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

Mrs Charlotte Elizabeth O'brien

    Related profiles found in government register
  • Mrs Charlotte Elizabeth O'brien
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Swan Alley, Ormskirk, L39 2EQ, United Kingdom

      IIF 1
  • Mrs Charlotte Elizabeth O'brien
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Lowcroft, Lowcroft, Skelmersdale, WN8 6TZ, England

      IIF 2
  • Ms Charlotte Elizabeth O'brien
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, United Kingdom

      IIF 3
  • Obrien, Charlotte Elizabeth
    British online retailer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Harsnips, Birch Green, Skelmersdale, WN8 6QA, United Kingdom

      IIF 4
  • Miss Charlotte Louise Kirkby
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Timberfields Road, Saughall, Chester, Cheshire, CH1 6AP

      IIF 5
  • Mrs Sarah Penelope Groom
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 6 IIF 7
    • icon of address Blythe Farm Mill Street, Gamlingay Nr Sandy, Sandy, Bedfordshire, SG19 3JW

      IIF 8
  • Mrs Jody Charlotte Leggett
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Broadway Barns, The Broadway, Scarning, Dereham, NR19 2LQ

      IIF 9
  • Mr Connor Marshall
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dovecot Street, Stockton-on-tees, TS18 1LH, United Kingdom

      IIF 10
  • Mr Jharnail Singh Landa
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Bassett Avenue, Southampton, Hampshire, SO16 7FU, United Kingdom

      IIF 11
    • icon of address 230, Bassett Avenue, Southampton, SO16 7FU, England

      IIF 12
  • Mr Matthew Neil Johnson
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Formahouse Fao Matthew Johnson, Unit 3, Mitcham Industrial Estate, 85 Streatham Road, Mitcham, CR4 2AP, England

      IIF 13
    • icon of address Unit 3, 85 Streatham Road, Mitcham, CR4 2AP, England

      IIF 14
  • Ms Alice Louise Morgan
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 15
  • Vinall, Lynne Elizabeth
    British teacher born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 16
  • Coulson, Elaine Marie
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Catherine Close, Fishburn, Stockton On Tees, Teeside, TS21 4BW

      IIF 17
  • Mr Daniel Michael Halford
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit U5, Riverside Ind. Est., Bridge Road, Littlehampton, West Sussex, BN17 5DF, United Kingdom

      IIF 18
  • Garrie William Turner
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Strike Back Events, Wintershill, Southampton, Hampshire, SO32 2AH, United Kingdom

      IIF 19
  • Miss Penelope Frances Cook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Costins Walk, Berkhamsted, HP4 2WG, United Kingdom

      IIF 20
  • Mr Joshua John Leslie Pearce
    British born in February 1998

    Resident in United Kingdom

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

      IIF 21
    • icon of address 43, Lowlands Road, Pinner, HA5 1TY, United Kingdom

      IIF 22
  • Mr Richard Bufton
    British born in August 1983

    Resident in United Kingdom

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

      IIF 23
  • Mr Sheridan Lewis Johnson
    British born in March 1991

    Resident in United Kingdom

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

      IIF 24
  • Mr Zulqarnain Zulqarnain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Centre 21, Bridge Lane, Woolston A 2 Z Kids, Warrington, WA1 4AW, England

      IIF 25
  • Mrs Ashleigh Charlton Nicholls
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, 47 Alexandra Drive, Surbiton, Surrey, KT59AD, United Kingdom

      IIF 26
  • Ms Sarah Marshall
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engadine, Undercliff Drive, Ventnor, PO38 1UQ, England

      IIF 27
  • Ms Sophie Junor Spencer
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heslington Croft, York, YO10 4NB, United Kingdom

      IIF 28
  • Okell, Peter Michael Charles
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 29
  • Okell, Peter Michael Charles
    British online retailer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uni 2 Europa Court, Dee View Boulevard, Chester, CH1 4NP, United Kingdom

      IIF 30
    • icon of address Unit 2 Europa Court, Dee View Boulevard, Chester, CH1 4NP, United Kingdom

      IIF 31
  • Okell, Peter Michael Charles
    British textile merchant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 St. Johns Road, Wilmslow, SK9 6HJ, United Kingdom

      IIF 32
  • Kirkby, Charlotte Louise
    British online retailer born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Timberfields Road, Saughall, Chester, Cheshire, CH1 6AP, United Kingdom

      IIF 33
  • Morgan, Alice Louise
    British market research consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 34
  • Miss Lois Thyra Wilson
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 35
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 36
  • Miss Sarah Marshall
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engadine, Undercliff Drive, Ventnor, PO38 1UQ, England

      IIF 37
  • Mr Peter Michael Charles Okell
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 38
    • icon of address 30, St. Johns Road, Wilmslow, SK9 6HJ, United Kingdom

      IIF 39
  • Mr Sam Kyle Constantinou
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342, Woodstock Road, Belfast, BT6 9DP

      IIF 40
    • icon of address 53, Wolsey Crescent, Croydon, CR0 0PG, England

      IIF 41
    • icon of address 20, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address 53, Wolsey Crescent, New Addington, CR0 0PG, England

      IIF 44 IIF 45
  • Mrs Lin Li
    British born in February 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Top Fair Furlong, Redhouse Park, Milton Keynes, MK14 5FT, England

      IIF 46
  • Ms Ashleigh Charlton Nicholls
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexandra Drive, Surbiton, Surrey, KT5 9AD, United Kingdom

      IIF 47
  • Ms Chasity Grace Johnson
    American born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Central Hill, London, London, SE19 1BS, England

      IIF 48
    • icon of address Flat 23, Comber Grove, London, SE5 0LE, United Kingdom

      IIF 49
    • icon of address Room 3, 20 Laurie Grove, London, SE14 6NH, United Kingdom

      IIF 50
  • Ms Lois Wilson
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, United Kingdom

      IIF 51
  • O'brien, Charlotte Elizabeth
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Harsnips, Skelmersdale, WN8 6QA, England

      IIF 52
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, United Kingdom

      IIF 53
  • O'brien, Charlotte Elizabeth
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Harsnips, Skelmersdale, WN8 6QA, England

      IIF 54
  • Cook, Penelope Frances
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Costins Walk, Berkhamsted, Hertfordshire, HP4 2WG, United Kingdom

      IIF 55
  • Dawson, Ellisa Jane
    British online retailer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Vindomora Road, Ebchester, Consett, Co Durham, DH8 0PN, England

      IIF 56
  • Golding, Sabrina Adele
    British online retailer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Hinde House Lane, Firthpark, Sheffield, South Yorkshire, S4 8HD, England

      IIF 57
  • Johnson, Matthew Neil
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Formahouse Fao Matthew Johnson, Unit 3, Mitcham Industrial Estate, 85 Streatham Road, Mitcham, CR4 2AP, England

      IIF 58
  • Johnson, Matthew Neil
    British online retailer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Falcon Brook Mansions, 262 Balham High Road, London, SW17 7AN, United Kingdom

      IIF 59
  • Mahli, Jathinder
    British online retailer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pinnocks Avenue, Gravesend, Kent, DA11 7QD, United Kingdom

      IIF 60
  • Marshall, Sarah Jane
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Blake Crescent, Guiseley, Leeds, LS20 9LF, United Kingdom

      IIF 61
  • Mosey, Neville John Christian
    British arts and events born in June 1986

    Resident in United Kingdom

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

      IIF 62
  • Miss Heather Laughland
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Earl Haig Road, Hillington Park, Glasgow, G52 4JU, Scotland

      IIF 63
  • Mr Michael Ernest Millington
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Prospect Place, Cemetery Rd, Holmfirth, HD9 2SU, United Kingdom

      IIF 64
  • Mrs Nadia Elizabeth Iliffe
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT

      IIF 65
  • Nicholls, Ashleigh Charlton
    British designer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexandra Drive, Surbiton, KT59AD, United Kingdom

      IIF 66
  • Nicholls, Ashleigh Charlton
    British entrepreneur born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexandra Drive, Surbiton, KT5 9AD, United Kingdom

      IIF 67
  • Pearce, Joshua John Leslie
    British company director born in February 1998

    Resident in United Kingdom

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

      IIF 68
  • Pearce, Joshua John Leslie
    British online retailer born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Mill Road, West Drayton, UB7 7EH, United Kingdom

      IIF 69
  • Wright, Penelope Susan
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Saleroom, Theatre Street, Woodbridge, Suffolk, IP12 4NE, United Kingdom

      IIF 70
  • Wright, Penelope Susan
    British online retailer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Westerfield Road, Ipswich, Suffolk, IP4 2UJ, United Kingdom

      IIF 71
  • Bligh, Caroline Anne Farbridge
    British online retailer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Garth, Back Lane, Little Ouseburn, North Yorkshire, YO26 9TH, United Kingdom

      IIF 72
  • Bufton, Richard
    British ecommerce born in August 1983

    Resident in United Kingdom

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

      IIF 73
  • Golding, Marcia Sharon
    British online retailer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Hinde House Lane, Firthpark, Sheffield, South Yorkshire, S4 8HD

      IIF 74
  • Hazan, Samuel Lee
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 75
  • Hazan, Samuel Lee
    British retail born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 76
  • Johnson, Sheridan Lewis
    British director born in March 1991

    Resident in United Kingdom

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

      IIF 77
  • Johnson, Sheridan Lewis
    British online retailer born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 673, Department 6, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 78
  • Marshall, Connor
    British online retailer born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dovecot Street, Stockton-on-tees, TS18 1LH, United Kingdom

      IIF 79
  • Marshall, Connor Mitchell Anthony
    British director born in September 1997

    Resident in United Kingdom

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

      IIF 80
  • Millington, Michael Ernest
    British online retailer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Prospect Place, Cemetery Rd, Holmfirth, HD9 2SU, United Kingdom

      IIF 81
  • Mr Joshua Damien Luke Vickers
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Pollards Way, Saltash, Cornwall, PL12 6UJ, United Kingdom

      IIF 82
  • Mr Louis William Kingsley Simpson
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 83
  • Mr Michael Seliger
    Swiss born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Downham Crescent, Manchester, M250BZ, United Kingdom

      IIF 84
  • Mr Olivier Gilbert Grasset
    French born in April 1970

    Resident in United Kingdom

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

      IIF 85
  • Norgan, Adam William
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper House Farm, Crickhowell, Powys, NP8 1BZ, United Kingdom

      IIF 86
  • Norgan, Adam William
    British online retailer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper House Farm, Crickhowell, Powys, NP8 1BZ, United Kingdom

      IIF 87
  • Spencer, Sophie Junor
    British online retailer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heslington Croft, Fulford, York, YO10 4NB, United Kingdom

      IIF 88
  • Spencer, Sophie Junor
    British property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 Gillygate, Gillygate, York, YO31 7EQ, England

      IIF 89
  • Wilson, Lois Thyra Elaine
    British public relations born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tollgate Gardens, London, NW6 5SG, United Kingdom

      IIF 90
  • Zulqarnain, Zulqarnain
    British businessman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Centre 21, Bridge Lane, Woolston A 2 Z Kids, Warrington, WA1 4AW, England

      IIF 91
  • Ambler, Dianne
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, Lakeside Road, London, W14 0DN, United Kingdom

      IIF 92
  • Constantinou, Sam Kyle
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342, Woodstock Road, Belfast, BT69DP, Northern Ireland

      IIF 93
  • Constantinou, Sam Kyle
    British investor born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Wolsey Crescent, New Addington, CR0 0PG, England

      IIF 94
  • Constantinou, Sam Kyle
    British online retailer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342, Woodstock Road, Belfast, BT6 9DP, United Kingdom

      IIF 95
  • Constantinou, Sam Kyle
    British property developer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Wolsey Crescent, Croydon, CR0 0PG, England

      IIF 96
  • Constantinou, Sam Kyle
    British property sourcer born in July 1993

    Resident in United Kingdom

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

      IIF 97
  • Constantinou, Sam Kyle
    British publisher born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Wolsey Crescent, New Addington, CR0 0PG, United Kingdom

      IIF 98
  • Connor Mitchell Anthony Marshall
    British born in September 1997

    Resident in United Kingdom

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

      IIF 99
  • Emma Wilkinson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Way, Fenny Compton, Southam, Warwickshire, CV47 2WD, United Kingdom

      IIF 100
  • Groom, Sarah Penelope
    British marketing manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gmlingay, Sandy, SG19 3JW, United Kingdom

      IIF 101
  • Groom, Sarah Penelope
    British online retailer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW, United Kingdom

      IIF 102
  • Groom, Sarah Penelope
    British pr consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 103
  • Gundry, Tracy Munro
    British consultancy services born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, England

      IIF 104
  • Gundry, Tracy Munro
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, England

      IIF 105
  • Laughland, Heather
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Earl Haig Road, Hillington Park, Glasgow, G52 4JU, Scotland

      IIF 106
  • Lobo, Kirstyn Mary
    British nutritional supplements born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 107
  • Marshall, Sarah
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engadine, Undercliff Drive, Ventnor, PO38 1UQ, England

      IIF 108
  • Marshall, Sarah
    British online retailer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engadine, Steephill Gardens, Undercliff Drive, Ventnor, Isle Of Wight, PO38 1UQ, United Kingdom

      IIF 109
  • Mr Gordon Alexander Mcleod Stuart
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Robb Ferguson, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 110
  • Mr William Gibson
    English born in September 2002

    Resident in United Kingdom

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

      IIF 111
  • Ridley, Michael
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Riverside Workshops, Coniston Road, Blyth, Northumberland, NE24 4RF, United Kingdom

      IIF 112
  • Simpson, Louis William Kingsley
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Louis William Kingsley
    British online retailer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 117
  • Turner, Garrie William
    British courier born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, White Hart Lane, Portchester, Fareham, Hants, PO16 9AU, United Kingdom

      IIF 118
  • Turner, Garrie William
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, White Hart Lane, Portchester, Fareham, PO16 9AU, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address ., Strike Back Events, Wintershill, Southampton, Hampshire, SO32 2AH, United Kingdom

      IIF 122
  • Turner, Garrie William
    British online retailer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, White Hart Lane, Portchester, Fareham, Hampshire, PO16 9AU, United Kingdom

      IIF 123
  • Vosser, Clarinda Dawn
    British online retailer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Burgess Foundry Row, Trevithick View, Camborne, Cornwall, TR14 8GA, United Kingdom

      IIF 124
  • Wilson, Lois Thyra
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 125
  • Wilson, Lois Thyra
    British founder born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 126
  • Wright, Tanya Jane
    British ceo born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Highlands Park, Sevenoaks, Kent, TN15 0AQ, United Kingdom

      IIF 127
  • Wright, Tanya Jane
    British recruitment consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Highlands Park, Seal, Sevenoaks, Kent, TN15 0AQ

      IIF 128
  • Anthony, Dawn Beverly
    British online retailer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Goldfinch Drive, Sandy, Bedfordshire, SG19 2SA, United Kingdom

      IIF 129
  • Higgs, Paul Nicholas
    British online retailer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, The Ride, Desborough, NN14 2HZ, United Kingdom

      IIF 130
  • Miss Megan Alice Rose Littlewood
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Briar Rhydding House, Briar Rhydding, Baildon, BD17 7JW, England

      IIF 131
  • Mr Alex Neale
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 132
  • Mr Oliver Grasset
    French born in April 1970

    Resident in United Kingdom

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

      IIF 133
  • Perkins, Joshua David
    British online retailer born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Earl Street, Earl Shilton, Leicester, LE9 7AQ, United Kingdom

      IIF 134
  • Singh Landa, Jharnail
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Bassett Avenue, Southampton, Hampshire, SO16 7FU, United Kingdom

      IIF 135
  • Singh Landa, Jharnail
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Bassett Avenue, Southampton, SO16 7FU, England

      IIF 136
  • Vickers, Joshua Damien Luke
    British company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Corporation Road, Newport, Gwent, NP19 0DL, United Kingdom

      IIF 137
  • Vickers, Joshua Damien Luke
    British online retailer born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Pollards Way, Saltash, Cornwall, PL12 6UJ, United Kingdom

      IIF 138
  • Wilkinson, Geoffrey Lawrence
    British online retailer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Redmayne Drive, Chelmsford, Essex, CM2 9XE

      IIF 139
  • Harrison, Kelly
    British online retailer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Farm, Cliff Road, Hessle, HU13 0HB, England

      IIF 140
  • Littlewood, Megan Alice Rose
    British online retailer born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Briar Rhydding House, Briar Rhydding, Baildon, BD17 7JW, England

      IIF 141
  • Morris-marshall, Charmaine
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Fleet Road, Fleet, GU51 4BE, United Kingdom

      IIF 142
  • Morris-marshall, Charmaine Marie
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Royal Court, Kings Road, Fleet, GU51 3EJ, United Kingdom

      IIF 143
  • Morris-marshall, Charmaine Marie
    British executive assistant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Royal Court, Kings Road, Fleet, GU51 3EJ, United Kingdom

      IIF 144
    • icon of address 2 Royal Court, Kings Road, Fleet, Hampshire, GU51 3EJ

      IIF 145
  • Morris-marshall, Charmaine Marie
    British online retailer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, Mayfair, London, W1S 4LY, United Kingdom

      IIF 146
  • Mr Anthony Lilian Rizzuto
    Italian born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Beaufort Close, Buckshaw Village, Chorley, PR7 7LE, United Kingdom

      IIF 147
  • Mr Charles Alexander Collins
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 148
  • Mr Izak Jacobus Marthinus Van Niekerk
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Camden Passage, Islington, London, N1 8ED, England

      IIF 149
    • icon of address 33, Weybourne Street, London, SW18 4HG, United Kingdom

      IIF 150
  • Mrs Caroling Bligh
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Back Lane, Little Ouseburn, York, YO26 9TH, England

      IIF 151
  • Willett, Hayley
    British online retailer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Uplands Road, Bromborough, Wirral, Merseyside, CH62 2BZ, United Kingdom

      IIF 152
  • Wilson, Lois
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, United Kingdom

      IIF 153
  • Mr Awais Hameed Mughal
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bedale Road, Enfield, EN2 0NP, United Kingdom

      IIF 154
  • Burgess, Lin Li, Mrs.
    Chinese travel consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Top Fair Furlong, Redhouse Park, Milton Keynes, MK14 5FT, United Kingdom

      IIF 155
  • Davidson, William George
    English online retailer born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Whiteclosegate, Carlisle, CA3 0JA, United Kingdom

      IIF 156
  • Grasset, Oliver
    French entrepreneur born in April 1970

    Resident in United Kingdom

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

      IIF 157
  • Grasset, Olivier
    French online retailer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Rd, London, N1 7GUJ, United Kingdom

      IIF 158
  • Grasset, Olivier Gilbert
    French internet retailer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Rd, 20-22 Wenlock Rd, London, Greater London, N1 7GU, United Kingdom

      IIF 159
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
  • Grasset, Olivier Gilbert
    French online retailer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Rd, London, Select, N1 7GU, United Kingdom

      IIF 161
  • Graziella Penna
    Italian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Angerton Gardens, Newcastle Upon Tyne, NE5 2JB, United Kingdom

      IIF 162
  • Johnson, Chasity Grace
    American entrepreneur born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 23, Comber Grove, London, SE5 0LE, United Kingdom

      IIF 163
  • Johnson, Chasity Grace
    American founder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, 20 Laurie Grove, Room 3, 20 Laurie Grove, London, SE14 6NH, United Kingdom

      IIF 164
  • Johnson, Chasity Grace
    American online retailer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Central Hill, London, London, SE19 1BS, England

      IIF 165
  • Lemonova, Marie
    Czech waitress born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Plashet Grove, London, E6 1AD, England

      IIF 166
  • Mr Oliver William Harrison
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Pinsley Green, Wrenbury, Nantwich, CW5 8HE, England

      IIF 167
  • Mr William George Davidson
    English born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Whiteclosegate, Carlisle, CA3 0JA, United Kingdom

      IIF 168
  • Mrs Penelope Jane Hall
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westerfield Road, Ipswich, Suffolk, IP4 2UJ, United Kingdom

      IIF 169
    • icon of address 6, The Square, Martlesham Heath, Ipswich, Suffolk, IP5 3SL, United Kingdom

      IIF 170
  • Mrs Penelope Wright
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westerfield Road, Ipswich, Suffolk, IP4 2UJ, United Kingdom

      IIF 171
  • Ola-lawal, Christina
    Finnish online retailer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cheshire Rise, Bletchley, Milton Keynes, MK3 7WE, England

      IIF 172
  • Seliger, Michael
    Swiss online retailer born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Downham Crescent, Manchester, Bury, M25 0BZ, United Kingdom

      IIF 173
  • Van Niekerk, Izak Jacobus Marthinus
    British consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 174
  • Van Niekerk, Izak Jacobus Marthinus
    British online retailer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Weybourne Street, London, SW18 4HG, United Kingdom

      IIF 175
  • Iliffe, Nadia Elizabeth
    British online retailer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 176
  • Michaelides, Michael Alexander
    Cypriot commercial director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Hobbs Court, 2 Jacob Street, London, SE1 2BG, United Kingdom

      IIF 177
  • Miss Cheryl Louise Yates
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 178
  • Miss Dorothy Anne Gillies
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o, Gillespie & Anderson, 147 Bath Street, Glasgow, G2 4SN, Scotland

      IIF 179
  • Miss Gabriella Sarkies
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 1 And 2, 1a King Street, Farnworth, Bolton, Greater Manchester, BL4 7AB, England

      IIF 180
  • Mr Jharnail Singh Landa
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baloch, 38 Corbidge Court, Glaisher Street, Greenwich, London, SE8 3ES, United Kingdom

      IIF 181
    • icon of address 11, Tower Gardens, Southampton, SO16 7EL, United Kingdom

      IIF 182
    • icon of address 230, Bassett Avenue, Southampton, SO16 7FU, England

      IIF 183 IIF 184 IIF 185
  • Mr Matthew Neil Johnson
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 186
  • Mr Richard William Jones
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kpm Business Recovery & Insolvency Ltd, Little Bursdon, Hartland, Bideford, Devon, EX39 6HB

      IIF 187
  • Mr Samuel Lee Hazan
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 188
  • Mr Sohail Humza Saleem
    British born in February 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Cathkin Crescent, Cumbernauld, Glasgow, G68 0FD, Scotland

      IIF 189
    • icon of address Flat 4/8, 15 Ashgrove Road, Glasgow, G40 4AJ, Scotland

      IIF 190
    • icon of address 10, Aberlour Place, Motherwell, ML1 4FX, Scotland

      IIF 191
  • Mr Thomas Alexander Lanigan
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shaw Street, Bury, BL9 7PT, England

      IIF 192
  • Mr William Gibson
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 193
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 194 IIF 195
  • Mrs Ellisa Jane Dawson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Vindomora Road, Ebchester, Consett, Co Durham, DH8 0PN, England

      IIF 196
  • Mrs Nicola Moore
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Hullbridge Road, South Woodham Ferrers, Essex, Chelmsford, CM3 5NG, England

      IIF 197
    • icon of address 96, Broad Street, Portsmouth, PO1 2JE

      IIF 198
  • Mrs Nicola Stokes
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Forge Trading Estate, Mucklow Hill, Halesowen, West Milands, B62 8TP, England

      IIF 199
  • Ms Penelope Frances Lucid
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Apple Accountancy Services Ltd, 146 Manor Way, Borehamwood, Hertfordshire, WD6 1QX, England

      IIF 200
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 201
  • Neale, Alex
    English online retailer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 202
  • Gibson, William
    English fork lift driver born in September 2002

    Resident in United Kingdom

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

      IIF 203
  • Li, Lin
    Chinese travel consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Top Fair Furlong, Redhouse Park, Milton Keynes, MK14 5FT, England

      IIF 204
  • Mughal, Awais Hameed
    Pakistani company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bedale Road, Enfield, EN2 0NP, United Kingdom

      IIF 205
  • Mr Daniel Michael Halford
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 206
    • icon of address Unit U1, Riverside Ind. Est, Bridge Road, Littlehampton, West Sussex, BN17 5DF, United Kingdom

      IIF 207
  • Mr Jharnail Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Shirley High Street, Southampton, SO16 4FB, England

      IIF 208
  • Mr Michael Alan Platts
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shakespeare Close, Hull, HU3 1RP, England

      IIF 209
  • Mr Oliver Michael Hill
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 210 IIF 211
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 212
  • Mrs Chantelle Elgezewi
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 Cottingwood Court, Newcastle Upon Tyne, NE4 5HF, England

      IIF 213
  • Mrs Gemma Louise Moralee
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windermere Avenue, St. Albans, AL1 5QW, England

      IIF 214
    • icon of address 4, Windermere Avenue, St. Albans, Hertfordshire, AL1 5QW, United Kingdom

      IIF 215
  • Mrs Gillian Michelle Mann
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Square, Chagford, Newton Abbot, Devon, TQ13 8AH, England

      IIF 216
    • icon of address 42, The Square, Chagford, Newton Abbot, Devon, TQ13 8AH, United Kingdom

      IIF 217
  • Mrs Jacqueline Helen Hinge
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Tryfan Way, Ellesmere Port, Cheshire, CH66 1TS, England

      IIF 218
  • Mrs Kathryn Fleming Dicker
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bream Close, Marlow, SL7 2BB, England

      IIF 219
  • Mrs Michelle Thea Hillman
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 220
    • icon of address Suite 26, The Portway Centre, Old Sarum, Salisbury, SP4 6EB, England

      IIF 221
    • icon of address 2 Manor Farm Cottages, Rockbourne Road, Whitsbury, Fordingbridge, SP6 3QR, United Kingdom

      IIF 222
    • icon of address 25, St. Thomas Street, Winchester, SO23 9HJ, United Kingdom

      IIF 223
  • Mrs Nicola Jackson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 224
  • Mrs Sarah Louise Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wannock Avenue, Eastbourne, East Sussex, BN20 9RL, United Kingdom

      IIF 225
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 226
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 227
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 228
  • Mrs Sarah Marshall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Blake Crescent, Guiseley, Leeds, LS20 9LF, England

      IIF 229
  • Mrs Serina Lily Roy
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manley Road, Manchester, M16 8PN, England

      IIF 230
  • Rizzuto, Anthony Lilian
    Italian online retailer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Beaufort Close, Buckshaw Village, Chorley, PR7 7LE, United Kingdom

      IIF 231
  • Todorov, Yordan
    Bulgarian online retailer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Canute Court, Canute Road Stretford, Manchester, Lancashire, M32 0RH, England

      IIF 232
  • Todorov, Yordan
    Bulgarian self employed born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Canute Court, Canute Road, Stretford, Manchester, M32 0RH, United Kingdom

      IIF 233
  • Harrison, Oliver William
    British online retailer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Pinsley Green, Wrenbury, Nantwich, CW5 8HE, England

      IIF 234
  • Matthew Neil Johnson
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale, Mill Bottom, Holmwood, Dorking, RH5 4NT, England

      IIF 235
  • Mr Christopher Ronald Yates
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 236
  • Mr Derek Robert Hall
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, TN1 1EN, England

      IIF 237
    • icon of address Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 238
  • Mr Joel Schofield
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Royds Avenue, Heysham, Morecambe, LA3 1PA, England

      IIF 239 IIF 240
  • Mr Paul Nicholas Higgs
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Ride, Desborough, NN14 2HZ, United Kingdom

      IIF 241
    • icon of address 42, The Ride, Desborough, Kettering, NN14 2HZ, United Kingdom

      IIF 242
  • Mr Zulqarnain Zulqarnain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bridge Lane, Woolston, Warrington, WA1 4AW, United Kingdom

      IIF 243 IIF 244
  • Mrs Angela Julie Southall
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancashire, LA2 8JF, United Kingdom

      IIF 245
  • Mrs Rachel Jane Marshall
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 22, Unit 15, Kettlestring Lane, York, YO30 4XF, England

      IIF 246
    • icon of address The Croft, Tollerton Road, Huby, York, North Yorkshire, YO61 1HX

      IIF 247
  • Ms Rachel Jane Marshall
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Endeavour House, Parkway Court, Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LR, United Kingdom

      IIF 248 IIF 249 IIF 250
  • Penna, Graziella
    Italian perfumer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Angerton Gardens, Newcastle Upon Tyne, NE5 2JB, United Kingdom

      IIF 251
  • Penna, Graziella
    Italian self employed born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gff, 43, Gresham Road, London, SW9 7NU, England

      IIF 252
  • Simpson, Louis William Kingsley
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 253
  • Hinge, Jacqueline Helen
    British online retailer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Tryfan Way, Ellesmere Port, Cheshire, CH66 1TS, England

      IIF 254
  • Lobo, Kirstyn Mary
    South African director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 255
  • Morgan, Alice Louise
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 22 Horn Street, Winslow, Buckingham, MK18 3AL, England

      IIF 256
  • Miss Lois Thyra Elaine Wilson
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 257
    • icon of address 8 Golden Yard, Holly Bush Steps, London, NW3 6UH, England

      IIF 258
  • Mr Adam William Burtenshaw
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 259
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 260 IIF 261
  • Mr Michael Joseph Peter Lucid
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Apple Accountancy Services Ltd, 146 Manor Way, Borehamwood, Hertfordshire, WD6 1QX, England

      IIF 262
  • Mr Michael Ridley
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Wesley Court, Benton Square Industrial Estate, Newcastle Upon Tyne, NE12 9BS, England

      IIF 263
  • Mr Michael Ridley
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hilltop Garage, Main Road, Locharbriggs, Dumfries, DG1 1RY, Scotland

      IIF 264
  • Mr Neville John Cristian Mosey
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, United Kingdom

      IIF 265
  • Mr Patrick Stuart James Chappell
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dean Close, Frome, Somerset, BA11 2XH

      IIF 266
  • Mr Ryan Reginald George Taylor
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 267
  • Mr William David Maingot
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, White Road, Nottingham, NG5 1JR, United Kingdom

      IIF 268
  • Mrs Nicola Jane Simonds-gooding
    British born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Rickards Close, Surbiton, KT6 6RN, England

      IIF 269
  • Ms Chasity Grace Johnson
    American born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Central Hill, London, SE19 1BS, England

      IIF 270
  • Ms Chasity Grace Johnson
    American born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21a, Kingsmills Road, Inverness, IV2 3JX, Scotland

      IIF 271
  • Ms Lois Wilson
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 A St Peters Street, St. Peters Street, St. Albans, AL1 3DP, England

      IIF 272
  • Taylor, Ryan Reginald George
    British consultancy services born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Broad Road, Braintree, Essex, CM7 5NW, United Kingdom

      IIF 273
  • Harvey, Penelope Jane
    British online retailer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Astrid Road, Walmer, Deal, Kent, CT14 9JZ, United Kingdom

      IIF 274
  • Hill, Oliver Michael
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St. Lucia Park, Bordon, GU35 0LD, England

      IIF 275
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 276
  • Hill, Oliver Michael
    British online retailer born in January 1994

    Resident in England

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

      IIF 277
  • Johnson, Matthew Neil
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale, Mill Bottom, Holmwood, Dorking, RH5 4NT, England

      IIF 278
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 279
  • Lucid, Michael Joseph Peter
    British online retailer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Costins Walk, Berkhamsted, Hertfordshire, HP4 2WG, United Kingdom

      IIF 280
  • Lucid, Penelope Frances
    British online retailer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Costins Walk, Berkhamsted, Hertfordshire, HP4 2WG, United Kingdom

      IIF 281
  • Lucid, Penelope Frances
    British product director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 282
  • Maingot, William David
    British online retailer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, White Road, Nottingham, NG5 1JR, United Kingdom

      IIF 283
  • Mann, Gillian Michelle
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Square, Chagford, Newton Abbot, Devon, TQ13 8AH, England

      IIF 284
  • Mann, Gillian Michelle
    British online retailer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathcot, East Street, Bovey Tracey, Devon, TQ13 9EL, United Kingdom

      IIF 285
  • Mann, Gillian Michelle
    British retailer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathcote, East Street, Bovey Tracey, Devon, TQ13 9EL

      IIF 286
  • Mann, Gillian Michelle
    British wine retail born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Square, Chagford, Newton Abbot, Devon, TQ13 8AH, United Kingdom

      IIF 287
    • icon of address Heathcot, East Street, Bovey Tracey, Newton Abbot, Devon, TQ13 9EL, United Kingdom

      IIF 288
  • Moralee, Gemma Louise
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windermere Avenue, St. Albans, AL1 5QW, England

      IIF 289
  • Moralee, Gemma Louise
    British waitress born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windermere Avenue, St. Albans, Hertfordshire, AL1 5QW, United Kingdom

      IIF 290
  • Mosey, Neville John Christian
    British art services born in June 1986

    Resident in England

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

      IIF 291
  • Mosey, Neville John Christian
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, England

      IIF 292
    • icon of address 101a, Westgate, Southwell, Notts, NG25 0LS, United Kingdom

      IIF 293
  • Mosey, Neville John Christian
    British none born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 4, Vale Grove, London, N4 1PY, England

      IIF 294
  • Mosey, Neville John Christian
    British online retailer born in June 1986

    Resident in England

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

      IIF 295
  • Mosey, Neville John Cristian
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, United Kingdom

      IIF 296
  • Miss Ashleigh Charlton Nicholls
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Aldren Road, London, SW17 0JT, England

      IIF 297
  • Mr Claude Gilles Chaboud
    French born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405a, Brockley Road, London, SE4 2PH, England

      IIF 298
    • icon of address 405a Brockley Road, London, SE4 2PH, United Kingdom

      IIF 299
  • Mr Guy Robert Waldron
    British born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llethr Llestri Lodge, Llanddarog, Carmarthen, SA32 8PH, Wales

      IIF 300
  • Mr Neville John Christian Mosey
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Westgate, Southwell, Notts, NG25 0LS, United Kingdom

      IIF 301
  • Nicholls, Ashleigh Charlton
    British online retailer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Aldren Road, London, SW17 0JT, England

      IIF 302
  • Platts, Michael Alan
    British online retailer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shakespeare Close, Hull, HU3 1RP, England

      IIF 303
  • Roy, Serina Lily
    British online retailer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Springwood Avenue, Knutsford, Cheshire, WA16 8JA, England

      IIF 304
  • Roy, Serina Lily
    British property investor born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manley Road, Manchester, M16 8PN, England

      IIF 305
  • Wright, Penelope Susan
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westerfield Road, Ipswich, Suffolk, IP4 2UJ, United Kingdom

      IIF 306
  • Bligh, Caroline Anne Farbridge
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Back Lane, Little Ouseburn, York, YO26 9TH, England

      IIF 307
  • Collins, Charles Alexander
    British online retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 308
  • Halford, Daniel Michael
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 309
    • icon of address Unit U1, Riverside Ind. Est, Bridge Road, Littlehampton, West Sussex, BN17 5DF, United Kingdom

      IIF 310
  • Halford, Daniel Michael
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit U1, Riverside Industrial Estate, Bridge Road, Littlehampton, West Sussex, BN17 5DF, United Kingdom

      IIF 311
    • icon of address Unit U4 Riverside Industrial Estate, Bridge Road, Littlehampton, West Sussex, BN17 5DF

      IIF 312
  • Halford, Daniel Michael
    British online retailer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit U3 Riverside Industrial Estate, Bridge Road, Littlehampton, BN17 5DF, England

      IIF 313
  • Halford, Daniel Michael
    British technology wholesaler born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 314
    • icon of address Unit U5 Riverside Industrial Estate, Bridge Road, Littlehampton, BN17 5DF, England

      IIF 315
  • Hall, Penelope Jane
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westerfield Road, Ipswich, Suffolk, IP4 2UJ, United Kingdom

      IIF 316
    • icon of address Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, IP1 5LT, England

      IIF 317
  • Hall, Penelope Jane
    British online retailer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westerfield Road, Ipswich, Suffolk, IP4 2UJ, United Kingdom

      IIF 318
  • Hazan, Samuel Lee
    British online retailer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House House 260/8, Chapel Street, Salford, M3 5JZ, England

      IIF 319
  • Ho, Alexander
    British online retailer born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Raith Drive, Cumbernauld, Glasgow, G68 9PF, Scotland

      IIF 320
  • Iliffe, Nadia Elizabeth
    French online retailer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 321
  • Jones, Richard William
    British online retailer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kpm Business Recovery & Insolvency Ltd, Little Bursdon, Hartland, Bideford, Devon, EX39 6HB

      IIF 322
  • Jones, Richard William
    British retailer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Queen Street, Lostwithiel, PL22 0AB, England

      IIF 323
  • Kelly Harrison
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Farm, Cliff Road, Hessle, HU13 0HB, England

      IIF 324
  • Marshall, Rachel Jane
    British business development manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Rachel Jane
    British office manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Birch Pond Road, Plymouth, PL9 7PG, England

      IIF 328
  • Mosey, Neville
    British entrepreneur born in June 1986

    Resident in England

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

      IIF 329
  • Miss Imogen Zeta Landymore
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Royal Road, Ramsgate, CT11 9LF, England

      IIF 330
  • Mr Daniel Ashley Holloway
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Devonshire Drive, Tamworth, B78 3XZ, England

      IIF 331
  • Mr Daniel Michael Halford
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 332
  • Mr Louis William Kingsley Simpson
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Bungalow, Moorland Road Business Park, Indian Queens, Cornwall, TR9 6GS, England

      IIF 333 IIF 334 IIF 335
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 336
  • Mr Michael Seliger
    Swiss born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brookside Road, London, NW11 9NE, United Kingdom

      IIF 337
    • icon of address 135, Downham Crescent, Manchester, Greater Manchester, M25 0BZ, United Kingdom

      IIF 338
  • Ms Christina Filoras Ola Lawal
    Finnish born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ainsley Street, Manchester, M40 1RY, England

      IIF 339
  • Sapsford, Stephen John
    British online retailer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 340
  • Sarkies, Gabriella
    British online retailer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 1 And 2, 1a King Street, Farnworth, Bolton, Greater Manchester, BL4 7AB, England

      IIF 341
  • Southall, Angela Julie
    British online retailer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancashire, LA2 8JF, United Kingdom

      IIF 342
  • Stuart, Gordon Alexander Mcleod
    British company director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19a, Graham Street, Edinburgh, EH6 5QN

      IIF 343
    • icon of address 19a, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 344
    • icon of address 3, Wardie Road, Edinburgh, EH5 3QE, Scotland

      IIF 345
  • Stuart, Gordon Alexander Mcleod
    British director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19a, Graham Street, Edinburgh, Lothian, EH6 5QN

      IIF 346
  • Stuart, Gordon Alexander Mcleod
    British online retailer born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Robb Ferguson, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 347
  • Stuart, Gordon Alexander Mcleod
    British pharmacist born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19a, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 348
  • Wilkinson, Emma Louise
    British online retailer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadow Way, Fenny Compton, Southam, CV47 2WD, England

      IIF 349
  • Wilson, Lois Thyra Elaine
    British writer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Golden Yard, Holly Bush Steps, London, NW3 6UH, England

      IIF 350
  • Yates, Cheryl Louise
    British online retailer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 351
  • Zulqarnain, Zulqarnain
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bridge Lane, Woolston, Warrington, WA1 4AW, United Kingdom

      IIF 352
  • Zulqarnain, Zulqarnain
    British online retailer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bridge Lane, Woolston, Warrington, WA1 4AW, United Kingdom

      IIF 353
  • Barber, Meera
    British online retailer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hoppner Close, Leicester, Leicestershire, LE4 2SD, England

      IIF 354
  • Burtenshaw, Adam William
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 355
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 356
  • Burtenshaw, Adam William
    British online retailer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 357
  • Cooke, Robin Grenville Deakin
    British online retailer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autovac Ltd, Johnson's Farm, Carlton, Saxmundham, Suffolk, IP17 2QW, England

      IIF 358
  • Cooke, Robin Grenville Deakin
    British vintage car spares etcetera born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnsons Farm, Carlton, Saxmundham, Suffolk, IP17 3QW

      IIF 359
  • Dicker, Kathryn Fleming
    British consultancy services born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bream Close, Marlow, SL7 2BB, England

      IIF 360
  • Dicker, Kathryn Fleming
    British online retailer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hampden Hill, Beaconsfield, HP9 1BP, United Kingdom

      IIF 361
  • Gibson, William
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 362
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 363
  • Gibson, William
    British managing director born in February 1988

    Resident in England

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

      IIF 364
  • Gibson, William
    British online retailer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 365
  • Gibson, William
    British sales born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 366
  • Gillies, Dorothy Anne
    British online retailer born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o, Gillespie & Anderson, 147 Bath Street, Glasgow, G2 4SN, Scotland

      IIF 367
  • Hall, Derek Robert
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Summervale Road, Tunbridge Wells, Kent, TN4 8JN, United Kingdom

      IIF 368
  • Hall, Derek Robert
    British online retailer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Summervale Road, Tunbridge Wells, Kent, TN4 8JN, England

      IIF 369
  • Hillman, Michelle Thea
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, The Portway Centre, Old Sarum, Salisbury, SP4 6EB, England

      IIF 370
  • Hillman, Michelle Thea
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Thomas Street, Winchester, SO23 9HJ, England

      IIF 371
  • Hillman, Michelle Thea
    British online retailer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 372
  • Hillman, Michelle Thea
    British photography born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 373
  • Holland, William
    British director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Inchbrae Road, Glasgow, Lanarkshire, G52 3HA, United Kingdom

      IIF 374
  • Holland, William
    British online retailer born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Kinross Avenue, Glasgow, G52 3JD, Scotland

      IIF 375
  • Kirstyn Mary Lobo
    British born in December 1986

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 376
  • Landa, Jharnail Singh
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tower Gardens, Basset, SO16 7EL, England

      IIF 377
    • icon of address 11, Tower Gardens, Basset, Southampton, SO16 7EL, United Kingdom

      IIF 378
  • Landa, Jharnail Singh
    British manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Bassett Avenue, Southampton, SO16 7FU, England

      IIF 379
  • Landa, Jharnail Singh
    British online retailer born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tower Gardens, Southampton, SO16 7EL, United Kingdom

      IIF 380
  • Laughland, Heather
    British company director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 8 Borrowmeadow Road, Stirling, FK7 7UW, Scotland

      IIF 381
  • Marshall, Rachel Jane
    British online retailer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 22, Unit 15, Kettlestring Lane, York, YO30 4XF, England

      IIF 382
  • Munnelly, Maria
    British waitress born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Haddon Pre-school, The Green, West Haddon, Northampton, NN6 7AN, United Kingdom

      IIF 383
  • Mr Gordon Alexander Mcleod Stuart
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19a, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 384
    • icon of address 19a, Graham Street, Edinburgh, Lothian, EH6 5QN

      IIF 385
    • icon of address 3, Wardie Road, Edinburgh, EH5 3QE, Scotland

      IIF 386
  • Mr Harry James Hall
    English born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Conifers, Coldred, Dover, CT15 5AR, England

      IIF 387
  • Mr Robin Grenville Deakin Cooke
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autovac Ltd, Johnson's Farm, Carlton, Saxmundham, Suffolk, IP17 2QW, England

      IIF 388
  • Mr. Awais Hameed Mughal
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Green Lane, 208 Green Lane, Morden, SM4 6SL, England

      IIF 389
    • icon of address Siraj Court Flat 8, 188 London Road, Morden, SM4 5AN, England

      IIF 390
  • Mrs Norma Louise Ellis-jones
    Welsh born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 St. Leonards Close, Peterlee, SR8 2NW, England

      IIF 391
  • Mrs Norma Louise Ellis-jones
    Welsh born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 St. Leonards Close, Peterlee, SR8 2NW, England

      IIF 392
  • Ridley, Michael
    British online retailer born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hilltop Garage, Main Road, Locharbriggs, Dumfries, DG1 1RY, Scotland

      IIF 393
  • Schofield, Joel
    British it specialist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Royds Avenue, Heysham, Morecambe, Lancashire, LA3 1PA

      IIF 394
  • Schofield, Joel
    British online retailer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Royds Avenue, Heysham, Morecambe, Lancashire, LA3 1PN, England

      IIF 395
  • Simpson, Louis William Kingsley
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 396
  • Simpson, Louis William Kingsley
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Bungalow, Moorland Road Business Park, Indian Queens, Cornwall, TR9 6GS, England

      IIF 397
    • icon of address Carvynick Estate Office, Summercourt, Newquay, TR8 5AY, United Kingdom

      IIF 398
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 399
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 400
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 401
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 402
  • Simpson, Louis William Kingsley
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 403
  • Stephen John Sapsford
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 404
  • Wilson, Sarah Louise
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 405
  • Wilson, Sarah Louise
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 406
  • Wilson, Sarah Louise
    British online retailer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wannock Avenue, Eastbourne, East Sussex, BN20 9RL, United Kingdom

      IIF 407
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 408
  • Chappell, Patrick Stuart James
    British online retailer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, James Street West, Bath, Somerset, BA1 2BT, United Kingdom

      IIF 409
  • Grimley-taylor, Steven Marcus
    British online retailer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ozkan Accountants Ltd, 2nd Floor, Suite 12, Vantage Point, New England Road, Brighton, BN1 4GW, England

      IIF 410
  • Higgs, Paul Nicholas
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Ride, Desborough, Kettering, NN14 2HZ, United Kingdom

      IIF 411
  • Holloway, Daniel Ashley
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Devonshire Drive, Tamworth, B78 3XZ, England

      IIF 412
  • Jackson, Nicola
    British cafe born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 413
  • Landymore, Imogen Zeta
    British waitress born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Royal Road, Ramsgate, CT11 9LF, England

      IIF 414
  • Lanigan, Thomas Alexander
    British director born in November 1977

    Resident in England

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

      IIF 415
  • Lanigan, Thomas Alexander
    British online retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shaw Street, Bury, BL9 7PT, England

      IIF 416
  • Laughland, Heather Anne
    British online retailer born in October 1991

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 7, Woodville Terrace, Appt 6, Douglas, IM2 4HB, Isle Of Man

      IIF 417
  • Leggett, Jody Charlotte
    British online retailer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stag, 2 Warman Way, Ashwellthorpe, Wymondham, Norfolk, NR16 1FF, United Kingdom

      IIF 418
  • Mann, Gillian Michelle
    British claims controller born in April 1962

    Registered addresses and corresponding companies
    • icon of address 1 Tremarran Court, Crescent Road, Ivybridge, Devon, PL21 0BP

      IIF 419
  • Moore, Nicola
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 420
  • Moore, Nicola
    British waitress born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Broad Street, Portsmouth, PO1 2JE, England

      IIF 421
  • Mr Chinthake Anuradha Mallawaarachchi
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Saxon Avenue, Manchester, M8 4QH, England

      IIF 422
  • Mr Oliver Grasset
    French born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lp29737, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 423
  • Mr Richard William Bufton
    Welsh born in August 1983

    Resident in Wales

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

      IIF 424
    • icon of address 217, Delffordd, Pontardawe, Swansea, SA8 3EP, Wales

      IIF 425
  • O'brien, Charlotte Elizabeth

    Registered addresses and corresponding companies
    • icon of address 39, Harsnips, Skelmersdale, WN8 6QA, England

      IIF 426
  • Saleem, Sohail Humza
    British company director born in February 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Cathkin Crescent, Cumbernauld, Glasgow, G68 0FD, Scotland

      IIF 427
    • icon of address Flat 4/8, 15 Ashgrove Road, Glasgow, G40 4AJ, Scotland

      IIF 428
  • Saleem, Sohail Humza
    British grocer born in February 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Aberlour Place, Motherwell, ML1 4FX, Scotland

      IIF 429
  • Saleem, Sohail Humza
    British online retailer born in February 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Kenilworth Crescent, Kenilworth Crescent, Bellshill, North Lanarkshire, ML4 3EG, United Kingdom

      IIF 430
  • Singh Landa, Jharnail
    British business owner born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tower Gardens, Southampton, Hampshire, SO16 7EL, United Kingdom

      IIF 431
  • Singh Landa, Jharnail
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baloch, 38 Corbidge Court, Glaisher Street, Greenwich, London, SE8 3ES, United Kingdom

      IIF 432
  • Singh Landa, Jharnail
    British manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Bassett Avenue, Southampton, SO16 7FU, England

      IIF 433
  • Singh, Jharnail
    British realator born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Shirley High Street, Southampton, SO16 4FB, England

      IIF 434
  • Stokes, Nicola
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Hagley Road, Pedmore, Stourbridge, DY9 0RJ, England

      IIF 435
  • Stokes, Nicola
    British online retailer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Hagley Road, Pedmore, Stourbridge, DY9 0RJ, England

      IIF 436
  • Wright, Penelope Susan
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address Ashlea South, Main Road, Martlesham, Woodbridge, Suffolk, IP12 4SN

      IIF 437
  • Yates, Christopher Ronald
    British online retailer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 438
  • Chaboud, Claude Gilles
    French manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405a, Brockley Road, London, SE4 2PH, England

      IIF 439
  • Chaboud, Claude Gilles
    French online retailer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405a Brockley Road, London, SE4 2PH, United Kingdom

      IIF 440
  • Mallawaarachchi, Chinthake Anuradha
    British online retailer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Saxon Avenue, Manchester, M8 4QH, England

      IIF 441
  • Miss Graziella Penna
    Italian born in June 1976

    Resident in England

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

      IIF 442
  • Mr Peter William Debenham
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hill Road, Theydon Bois, Epping, CM16 7LX, England

      IIF 443
    • icon of address 23, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 444
  • Mr Steven Marcus Grimley-taylor
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ozkan Accountants Ltd, 2nd Floor, Suite 12, Vantage Point, New England Road, Brighton, BN1 4GW, England

      IIF 445
  • Mr Veselin Danchev Konstantinov
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 90 Garricks House, Wadbrook Street, Kingston Upon Thames, KT1 1HS, England

      IIF 446
  • Ms Li Lin
    Chinese born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Station Road, Epping, CM16 4HG, England

      IIF 447
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 448
  • Ms Lin Li
    Chinese born in December 1991

    Resident in China

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

      IIF 449
  • Simonds-gooding, Nicola Jane
    British consultancy services born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Rickards Close, Surbiton, KT6 6RN, England

      IIF 450
  • Waldron, Guy Robert
    British consultancy services born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llethr Llestri Lodge, Llanddarog, Carmarthen, SA32 8PH, Wales

      IIF 451
  • Wilson, Lois
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Connaught Street, Saint Aymes, 59 Connaught Street, London, W2 2BB, England

      IIF 452
  • Wilson, Lois
    British online retailer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 A West End Lane, West End Lane, London, NW6 1SG, England

      IIF 453
  • Groom, Sarah Penelope
    British

    Registered addresses and corresponding companies
  • Groom, Sarah Penelope
    British pr consultant

    Registered addresses and corresponding companies
    • icon of address Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW

      IIF 459
  • Halford, Daniel Michael
    English computer technician born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Ireland Way, Washington, Pulborough, RH20 4EP, England

      IIF 460
  • Holloway, Daniel Ashley
    British online retailer born in November 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Maesycnew Terrace, Llanhilleth, Gwent, NP13 2RR, Wales

      IIF 461
  • Holloway, Daniel Ashley
    British web designer born in November 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Maesycnew Terrace, Llanhilleth, Blaenau Gwent, NP13 2RR

      IIF 462
    • icon of address 9, Maesycnew Terrace, Llanhilleth, Gwent, NP13 2RR, Wales

      IIF 463
  • Konstantinov, Veselin Danchev
    British online retailer born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 90 Garricks House, Wadbrook Street, Kingston Upon Thames, KT1 1HS, England

      IIF 464
  • Lin, Li
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Station Road, Epping, CM16 4HG, England

      IIF 465
  • Mughal, Awais Hameed
    Pakistani online retailer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Green Lane, 208 Green Lane, Morden, SM4 6SL, England

      IIF 466
  • Mughal, Awais Hameed, Mr.
    Pakistani retailer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Siraj Court Flat 8, 188 London Road, Morden, SM4 5AN, England

      IIF 467
  • Debenham, Peter William
    English e-tailer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 468
  • Debenham, Peter William
    English online retailer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hill Road, Theydon Bois, Epping, Essex, CM16 7LX, United Kingdom

      IIF 469
  • Elgezewi, Chantelle
    English online retailer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 Cottingwood Court, Newcastle Upon Tyne, NE4 5HF, England

      IIF 470
  • Ellis-jones, Norma Louise
    Welsh online retailer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 St. Leonards Close, Peterlee, SR8 2NW, England

      IIF 471
  • Filoras Ola Lawal, Christina
    Finnish sales person born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ainsley Street, Manchester, M40 1RY, England

      IIF 472
  • Grasset, Oliver
    French self employed born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lp29737 20-22, Wenlock Road, London, N1 7GU, England

      IIF 473
  • Johnson, Chasity Grace
    American company director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21a, Kingsmills Road, Inverness, IV2 3JX, Scotland

      IIF 474
  • Johnson, Chasity Grace
    American marketing consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Central Hill, London, SE19 1BS, England

      IIF 475
  • Johnson, Chasity Grace
    American marketing strategist born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 51, Central Hill, London, SE19 1BS, England

      IIF 476
  • Miss Nikola Zielinska
    Polish born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Harold Road, Sittingbourne, ME10 3AJ, England

      IIF 477
  • Pelinska, Ewelina
    Polish online retailer born in June 1975

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Flat 9, 69-71 Birmingham Road, West Bromwich, West Midlands, B70 6PY, United Kingdom

      IIF 478
  • Seliger, Michael
    Swiss commercial director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 479
  • Seliger, Michael
    Swiss company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brookside Road, London, NW11 9NE, United Kingdom

      IIF 480
  • Seliger, Michael
    Swiss director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Downham Crescent, Manchester, Greater Manchester, M25 0BZ, United Kingdom

      IIF 481
  • Willett, Hayley
    British director born in December 1970

    Resident in Wales

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

      IIF 482
  • Gillies, Dorothy Anne
    British

    Registered addresses and corresponding companies
    • icon of address C/o, Gillespie & Anderson, 147 Bath Street, Glasgow, G2 4SN, Scotland

      IIF 483
  • Gundry, Tracy Munro
    British mechanical

    Registered addresses and corresponding companies
    • icon of address 2 Tomlins Close, Tadley, Hampshire, RG26 3AR

      IIF 484
  • Hall, Harry James
    English online retailer born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Conifers, Coldred, Dover, CT15 5AR, England

      IIF 485
  • Li, Lin
    Chinese online retailer born in December 1991

    Resident in China

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

      IIF 486
  • Li, Lin
    Chinese director born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 508, Westmark Tower Newcastle Place, Lodnon, W2 1BD, United Kingdom

      IIF 487
  • Lin Li
    Chinese born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 508, Westmark Tower Newcastle Place, Lodnon, W2 1BD, United Kingdom

      IIF 488
  • Marshall, Rachel Jane
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Tollerton Road, Huby, North Yorkshire, YO61 1HX, England

      IIF 489
  • Michaelides, Michael Alexander
    Cypriot online retailer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, / 39, York Street, London, W1H 1PW, England

      IIF 490
  • Monteiro Morales, Dandara
    Brazilian waitress born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dean Street, Brighton, BN1 3EG, England

      IIF 491
  • Van Niekerk, Izak Jacobus Marthinus
    British company director born in October 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 18, Camden Passage, London, N1 8ED, England

      IIF 492
  • Van Niekerk, Izak Jacobus Marthinus
    British property management born in October 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 18, Camden Passage, London, N1 8ED, England

      IIF 493
  • Wilson, Lois Thyra Elaine
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 494
  • Wright, Tanya Jane
    British recruitment consultant

    Registered addresses and corresponding companies
    • icon of address 12 Highlands Park, Seal, Sevenoaks, Kent, TN15 0AQ

      IIF 495
  • Bufton, Richard William
    Welsh director and company secretary born in August 1983

    Resident in Wales

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

      IIF 496
  • Bufton, Richard William
    Welsh online retailer born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 217, Delffordd, Pontardawe, Swansea, SA8 3EP, Wales

      IIF 497
  • Gibson, William
    British

    Registered addresses and corresponding companies
    • icon of address 17 Avondale Court, Rectory Road, Newcastle Upon Tyne, Tyne And Wear, NE3 1XQ

      IIF 498
  • Li, Lin
    Chinese teacher born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 499
  • Miss Nimosha Thaivalappil Mahindran
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Petworth Drive, Burgess Hill, RH15 8JT, England

      IIF 500
  • Penna, Graziella
    Italian online retailer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Disraeli Street, Blyth, Northumberland, NE24 1HZ, United Kingdom

      IIF 501
  • Penna, Graziella
    Italian property broker born in June 1976

    Resident in England

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

      IIF 502
  • Chappell, Patrick Stuart James

    Registered addresses and corresponding companies
    • icon of address 24, James Street West, Bath, Somerset, BA1 2BT, United Kingdom

      IIF 503
  • Landa, Jharnel Singh

    Registered addresses and corresponding companies
    • icon of address 11, Tower Gardens, Southampton, SO16 7EL, United Kingdom

      IIF 504
  • Lin, Li
    Chinese consultant born in November 1970

    Resident in England

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

      IIF 505
  • Lin, Li
    Chinese director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, York Road, North Weald, Epping, Essex, CM16 6HU, United Kingdom

      IIF 506
  • Maria Lemonova
    Czech born in January 1992

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 2 Pass Street, Oldham, Lancs, OL9 6HZ, England

      IIF 507
  • Turner, Garrie William

    Registered addresses and corresponding companies
    • icon of address 236, White Hart Lane, Portchester, Fareham, Hampshire, PO16 9AU, United Kingdom

      IIF 508
    • icon of address 236, White Hart Lane, Portchester, Fareham, PO16 9AU, United Kingdom

      IIF 509 IIF 510 IIF 511
    • icon of address ., Strike Back Events, Wintershill, Southampton, Hampshire, SO32 2AH, United Kingdom

      IIF 512
  • Wanless, Kirstyn Mary
    South African online retailer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Wokingham Road, Reading, Berkshire, RG6 1JL, United Kingdom

      IIF 513
  • Hayhurst-france, Lorraine Julie

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 514
  • Mchendrie, Jenna-lee
    South African director born in July 1985

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Building 5, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 515
  • Mchendrie, Jenna-lee
    South African territory manager born in July 1985

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Unit 34 New House, 65-67 Hatton Garden, London, EC1N8JY, United Kingdom

      IIF 516
  • Mr Giovany Nicolas Anthony Brosse
    French born in November 2000

    Resident in France

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

      IIF 517
  • Thaivalappil Mahindran, Nimosha
    Indian online retailer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Petworth Drive, Burgess Hill, RH15 8JT, England

      IIF 518
  • Van Niekerk, Izak
    South African

    Registered addresses and corresponding companies
    • icon of address 18, Camden Passage Islington, London, N1 8ED, England

      IIF 519
  • Zielinska, Nikola
    Polish online retailer born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Harold Road, Sittingbourne, ME10 3AJ, England

      IIF 520
  • Holloway, Daniel Ashley

    Registered addresses and corresponding companies
    • icon of address 9, Maesycnew Terrace, Llanhilleth, Gwent, NP13 2RR, Wales

      IIF 521
  • Maingot, William David

    Registered addresses and corresponding companies
    • icon of address 22, White Road, Nottingham, NG5 1JR, United Kingdom

      IIF 522
  • Marshall, Rachel Jane

    Registered addresses and corresponding companies
  • Moralee, Gemma Louise

    Registered addresses and corresponding companies
    • icon of address 4, Windermere Avenue, St. Albans, Hertfordshire, AL1 5QW, United Kingdom

      IIF 526
  • Wanless, Angela
    South African online retailer born in August 1975

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 10 Gengeni Manor, Bradley Road, Umgeni, Durban, Kwa-zulu Natal, 4051, South Africa

      IIF 527
  • Norgan, Adam William

    Registered addresses and corresponding companies
    • icon of address 11, Upper House Farm, Crickhowell, Powys, NP8 1BZ, United Kingdom

      IIF 528
  • Van Niekerk, Izak Jacobus Marthinus
    South African consultancy born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Bucharest Road, London, SW18 3AR, United Kingdom

      IIF 529
  • Brosse, Giovany Nicolas Anthony
    French online retailer born in November 2000

    Resident in France

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

      IIF 530
  • Bufton, Richard

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

      IIF 531
  • Holloway, Daniel

    Registered addresses and corresponding companies
    • icon of address 9, Maesycnew Terrace, Llanhilleth, Blaenau Gwent, NP13 2RR

      IIF 532
  • Pearson-gee, William Oliver Clinton, Revd
    Uk minister of religion born in November 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 533
  • Penna, Graziella

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

      IIF 534
  • Seliger, Michael

    Registered addresses and corresponding companies
    • icon of address 135, Downham Crescent, Manchester, Bury, M25 0BZ, United Kingdom

      IIF 535
  • Singh Landa, Jharnail

    Registered addresses and corresponding companies
    • icon of address 11, Tower Gardens, Southampton, Hampshire, SO16 7EL, United Kingdom

      IIF 536
  • Gibson, William

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

      IIF 537
  • Stuart, Gordon

    Registered addresses and corresponding companies
    • icon of address 3, Wardie Road, Edinburgh, EH5 3QE, Scotland

      IIF 538
  • Anthony, Dawn

    Registered addresses and corresponding companies
    • icon of address 3, Goldfinch Drive, Sandy, Bedfordshire, SG19 2SA, United Kingdom

      IIF 539
  • Harrison, Kelly

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Farm, Cliff Road, Hessle, HU13 0HB, England

      IIF 540
  • Wilkinson, Emma

    Registered addresses and corresponding companies
    • icon of address 3, Meadow Way, Fenny Compton, Southam, CV47 2WD, England

      IIF 541
  • Lin, Li

    Registered addresses and corresponding companies
    • icon of address 42 York Road, North Weald, Epping, Essex, CM16 6HU, United Kingdom

      IIF 542
child relation
Offspring entities and appointments
Active 266
  • 1
    icon of address Unit H3 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Bewlys Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 476 - Director → ME
  • 3
    icon of address 41 Cathkin Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Bridge Lane, Woolston, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,637,557 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 90 Garricks House, Wadbrook Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 6
    icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 456 - Secretary → ME
  • 7
    ADC MAINTENANCE SERVICES LIMITED - 1994-06-17
    icon of address Blythe Farm, Mill Street, Sandy, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 102 - Director → ME
    icon of calendar 1994-06-09 ~ now
    IIF 459 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Siraj Court Flat 8, 188 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Shakespeare Close, Hull
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,076 GBP2020-11-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2018-06-09 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Burgess Foundry Row, Trevithick View, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 124 - Director → ME
  • 14
    icon of address Appletree Farm Folly Lane, Copdock, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address 8 Raith Drive, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 320 - Director → ME
  • 16
    icon of address 230 Bassett Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Baloch 38 Corbidge Court, Glaisher Street, Greenwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,365 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Croft Barn Back Lane, Little Ouseburn, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,077 GBP2023-12-30
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Gillespie & Anderson, 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 367 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 483 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address The Laurels 22 Horn Street, Winslow, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,879 GBP2025-03-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 256 - Director → ME
  • 21
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 59 Connaught Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Flat 1 51 Central Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 23 Royal Road, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ dissolved
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 25
    BELL & WRIGHT CONSTRUCTION LIMITED - 2000-05-16
    icon of address 89 High Street, Hadleigh, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 437 - Director → ME
  • 26
    icon of address 64 St. Leonards Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 471 - Director → ME
  • 27
    icon of address C/o Robb Ferguson, 70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Flat 23 Comber Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 24 Wesley Court, Benton Square Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,295 GBP2018-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 148 Fleet Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 144 - Director → ME
  • 31
    icon of address 405a Brockley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 96 Broad Street, Portsmouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2017-02-28
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Hilltop Garage Main Road, Locharbriggs, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,128 GBP2025-04-30
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 47 Alexandra Drive, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 2 Bridge Lane, Woolston, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360 GBP2024-08-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 244 - Has significant influence or controlOE
  • 37
    icon of address 43a St. Marys Road, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 8 Ainsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 15 Hoppner Close, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 354 - Director → ME
  • 41
    icon of address 3 Wardie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,390 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 345 - Director → ME
    icon of calendar 2015-04-09 ~ now
    IIF 538 - Secretary → ME
  • 42
    A.G.GIBSON (ASSOCIATES) LIMITED - 2003-04-01
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,269 GBP2021-07-31
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 53 Wolsey Crescent, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 53 Wolsey Crescent, New Addington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 11 Upper House Farm, Crickhowell, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-08-07 ~ dissolved
    IIF 528 - Secretary → ME
  • 46
    icon of address 10 Uplands Road, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 152 - Director → ME
  • 47
    icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 19a Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 344 - Director → ME
  • 49
    JOLLY VIDEO & FILM EDITORS LIMITED - 2012-03-06
    icon of address Ward Mackenzie Ltd, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    CASTLE MELAMINE LIMITED - 2010-02-10
    KIRKCOAST LIMITED - 1995-04-21
    icon of address 3 Kippenross Home Farm, Glen Road, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,373,134 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 417 - Director → ME
  • 51
    icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2016-12-31
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 285 - Director → ME
  • 52
    icon of address 42 The Ride, Desborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 236 White Hart Lane, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 118 - Director → ME
  • 54
    icon of address 2 Tomlins Close, Tadley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 484 - Secretary → ME
  • 55
    icon of address 236 White Hart Lane, Portchester, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2011-04-21 ~ dissolved
    IIF 508 - Secretary → ME
  • 56
    icon of address 7 Smithfield, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 329 - Director → ME
  • 57
    icon of address 137a Coles House 107 - 143 Muswell Hill Rd, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 158 - Director → ME
  • 58
    icon of address 2/4 Ash Lane Rustington, Littlehampton, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468,317 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit U1 Riverside Industrial Estate, Bridge Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,037 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 311 - Director → ME
  • 60
    icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 104 - Director → ME
  • 61
    icon of address 4 Dean Close, Frome, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,699 GBP2025-06-30
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 409 - Director → ME
    icon of calendar 2011-06-09 ~ now
    IIF 503 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 5-7 Vindomora Road, Ebchester, Consett, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,692 GBP2025-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Room 3, 20 Laurie Grove Room 3, 20 Laurie Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 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
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 65
    icon of address 30 Brookside Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 30 Angerton Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Flat 9 69-71 Birmingham Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 478 - Director → ME
  • 68
    EPPING FOREST EDUCATION CONSULTANCY LIMITED - 2021-08-05
    icon of address 15a Station Road, Epping, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
  • 69
    EXCELLENCE FIRST EDUCATION CONSULTANCY LIMITED - 2017-08-22
    icon of address 15a Station Road, Epping, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 465 - Director → ME
  • 70
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4 Rickards Close, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Gamlingay Community Eco Hub, Stocks Lane, Gamlingay, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 103 - Director → ME
  • 73
    icon of address 285 Hagley Road, Pedmore, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 436 - Director → ME
  • 74
    icon of address Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,493 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 19a Graham Street, Edinburgh, Lothian
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    835,610 GBP2024-11-30
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 385 - Has significant influence or controlOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Spring Garth, Back Lane, Little Ouseburn, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 72 - Director → ME
  • 77
    icon of address 17 Victoria Street, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2015-03-24 ~ dissolved
    IIF 510 - Secretary → ME
  • 78
    icon of address 236 White Hart Lane, Portchester, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 509 - Secretary → ME
  • 79
    GWELLA LIMITED - 2010-09-07
    icon of address 9 Maesycnew Terrace, Llanhilleth, Blaenau Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 462 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 532 - Secretary → ME
  • 80
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 107 - Director → ME
  • 81
    icon of address 4 Windermere Avenue, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Alex House House 260/8 Chapel Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 319 - Director → ME
  • 83
    icon of address 74 Harold Road, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 15 Aldren Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address 29 Dovecot Street, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 87
    icon of address 12 Highlands Park, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 127 - Director → ME
  • 88
    icon of address Llethr Llestri Lodge, Llanddarog, Carmarthen, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 9 Birch Pond Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,469 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 9 Birch Pond Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address C/o Apple Accountancy Services Ltd, 146 Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,883 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-09-25 ~ now
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 148 Fleet Road, Fleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 142 - Director → ME
  • 93
    icon of address Flat 1 51 Central Hill, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 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
  • 94
    icon of address Suite 26 The Portway Centre, Old Sarum, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,317 GBP2024-12-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    HJH ENTERPRISE LTD - 2022-03-28
    icon of address 4 The Conifers, Coldred, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 230 Bassett Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 98
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Swallow Barn Pinsley Green, Wrenbury, Nantwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 39 Harsnips, Birch Green, Skelmersdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit 3 85 Streatham Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 194 Hinde House Lane, Firthpark, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 74 - Director → ME
    IIF 57 - Director → ME
  • 103
    icon of address 38 Astrid Road, Walmer, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 274 - Director → ME
  • 104
    icon of address 66 Mill Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Peter Kelly, 21 Hampden Hill, Beaconsfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 361 - Director → ME
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 107
    JADED PALATES LIMITED - 2017-03-10
    icon of address 42 The Square, Chagford, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 216 - Has significant influence or controlOE
  • 108
    icon of address 164 Corporation Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-14 ~ dissolved
    IIF 137 - Director → ME
  • 109
    icon of address 45 Petworth Drive, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 41 Canute Court Canute Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 233 - Director → ME
  • 112
    icon of address 230 Bassett Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 431 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 502 - Director → ME
    icon of calendar 2023-10-05 ~ now
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 14 Westerfield Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,997 GBP2022-03-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 316 - Director → ME
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 3 Meadow Way, Fenny Compton, Southam, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 349 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 541 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 101 - Director → ME
    icon of calendar 2007-04-18 ~ now
    IIF 458 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 44 Fleckney Road, Kibworth Beauchamp, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 117 - Director → ME
  • 119
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,843,908 GBP2024-03-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 396 - Director → ME
  • 120
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 116 - Director → ME
  • 121
    icon of address 13 Blake Crescent, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 43a St Mary's Road, Market Harborough, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 34 Timberfields Road, Saughall, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 124
    icon of address International House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 54 Bucharest Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 529 - Director → ME
  • 126
    icon of address 25 St. Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 9 Birch Pond Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Uni 2 Europa Court, Dee View Boulevard, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 30 - Director → ME
  • 129
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,660 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 131
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
  • 132
    icon of address 66 Shaw Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,567 GBP2024-09-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 8 Golden Yard, Holly Bush Steps, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Loop The Loop, 11 Upper House Farm, Crickhowell, Powys
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -197 GBP2017-09-30
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 87 - Director → ME
  • 135
    icon of address Heskin Hall Cottage, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,506 GBP2018-04-30
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 673, Department 6 Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 78 - Director → ME
  • 137
    icon of address 33 Weybourne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 5 Saxon Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 139
    CLOVERSTONE LIMITED - 1998-11-16
    icon of address 19a Graham Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 343 - Director → ME
  • 140
    icon of address 1 Tollgate Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 90 - Director → ME
  • 141
    icon of address Jathinder Mahli, 14 Pinnocks Avenue, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 60 - Director → ME
  • 142
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 143
    icon of address 9 Maesycnew Terrace, Llanhilleth, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 461 - Director → ME
    icon of calendar 2015-07-13 ~ dissolved
    IIF 521 - Secretary → ME
  • 144
    icon of address 6 Prospect Place, Cemetery Rd, Holmfirth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -907 GBP2024-03-31
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 25 St. Thomas Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 101a Westgate, Southwell, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 202 A West End Lane, West End Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 453 - Director → ME
  • 149
    icon of address 4-6 Gillygate Gillygate, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 89 - Director → ME
  • 150
    icon of address 10 Eastern Avenue, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 527 - Director → ME
  • 151
    icon of address 4 Windermere Avenue, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,682 GBP2019-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 290 - Director → ME
    icon of calendar 2017-06-08 ~ dissolved
    IIF 526 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 19 Devonshire Drive, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-30 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Blythe Farm Mill Street, Gamlingay Nr Sandy, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ now
    IIF 455 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 154
    icon of address G. Penna, 190 Disraeli Street, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 501 - Director → ME
  • 155
    icon of address Unit U5 Riverside Industrial Estate, Bridge Road, Littlehampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,919 GBP2024-05-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 315 - Director → ME
  • 156
    icon of address 70 Seabourne Road, Southbourne, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 321 - Director → ME
  • 157
    icon of address 148 Cottingwood Court, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 158
    icon of address 16 Heslington Croft, Fulford, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Access Self Storage, Third Avenue, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 378 - Director → ME
  • 160
    icon of address 28 Bedale Road, Enfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 161
    FASHION SPOT LIMITED - 2013-08-19
    SIMMI LOVE YOUR SHOES.COM LIMITED - 2013-10-24
    icon of address 230 Bassett Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,772 GBP2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Building 5 Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 515 - Director → ME
  • 163
    icon of address Unit U1 Riverside Ind. Est, Bridge Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 164
    icon of address The Croft Stables Station Lane, Great Barrow, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    SAPSTUFF4ALL LTD - 2017-09-08
    icon of address 111 Lakes Innovation Centre Lakes Road, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 404 - Ownership of shares – More than 50% but less than 75%OE
  • 166
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    icon of address Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 255 - Director → ME
  • 169
    icon of address Unit 2 Europa Court, Dee View Boulevard, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    644,487 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 236 White Hart Lane, Portchester, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2012-12-04 ~ dissolved
    IIF 511 - Secretary → ME
  • 171
    icon of address 23 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 444 - Right to appoint or remove directors as a member of a firmOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 444 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 4 Hill Road, Theydon Bois, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 59 Thornbury Gardens, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 26 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 146 - Director → ME
  • 175
    MENSES LTD - 2021-06-29
    icon of address Unit H3 Chaucer Business Park, Dittons Road, Polegate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 36 Springwood Avenue, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 304 - Director → ME
  • 177
    icon of address Engadine Steephill Gardens, Undercliff Drive, Ventnor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-06-15 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 178
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    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
  • 179
    icon of address 9 Maesycnew Terrace, Llanhilleth, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 463 - Director → ME
  • 180
    LIVING WITH LUXURY LTD - 2025-02-24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 73 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF 531 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 72 Earl Street, Earl Shilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 134 - Director → ME
  • 182
    icon of address Premium Protein Limited, 58 Kenilworth Crescent, Kenilworth Crescent, Bellshill, North Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 430 - Director → ME
  • 183
    icon of address Suite Lp29737 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    622 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 423 - Has significant influence or control as a member of a firmOE
    IIF 423 - Right to appoint or remove directorsOE
    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
  • 184
    icon of address 108 Wokingham Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 513 - Director → ME
  • 185
    icon of address 10 Salvington Gardens, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 460 - Director → ME
  • 186
    icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    876,769 GBP2025-01-31
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 317 - Director → ME
  • 188
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 4 Concord Close, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78 GBP2023-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 482 - Director → ME
  • 190
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Ferndale Mill Bottom, Holmwood, Dorking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    icon of address 12 Highlands Park, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2002-10-01 ~ dissolved
    IIF 495 - Secretary → ME
  • 193
    icon of address The Island House The Island, Midsomer Norton, Radstock, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -290 GBP2019-03-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Flat 4 Hobbs Court, 2 Jacob Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 177 - Director → ME
  • 195
    icon of address 135 Downham Crescent, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address Unit 2 Europa Court, Dee View Boulevard, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 31 - Director → ME
  • 197
    icon of address 1 Bream Close, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 6 Manley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Unit 2, Centre 21, Bridge Lane, Woolston A 2 Z Kids, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 59 Connaught Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 201
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 42 Scarcroft Hill, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 364 - Director → ME
  • 203
    icon of address 405a Brockley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
  • 204
    icon of address 10 Aberlour Place, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Freshfields St Marys Road, Creeting St Mary, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ dissolved
    IIF 359 - Director → ME
  • 206
    icon of address 4385, 11980933 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    20,901 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 53 Wolsey Crescent, New Addington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 53 Wolsey Crescent, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 10 Inchbrae Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 374 - Director → ME
  • 210
    icon of address 7 Briar Rhydding House, Briar Rhydding, Baildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,303 GBP2021-10-24
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 217 Delffordd, Pontardawe, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 212
    icon of address 7 Smithfield, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 291 - Director → ME
  • 213
    icon of address 7 Smithfield, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 295 - Director → ME
  • 214
    icon of address Alex House, 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 75 - Director → ME
  • 215
    icon of address Flat 1 / 39, York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 490 - Director → ME
  • 216
    icon of address ., Strike Back Events, Wintershill, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2023-03-24 ~ dissolved
    IIF 512 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 19a Graham Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,689 GBP2024-11-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 366 - Director → ME
  • 219
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 542 - Secretary → ME
  • 220
    icon of address C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 267 - Has significant influence or control as a member of a firmOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 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
  • 222
    icon of address 3 Goldfinch Drive, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,707 GBP2018-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 539 - Secretary → ME
  • 223
    icon of address Autovac Ltd Johnson's Farm, Carlton, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 388 - Ownership of shares – More than 50% but less than 75%OE
    IIF 388 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 388 - Right to appoint or remove directorsOE
  • 224
    icon of address Unit 5, Broadway Barns, The Broadway, Scarning, Dereham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address 1 The Cheese Shed, 1 Station Rd, Bovey Tracey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,801 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 286 - Director → ME
  • 226
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 479 - Director → ME
  • 227
    icon of address 70 Seabourne Road, Southbourne, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 47 Alexandra Drive, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -650,713 GBP2024-03-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 399 - Director → ME
  • 230
    icon of address 42 The Square, Chagford, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -299 GBP2021-06-30
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    THE ILLUSTRIOUS FOUNDATION - 2017-11-23
    THE LIVEWELL FOUNDATION LTD - 2018-01-04
    icon of address Local Care Centre 200 Mount Gould Road, Mount Gould, Plymouth, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    403,664 GBP2018-03-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 328 - Director → ME
  • 232
    icon of address Formahouse Fao Matthew Johnson Unit 3, Mitcham Industrial Estate, 85 Streatham Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2019-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 21a Kingsmills Road, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 11 Belmont Farm, Cliff Road, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,499 GBP2025-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 140 - Director → ME
    icon of calendar 2017-06-29 ~ now
    IIF 540 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 324 - Has significant influence or controlOE
  • 235
    icon of address The Ivy House, 1 Folly Lane, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,737 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 236
    HEAD OUTSIDE LIMITED - 2021-01-04
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 3 Goldfinch Drive, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 129 - Director → ME
  • 238
    icon of address C/o Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point, New England Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,986 GBP2024-06-30
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 143 - Director → ME
  • 240
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 241
    icon of address 192 Redmayne Drive, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 139 - Director → ME
  • 242
    icon of address 208 Green Lane 208 Green Lane, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 389 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 389 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 389 - Ownership of shares – More than 50% but less than 75%OE
    IIF 389 - Right to appoint or remove directors as a member of a firmOE
    IIF 389 - Has significant influence or control as a member of a firmOE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 243
    icon of address 230 Bassett Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,690 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address C/o Baloch 38 Corbidge Court, Glaisher Street, Greenwich, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,136 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address C/o Kpm Business Recovery & Insolvency Ltd Little Bursdon, Hartland, Bideford, Devon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    17,000 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 246
    MONSTER GEAR LIMITED - 2015-05-06
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,837 GBP2018-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 247
    TROLL TRADER LAND LIMITED - 2019-08-28
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,445 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 253 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 249
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,223,330 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 113 - Director → ME
  • 250
    icon of address Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    526,158 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 400 - Director → ME
  • 251
    icon of address 14 Westerfield Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 318 - Director → ME
    IIF 71 - Director → ME
  • 252
    icon of address 41 Canute Court, Canute Court Stretford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 232 - Director → ME
  • 253
    icon of address Office 22 Unit 15, Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,201 GBP2025-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 254
    icon of address The Croft Tollerton Road, Huby, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 489 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 247 - Right to appoint or remove membersOE
    IIF 247 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 247 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    icon of address Unit 1a 8 Borrowmeadow Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 381 - Director → ME
  • 256
    icon of address 90 Shirley High Street, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    icon of address 91 Pollards Way, Saltash, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 27 Whiteclosegate, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 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
  • 259
    icon of address 59 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 494 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 257 - Right to appoint or remove membersOE
    IIF 257 - Right to surplus assets - More than 25% but not more than 50%OE
  • 260
    icon of address Unit U3 Riverside Industrial Estate, Bridge Road, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,740 GBP2023-06-30
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 5 Norfolk Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 22 White Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 283 - Director → ME
    icon of calendar 2012-02-21 ~ now
    IIF 522 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 25 St. Thomas Street, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,943 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 371 - Director → ME
  • 264
    icon of address Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
  • 265
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2022-05-04 ~ dissolved
    IIF 537 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 135 Downham Crescent, Manchester, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2020-11-03 ~ dissolved
    IIF 535 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    icon of address G. Penna, 190 Disraeli Street, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2015-04-01
    IIF 252 - Director → ME
  • 2
    icon of address 41 Cathkin Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2025-03-10
    IIF 427 - Director → ME
  • 3
    icon of address Regency House, 6-38 Whitworth St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,465 GBP2018-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-29
    IIF 516 - Director → ME
  • 4
    icon of address 20 Shakespeare Close, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2020-09-12
    IIF 303 - Director → ME
  • 5
    icon of address 18 Camden Passage Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    531,193 GBP2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2022-11-30
    IIF 519 - Secretary → ME
  • 6
    ALTRINCHAM CLEANING SERVICES LTD - 2011-10-18
    ASCENDIS FINANCIAL PLANNING LTD - 2015-02-12
    ASCENDIS FINANCIAL SERVICES LTD - 2011-12-16
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,127 GBP2022-04-30
    Officer
    icon of calendar 2015-03-01 ~ 2015-03-01
    IIF 415 - Director → ME
  • 7
    icon of address The Laurels 22 Horn Street, Winslow, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,879 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    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
  • 8
    icon of address 64 St. Leonards Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-21
    IIF 391 - Has significant influence or control OE
    icon of calendar 2019-02-22 ~ 2019-03-06
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 09751148: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,740 GBP2019-01-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-09-03
    IIF 161 - Director → ME
  • 10
    icon of address Cuthbert House, Arley Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2021-10-20
    IIF 294 - Director → ME
  • 11
    icon of address 8 Ainsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2017-11-10
    IIF 172 - Director → ME
  • 12
    icon of address 3 Wardie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,390 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-11
    IIF 386 - Has significant influence or control OE
  • 13
    A.G.GIBSON (ASSOCIATES) LIMITED - 2003-04-01
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,269 GBP2021-07-31
    Officer
    icon of calendar 2008-01-31 ~ 2012-02-20
    IIF 498 - Secretary → ME
  • 14
    icon of address Flat 40 77 Muswell Hill, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-08-29
    IIF 160 - Director → ME
    icon of calendar 2017-11-14 ~ 2017-11-14
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2019-08-29
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HLW 403 LIMITED - 2010-07-23
    icon of address 23-24 Westminster Buildings, Theatre Square, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-07-01
    IIF 62 - Director → ME
  • 16
    icon of address 25 Wannock Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2019-01-01
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-01-01
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 17
    JSL FASHION LTD - 2015-04-19
    icon of address 11 Tower Gardens, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2015-03-01
    IIF 380 - Director → ME
    icon of calendar 2013-03-05 ~ 2015-03-01
    IIF 504 - Secretary → ME
  • 18
    WILLIAM HUNTER EQUESTRIAN LTD - 2017-06-19
    icon of address Unit U4 Riverside Industrial Estate, Bridge Road, Littlehampton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,434 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2025-03-25
    IIF 312 - Director → ME
  • 19
    SWITCH AND SOCKET LTD - 2025-07-08
    CPS BUSINESS DEVELOPMENT LTD - 2017-12-18
    icon of address The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,207 GBP2024-08-31
    Officer
    icon of calendar 2015-02-12 ~ 2018-03-12
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 9 Birch Pond Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,469 GBP2017-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-10-05
    IIF 325 - Director → ME
    icon of calendar 2016-06-15 ~ 2018-10-05
    IIF 525 - Secretary → ME
  • 21
    icon of address 9 Birch Pond Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-05-28 ~ 2018-10-05
    IIF 327 - Director → ME
    icon of calendar 2016-05-28 ~ 2018-10-05
    IIF 524 - Secretary → ME
  • 22
    icon of address C/o Apple Accountancy Services Ltd, 146 Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,883 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ 2015-09-07
    IIF 280 - Director → ME
  • 23
    icon of address 18 Camden Passage, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,785 GBP2024-02-29
    Officer
    icon of calendar 2013-02-19 ~ 2022-11-30
    IIF 493 - Director → ME
  • 24
    icon of address 70 Kinross Avenue, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-10
    IIF 375 - Director → ME
  • 25
    icon of address 26 Boulton Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2023-01-12
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2023-01-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LENANA LTD - 2007-10-16
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-12 ~ 2008-07-31
    IIF 457 - Secretary → ME
  • 27
    icon of address 4 Royal Court, Kings Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2014-03-07
    IIF 145 - Director → ME
  • 28
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,843,908 GBP2024-03-31
    Officer
    icon of calendar 2016-09-20 ~ 2017-05-24
    IIF 114 - Director → ME
    icon of calendar 2012-09-13 ~ 2016-06-20
    IIF 397 - Director → ME
  • 29
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 30
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED - 2018-03-11
    icon of address Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,521 GBP2024-09-30
    Officer
    icon of calendar 2017-06-20 ~ 2019-05-29
    IIF 401 - Director → ME
  • 31
    icon of address 9 Birch Pond Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2018-10-05
    IIF 326 - Director → ME
    icon of calendar 2016-06-27 ~ 2018-10-05
    IIF 523 - Secretary → ME
  • 32
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED - 2021-07-28
    icon of address Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,061 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2019-01-15
    IIF 402 - Director → ME
  • 33
    icon of address 18 Camden Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,756 GBP2021-02-28
    Officer
    icon of calendar 2013-05-24 ~ 2022-11-30
    IIF 492 - Director → ME
  • 34
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,535 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2015-01-14
    IIF 105 - Director → ME
  • 35
    icon of address 101a Westgate, Southwell, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-07-12
    IIF 293 - Director → ME
  • 36
    icon of address Enterprise House, 2 Pass Street, Oldham, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,130 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-07-12
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2018-07-12
    IIF 507 - Ownership of shares – 75% or more OE
  • 37
    icon of address C/o Bebgies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,332 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-29
    IIF 376 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 376 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address 11 Earl Haig Road, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2023-10-12
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2023-10-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    876,769 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address The Island House The Island, Midsomer Norton, Radstock, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -290 GBP2019-03-31
    Officer
    icon of calendar 2014-10-23 ~ 2014-10-23
    IIF 155 - Director → ME
  • 41
    EMPIRE LONDON LTD - 2017-03-24
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ 2023-09-08
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-09-11
    IIF 272 - Has significant influence or control as a member of a firm OE
    IIF 272 - Has significant influence or control over the trustees of a trust OE
    IIF 272 - Has significant influence or control OE
    IIF 272 - Right to appoint or remove directors as a member of a firm OE
    IIF 272 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address 41 Cathkin Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-10
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-03-10
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2023-08-18
    IIF 398 - Director → ME
  • 44
    icon of address C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,086 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-03-13
    IIF 403 - Director → ME
  • 45
    icon of address 39 Harsnips, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2020-08-31
    Officer
    icon of calendar 2017-02-15 ~ 2021-06-28
    IIF 54 - Director → ME
    icon of calendar 2016-08-30 ~ 2016-09-06
    IIF 52 - Director → ME
    icon of calendar 2017-02-15 ~ 2021-06-28
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-30
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 46
    icon of address 3 Gordon Avenue, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    78,836 GBP2020-03-31
    Officer
    icon of calendar 2015-10-15 ~ 2019-11-18
    IIF 491 - Director → ME
  • 47
    THE CHESHIRE BOUTIQUE LIMITED - 2023-02-02
    icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ 2023-05-19
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-05-31
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -650,713 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-17
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 42 The Square, Chagford, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -299 GBP2021-06-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-10-18
    IIF 288 - Director → ME
  • 50
    icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2020-12-31
    IIF 34 - Director → ME
    icon of calendar 2011-08-02 ~ 2016-11-08
    IIF 533 - Director → ME
    icon of calendar 2011-09-01 ~ 2014-08-31
    IIF 16 - Director → ME
    icon of calendar 2024-09-01 ~ 2024-12-02
    IIF 499 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-08-31
    IIF 514 - Secretary → ME
  • 51
    icon of address 15 Paternoster Row, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,117,828 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2024-05-05
    IIF 292 - Director → ME
  • 52
    icon of address 12 St Catherine Close, Fishburn, Stockton On Tees, Teeside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-08-31
    IIF 17 - Director → ME
  • 53
    icon of address C/o Kpm Business Recovery & Insolvency Ltd Little Bursdon, Hartland, Bideford, Devon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    17,000 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-07-12 ~ 2013-07-12
    IIF 323 - Director → ME
  • 54
    ALITION LIMITED - 1986-09-15
    icon of address Old School House, 96 Denmark Street, Diss, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-21 ~ 1998-02-09
    IIF 419 - Director → ME
  • 55
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,223,330 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-23
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    NELION LTD - 2006-12-14
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-12 ~ 2008-07-31
    IIF 454 - Secretary → ME
  • 57
    icon of address West Haddon Pre-school The Green, West Haddon, Northampton
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2012-10-16
    IIF 383 - Director → ME
  • 58
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,251 GBP2023-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2018-10-08
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-08
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 8 Blackstock Mews, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2015-02-19
    IIF 92 - Director → ME
  • 60
    icon of address Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ 2022-10-04
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2022-10-04
    IIF 236 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

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