315
  • Mcnamara, Aaron Thomas
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Dove Close, Ashford, TN23 3NU, England

      IIF 316 IIF 317
    • icon of address 43, The Street, Gravesend, DA12 3EA, England

      IIF 318
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 319
  • Mcnamara, Aaron Thomas
    British owner/director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Atm Clearance Ltd, The Street, Shorne, Kent, DA12 3AE, United Kingdom

      IIF 320
  • Mr Damion Jerome Francis
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St. Stephens Crescent, Chadwell St. Mary, Grays, Essex, RM16 4AU, United Kingdom

      IIF 321
  • Mr Gerard Mccrory
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Laurence Philip James
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36 High Street, Rushden, Northamptonshire, NN10 0PW, England

      IIF 324
  • Mr Mark Alejandro Baird
    Welsh born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Heol Cwm Ifor, Caerphilly, CF83 2EU, Wales

      IIF 325
  • Mr Mark Jeffery Phillips Lacroix
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wheatfield Drive, Wick St Lawrence, Weston Super Mare, BS22 9WD, United Kingdom

      IIF 326
  • Mr Mark Love
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 327
  • Smith, Margaret Dorothy
    British

    Registered addresses and corresponding companies
    • icon of address 103, Backmoor Road, Sheffield, South Yorkshire, S8 8LB, England

      IIF 328
  • Smith, Margaret Dorothy
    British administration

    Registered addresses and corresponding companies
    • icon of address 15 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 329
  • Bayliss, Danielle Martine
    American events planner born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodlands Park Road, London, SE10 9XE, United Kingdom

      IIF 330
  • Brodie Mends, Jeanna
    British youth support born in October 1978

    Registered addresses and corresponding companies
    • icon of address 312 Banister House, Homerton High Street Homerton, London, E9 6BT

      IIF 331
  • Camelia Maria Stere
    Romanian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Box, Oswin Road, Leicester, LE3 1HR, England

      IIF 332
  • Girgenti, Julie Hope
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Merryfield, Blackheath, London, SE3 0SQ, United Kingdom

      IIF 333
  • Girgenti, Julie Hope
    British event planner born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Merryfield, London, SE3 0SQ, United Kingdom

      IIF 334
  • Harris, Joanna Kirsty Macarthur
    British owner/director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Victory Park Road, Victory Park Road, Addlestone, KT15 2AX, United Kingdom

      IIF 335
  • Hearne, Joseph Adam
    British director born in October 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Epsilon House Business Centre, West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 336
  • Hearne, Joseph Adam
    British owner/director born in October 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address No.1 Supplements Limited, Unit 2 Summit Business Park, Langer Road, Felixstowe, IP11 2JB, England

      IIF 337
  • Mc Crory, Gerard Martin
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coldicott Gardens, Evesham, Worcs, WR11 2JW, United Kingdom

      IIF 338 IIF 339
  • Mucha, Rajmund
    Polish director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Glenloch Road, Enfield, EN3 7HL, England

      IIF 340
  • Miss Imarn Carmel Carter
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Sutton Coldfield, B72 1UP, United Kingdom

      IIF 341
  • Miss Tatiana Marisa Mendes Cabral
    Portuguese born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address A2, 70 St. Vincent Terrace, Glasgow, G3 8DX, Scotland

      IIF 342
  • Miss Vanessa Kimberley Omunuso Okiki
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Trinity Drive, Uxbridge, UB8 3DT, England

      IIF 343
  • Miss Vanessa Rodrigues Ayob
    Portuguese born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 35 Westgate, Peterborough, PE1 1PZ, England

      IIF 344
  • Mr Gerald Martin Mccrory
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Boot Hill, Grendon, Atherstone, CV9 2EW, England

      IIF 345
  • Mr Martinas Jocevicius
    Lithuanian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Porthmellon Gardens, Callington, Cornwall, PL17 7QL, England

      IIF 346
  • Mr Nadir Mohamed Abdullahi
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Val Mckenzie Avenue, London, N7 7JL, England

      IIF 347
    • icon of address 15, Val Mckenzie Avenue, London, N7 7JL, United Kingdom

      IIF 348
  • Mr Orville Barrington Mills
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, South Wyck House, Moorland, Brixton, London, SW9 8TN, United Kingdom

      IIF 349
  • Mr Orville Mills
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Peabody Cottages, Rosendale Road, London, SE24 9DN, United Kingdom

      IIF 350
  • Mr Renzo Damian Cafagna
    Italian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13814394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 351
    • icon of address 14683075 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 352
    • icon of address 26, Langton Road, London, NW2 6QA, United Kingdom

      IIF 353
    • icon of address 8, Nethercourt Avenue, London, N3 1PT, England

      IIF 354
  • Mr Thomas Phillips
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Weld Road, Birkdale, Lancashire, PR8 2DL, England

      IIF 355
  • Mrs Aderonke Basirat Sulaiman
    Nigerian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Hodge Hill Road, Birmingham, B34 6DX, England

      IIF 356
    • icon of address Bank House, 6 Hockley Hill, Birmingham, B18 5AA, England

      IIF 357
  • Mrs Danielle Martine Bayliss
    American born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trenchard Street, London, SE10 9PA, England

      IIF 358
  • Mrs Melinda Magyari
    Hungarian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 Pastoral Road, Thornbury, Bristol, BS35 1BG, United Kingdom

      IIF 359
    • icon of address 525, Whitehall Road, Bristol, BS5 7DA, England

      IIF 360
  • O'malley, Karen Theresa
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, 55 Skelton Drive, Woodhouse, Sheffield, South Yorkshire, S13 7QS, United Kingdom

      IIF 361
    • icon of address 55, Skelton Drive, Woodhouse, Sheffield, S13 7QS, United Kingdom

      IIF 362
  • Sako, Ibrahim
    French company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Catford Broadway, London, SE6 4SP, England

      IIF 363
  • Sako, Ibrahim
    French event planner born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lustrous House, Green Street, Gillingham, ME7 5TJ, England

      IIF 364
  • Seymour, Taylor-francesca
    English owner/director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redfants Manor, Bardfield Road, Shalford, Braintree, Essex, CM7 5HU, England

      IIF 365
  • Smart, Elaine Susan
    British owner/director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Egdon Close, Haydon End, Swindon, Wiltshire, SN25 1US, United Kingdom

      IIF 366
  • Aaron Mcnamara
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Street, Gravesend, DA123EA, England

      IIF 367
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 368
    • icon of address 39, Lowenna Lane, Perranporth, TR6 0FE, England

      IIF 369 IIF 370
  • Aaron Thomas Mcnamara
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Dove Close, Ashford, TN23 3NU, England

      IIF 371 IIF 372
    • icon of address 43, The Street, Gravesend, DA12 3EA, England

      IIF 373
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 374
    • icon of address 43, Atm Clearance Ltd, The Street, Shorne, Kent, DA12 3AE, United Kingdom

      IIF 375
  • Gant, David John
    British director

    Registered addresses and corresponding companies
  • Lockett, Mark Anthony
    British owner/director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Windermere Road, Farnworth, Bolton, Lancashire, BL4 0QW, United Kingdom

      IIF 378
  • Magyari, Melinda
    Hungarian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 Pastoral Road, Thornbury, Bristol, BS35 1BG, United Kingdom

      IIF 379
  • Magyari, Melinda
    Hungarian owner born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 Pastoral Road, Thornbury, Bristol, BS35 1BG, United Kingdom

      IIF 380
  • Magyari, Melinda
    Hungarian owner/director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Whitehall Rd., Bristol, BS5 7DA, United Kingdom

      IIF 381
  • Mccoy, Gerard Martin
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Coldicott Gardens, Evesham, Worcestershire, WR11 2JW, United Kingdom

      IIF 382
  • Maryam Bozorgmehr
    French born in November 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 383
  • Mr Christopher Gallagher Mcbrearty
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torridon House, Torridon Lane, Rosyth, KY11 2EU, United Kingdom

      IIF 384
  • Mr Duvadda Rajesh Kumar
    Indian born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Segsbury Grove, Bracknell, RG12 9JR, England

      IIF 385
  • Mrs Joanna Kirsty Macarthur Harris
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Victory Park Road, Victory Park Road, Addlestone, KT15 2AX, United Kingdom

      IIF 386
    • icon of address 10, Farm Road, Esher, KT10 8AZ, England

      IIF 387
  • Ms Angelique Charlotte Runnalls-bould
    British born in August 1976

    Resident in England

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

      IIF 388
  • Orchard, Mervyn John
    British company director

    Registered addresses and corresponding companies
    • icon of address Treetops, Wembury Road, Wembury, Plymouth, PL9 0DQ

      IIF 389
  • Orchard, Mervyn John
    British director

    Registered addresses and corresponding companies
    • icon of address Treetops, Wembury Road, Wembury, Plymouth, PL9 0DQ

      IIF 390
  • Phillips, Benjamin Roger Matthew
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Fishergate, Knottingley, WF11 8NF, United Kingdom

      IIF 391
  • Phillips, Benjamin Roger Matthew
    British owner/director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Sycamore Avenue, Knottingley, West Yorkshire, WF11 0PJ, England

      IIF 392
  • Ridout, Angela Marianne
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 608, Ringwood Road, Poole, Dorset, BH12 4LY, United Kingdom

      IIF 393
  • Rodrigues Ayob, Vanessa
    Portuguese event planner born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Clayburn Road, Peterborough, PE7 8GL, United Kingdom

      IIF 394
  • Rodrigues Ayob, Vanessa
    Portuguese hairdresser born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 35 Westgate, Peterborough, PE1 1PZ, England

      IIF 395
  • Sundeep Kumar
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greedy Fish, 86 Main Street, Newbold Verdon, Leicestershire, LE9 9NP, United Kingdom

      IIF 396
  • Abdullahi, Nadir Mohamed
    British accountant born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Val Mckenzie Avenue, London, N7 7JL, England

      IIF 397
  • Abdullahi, Nadir Mohamed
    British owner/director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Val Mckenzie Avenue, London, N7 7JL, United Kingdom

      IIF 398
  • Baird, Mark Alejandro
    Welsh company director born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Heol Cwm Ifor, Caerphilly, CF83 2EU, Wales

      IIF 399
  • Baird, Mark Alejandro
    Welsh solicitor born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Creigiau Golf Club, Llantwit Road, Creigiau, Cardiff, CF15 9NN

      IIF 400
  • Brummitt, Peter David
    British project manager

    Registered addresses and corresponding companies
    • icon of address 69, The Limes, Stony Stratford, Milton Keynes, MK11 1ET, England

      IIF 401
  • Brummitt, Peter David
    British owner/director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, 14 Ganavan Sands, Oban, Argyll And Bute, PA34 5TB, Scotland

      IIF 402
  • Cafagna, Renzo Damian
    Italian chef born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14683075 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 403
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 404
  • Campbell, Juliet Louise
    British events planner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaen Gwyn Farm, Felinfoel, Llanelli, SA14 8JB, Wales

      IIF 405
  • Doye, Esther
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Great Baddow, Chelmsford, Essex, CM2 7HH

      IIF 406
  • James, Laurence Philip
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warkton Lane, Barton Seagrave, Northamptonshire, NN15 5AB, United Kingdom

      IIF 407
    • icon of address 34-36 High Street, Rushden, Northamptonshire, NN10 0PW, England

      IIF 408
  • Kumar, Sundeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 409
    • icon of address Greedy Fish, 86 Main Street, Newbold Verdon, Leicestershire, LE9 9NP, United Kingdom

      IIF 410
  • Kumar, Sundeep
    British owner/director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Table Tree House, Little Rickets Lane, Ravenshead, Nottinghamshire, NG15 9HB, United Kingdom

      IIF 411
  • Mendes Cabral, Tatiana Marisa
    Portuguese company director born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address A2, 70 St. Vincent Terrace, Glasgow, G3 8DX, Scotland

      IIF 412
  • Mills, Orville
    British musician born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Peabody Cottages, Rosendale Road, London, SE24 9DN, United Kingdom

      IIF 413
  • Mills, Orville Barrington
    British event planner born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, South Wyck House, Moorland, Brixton, London, SW9 8TN, United Kingdom

      IIF 414
  • Mitchell, Ruth Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 547, Holburn Street, Aberdeen, AB10 7LH, Scotland

      IIF 415
  • Mitchell, Ruth Margaret
    British owner/director

    Registered addresses and corresponding companies
    • icon of address 547, Holburn Street, Aberdeen, AB10 7LH, Scotland

      IIF 416
  • Mitchell, Ruth Margaret
    Scottish owner/director born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 547, Holburn Street, Aberdeen, AB10 7LH, Scotland

      IIF 417
  • Miss Eugenia Lopes Ramos Brinca
    Portuguese born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Road, High Barnet, Barnet, EN5 5SE, England

      IIF 418
  • Mr Ed Michael Rosser
    English born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Stanley Close Yarnton, Ox5 1un, Oxfordshire, OX5 1UN, United Kingdom

      IIF 419
  • Mr Henry Neil Edward Campbell
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Goldsmith Road, London, W3 6PX, England

      IIF 420
    • icon of address 31, Goldsmith Road, London, W3 6PX, United Kingdom

      IIF 421
    • icon of address 91-93, Great Eastern Street, London, EC2A 3HZ, England

      IIF 422
  • Mr Leo Mcgeary
    Irish born in April 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30 Collegelands Road, Moy, Dungannon, BT71 6SN

      IIF 423
  • Mrs Juliet Louise Campbell
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaen Gwyn Farm, Felinfoel, Llanelli, SA14 8JB, Wales

      IIF 424
  • Naoom, Marwan
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102b, Wilmslow Road, Rusholme, Manchester, M14 5AJ, United Kingdom

      IIF 425
  • Naoom, Marwan Mazin
    British logistics services born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Napier Drive, Horwich, Bolton, BL6 6GF, United Kingdom

      IIF 426
  • Naoom, Marwan Mazin
    British owner/director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Napier Drive, Horwich, Bolton, BL6 6GF, England

      IIF 427
  • Patel, Bhavin Narendrakumar
    born in January 1978

    Resident in England

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

      IIF 428
  • Phillips, Thomas Laurence, Mr.
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Weld Road, Southport, PR8 2DL, England

      IIF 429
  • Phillips, Thomas Laurence, Mr.
    English director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Weld Road, Birkdale, Lancashire, PR8 2DL, England

      IIF 430
  • Phillips, Thomas Laurence, Mr.
    English owner/director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Weld Road, Birkdale, Lancashire, PR8 2DL, England

      IIF 431
  • Rebuck, Mark, Mr.
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 432
  • Rosser, Edward Michael
    English company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 433
  • Rosser, Edward Michael
    English director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 434
    • icon of address 7, Stanley Close, Yarnton, Kidlington, OX5 1UN, England

      IIF 435 IIF 436
    • icon of address 7, 7 Stanley Close Yarnton, Ox5 1un, Oxfordshire, OX5 1UN, United Kingdom

      IIF 437
  • Rosser, Edward Michael
    English entrepreneur born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stanley Close, Yarnton, Kidlington, Oxfordshire, OX5 1UN, United Kingdom

      IIF 438
  • Rosser, Edward Michael
    English marketing director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 439
  • Rosser, Edward Michael
    English owner/director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat, Northampton Road, Weston-on-the-green, Bicester, OX25 3QL, England

      IIF 440
  • Rosser, Edward Michael
    English student born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Stanley Close, Yarnton, Kidlington, OX5 1UN, England

      IIF 441
  • Scott, Nicholas
    British owner/director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pierrepont Street, Bath, BA1 1LB, England

      IIF 442
  • Semler, Karen Maria
    British owner/director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Avington Way, Sherfield-on-loddon, Hook, Hampshire, RG27 0AY, England

      IIF 443
  • Stanley, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address Melvaig B, Melvaig B, Kilmarnock Road, Symington, KA1 5PW, Scotland

      IIF 444
  • Stevens, David Michael George, Professor
    British consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD

      IIF 445 IIF 446
  • Stevens, David Michael George, Professor
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Square, 4 Midland Street, Leicester, LE1 1TG

      IIF 447
    • icon of address 35 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD

      IIF 448 IIF 449
  • Stevens, David Michael George, Professor
    British managing director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD

      IIF 450
    • icon of address Woodland View, 35 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD

      IIF 451
  • Stevens, David Michael George, Professor
    British owner/director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire, LE2 7DR

      IIF 452
  • Sulaiman, Aderonke Basirat
    Nigerian events planner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 Hockley Hill, Birmingham, B18 5AA, England

      IIF 453
  • Alvarado, Damian
    Italian executive director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nethercourt Avenue, London, N3 1PT, England

      IIF 454
  • Brummitt, Julie Anne
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, The Limes, Stony Stratford, Milton Keynes, MK11 1ET, England

      IIF 455
  • Brummitt, Julie Anne
    British owner/director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, 14 Ganavan Sands, Oban, Argyll And Bute, PA34 5TB, Scotland

      IIF 456
  • Carter, Imarn Carmel
    British owner/director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Sutton Coldfield, B72 1UP, United Kingdom

      IIF 457
  • Fisher, Martin Jack
    British owner/director born in December 1996

    Resident in United Kingdom

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

      IIF 458
  • Francis, Damion Jerome
    British owner/director born in August 1979

    Resident in United Kingdom

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

      IIF 459
  • Green, Timothy
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Brick Knoll Park, Ashley Road, St Albans, AL1 5UG, England

      IIF 460
  • Hearne, Joseph Adam
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brook Lane, Felixstowe, IP11 7EG, England

      IIF 461
    • icon of address 31, Bath Road, Felixstowe, Suffolk, IP11 7JN, England

      IIF 462
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 463
  • Hoyle, Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Mold, Flintshire, CH7 1BH, Wales

      IIF 464
  • Little, Gabrielle
    British events planner born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Boulevard, Lytham St. Annes, Lancashire, FY8 1EH, United Kingdom

      IIF 465
  • Maguire, Kelly
    British owner/director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kenilworth Way, Liverpool, L25 7XH, United Kingdom

      IIF 466
  • Mccrory, Gerard
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccrory, Gerard
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 469
  • Mccrory, Gerard
    British operations born in June 1970

    Resident in United Kingdom

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

      IIF 470
  • Moore, David
    British owner/director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Berrywell Road, Dyce, Aberdeen, AB21 7DB, Scotland

      IIF 471
  • Miss Gabriella Bishop
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St. Aubyns Gardens, Orpington, BR6 0SW, England

      IIF 472
    • icon of address 6 St Aubyns Gardens, Orpington, Kent. Br6 0sw, St. Aubyns Gardens, Orpington, BR6 0SW, United Kingdom

      IIF 473
    • icon of address 6 St Aubyns Gardens, St. Aubyns Gardens, Orpington, BR6 0SW, England

      IIF 474
  • Miss Kelly Maguire
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kenilworth Way, Liverpool, L25 7XH, United Kingdom

      IIF 475
  • Mr Mark Alejandro Baird
    Welsh born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Parc Y Fro, Creigiau, Cardiff, CF15 9SD, United Kingdom

      IIF 476
  • Mr Ross Perkins
    English born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wansunt Road, Bexley, Kent, DA5 2DN, United Kingdom

      IIF 477
  • Mrs Teresa Alicja Golebiewska
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197 Wood Street, 195-197 Wood Street, London, E17 3NU, England

      IIF 478
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 479
  • Orchard, Mervyn John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Wembury Road, Wembury, Plymouth, PL9 0DQ

      IIF 480
  • Orchard, Mervyn John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 481
    • icon of address Studio 007, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 482
    • icon of address Treetops, Wembury Road, Wembury, Plymouth, PL9 0DQ

      IIF 483
    • icon of address Treetops, Wembury Road, Wembury, Plymouth, PL9 0DQ, England

      IIF 484
    • icon of address Wembury Road, Hollacombe Wembury, Plymouth, PL9 0DQ, England

      IIF 485
  • Orchard, Mervyn John
    British owner/director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haye Road South, Elburton, Plymouth, Devon, PL9 8HJ

      IIF 486
  • Oxberry, Connor
    British owner/director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House, No'10, Castle Hill Avenue, Mexborough, South Yorkshire, S64 0HJ, United Kingdom

      IIF 487
  • Phillips, Mark Jeffery
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Wheatfield Drive, Wick St Lawrence, Weston Super Mare, Avon, BS22 9WD, United Kingdom

      IIF 488
  • Prescott, Eneshia
    British event planner born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Winchester Avenue, Lancaster, LA1 4HX, United Kingdom

      IIF 489
  • Runnalls-bould, Angelique Charlotte
    British client solutions manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Woodlands School, Packington Lane, Coleshill, Birmingham, B46 3JE, England

      IIF 490
  • Runnalls-bould, Angelique Charlotte
    British events planner born in August 1976

    Resident in England

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

      IIF 491
  • Stere, Camelia Maria
    Romanian owner/director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 492
  • Stevens, David Michael George
    British director born in May 1955

    Registered addresses and corresponding companies
    • icon of address 4 Squires Ride, East Goscote, Leicester, LE7 3SX

      IIF 493
  • Tominey, Agnes Rose Bell
    Danish company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 494
  • Tominey, Agnes Rose Bell
    Danish events planner born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Leadervale Road, Edinburgh, EH16 6PB, Scotland

      IIF 495
  • Uren, Matt
    British owner/director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Polkyth Parade, Carlyon Road, St. Austell, PL25 4RD, United Kingdom

      IIF 496
  • Wareham, Luke
    British owner born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Albert Street, Swindon, SN1 3HJ, United Kingdom

      IIF 497
  • Bishop, Gabriella
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St Aubyns Gardens, St. Aubyns Gardens, Orpington, BR6 0SW, England

      IIF 498
  • Bishop, Gabriella
    British events planner born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St. Aubyns Gardens, Orpington, BR6 0SW, England

      IIF 499
  • Bishop, Gabriella
    British singer/songwriter born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St Aubyns Gardens, Orpington, Kent. Br6 0sw, St. Aubyns Gardens, Orpington, BR6 0SW, United Kingdom

      IIF 500
  • Cafagna, Renzo Damian
    Venezuelan chef born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15595961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 501
  • Campbell, Henry Neil Edward
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Goldsmith Road, London, W3 6PX, United Kingdom

      IIF 502
  • Campbell, Henry Neil Edward
    British owner/director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91-93, Great Eastern Street, London, EC2A 3HZ, England

      IIF 503
  • Green, Timothy Mark
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 504
  • Green, Timothy Mark
    British owner/director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Brick Knoll Park, Ashley Road, St. Albans, Hertfordshire, AL1 5UG, United Kingdom

      IIF 505
  • Hearne, Joseph Adam
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 506
  • Hearne, Joseph Adam
    British online retail born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parliament Road, Ipswich, IP4 5ET, England

      IIF 507
  • Jocevicius, Martinas
    Lithuanian owner/director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Porthmellon Gardens, Callington, Cornwall, PL17 7QL, England

      IIF 508
  • Kumar, Duvadda Rajesh
    Indian owner/director born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Segsbury Grove, Bracknell, RG12 9JR, England

      IIF 509
  • Kumar, Duvvada Rajesh
    Indian financial adviser born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington., Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 510
    • icon of address 61 Bridge Street, Kington, Bridge Street, Kington, HR5 3DJ, England

      IIF 511
  • Lopes Ramos Brinca, Eugenia
    Portuguese event planner born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Road, High Barnet, Barnet, EN5 5SE, England

      IIF 512
  • Mcgeary, Leo
    Irish owner/director born in April 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Howden Enterprises, Howden Road, Holme-on-spalding-moor, York, YO43 4BU, England

      IIF 513
  • Moh Athmani, Abdel Hila
    Spain marketing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Harrowby Street Flat 205, London, W1H 5PQ, England

      IIF 514
  • Miss Tatiana Marisa Mendes Cabral
    Portuguese born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Forest Way, High Wycombe, HP13 7JF, England

      IIF 515
    • icon of address 96, Sandhurst Road, London, SE6 1XD, England

      IIF 516
    • icon of address 24, Titchfield Road, Oldham, OL8 2DW, England

      IIF 517
    • icon of address 82, Victoria Street, St. Albans, AL1 3TG, England

      IIF 518
  • Mr Abdel Hila Moh Athmani
    Spain born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 205, 11 Harrowby Street, London, W1H 5PQ, England

      IIF 519
  • Mr Damian Renzo Alvarado Cafagna
    Venezuelan born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15595961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 520
  • Mr Rajmund Szymon Mucha
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Glenloch Road, Enfield, EN3 7HL, England

      IIF 521
  • Netten, Mark
    New Zealander owner/director born in July 1968

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 522
  • Parr, David Michael
    British designer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Jew Street, Brighton, BN1 1UT, United Kingdom

      IIF 523
  • Rebuck, Mark Isaac
    British actuary born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interweb Media Limited, Bury House, 1 Bury Street, Guildford, Surrey, GU2 4AW, United Kingdom

      IIF 524
  • Scott, Nicholas Nicholas
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49c, Battersea Rise, London, SW11 1HH, England

      IIF 525
  • Alvarado, Damian
    Venezuelan business person born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14683075 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 526
  • Alvarados, Damian
    Venezuelan business executive born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13814394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 527
  • Driessen, Mark
    Dutch owner/director born in May 1978

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 60, Koninginnegracht, Den Haag, 2514AE, Netherlands

      IIF 528
  • Jordan, Raichelle Mary
    English executive

    Registered addresses and corresponding companies
    • icon of address 12 Kingsway, Stotfold, Hitchin, Hertfordshire, SG5 4EL

      IIF 529
  • Love, Mark
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornley House, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 530
  • Mcbrearty, Christopher Gallagher
    British joiner born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torridon House, Torridon Lane, Rosyth, KY11 2EU, United Kingdom

      IIF 531
  • Moh Athmani, Abdel-hila
    Spanish director born in April 1986

    Resident in United Kingdom

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

      IIF 532
  • Moh Athmani, Abdel-hila
    Spanish events planner born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cavendish Square, London, W1G 0PH, United Kingdom

      IIF 533
  • Miss Teresa Alicja Golebiewska
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 & 3, 3 Hinton Road, Bournemouth, BH1 2EN, England

      IIF 534
  • Mr Renzo Damian Cafagna
    Italian,venezuelan born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15555802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 535
  • Mrs Agnes Rose Bell Tominey
    Danish born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 536
  • O'malley, Karen Theresa

    Registered addresses and corresponding companies
    • icon of address 5, Toll House Mead, Mosborough, Sheffield, South Yorkshire, S20 5EL, United Kingdom

      IIF 537
    • icon of address 5, Toll House Mead, Mosborough, Sheffield, South Yorkshire, S20, United Kingdom

      IIF 538 IIF 539
    • icon of address 5, Toll House Mead, Mosborough, Sheffield, South Yorkshre, S20 5EL, England

      IIF 540
    • icon of address 55, Skelton Drive, Woodhouse, Sheffield, S13 7QS, United Kingdom

      IIF 541
  • Saccoh, Christina Amanda
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 542
  • Saccoh, Christina Amanda
    British director of alternative provision born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Calder Gardens, Bingham, Nottingham, NG13 8YY, England

      IIF 543
  • Saccoh, Christina Amanda
    British owner/director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Basford Community Centre, Zulu Road, Nottingham, NG7 7DS, United Kingdom

      IIF 544
  • Saccoh, Christina Amanda
    British teacher/consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Cavendish Works, Dorking Road, Radford, Nottingham, NG7 5PN

      IIF 545
  • Sanderson, Jeanna Brodie-mends
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Edenhall Close, Romford, London Essex, RM3 7RU

      IIF 546
  • Walker, Florence Elizabeth
    Irish events planner born in November 1970

    Resident in United Kingdom

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

      IIF 547
  • Baird, Mark Alejandro
    Welsh owner/director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Parc Y Fro, Creigiau, Cardiff, CF15 9SD, United Kingdom

      IIF 548
  • Mcgeary, Mark Leo
    Northern Irish mushroom farmer born in April 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30 Collegelands Road, Charlemont, Dungannon, Co Tyrone, BT71 6SN

      IIF 549
  • Mcgeary, Mark Leo
    Northern Irish mushroom grower born in April 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30 Collegelands Road, Moy, Dungannon, BT71 6SN

      IIF 550
  • Mendes Cabral, Tatiana Marisa
    Portuguese company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Titchfield Road, Oldham, OL8 2DW, England

      IIF 551
  • Mendes Cabral, Tatiana Marisa
    Portuguese event decor design born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Forest Way, High Wycombe, HP13 7JF, England

      IIF 552
    • icon of address 96, Sandhurst Road, London, SE6 1XD, England

      IIF 553
  • Mendes Cabral, Tatiana Marisa
    Portuguese event planner born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Victoria Street, St. Albans, AL1 3TG, England

      IIF 554
  • Mucha, Rajmund Szymon

    Registered addresses and corresponding companies
    • icon of address 7a, Ul. Dluga, Zawiercie, 42400, Poland

      IIF 555
  • Mullings, Elizabeth Cheryl Maria
    British events planner born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Corporation Street, London, N7 9EQ, United Kingdom

      IIF 556
  • Mr Renzo Damian Cafagna
    Italian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Nethercourt Avenue, London, N3 1PT, England

      IIF 557
  • Nesbitt, Mark
    Northern Irish director born in May 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143, Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 558
  • Nesbitt, Mark
    Northern Irish owner/director born in May 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Ormeau Ave, Ormeau Avenue, Belfast, BT2 8HS, United Kingdom

      IIF 559
  • Perkins, Ross
    English events planner born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wansunt Road, Bexley, Kent, DA5 2DN, United Kingdom

      IIF 560
  • Ridout, Angela Marianne

    Registered addresses and corresponding companies
    • icon of address 608, Ringwood Road, Poole, Dorset, BH12 4LY, United Kingdom

      IIF 561
  • Smart, Elaine Susan

    Registered addresses and corresponding companies
    • icon of address 7, Egdon Close, Haydon End, Swindon, Wiltshire, SN25 1US, United Kingdom

      IIF 562
  • Stevens, David Michael George, Professor
    British

    Registered addresses and corresponding companies
    • icon of address 35 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD

      IIF 563
  • Bond, Oliver Neil

    Registered addresses and corresponding companies
    • icon of address 16, Albert Road, Plymouth, Devon, PL2 1AD

      IIF 564
  • Mcgeary, Mark Leo

    Registered addresses and corresponding companies
    • icon of address 30 Collegeland Road, Charlemont, Dungannon, BT71 6SN

      IIF 565
    • icon of address 30 Collegelands Road, Moy, Dungannon, Co Tyrone, BT71 6SN

      IIF 566
  • Miss Florence Elizabeth Walker
    Irish born in November 1970

    Resident in United Kingdom

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

      IIF 567
  • Mr Olaniyi Babatunde Popoola
    Nigerian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 14 Kilmaine Avenue, Manchester, M9 7FN, United Kingdom

      IIF 568
  • Mr Orville Barrington Mills
    Jamaican born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18b, Rye Lane, London, Pecham, SE15 5BS, United Kingdom

      IIF 569
    • icon of address Second Floor Flat, 18 Rye Lane, London, SE15 5BS, England

      IIF 570
  • Mrs Vanessa Mobolanle Olajumoke Oluwole
    Nigerian born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Webster Road, Walsall, WS2 7AL, England

      IIF 571
  • Oluwole, Vanessa Mobolanle Olajumoke

    Registered addresses and corresponding companies
    • icon of address 5, Barle Gardens, South Ockendon, Essex, RM15 5QP, England

      IIF 572
  • Parr, David Michael

    Registered addresses and corresponding companies
    • icon of address Apartment 2, The Auction Rooms, Brighton, BN1 4EW, United Kingdom

      IIF 573
  • Seymour, Taylor-francesca

    Registered addresses and corresponding companies
    • icon of address Redfants Manor, Bardfield Road, Shalford, Braintree, Essex, CM7 5HU, England

      IIF 574
  • White, Patrick Michael
    Irish director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Il Palazzo Building, 7 Water Street, Liverpool, Merseyside, L2 0RD

      IIF 575
  • White, Patrick Michael
    Irish owner/director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-27, Castle Street, Liverpool, L2 4TA

      IIF 576
  • Bozorgmehr, Maryam
    French owner/director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 577
  • Golebiewska, Teresa Alicja
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, London, E17 3NU, England

      IIF 578
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 579
  • Golebiewska, Teresa Alicja
    Polish owner/director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 & 3, 3 Hinton Road, Bournemouth, BH1 2EN, England

      IIF 580
  • Madden, Bridget Teresa
    Northern Irish event planner born in March 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Lurgan, Craigavon, BT66 8AW, Northern Ireland

      IIF 581
  • Maddick, Warren

    Registered addresses and corresponding companies
  • Miss Daniela Alexandra Dos Santos Vicente
    Portuguese born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Cronin Street, London, SE15 6JJ, England

      IIF 591
  • Miss Daniela Alexandra Dos Santos Vincete
    Portuguese born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dennis Gardens, Stanmore, HA7 4JG, England

      IIF 592
  • Peter, Emoke Maria
    Romanian owner/director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Terrace, Malvern Road, Cheltenham, GL50 2NS, United Kingdom

      IIF 593
  • Phillips Lacroix, Mark Jeffery
    British owner/director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Wheatfield Drive, Wick St. Lawrence, Weston Super Mare, North Somerset, BS22 9WD, Uk

      IIF 594
  • Phillips, Thomas Laurence

    Registered addresses and corresponding companies
    • icon of address 11, Pinewood Close, Liverpool, L37 2HX, United Kingdom

      IIF 595
  • Walker, Jehanne Mary

    Registered addresses and corresponding companies
    • icon of address 20 High Street, 18-20 High Street, Shaftesbury, SP7 8JG, United Kingdom

      IIF 596
  • Cafagna, Renzo Damian
    Italian company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Nethercourt Avenue, London, N3 1PT, England

      IIF 597
  • Cafagna, Renzo Damian
    Italian owner/director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Langton Road, London, NW2 6QA, United Kingdom

      IIF 598
  • Cafagna, Renzo Damian
    Italian owner/director/sales born in June 1994

    Resident in United Kingdom

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

      IIF 599
  • Cafagna, Renzo Damian
    Italian,venezuelan business executive born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15595961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 600
  • Cafagna, Renzo Damian
    Italian,venezuelan chief executive born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15555802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 601
  • Cafagna, Renzo Damian
    Italian,venezuelan executive director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nethercourt Avenue, London, N3 1PT, England

      IIF 602
  • Cafagna, Renzo Damian
    Italian,venezuelan owner born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nethercourt Avenue, London, N3 1PT, England

      IIF 603
  • Fernando Linthotage, Backthi Sunali Gimhani

    Registered addresses and corresponding companies
    • icon of address 928, Eastern Avenue, Ilford, Essex, IG2 7JB, United Kingdom

      IIF 604
  • Green, Timothy

    Registered addresses and corresponding companies
    • icon of address 39, Cambridge Road, St. Albans, Hertfordshire, AL1 5LD, United Kingdom

      IIF 605
  • Kumar, Sundeep

    Registered addresses and corresponding companies
    • icon of address Table Tree House, Little Rickets Lane, Ravenshead, Nottingham, NG15 9HB, England

      IIF 606
    • icon of address Table Tree House, Little Rickets Lane, Ravenshead, Nottinghamshire, NG15 9HB, United Kingdom

      IIF 607
  • Mills, Orville Barrington
    Jamaican company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 18 Rye Lane, London, SE15 5BS, England

      IIF 608
  • Mills, Orville Barrington
    Jamaican entertainer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18b, Rye Lane, London, Pecham, SE15 5BS, United Kingdom

      IIF 609
  • Parr, David

    Registered addresses and corresponding companies
    • icon of address 176, Springfield Road, Brighton, BN1 6DG, United Kingdom

      IIF 610
  • Rabbani, Mohammad Ali
    Swedish owner/director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No, 87 Commercial Road, Glasgow, East Renfrewshire, G5 0RG, United Kingdom

      IIF 611
  • Sulaiman, Aderonke Basirat
    Nigerian business woman born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Falmouth Road, Hodge Hill, Birmingham, West Midlands, B34 6EJ, England

      IIF 612
  • Mills, Orville Barrington
    British Jamaican record producer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dunsford House, Deepdene Gardens Brixton Hill, London, SW2 3LW, England

      IIF 613
  • O'malley, Karen Theresa
    British / English director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Windsor Close Shaw Cross, 17 Windsor Close Shaw Cross, Dewsbury, West Yorkshire, WF12 7SR, United Kingdom

      IIF 614
    • icon of address 17, Windsor Close, Shaw Cross, Dewsbury, West Yorkshre, WF12 7SR, England

      IIF 615
  • Oluwole, Vanessa Mobolanle Olajumoke
    Nigerian chief executive born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Webster Road, Walsall, WS2 7AL, England

      IIF 616
  • Oluwole, Vanessa Mobolanle Olajumoke
    Nigerian management consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Webster Road, Walsall, WS2 7AL, England

      IIF 617
  • Popoola, Olaniyi Babatunde
    Nigerian events planner born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 14 Kilmaine Avenue, Manchester, M9 7FN, United Kingdom

      IIF 618
  • Stevens, David

    Registered addresses and corresponding companies
    • icon of address Woodland View, 35 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD

      IIF 619
  • Miss Bridget Teresa Madden
    Northern Irish born in March 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Lurgan, Craigavon, BT66 8AW, Northern Ireland

      IIF 620
  • Dos Santos Vicente, Daniela Alexandra
    Portuguese home renovation born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Cronin Street, London, SE15 6JJ, England

      IIF 621
  • Dos Santos Vincete, Daniela Alexandra
    Portuguese event planner born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dennis Gardens, Stanmore, HA7 4JG, England

      IIF 622
  • Mr Renzo Damian Cafagna
    Italian,venezuelan born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pool Valley, Brighton, BN1 1NJ, England

      IIF 623
  • Mrs Vanessa Mobolanle Olajumoke Oluwole
    Nigerian born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barle Gardens, South Ockendon, Essex, RM15 5QP

      IIF 624 IIF 625
    • icon of address 6, Webster Road, Walsall, WS2 7AL, United Kingdom

      IIF 626
  • Cafagna, Renzo Damian
    Italian,venezuelan professional culinary arts born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pool Valley, Brighton, BN1 1NJ, England

      IIF 627
  • Oluwole, Vanessa Mobolanle Olajumoke
    Nigerian event planner born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10 Midland Road, Opposite Luton Station Car Park, Luton, Bedfordshire, LU2 0HN, United Kingdom

      IIF 628
  • Oluwole, Vanessa Mobolanle Olajumoke
    Nigerian events planner born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barle Gardens, South Ockendon, Essex, RM15 5QP

      IIF 629
  • Fernando Linthotage, Backthi Sunali Gimhani
    Sri Lankan event planner born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 928, Eastern Avenue, Ilford, Essex, IG2 7JB, United Kingdom

      IIF 630
child relation
Offspring entities and appointments
Active 275
  • 1
    icon of address Bn1 6dg, 176 Springfield Road, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Parc Y Fro, Creigiau, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 476 - Right to appoint or remove directors as a member of a firmOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 New Union Street 260 Cotton Field Wharf, 4 New Union Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 299 - Right to appoint or remove directors as a member of a firmOE
    IIF 299 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 299 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 299 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tim Green, Unit 17 Brick Knoll Park, Ashley Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 505 - Director → ME
  • 5
    icon of address Studio 007 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 482 - Director → ME
  • 6
    icon of address Mills Bakery, Royal William Yard, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 485 - Director → ME
  • 7
    icon of address Redfants Manor Bardfield Road, Shalford, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 365 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 574 - Secretary → ME
  • 8
    icon of address 9 Lenard Avenue, Swanscombe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-22 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 65 Dove Close, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 240 - Director → ME
  • 11
    icon of address Bs35 1bg, 26 26 Pastoral Road, Thornbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-15
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
  • 12
    AIRSTORK LTD - 2013-06-24
    icon of address Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 298 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 298 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 17 Brick Knoll Park, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 504 - Director → ME
  • 14
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Second Floor Flat, 18 Rye Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 18b Rye Lane, London, Pecham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,501 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 17 Dunsford House, Deepdene Gardens Brixton Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 613 - Director → ME
  • 18
    icon of address 11a Wincombe Business Park, Shaftesbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 15595961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Oaks Broad Street, Littledean, Cinderford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 High Street, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,587 GBP2020-08-12
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Edenhall Close, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 195-197 Wood Street 195-197 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,812 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Units 3 B&c Lake Enterprise Park, Sandall Stones Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Units 3b & C Lake Enterprise Park, Sandall Stones Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 43, Atm Clearance Ltd, The Street, Shorne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 39 Lowenna Lane, Perranporth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 91 Chase Hill Road, Chase Hill Road, Arlesey, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2021-03-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 85 Victoria Rd Victoria Road, Swindon
    Active Corporate (1 parent)
    Equity (Company account)
    8,759 GBP2021-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 32
    icon of address 3 Pierrepont Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,916 GBP2021-01-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bank House, 6 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6 Hockley Hill, Hockley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 81 Hodge Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 356 - Has significant influence or control as a member of a firmOE
    IIF 356 - Right to appoint or remove directors as a member of a firmOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7 Stanley Close, Yarnton, Kidlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 7 Stanley Close, Yarnton, Kidlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 6 High Street, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-04 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-06-04 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 40
    THE DEBT HELPLINE LTD - 2018-08-01
    icon of address Thornley House Carrington Business Park, Manchester Road, Carrington, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 41
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,511 GBP2020-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 327 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2025-01-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 523 - Director → ME
    icon of calendar 2013-01-07 ~ now
    IIF 610 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 135 Cricklade Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 44
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 586 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 45
    icon of address A2 70 St. Vincent Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 91-93 Great Eastern Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,470,553 GBP2024-03-31
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 144a Old South Lambeth Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 152 - Director → ME
    icon of calendar 2002-05-01 ~ now
    IIF 377 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 14 Dennis Gardens, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 9 Shelley Court, 56 Tite Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address No, No, 87 Commercial Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 611 - Director → ME
  • 51
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743 GBP2017-05-31
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 14 Ganavan Sands, Oban, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    485 GBP2020-08-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 34-36 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 49c Battersea Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 525 - Director → ME
  • 56
    icon of address 14 14 Ganavan Sands, Oban, Argyll And Bute, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 456 - Director → ME
    IIF 402 - Director → ME
  • 57
    icon of address 82 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 39 Knight Avenue, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 15 Val Mckenzie Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 15 Val Mckenzie Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 348 - Has significant influence or control as a member of a firmOE
    IIF 348 - Has significant influence or control over the trustees of a trustOE
    IIF 348 - Has significant influence or controlOE
  • 61
    icon of address 41 Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,513 GBP2017-12-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 37 Cronin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 5 Warford Crescent, Alderley Edge, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 5 Aquithie Court, Kemnay, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 69 - Director → ME
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 66
    LONDON LEISURE - EVENTS MANAGEMENT LTD - 2013-05-31
    LONDON LEISURE - LEISURE & SERVICES LTD - 2012-06-28
    icon of address 145-157 St John Street, St. John Street, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 532 - Director → ME
  • 67
    icon of address 3 Third Avenue, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 155 Kinghorn Road, Burntisland, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,305 GBP2020-04-05
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 69
    icon of address The Design House, Seafield Road, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 70 - Director → ME
  • 70
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Wittingham Ridell, 100, High Street, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 288 - Director → ME
  • 72
    icon of address 6 St Aubyns Gardens, St. Aubyns Gardens, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 12 Kingsway, Stotfold, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 310 - Director → ME
    icon of calendar 2004-04-28 ~ dissolved
    IIF 529 - Secretary → ME
  • 74
    icon of address Torridon House, Torridon Lane, Rosyth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    913 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 132 - Has significant influence or control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 132 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 242 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 5 35 Westgate, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 275 - Director → ME
  • 80
    FAN CLOTHING LTD - 2010-12-13
    icon of address Reid & Co Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-30 ~ dissolved
    IIF 116 - Director → ME
  • 81
    icon of address 24 Titchfield Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 33 Harrison Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 83
    WOMEN4WOMEN UK LTD - 2009-09-08
    icon of address 103 Backmoor Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 328 - Secretary → ME
  • 84
    MYFINANCE.COM LIMITED - 2015-09-14
    icon of address 1-3 Bury Street, Guildford, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,515 GBP2024-04-30
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 9 Merryfield, Blackheath, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 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
  • 86
    icon of address 9 Merryfield, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 113 - 115 Codicote Road, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 139 Corporation Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 556 - Director → ME
  • 89
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Rear Of 9-13 Bell Street, Wigston, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Connor Oxberry, Hilltop House, No'10, Castle Hill Avenue, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 170 - Has significant influence or control as a member of a firmOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 170 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 170 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 139 Boot Hill, Grendon, Atherstone, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address Blaen Gwyn Farm, Felinfoel, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite 1k The Beehive Business Centre, Lions Drive, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 26 Ledward Street, Winsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 65 Dove Close, Ashford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 321 - Has significant influence or control as a member of a firmOE
    IIF 321 - Right to appoint or remove directors as a member of a firmOE
    IIF 321 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 321 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 321 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 138 Victoria Road, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,099 GBP2017-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    icon of address 6 St Aubyns Gardens, Orpington, Kent. Br6 0sw, St. Aubyns Gardens, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 473 - Has significant influence or control as a member of a firmOE
    IIF 473 - Right to appoint or remove directors as a member of a firmOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 4 Trinity Drive, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-18 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-07-18 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Woodland View, 35 Galsworthy Crescent, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 446 - Director → ME
  • 102
    icon of address 31 Kenilworth Way, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    838 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 10 Farm Road, Esher, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    3,137 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 187 - Director → ME
  • 105
    icon of address 25-27 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 576 - Director → ME
  • 106
    icon of address 54 Ladybridge Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 291 - Director → ME
  • 107
    GLADEWAY TRADING LIMITED - 2017-01-12
    icon of address 5 Warford Crescent, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -414,856 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 1 Grove Farm Gardens, Bonnyrigg, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Epsilon House Business Centre West Road, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 336 - Director → ME
  • 110
    icon of address Epsilon Terrace, Epsilon House, West Road, Ipswich, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 6 Dover Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 506 - Director → ME
  • 112
    HOME FARM MUSHROOMS LTD - 2007-06-04
    icon of address 30 Collegelands Road, Moy, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 549 - Director → ME
    icon of calendar 2006-12-28 ~ dissolved
    IIF 565 - Secretary → ME
  • 113
    icon of address 30 Collegelands Road, Moy, Dungannon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 550 - Director → ME
    icon of calendar 2009-07-10 ~ now
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 30 Ferndale Gardens, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 425 - Director → ME
  • 115
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 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
  • 116
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4 Coldicott Gardens, Evesham, Worcs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 118
    INTERWEB BUSINESS SOFTWARE LIMITED - 2006-12-18
    icon of address Bury House, 1-3 Bury Street, Guildford, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,919 GBP2024-04-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 7 Langhorn Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 7 Langhorn Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 121
    LITHIUM EVENTS MANAGEMENT LTD - 2014-10-07
    icon of address 19 Catherine Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 533 - Director → ME
  • 122
    icon of address 8 Egley Drive, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 123
    icon of address 20 High Street 18-20 High Street, Shaftesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2023-10-11 ~ dissolved
    IIF 596 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 124
    icon of address 3 Brook Lane, Felixstowe, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 12 Kingsway, Stotfold, Hitchin, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,370 GBP2025-03-31
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 5 Edenhall Close, Romford, London Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 546 - LLP Designated Member → ME
  • 127
    icon of address 9 9 Merryfield, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 5 Edenhall Close, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,277 GBP2018-10-31
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 67 Sycamore Avenue, Knottingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 130
    icon of address Table Tree House Little Rickets Lane, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 160 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 606 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address Table Tree House, Little Rickets Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 411 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 607 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    icon of address Table Tree House Little Rickets Lane, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Suite 1k, The Beehive Business Centre Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Unit 3 90 The Broadway, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 1 Kilspindie Court, Aberlady, Longniddry, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,217 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 151 - Director → ME
  • 136
    icon of address 62 Clayburn Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 394 - Director → ME
  • 137
    icon of address 91 Chase Hill Road, Arlesey, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 181 - Director → ME
  • 138
    icon of address 91 Chase Hill Road, Arlesey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 428 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 77 - Right to appoint or remove membersOE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    icon of address 91 Chase Hill Road, Arlesey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 180 - Director → ME
  • 140
    icon of address 50 Liverpool Road, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2020-08-28 ~ dissolved
    IIF 555 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 10 Stanley Road, Gullane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 142
    icon of address 24 Sunnyside Close, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 143
    BRISTOL MOVERS LTD. - 2016-10-03
    icon of address Bs35 1bg, 26 26 Pastoral Road, Thornbury, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,929 GBP2019-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    PLATINIUM STARS LIMITED - 2010-01-20
    icon of address 6 Webster Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,572 GBP2024-07-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ now
    IIF 626 - Ownership of shares – 75% or moreOE
  • 145
    FLY LVLV TRAVELS LIMITED - 2016-09-26
    icon of address 6 Webster Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,151 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Unit 205 11 Harrowby Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 519 - Has significant influence or controlOE
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 558 - Director → ME
  • 148
    icon of address 25 Poundfield Way, Twyford, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 283 - Director → ME
  • 149
    icon of address 43 Coates Walk, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 234 - Director → ME
  • 150
    icon of address 10 Kelsey Close, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,454 GBP2019-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or controlOE
  • 151
    icon of address 20 Forest Way, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 83 Windermere Road, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 261 - Has significant influence or control as a member of a firmOE
    IIF 261 - Has significant influence or control over the trustees of a trustOE
    IIF 261 - Has significant influence or controlOE
    IIF 261 - Right to appoint or remove directors as a member of a firmOE
    IIF 261 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 261 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 261 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 22 Ormeau Ave Ormeau Avenue, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 559 - Director → ME
  • 154
    icon of address 14 Albert Street, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 497 - Director → ME
  • 155
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 135 Greenshank Drive, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 58 Falconers Green Westbrook, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 158
    icon of address Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,752 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 297 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 12 Kingsway, Stotfold, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,526 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 160
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 409 - Director → ME
  • 161
    icon of address 608 Ringwood Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 393 - Director → ME
    icon of calendar 2011-02-21 ~ dissolved
    IIF 561 - Secretary → ME
  • 162
    icon of address 7 Langhorn Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 239 - Director → ME
    icon of calendar 2016-04-04 ~ dissolved
    IIF 582 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address Melvaig B Melvaig B, Kilmarnock Road, Symington, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 44 - Director → ME
    icon of calendar 1996-03-20 ~ now
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Unit 24 Playbugs Little Mill Business Park, Linlithgow Bridge, Linlithgow, West Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 4 Ravenoak Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 426 - Director → ME
  • 166
    icon of address 39 Parliament Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 507 - Director → ME
  • 167
    DH KITCHENS LTD - 2019-06-05
    icon of address Blair Croft, Blair Croft, Muir Of Ord, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,136 GBP2024-07-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 5 Barle Gardens, South Ockendon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 547 Holburn Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,120 GBP2019-04-30
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 415 - Secretary → ME
  • 170
    icon of address 5 Toll House Mead, Mosborough, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 538 - Secretary → ME
  • 171
    icon of address 39 Barnes Court, Shrewsbury Road, Sheffield, South Yorkshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 539 - Secretary → ME
  • 172
    icon of address 5 Toll House Mead, Mosborough, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 540 - Secretary → ME
  • 173
    icon of address 42 Berrywell Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 471 - Director → ME
  • 174
    icon of address The Moat Northampton Road, Weston-on-the-green, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 175
    icon of address The Moat Northampton Road, Weston-on-the-green, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 176
    icon of address The Moat Northampton Road, Weston-on-the-green, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 7 Stanley Close, Yarnton, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 19 Porthmellon Gardens, Callington, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272 GBP2019-03-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 179
    NAOOM REAL ESTATE LTD - 2019-03-27
    icon of address 59 Napier Drive, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,265 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
  • 181
    WARM EDGE UNIT CENTRE UK LTD - 2010-04-09
    icon of address Reid & Co Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 117 - Director → ME
  • 182
    icon of address Mk18 1nu, Moreton House, 31 High Street, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 455 - Director → ME
    icon of calendar 2016-07-01 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 183
    icon of address 7 7 Stanley Close Yarnton, Ox5 1un, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 419 - Has significant influence or control as a member of a firmOE
    IIF 419 - Right to appoint or remove directors as a member of a firmOE
    IIF 419 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 419 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 419 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Units 3b & C Lake Enterprise Park, Sandall Stones Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 2 Christchurch Terrace, Malvern Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 593 - Director → ME
  • 186
    icon of address 85 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,609 GBP2022-10-31
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 187
    P & M FOREVER LTD. - 2013-04-08
    icon of address 525 Whitehall Rd., Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 381 - Director → ME
  • 188
    icon of address 55 Blackpool Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 465 - Director → ME
  • 189
    icon of address 547 Holburn Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ now
    IIF 417 - Director → ME
    icon of calendar 2002-10-21 ~ now
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Business Box, Oswin Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 74 Wansunt Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 477 - Right to appoint or remove directors as a member of a firmOE
    IIF 477 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 477 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 477 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 138 Victoria Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 27 Glenloch Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372 GBP2019-01-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 194
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 588 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 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
  • 195
    icon of address 1 Darklake View, Plymouth, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 481 - Director → ME
  • 196
    icon of address 68 Winchester Avenue, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 489 - Director → ME
  • 197
    icon of address The Design House, Seafield Road, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 24 Sunnyside Close, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 15 Kenwood Park Road, Sharrow, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-11 ~ dissolved
    IIF 305 - Director → ME
    icon of calendar 1992-05-11 ~ dissolved
    IIF 329 - Secretary → ME
  • 200
    icon of address Office 2 & 3 3 Hinton Road, 1 Hinton Chambers, Bournemouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 201
    PRSNT LTD
    - now
    HODDL ENTERPRISES LTD - 2020-03-18
    HODDL LTD - 2020-01-07
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261,613 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 268 - Director → ME
  • 202
    icon of address 43 The Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 373 - Ownership of shares – More than 50% but less than 75%OE
  • 203
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 599 - Director → ME
  • 204
    icon of address Unit 24 Little Mill Business Park, Linlithgow Bridge, Linlithgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    icon of address 9 Chippingfield, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 183 - Director → ME
  • 206
    icon of address 26 High Street, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,856 GBP2021-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 35 Galsworthy Crescent, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 449 - Director → ME
    icon of calendar 2008-08-27 ~ dissolved
    IIF 563 - Secretary → ME
  • 208
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 250 - Director → ME
    icon of calendar 2015-08-07 ~ dissolved
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 43 Park Road, High Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 2, Northfields, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 104 - Director → ME
  • 211
    icon of address 113 -115 Codicote Road, Welwyn, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 212
    RM CONSTRUCTION TEAM LTD - 2022-06-16
    icon of address 101 Munster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,745 GBP2024-08-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 265 - Has significant influence or control as a member of a firmOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 244 - Director → ME
    icon of calendar 2015-08-07 ~ dissolved
    IIF 583 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 13814394 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 215
    icon of address 3a Catford Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 216
    icon of address Lustrous House, Green Street, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 217
    MARK ANTHONY WOODCRAFTS LIMITED - 2021-01-04
    icon of address 37 Alma Parade, Upholland, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 218
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 590 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 64 Avington Way, Sherfield-on-loddon, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 443 - Director → ME
  • 220
    icon of address 7 Langhorn Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 91-93 Great Eastern Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address C/o Bgm Lewis Hickie Limited Emperor's Gate, 114a Cromwell Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-09 ~ now
    IIF 222 - Director → ME
  • 223
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    T-MAR-UK LIMITED - 2020-05-22
    icon of address 101 Munster Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,364 GBP2024-06-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 225
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 198 - Has significant influence or controlOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 206 - Has significant influence or controlOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address Smart Scribbles Pr Ltd, 7 Egdon Close, Haydon End, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 366 - Director → ME
    icon of calendar 2011-12-08 ~ dissolved
    IIF 562 - Secretary → ME
  • 228
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,088 GBP2021-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 245 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 584 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 67 Wheatfield Drive, Wick St Lawrence, Weston Super Mare, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 326 - Has significant influence or controlOE
  • 232
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 542 - Director → ME
  • 233
    icon of address 39 Lowenna Lane, Perranporth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 587 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 135 Cricklade Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 237
    STC TUITION LTD LTD - 2022-08-09
    icon of address 135 Cricklade Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 238
    icon of address Stratford Town Football Club Knights Lane, Tiddington, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 88 - Has significant influence or controlOE
  • 239
    icon of address Arden Garages Stadium Knights Lane, Tiddington, Stratford Upon Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 240
    STRATFORD TOWN FOOTBALL CLUB LIMITED - 2014-08-05
    icon of address Stratford Town Football Club Knights Lane, Tiddington, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 105 - Director → ME
  • 241
    icon of address 7 Merlin Drive, Auckley, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 242
    icon of address Phoenix House 2 Braithwaite Road, Long Melford, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 8 Nethercourt Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 602 - Director → ME
  • 244
    icon of address Flat 6 Fortune Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 7 Pool Valley, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 246
    icon of address 96 Sandhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 28 Brook Lane, Foston, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    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
  • 248
    icon of address 101 St. James Street, Shaftesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 99 - Director → ME
  • 249
    icon of address The Design House, Seafield Road, Inverness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,788 GBP2018-04-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 73 - Director → ME
  • 250
    icon of address 4 Segsbury Grove, Bracknell, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 385 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Has significant influence or control as a member of a firmOE
  • 251
    icon of address 9 Merryfield, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 4 Coldicott Gardens, Evesham, Worcs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 339 - Director → ME
  • 253
    icon of address The New Life In Christ Ministry The Armour Of God Parish, 2nd Floor 10 Midland Road Opposite Luton Station Car Park, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 628 - Director → ME
  • 254
    icon of address The Moat Northampton Road, Weston-on-the-green, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 11 Calder Gardens, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 165 - Has significant influence or control as a member of a firmOE
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 18b Balderton Gate, Newark, Notts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 10 Victory Park Road, Victory Park Road, Addlestone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,533 GBP2018-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 386 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 386 - Ownership of shares – More than 50% but less than 75%OE
  • 258
    icon of address Flat 1 28 Weld Road, Birkdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,702 GBP2024-02-29
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 259
    icon of address Care Of: Gimhani Fernando, 928 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 630 - Director → ME
    icon of calendar 2013-11-06 ~ dissolved
    IIF 604 - Secretary → ME
  • 260
    icon of address C/o Woodlands School Packington Lane, Coleshill, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 490 - Director → ME
  • 261
    icon of address 34-36 High Street, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    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
  • 262
    icon of address South Hirn Farmhouse, Crathes, Banchory, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 68 - Director → ME
  • 263
    icon of address 4385, 14683075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 403 - Director → ME
    icon of calendar 2024-07-01 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Director Generals House, 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 144a Old South Lambeth Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ now
    IIF 154 - Director → ME
    icon of calendar 2000-08-08 ~ now
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 144a Old South Lambeth Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 267
    icon of address 15 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 272 - Director → ME
  • 268
    icon of address 7 Langhorn Road, Swaythling, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Woodland View, 35 Galsworthy Crescent, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 451 - Director → ME
    icon of calendar 2009-03-04 ~ dissolved
    IIF 619 - Secretary → ME
  • 270
    REIGATE MEDIA LTD - 2025-03-05
    icon of address C/o Interweb Media Limited Bury House, 1 Bury Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 524 - Director → ME
  • 271
    icon of address 4385, 15555802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 272
    icon of address 12 Polkyth Parade, Carlyon Road, St. Austell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 496 - Director → ME
  • 273
    icon of address 11 Pinewood Close, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2011-05-09 ~ dissolved
    IIF 595 - Secretary → ME
  • 274
    icon of address Flat 1 28 Weld Road, Birkdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,654 GBP2018-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Greedy Fish, 86 Main Street, Newbold Verdon, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
Ceased 91
  • 1
    icon of address 16 Albert Road, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-24 ~ 2023-01-31
    IIF 146 - Director → ME
    icon of calendar 2020-01-10 ~ 2023-01-31
    IIF 564 - Secretary → ME
  • 2
    icon of address Studio 007 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2019-01-31
    IIF 390 - Secretary → ME
  • 3
    CLICK KITCHENS LTD - 2015-09-09
    icon of address 52 Crown Drive, Inverness
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    372,621 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2015-03-01
    IIF 71 - Director → ME
  • 4
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    CASTLE CAVENDISH FOUNDATION - 2025-06-09
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    icon of address Castle Cavendish Works Dorking Road, Radford, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2018-02-16
    IIF 545 - Director → ME
  • 5
    REGENCY ALEXANDRA PARADE LIMITED - 2002-05-01
    QUAYSHELFCO 844 LIMITED - 2001-06-13
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,568 GBP2024-03-30
    Officer
    icon of calendar 2005-01-27 ~ 2021-05-14
    IIF 488 - Director → ME
  • 6
    icon of address 4385, 15595961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2024-07-06
    IIF 501 - Director → ME
  • 7
    icon of address Auto Range Trade Centre Heol Groeswen, Upper Boat, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2021-03-05
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-03-05
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Coldicott Gardens, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2013-03-04
    IIF 115 - Director → ME
  • 9
    BLUEBEARD BRISTOL ROVERS LTD - 2016-01-07
    BLUEBEARD LTD - 2015-07-24
    icon of address Unit 65 Davies Road, Evesham, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2016-11-16
    IIF 186 - Director → ME
  • 10
    BLUE STONE DESIGN LIMITED - 2008-07-17
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2019-01-31
    IIF 480 - Director → ME
    icon of calendar ~ 2019-01-31
    IIF 389 - Secretary → ME
  • 11
    THE DEBT HELPLINE LTD - 2018-08-01
    icon of address Thornley House Carrington Business Park, Manchester Road, Carrington, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-01
    IIF 289 - Director → ME
  • 12
    icon of address 9 Shelley Court, 56 Tite Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-28 ~ 2016-08-04
    IIF 432 - Director → ME
  • 13
    icon of address 94 Marlborough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,001 GBP2024-10-31
    Officer
    icon of calendar 2023-08-24 ~ 2024-03-08
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 2024-03-08
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Barnfield Maldon Road, Kelvedon, Colchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-30 ~ 2021-12-15
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 15
    icon of address 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,079 GBP2024-03-31
    Officer
    icon of calendar 2006-10-20 ~ 2019-01-25
    IIF 149 - Director → ME
    icon of calendar 2007-05-31 ~ 2019-01-25
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2019-01-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DYTIN LIMITED - 1998-06-26
    icon of address 1 Cooke Close, Thurmaston, Leicester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-08 ~ 2008-09-11
    IIF 448 - Director → ME
  • 17
    icon of address Creigiau Golf Club, Llantwit Road, Creigiau, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,003,052 GBP2025-01-31
    Officer
    icon of calendar 2023-04-12 ~ 2025-03-13
    IIF 400 - Director → ME
  • 18
    DE MONTFORT UNIVERSITY STUDENTS UNION LIMITED - 2022-03-01
    icon of address Campus Centre Building, Mill Lane, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-22 ~ 2012-02-06
    IIF 452 - Director → ME
  • 19
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2010-03-29
    IIF 483 - Director → ME
  • 20
    icon of address 18 Fairfield Avenue, Felixstowe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2024-01-28
    IIF 233 - Director → ME
  • 21
    icon of address Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    913 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-06-01
    IIF 293 - Director → ME
  • 22
    icon of address 53 Leigh Road, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2016-07-14
    IIF 441 - Director → ME
  • 23
    icon of address Clough Cottage, Newbold Astbury, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,418 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-27
    IIF 278 - Director → ME
  • 24
    HICORP 56 LIMITED - 2009-10-17
    icon of address Phoenix Square, 4 Midland Street, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2010-10-12
    IIF 447 - Director → ME
  • 25
    icon of address 3 Brook Lane, Felixstowe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,291 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2016-09-28
    IIF 462 - Director → ME
  • 26
    icon of address Barnfield Maldon Road, Kelvedon, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2024-11-03
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-11-03
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 27
    icon of address Lucas Johnson, 32 Stamford Street, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ 2015-06-26
    IIF 575 - Director → ME
  • 28
    icon of address 508 Belvedere Heights, 199 Lisson Grove, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,691 GBP2021-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2008-01-31
    IIF 212 - Director → ME
  • 29
    icon of address 31 Westminster Court Connaught Gardens East, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-08 ~ 2025-03-18
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-03-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GLADEWAY TRADING LIMITED - 2017-01-12
    icon of address 5 Warford Crescent, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -414,856 GBP2025-02-28
    Officer
    icon of calendar 2016-02-04 ~ 2016-02-24
    IIF 282 - Director → ME
  • 31
    icon of address Epsilon House Business Centre West Road, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    UNISTON ASSOCIATES LIMITED - 2017-01-13
    icon of address Clough Cottage, Newbold Astbury, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,153 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-02-24
    IIF 280 - Director → ME
  • 33
    ELBURTON PRIMARY SCHOOL ACADEMY - 2016-09-15
    icon of address Learning Academies Trust Salisbury Road, St Judes, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2015-05-21
    IIF 486 - Director → ME
  • 34
    icon of address 38 Tythe Barn Road, Knottingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-05-23
    IIF 391 - Director → ME
  • 35
    icon of address Urban House (formerly Peacock House), Northbridge Road, Berkhamsted, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-11-14
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-11-14
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2020-10-23
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-23
    IIF 472 - Has significant influence or control OE
  • 37
    icon of address Unit B2 Tanners Gate Retail Park, Northall Street, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,798 GBP2024-04-30
    Officer
    icon of calendar 2014-08-20 ~ 2014-11-04
    IIF 407 - Director → ME
  • 38
    JEREMIAH'S JOURNEY LTD - 2012-11-09
    icon of address Unit 10, Hq Building 237, Union Street, Stonehouse, Plymouth, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2018-04-25
    IIF 484 - Director → ME
  • 39
    JROW LIMITED - 2017-07-28
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -906,688 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-11-06
    IIF 522 - Director → ME
  • 40
    icon of address 3 Peabody Cottages, Rosendale Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2018-05-16
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2018-05-16
    IIF 350 - Right to appoint or remove directors OE
  • 41
    icon of address 5 Edenhall Close, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ 2022-05-15
    IIF 307 - Director → ME
  • 42
    icon of address 41 Woodlands Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,259 GBP2021-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-03-29
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Flat 6 Flora Court, Fortune Avenue, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2018-05-09
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-05-09
    IIF 353 - Has significant influence or control over the trustees of a trust OE
    IIF 353 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 353 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 353 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 353 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 44
    icon of address Phoenix Square, 4 Midland Street, Leicester, Leicestershire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-22 ~ 2009-04-28
    IIF 445 - Director → ME
  • 45
    icon of address 28 The Vennel, Linlithgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-09-30
    IIF 31 - Director → ME
  • 46
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 184 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 468 - Director → ME
  • 47
    PLATINIUM STARS LIMITED - 2010-01-20
    icon of address 6 Webster Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,572 GBP2024-07-31
    Officer
    icon of calendar 2008-07-07 ~ 2020-08-29
    IIF 572 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-08-29
    IIF 625 - Ownership of shares – 75% or more OE
  • 48
    icon of address 4385, 11217090 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2019-06-11
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-06-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 49
    icon of address Begbroke Manor Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-06-11
    IIF 108 - Director → ME
  • 50
    icon of address C/o Howden Enterprises Howden Road, Holme-on-spalding-moor, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,077,621 GBP2024-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2022-12-22
    IIF 513 - Director → ME
  • 51
    icon of address 39 Parliament Road, Ipswich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    DH KITCHENS LTD - 2019-06-05
    icon of address Blair Croft, Blair Croft, Muir Of Ord, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,136 GBP2024-07-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-01-06
    IIF 64 - Director → ME
    icon of calendar 2017-07-13 ~ 2019-06-05
    IIF 137 - Director → ME
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ 2023-05-11
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 5 Toll House Mead, Mosborough, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-01-28
    IIF 615 - Director → ME
  • 55
    icon of address 39 Barnes Court, Shrewsbury Road, Sheffield, South Yorkshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-01-28
    IIF 614 - Director → ME
  • 56
    icon of address 61a Ravencarr Road, Manor, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ 2012-06-26
    IIF 361 - Director → ME
    icon of calendar 2012-02-02 ~ 2012-03-23
    IIF 362 - Director → ME
    icon of calendar 2012-02-02 ~ 2012-06-16
    IIF 541 - Secretary → ME
  • 57
    icon of address 17 Windsor Close, Shaw Cross, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-01-28
    IIF 97 - Director → ME
    icon of calendar 2013-01-28 ~ 2013-08-22
    IIF 537 - Secretary → ME
  • 58
    icon of address 5 Toll House Mead, Mosborough, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2013-07-19
    IIF 98 - Director → ME
  • 59
    LINLITHGOW TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT CO LTD - 2019-11-08
    icon of address 21 West Port, Linlithgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2023-12-01
    IIF 28 - Director → ME
  • 60
    WARM EDGE GROUP LTD - 2010-04-23
    ORDICIUM LIMITED - 2013-02-01
    icon of address 4 Coldicott Gardens, Evesham, Worcestershire, England
    Active Corporate
    Officer
    icon of calendar 2015-08-01 ~ 2016-12-12
    IIF 107 - Director → ME
    icon of calendar 2012-08-01 ~ 2013-01-02
    IIF 111 - Director → ME
    icon of calendar 2009-02-24 ~ 2012-01-01
    IIF 118 - Director → ME
  • 61
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2013-02-01
    IIF 114 - Director → ME
  • 62
    icon of address 16a Shirley Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ 2019-08-20
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2019-08-01
    IIF 267 - Has significant influence or control OE
  • 63
    icon of address 113 -115 Codicote Road, Welwyn, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-01
    IIF 605 - Secretary → ME
  • 64
    RM CONSTRUCTION TEAM LTD - 2022-06-16
    icon of address 101 Munster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,745 GBP2024-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2019-09-30
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-09-30
    IIF 521 - Has significant influence or control as a member of a firm OE
    IIF 521 - Right to appoint or remove directors as a member of a firm OE
    IIF 521 - Ownership of shares – 75% or more OE
  • 65
    icon of address Town Hall, Walter Stranz Square, Redditch, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -444,374 GBP2024-03-31
    Officer
    icon of calendar 2019-07-24 ~ 2021-04-23
    IIF 128 - Director → ME
  • 66
    icon of address 4385, 13814394 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2024-06-27
    IIF 404 - Director → ME
  • 67
    icon of address 5 Saddlers Mews, Saddlers Mews, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2005-10-27
    IIF 155 - Director → ME
  • 68
    icon of address 1 Leadervale Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2018-04-20
    IIF 495 - Director → ME
  • 69
    icon of address The County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-29 ~ 2014-08-07
    IIF 124 - Director → ME
  • 70
    SOLIHULL MOORS FOOTBALL CLUB (2007) CIC - 2014-12-10
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-08-29
    IIF 382 - Director → ME
  • 71
    icon of address Flat 6 Fortune Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-12 ~ 2021-05-07
    IIF 603 - Director → ME
    icon of calendar 2019-10-15 ~ 2020-08-22
    IIF 454 - Director → ME
    icon of calendar 2019-10-10 ~ 2020-09-14
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-09-14
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-17 ~ 2020-11-20
    IIF 191 - Right to appoint or remove directors as a member of a firm OE
    IIF 191 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 191 - Right to appoint or remove directors OE
  • 72
    icon of address 28 Brook Lane, Foston, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-05-10
    IIF 255 - Director → ME
  • 73
    FERRISBRIGHT LIMITED - 1997-01-27
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-01-24 ~ 1998-04-03
    IIF 493 - Director → ME
  • 74
    icon of address 2-4 Home Farm Square, Leicester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2008-10-21
    IIF 450 - Director → ME
  • 75
    icon of address 4 Segsbury Grove, Bracknell, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-15 ~ 2021-07-05
    IIF 511 - Director → ME
    icon of calendar 2019-02-05 ~ 2020-01-22
    IIF 510 - Director → ME
    icon of calendar 2021-07-07 ~ 2024-10-01
    IIF 509 - Director → ME
  • 76
    THE PYTHIAN CLUB LTD. - 2015-07-02
    icon of address Heathfield Community Centre, Ventnor Rise, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,279 GBP2024-06-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-01
    IIF 543 - Director → ME
  • 77
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,064 GBP2021-06-30
    Officer
    icon of calendar 2009-10-21 ~ 2018-07-01
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ 2018-07-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address 6 Bold Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ 2023-04-05
    IIF 429 - Director → ME
  • 79
    SPORTS BAR CARDIFF LIMITED - 2012-10-30
    VOLANTE PUB MANAGEMENT LIMTED LIMITED - 2012-02-07
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-01 ~ 2013-03-01
    IIF 123 - Director → ME
  • 80
    VP CENTRAL LIMITED - 2012-10-02
    icon of address The Old Mill House Merretts Mills, Bath Road, Woodchester, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-08-01
    IIF 121 - Director → ME
  • 81
    icon of address 4 Caldicot Gardens, Evesham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-07 ~ 2013-01-11
    IIF 112 - Director → ME
  • 82
    VP NORTH LIMITED - 2012-10-02
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-03-01
    IIF 119 - Director → ME
  • 83
    VOLANTE PROPERTY LTD - 2012-10-01
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2013-03-01
    IIF 120 - Director → ME
  • 84
    VP SOUTH LIMITED - 2012-10-30
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-03-01
    IIF 122 - Director → ME
  • 85
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 185 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 467 - Director → ME
  • 86
    VENUS COMMUNICATIONS LIMITED - 2018-03-13
    icon of address Clough Cottage, Newbold Astbury, Congleton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2019-06-01
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-06-01
    IIF 258 - Ownership of shares – 75% or more OE
  • 87
    SEEKSTART LIMITED - 1997-07-23
    HACKNEY AGENCY FOR VOLUNTEERING - 2010-02-03
    icon of address 12-13 Springfield House, Tyssen Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    89,342 GBP2021-03-31
    Officer
    icon of calendar 2005-09-08 ~ 2008-10-20
    IIF 331 - Director → ME
  • 88
    MILITIBUS QUANCO LIMITED - 2020-08-14
    icon of address Sixways Stadium Warriors Way, Hindlip, Worcester, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -614,331 GBP2020-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2019-06-11
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-06-11
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 89
    icon of address Sixways Stadium Warriors Way, Hindlip, Worcester, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,252,065 GBP2020-06-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-06-11
    IIF 109 - Director → ME
  • 90
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,370,730 GBP2020-06-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-06-11
    IIF 110 - Director → ME
  • 91
    ORDICIUM MARKETING LIMITED - 2015-09-26
    icon of address 62 Yardley Wood Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,580 GBP2016-10-31
    Officer
    icon of calendar 2012-08-07 ~ 2013-02-01
    IIF 113 - Director → ME

The content of this website is protected by AgonGuard.

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

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