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

Miss Danni Li

    Related profiles found in government register
  • Miss Danni Li
    Chinese born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2f, Pottery Road, Tilehurst, Reading, RG30 6BQ, England

      IIF 1
  • Ms Danni Li
    Chinese born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Michael Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 9
  • Li, Danni
    Chinese businesswoman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pooley Green Road, Egham, TW20 8AA, United Kingdom

      IIF 10
  • Li, Danni
    Chinese developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 11
  • Li, Danni
    Chinese director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 12 IIF 13 IIF 14
    • icon of address Dairy House, Moneyrow Green, Holyport, Maidenhead, Berkshire, SL6 2ND, United Kingdom

      IIF 15
    • icon of address Dairy House, Moneyrow Green, Holyport, Maidenhead, Money Row Green, Holyport, Maidenhead, SL6 2ND, United Kingdom

      IIF 16
    • icon of address 2f, Pottery Road, Tilehurst, Reading, RG30 6BQ, England

      IIF 17
    • icon of address 2f Pottery Road, Tilehurst, Reading, RG30 6BQ, United Kingdom

      IIF 18
  • Li, Danni
    Chinese graduate born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pooley Green Road, Egham, TW208AA, United Kingdom

      IIF 19
  • Mr Stefan Wells
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat 1-6, Amberley House, Cardiff, CF11 9FE, United Kingdom

      IIF 20
  • Paula Sullivan
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 21
  • Walters, Dannike
    British pa administrator born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22b, Pathfield Road, Streatham, London, Greater London, SW16 5NY, United Kingdom

      IIF 22
  • Apen, Calvin
    British graduate born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Harrowden Road, Doncaster, South Yorkshire, DN2 4EP, United Kingdom

      IIF 23
  • Alex Franklin
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 24
  • Fry, Caroline
    English graduate born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Lodge, Nonsuch Park, Ewell Road, Sutton, Surrey, SM3 8AL, United Kingdom

      IIF 25
  • Khan, Ahsan Ali
    British graduate born in July 1996

    Resident in United Kingdom

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

      IIF 26
  • Liamara Caesar
    British born in July 1996

    Resident in United Kingdom

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

      IIF 27
  • Miss Liamara Caesar
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lowndes House, The Bury, Church Street, Chesham, HP5 1HH, England

      IIF 28
    • icon of address Office 2946, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 29
  • Mr Samir Patel
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pain, Michael
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 35
  • Patel, Samir
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 36 IIF 37
  • Patel, Samir
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 38
    • icon of address Unit 206 250, York Road, London, SW11 3SJ

      IIF 39
  • Patel, Samir
    British insurance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Appletree Walk, Watford, Hertfordshire, WD25 0DE

      IIF 40
  • Patel, Samir
    British marketing manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Wightman Road, Harringey, London, N4 1RN, United Kingdom

      IIF 41
  • Ali, Salim Madow
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G R G Storage Ltd, Cobden Street, Salford, M6 6NA, England

      IIF 42
  • Ali, Salim Madow
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir, 243a Roundhay Road, Leeds, LS8 4HS, England

      IIF 43
  • Ali, Salim Madow
    British graduate born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hart Street, Bradford, BD7 3HH, England

      IIF 44
  • Ali, Salim Madow
    British unemployed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Scott Hall Avenue, Leeds, West Yorkshire, LS7 2HL, England

      IIF 45
  • Flanders, Natalie
    British graduate born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Canberra Road, Walsall, West Midlands, WS5 3NH, England

      IIF 46
  • Kinshuk Bansal
    British born in February 2003

    Resident in United Kingdom

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

      IIF 47
  • Melanie Salmon
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Grey Crescent, Newtown Linford, Leicester, LE6 0AA, United Kingdom

      IIF 48
  • Mr Salim Madow Ali
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir, 243a Roundhay Road, Leeds, LS8 4HS, England

      IIF 49
    • icon of address G R G Storage Ltd, Cobden Street, Salford, M6 6NA, England

      IIF 50
  • Ms Tervonne Cummins
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Sheldon Road, Acer Court, London, NW2 3AG, England

      IIF 51 IIF 52
  • Salmon, Melanie
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Grey Crescent, Newtown Linford, Leicester, LE6 0AA, United Kingdom

      IIF 53
  • Smith, Maxwell
    Nigerian graduate born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Boulevard Drive, Colindale, London, NW9 5QG, United Kingdom

      IIF 54
  • Tariq, Jamal
    British business consultants born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lyme Road, Leicester, Leicestershire, LE2 1QE, England

      IIF 55
  • Tariq, Jamal
    British graduate born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Warwick Road, Tyseley, Birmingham, B11 2EX, England

      IIF 56
  • Bluett, Danielle Louise
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG

      IIF 57
  • Bluett, Danielle Louise
    British graduate born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mayfield Road, London, W3 9HQ, United Kingdom

      IIF 58
  • Borico, Balduino
    Spanish graduate born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Station Approach, Epsom, KT19 0QZ, United Kingdom

      IIF 59
  • Borico, Balduino
    Spanish property consultant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inverness Mews, London, E16 2SP, United Kingdom

      IIF 60
  • Caesar, Liamara
    British director born in July 1996

    Resident in United Kingdom

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

      IIF 61
  • Caesar, Liamara
    British graduate born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2946, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 62
  • Caesar, Liamara
    British student born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, London Road, Wembley, Middlesex, HA9 7HG, England

      IIF 63
    • icon of address 78, London Road, Wembley, Middlesex, HA9 7HG, United Kingdom

      IIF 64
  • Cummins, Tervonne
    British owner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 23, Flat 8 Acer Court, Sheldon Road, London, Brent, NW2 3AG, United Kingdom

      IIF 65
  • Cummins, Tervonne
    British aesthetician born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Acer Court, Sheldon Road, London, NW2 3AG, England

      IIF 66
  • Cummins, Tervonne
    British businesswoman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Sheldon Road, Acer Court, London, NW2 3AG, England

      IIF 67
  • Cummins, Tervonne
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Sheldon Road, Acer Court, London, NW2 3AG, England

      IIF 68
  • Miss Danielle Louise Bluett
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG

      IIF 69
  • Miss Letty Nambili
    Zimbabwean born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 70
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 71
  • Mr Alex Franklin
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dukesway, Dukesway, Upton, Chester, CH2 1RF, England

      IIF 72
    • icon of address 6, St John's Court, Vicars Lane, Chester, CH1 1QE, United Kingdom

      IIF 73
  • Mr William Gilbert
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chestnut Grove, Ludlow, Shropshire, SY8 1TJ

      IIF 74
  • Patel, Samir
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Sullivan, Paula
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 78
  • Abdullahi, Fatima
    British designer born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ripon Street, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 79
  • Abdullahi, Fatima
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Darwin Drive, Cambridge, CB4 3HQ, United Kingdom

      IIF 80
  • Abdullahi, Fatima
    British graduate born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Darwin Drive, Cambridge, Cambridgeshire, CB4 3HQ, England

      IIF 81
    • icon of address 15, Darwine Drive, Cambridge, Cambridgeshire, CB4 3HQ, England

      IIF 82
  • Abdullahi, Fatima
    British self employed born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 83
  • Ali, Muhammad Yasin
    British graduate born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 608f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 84
  • Bansal, Kinshuk
    British graduate born in February 2003

    Resident in United Kingdom

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

      IIF 85
  • Chida, Tinashe Silva
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1503, De Montfort House, Oxford Street, Leicester, LE1 5XS, United Kingdom

      IIF 86
  • Chida, Tinashe Silva
    British graduate born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Alliance Hse, 3rd Floor, Bishop Street, Leicester, LE1 6AF, England

      IIF 87
  • Dhaliwal, Dinant
    British graduate born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560 London Road, Slough, Berkshire, SL3 8QF

      IIF 88
  • Ellery, Alessia
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Square, Truro, TR1 2RU

      IIF 89
  • Franklin, Alex
    British customer success manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dukesway, Dukesway, Upton, Chester, CH2 1RF, England

      IIF 90
  • Franklin, Alex
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St John's Court, Vicars Lane, Chester, CH1 1QE, United Kingdom

      IIF 91
    • icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 92
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, England

      IIF 93
  • Franklin, Alex
    British graduate born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, United Kingdom

      IIF 94
  • Miss Charlotte Williams
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Haddon Grove, Sidcup, DA15 8NA, United Kingdom

      IIF 95
  • Mr Alessio Bianchi
    Italian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, Farrington, London, EC1N 8UN

      IIF 96
    • icon of address 4th Floor, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 97
    • icon of address Flat 27 Waterfront Apartments, 82 Amberley Road, London, W9 2JY, England

      IIF 98 IIF 99
  • Mrs Alessia Ellery
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Square, Truro, TR1 2RU

      IIF 100
  • Mrs Fatima Abdullahi
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 101
  • Sullivan, Paula
    British admin born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 102
  • Sullivan, Paula
    British graduate born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Castle Walk, Canvey Island, SS8 9XH, United Kingdom

      IIF 103
  • Wilkins, Hayley
    British graduate born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Tudor Court, Poole, BH15 3RW, United Kingdom

      IIF 104
  • Johnson, Kiri Alice
    British graduate born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Allington Road, Orpington, BR6 8AZ, United Kingdom

      IIF 105
  • Miss Kiri Alice Johnson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Allington Road, Orpington, BR6 8AZ, United Kingdom

      IIF 106
  • Mr Muhammad Yasin Ali
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 608f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 107
  • Mr Sanjay Yalamati
    Indian born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Rose Bates Drive, London, London, NW9 9QZ, England

      IIF 108
  • Mr. Alessio Bianchi
    Italian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Holst House, Du Cane Road, London, W12 0EB, England

      IIF 109
  • Pata, Julia Anita
    Polish graduate born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

      IIF 110
  • Teweldemdhin, Nahom
    British graduate born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Leyton Green Road, Leyton, London, E10 6DB

      IIF 111
  • Alagaratnam, Marita
    British graduate born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Haydons Road, Wimbledon, London, SW19 8TY, England

      IIF 112
  • Bianchi, Alessio
    Italian company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 27 Waterfront Apartments, 82 Amberley Road, London, W9 2JY, England

      IIF 113 IIF 114
  • Bianchi, Alessio
    Italian self employed born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, Farrington, London, EC1N 8UN

      IIF 115
  • Bianchi, Alessio
    Italian student born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 116
    • icon of address 802 Munkenbeck Apartments, Hermitage Street, London, Westminster, W2 1PW, United Kingdom

      IIF 117
    • icon of address All Souls Church/9, Loudoun Road, London, NW8 0DH, England

      IIF 118
  • Castillo Ortiz, Angie
    British graduate born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Coburg Crescent, London, SW2 3HU, United Kingdom

      IIF 119
  • Mr Michael Richard Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 121
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 122
    • icon of address Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 123
  • Mrs Fatima Abdullahi
    Nigerian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Darwin Drive, Cambridge, CB4 3HQ, United Kingdom

      IIF 124
    • icon of address 5 Ripon Street, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 125
  • Nambili, Letty
    Zimbabwean company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 126
  • Nambili, Letty
    Zimbabwean graduate born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 127
  • Pain, Michael Richard
    British company director born in December 1978

    Resident in United Kingdom

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

      IIF 128
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 129
  • Pain, Michael Richard
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 130
  • Pain, Michael Richard
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 132
  • Pain, Michael Richard
    British sales director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 133
  • Mr Samuel John Siswick
    English born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Regency Gardens, Euxton, Chorley, PR7 6NW, United Kingdom

      IIF 134
  • Siswick, Samuel John
    English director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 38-44, Yorkshire Street, Oldham, OL1 1SE, United Kingdom

      IIF 135
  • Siswick, Samuel John
    English owner director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Regency Gardens, Euxton, Chorley, PR7 6NW, United Kingdom

      IIF 136
  • Williams, Charlotte
    British graduate born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Haddon Grove, Sidcup, Kent, DA15 8NA, United Kingdom

      IIF 137
  • Yalamati, Sanjay
    Indian graduate born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Rose Bates Drive, Kingsbury, London, NW9 9QZ, United Kingdom

      IIF 138
    • icon of address 85, Rose Bates Drive, London, London, NW9 9QZ, England

      IIF 139
  • Anumita Anand Dhullipala
    British born in November 1994

    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 140
  • Borico Chale, Balduino
    Spanish company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inverness Mews, London, E16 2SP, England

      IIF 141
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 142
  • Borico Chale, Balduino
    Spanish director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inverness Mews, London, E16 2SP, England

      IIF 143
  • Borico Chale, Balduino
    Spanish interior architecture graduate born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Station Approach, Epsom, KT19 0QZ, United Kingdom

      IIF 144
  • Borico Chale, Balduino
    Spanish line manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inverness Mews, London, Surrey, E16 2SP, United Kingdom

      IIF 145
  • Miss Anumita Anand Dhullipala
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mulberry Square, 3, Mulberry Square, Renfrew, PA4 8BX, United Kingdom

      IIF 146
  • Mr Giri Gopala Krishnan
    Indian born in September 1995

    Resident in United Kingdom

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

      IIF 147
  • Mr Lewis Anthony Persaud
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Arundel Avenue, South Croydon, CR2 8BA, England

      IIF 148
  • Persaud, Lewis Anthony
    British graduate born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Arundel Avenue, South Croydon, CR2 8BA, England

      IIF 149
  • Alagaratnam, Marita
    Sri Lankan medical student born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Centrillion Point, 2 Masons Avenue, Croydon, CR0 9WX, United Kingdom

      IIF 150
  • Bianchi, Alessio, Mr.
    Italian graduate born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Holst House, Du Cane Road, London, W12 0EB, England

      IIF 151
  • Bitumba-donzet, Claire
    French graduate born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Elthruda Road, London, SE13 6SR

      IIF 152
  • Cherukuri, Balakrishna
    Indian graduate born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ashford Street, Stoke-on-trent, ST4 2EH, United Kingdom

      IIF 153
  • Gopala Krishnan, Giri
    Indian graduate born in September 1995

    Resident in United Kingdom

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

      IIF 154
  • Inglis, Hayley Margaret
    British graduate born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10d, Clanricarde Gardens, Notting Hill, London, W2 4NA

      IIF 155
  • Miss Angel Tiger-lily White
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 156 IIF 157 IIF 158
    • icon of address 2, Moor Lane, Tamworth, Staffordshire, B77 3AU, United Kingdom

      IIF 159
  • Mr Balduino Borico Chale
    Spanish born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inverness Mews, London, E16 2SP, England

      IIF 160 IIF 161
    • icon of address 11, Inverness Mews, London, Surrey, E16 2SP, United Kingdom

      IIF 162
  • Robert Hugo Chamberlain
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 7 Parkshot, Richmond, TW9 2RF, United Kingdom

      IIF 163
  • White, Angel Tiger-lily
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 164
  • White, Angel Tiger-lily
    British director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Moor Lane, Tamworth, Staffordshire, B77 3AU, United Kingdom

      IIF 165
  • White, Angel Tiger-lily
    British graduate born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 166
  • White, Angel Tiger-lily
    British student born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 167
  • Chamberlain, Robert Hugo
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

      IIF 168
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH, Scotland

      IIF 169
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 170 IIF 171
    • icon of address The Old Court House, 7 Parkshot, Richmond, TW9 2RF, United Kingdom

      IIF 172
  • Chamberlain, Robert Hugo
    British farmer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Farm, Otley, Ipswich, Suffolk, IP6 9PE, England

      IIF 173
  • Chamberlain, Robert Hugo
    British graduate born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 174
  • Chamberlain, Robert Hugo
    British none born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 175
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 176
    • icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ, United Kingdom

      IIF 177
  • Ms Christovalantia Eracleous
    British born in June 1989

    Resident in United Kingdom

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

      IIF 178
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 179
    • icon of address Flat 28 Una House, Prince Of Wales Road, London, NW5 3LA, United Kingdom

      IIF 180
  • Akande, Oreoluwa Tumininu
    British contract manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Spring Grove, Mitcham, Surrey, CR4 2NP, United Kingdom

      IIF 181
  • Akande, Oreoluwa Tumininu
    British graduate born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, 32 Spring Grove, Mitcham, United Kingdom, CR4 2NP, United Kingdom

      IIF 182
  • Akande, Oreoluwa Tumininu
    British lawyer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Spring Grove, Mitcham, Surrey, CR4 2NP, United Kingdom

      IIF 183 IIF 184
  • Akande, Oreoluwa Tumininu
    British undergraduate born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Spring Grove, Mitcham, CR4 2NP, United Kingdom

      IIF 185
  • Caplan, Nicholas Charles
    British graduate born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 69 Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 186
  • Caplan, Nicholas Charles
    British graduate in events management born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 69 Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 187
  • Caplan, Nicholas Charles
    British owner of caplan taxi ltd born in January 1970

    Resident in United Kingdom

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

      IIF 188
  • Dhullipala, Anumita Anand
    British director born in November 1994

    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 189
  • Dhullipala, Anumita Anand
    British graduate born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mulberry Square, 3, Mulberry Square, Renfrew, PA4 8BX, United Kingdom

      IIF 190
  • Emery, Mark Phillip
    United Kingdom graduate born in July 1961

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 1, Wolsey Court, Woodstock, Oxfordshire, OX20 1QP, United Kingdom

      IIF 191
  • Miss Dannike Gillian Walters
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Pathfield Road, London, SW16 5NY, England

      IIF 192
  • Miss Letty Nambili
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holstein Avenue, Rochdale, OL12 6DL, England

      IIF 193
    • icon of address 490, Yarwell, Rochdale, OL12 6QU, United Kingdom

      IIF 194
  • Miss Samira Awadalla
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA, England

      IIF 195
    • icon of address 6, Penner Close, London, SW19 6QA, United Kingdom

      IIF 196
  • Mr Cameron Sinclair Parry
    Australian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mart Farm Shop, Mart Farm Shop, East Linton Saleground, Station Rd, East Linton, East Lothian, Scotland

      IIF 197
  • Mr Chibuike Alexander Obinali
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Martleshalm Walk, 80 Martleshalm Walk, Colindale, London, Barnet, NW9 5BF, United Kingdom

      IIF 198
  • Mr Oreoluwa Tumininu Akande
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Hugo Chamberlain
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 201
    • icon of address Providence House, Princes Street, Ipswich, IP1 1QJ, England

      IIF 202
  • Mr Sarkis Paul Shadarevian
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 63 Coatbridge House, Carnoustie Drive, Islington, London, N1 0DX, United Kingdom

      IIF 203
  • Patel, Samir Pravinchandra
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 204
  • Shadarevian, Sarkis Paul
    British graduate born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 63 Coatbridge House, Carnoustie Drive, Islington, London, N1 0DX, United Kingdom

      IIF 205
  • Simranpal Singh
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Firs Avenue, London, N11 3NE, United Kingdom

      IIF 206
  • Aslam, Saliq
    British graduate born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE

      IIF 207
  • Campbell-cummins, Tervonne
    British graduate born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Sheldon Road, London, NW2 3AG, United Kingdom

      IIF 208
  • Eracleous, Christovalantia
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 209
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 210
    • icon of address Flat 28 Una House, Prince Of Wales Road, London, NW5 3LA, United Kingdom

      IIF 211
  • Eracleous, Christovalantia
    British entrepreneur born in June 1989

    Resident in United Kingdom

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

      IIF 212
  • Eracleous, Christovalantia
    British graduate born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Una House, Prince Of Wales Road London, London, NW5 3LA, United Kingdom

      IIF 213
  • Lawson, Khalil
    British graduate born in October 1996

    Resident in England

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

      IIF 214
  • Macnamara, Charles Frederick
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 215 IIF 216
    • icon of address School Master's House, 39 College Street, Petersfield, GU31 4AG, England

      IIF 217
  • Miss Liamara Caesar
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kitson Road, London, SE5 7LF, England

      IIF 218
  • Mr Ali .
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 219
  • Mr Khalil Lawson
    British born in October 1996

    Resident in England

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

      IIF 220
  • Mr Mark Phillip Emery
    United Kingdom born in July 1961

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 1, Wolsey Court, Woodstock, Oxfordshire, OX20 1QP

      IIF 221
  • Mr Mayur Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samir Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 224 IIF 225
  • Mr Simranpal Singh
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Mistry House 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 226
  • Patel, Pravinchandra Gordhanbhai
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 227
  • Patel, Samir
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 228 IIF 229
  • Patel, Samir
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 230
  • Varadi, Janos Szilveszter
    Hungarian graduate born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eaton Road, Eaton Road, Flat3, Manchester, M8 5DY, United Kingdom

      IIF 231
  • Ali, Uways
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 C/o Room S14, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 232
    • icon of address Mercury House, North Gate, Nottingham, NG7 7FN, England

      IIF 233
  • Ali, Uways
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bradwell Road, Netherton, Peterborough, PE3 9PZ, United Kingdom

      IIF 234 IIF 235
    • icon of address 58, Bradwell, Road, Peterborough, PE3 9PZ, United Kingdom

      IIF 236
    • icon of address 58, Bradwell Road, Peterbrough, Peterborough, PE3 9PZ, United Kingdom

      IIF 237
  • Ali, Uways
    British graduate born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bradwell Road, Peterborough, PE3 9PZ, England

      IIF 238
  • Allen, Olivia
    British graduate born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Centre, Hornsey Lane Estate, Hazelville Road Islington, London, N19 3YJ

      IIF 239
  • Chida, Tinashe Silva

    Registered addresses and corresponding companies
    • icon of address Flat 1503, De Montfort House, Oxford Street, Leicester, LE1 5XS, United Kingdom

      IIF 240
  • Flanders, Natalie
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Oxford Street, Birmingham, West Midlands, B5 5NR, United Kingdom

      IIF 241
  • Macnamara, Charles Frederick

    Registered addresses and corresponding companies
    • icon of address 8, Castello Avenue, London, SW15 6EA, United Kingdom

      IIF 242
  • Malik, Ibrahim
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Red Lion Road, Surbiton, KT6 7QT, England

      IIF 243
  • Malik, Ibrahim
    British graduate born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Red Lion Road, Tolworth, Surrey, KT6 7QT, England

      IIF 244
  • Mr Ibrahim Malik
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Pain
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, York Road, Woking, GU227XR, England

      IIF 247
  • Mr Pravin Patel
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 248
  • Mr Pravin Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 249
  • Mr Vijay Praful Shah
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Angel House, 20 - 32 Pentonville Road, London, N1 9HJ, England

      IIF 250
    • icon of address Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 251
  • Ms Olivia Allen
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Centre, Hornsey Lane Estate, Hazelville Road Islington, London, N19 3YJ

      IIF 252
  • Nur, Shamso Ali
    Somalian graduate born in March 1981

    Registered addresses and corresponding companies
    • icon of address 43 West End Road, Southall, Middlesex, UB1 1JQ

      IIF 253
  • Obinali, Chibuike Alexander
    British graduate born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Martleshalm Walk, 80 Martleshalm Walk, Colindale, London, Barnet, NW9 5BF, United Kingdom

      IIF 254
  • Oladipo, Oluwalayomi Joshua
    British graduate born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Glendevon Close, Off Tayside Drive, Edgware, Middlesex, HA8 8RG, United Kingdom

      IIF 255
  • ., Ali
    Pakistani graduate born in May 2000

    Resident in Pakistan

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

      IIF 256
  • Alaa Hussien - Ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 250 Goldhawk Road, London, W12 9PE, England

      IIF 257
  • Broad, William James Douglas
    British bloomberg analyst born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oaklands Way, Tadworth, Surrey, KT20 5SW, United Kingdom

      IIF 258
  • Broad, William James Douglas
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 33, Chertsey Road, Woking, GU21 5AJ, England

      IIF 259
  • Broad, William James Douglas
    British financial analyst born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Merton Hall Road, London, SW19 3PZ, United Kingdom

      IIF 260
  • Broad, William James Douglas
    British graduate born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Merton Hall Road, London, SW19 3PZ, United Kingdom

      IIF 261
  • Broad, William James Douglas
    British managing director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yuranderee, 2 Oaklands Way, Tadworth, Surrey, KT20 5SW, United Kingdom

      IIF 262
  • Caesar, Liamara
    British social media manager born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2946, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 263
  • Ellington, Amy
    British graduate born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Ronalds Road, London, N5 1XB

      IIF 264
  • Erikitola, Oluwarotimilehin
    Nigerian consultant born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Sutherland Avenue, London, W9 1HP, England

      IIF 265
    • icon of address 132 Sutherland Avenue, Sutherland Avenue, London, W9 1HP, England

      IIF 266
  • Erikitola, Oluwarotimilehin
    Nigerian graduate born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Sutherland Avenue, London, W9 1HP, United Kingdom

      IIF 267
  • Hopkins, Eleanor Claire Kerrick
    British graduate born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Bank, Sandy Lane, Little Bealings, Woodbridge, Ipswich, Suffolk, IP13 6LW, United Kingdom

      IIF 268
  • Ibrahim Malik
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Red Lion Road, Tolworth, Surrey, KT6 7QT, England

      IIF 269
  • Mirza, Aneela
    British equality outreach officer born in March 1974

    Registered addresses and corresponding companies
    • icon of address 1022 Maryhill Road, Glasgow, G20 9TE

      IIF 270
  • Mirza, Aneela
    British graduate born in March 1974

    Registered addresses and corresponding companies
    • icon of address 22 Mcgrigor Road, Glasgow, G62 7LD

      IIF 271
  • Mughal, Rizwan
    British graduate born in September 1983

    Registered addresses and corresponding companies
    • icon of address 16 Wood Lane, Quorn, Loughborough, Leicestershire, LE12 8DB

      IIF 272
  • Miss Angie Castillo Ortiz
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28 Herne Hill House, Railton Road, London, SE24 0EE, England

      IIF 273
  • Miss Jade Caroline Allen
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cross Street, Islington, London, N1 2BA

      IIF 274
    • icon of address 70 St. Pauls Road, London, N1 2QP, England

      IIF 275
  • Mr Charles Frederick Macnamara
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 276
    • icon of address Senna Building, Gorsuch Place, London, E2 8JF, United Kingdom

      IIF 277
    • icon of address School Master's House, 39 College Street, Petersfield, GU31 4AG, England

      IIF 278
  • Mr Hin Yan Ian Li
    Hong Konger born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 279
  • Mr Nahom Teweldemedhin
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a, Leyton Green Road, London, E10 6DB, England

      IIF 280
  • Mr William James Douglas Broad
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Merton Hall Road, London, SW19 3PZ, United Kingdom

      IIF 281
    • icon of address Yuranderee, 2 Oaklands Way, Tadworth, KT20 5SW, United Kingdom

      IIF 282
    • icon of address Yuranderee, 2 Oaklands Way, Tadworth, Surrey, KT20 5SW, United Kingdom

      IIF 283
  • Ms Melanie Ann Salmon
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 9 Burroughs Gardens, Hendon, London, NW4 4AU, England

      IIF 284
  • Nambili, Letty
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holstein Avenue, Rochdale, OL12 6DL, England

      IIF 285
  • Nambili, Letty
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490, Yarwell, Rochdale, Lancashire, OL12 6QU, United Kingdom

      IIF 286
  • Pain, Michael
    British director born in December 1978

    Registered addresses and corresponding companies
    • icon of address 349 Hook Rise South, Surbiton, KT6 7LW

      IIF 287
  • Pain, Michael
    British graduate born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, York Road, Woking, GU22 7XR, England

      IIF 288
  • Patel, Samir
    British director born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 206, 250 York Road, Battersea, London, SW11 3SJ, England

      IIF 289
  • Salmon, Melanie Ann
    British chairman born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, England

      IIF 290
  • Salmon, Melanie Ann
    British philanthropist born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Walk Building, 110 Regent Road, Leicester, LE1 7LT, United Kingdom

      IIF 291
  • Shah, Vijay Praful
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Angel House, 20 - 32 Pentonville Road, London, N1 9HJ, England

      IIF 292
  • Shah, Vijay Praful
    British graduate born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Hampden Way, Southgate, London, N14 7LY, England

      IIF 293
  • Shah, Vijay Praful
    British project manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broadwalk, Pinner Road, Harrow, Middlesex, HA2 6ED, England

      IIF 294
  • Shah, Vijay Praful
    British sales director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Hampden Way, London, N14 7LY, United Kingdom

      IIF 295
  • Sharief, Abdul
    British graduate born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 296
  • Singh, Simranpal
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 297
    • icon of address 127-128, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 298
    • icon of address Unit 1 Mistry House 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 299
  • Singh, Simranpal
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Firs Avenue, London, N11 3NE, United Kingdom

      IIF 300
  • Singh, Simranpal
    British graduate born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Hurcott Road, Kidderminster, Worcestershire, DY10 2RG, United Kingdom

      IIF 301
  • Sullivan, Paula
    British director of health safety and sustainability born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pierrefondes Avenue, Farnborough, Hampshire, GU14 8NF, United Kingdom

      IIF 302
  • Wells, Stefan
    British graduate born in December 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, The Canal House, Harrowby Place, Cardiff, CF10 5HF, Wales

      IIF 303
  • Awadalla, Samira
    British student born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA

      IIF 304
  • Alaa Hussien-ali
    British, born in January 1992

    Registered addresses and corresponding companies
    • icon of address 115, Bond Street, Englefield Green, Egham, Surrey, TW20 0PU, United Kingdom

      IIF 305
  • Borico Chale, Balduino

    Registered addresses and corresponding companies
    • icon of address 1a, Station Approach, Epsom, KT19 0QZ, United Kingdom

      IIF 306
  • Clarkson, Fiona Louise
    British graduate born in May 1969

    Registered addresses and corresponding companies
    • icon of address 12 Oakfield Grove, Clifton, Bristol, Avon, BS8 2BN

      IIF 307
  • Eracleous, Christovalantia

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

      IIF 308
    • icon of address Flat 28 Una House, Prince Of Wales Road, London, NW5 3LA, United Kingdom

      IIF 309
  • Erikitola, Oluwarotimilehin

    Registered addresses and corresponding companies
    • icon of address 132, Sutherland Avenue, London, W9 1HP, United Kingdom

      IIF 310
  • Lall, Maninder Singh
    English driver born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR, England

      IIF 311
  • Lall, Maninder Singh
    English graduate born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burnham Avenue, Wolverhampton, WV10 6DX, England

      IIF 312
  • Lall, Maninder Singh
    English manager born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burnham Avenue, Wolverhampton, WV10 6DX, United Kingdom

      IIF 313
  • Li, Danni

    Registered addresses and corresponding companies
    • icon of address 17, Pooley Green Road, Egham, Surrey, TW20 8AA, United Kingdom

      IIF 314
  • Litchfield, Laura Claire
    British graduate

    Registered addresses and corresponding companies
    • icon of address 20, Badgers Walk, Burgess Hill, West Sussex, RH15 0AE, United Kingdom

      IIF 315
  • Miss Elizabeth Sarpongma Asare-antwi
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 30 The Avenue, Watford, WD17 4NS, England

      IIF 316
  • Mr Alaa Hussien-ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Maninder Singh Lall
    English born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burnham Avenue, Wolverhampton, WV10 6DX, United Kingdom

      IIF 319
    • icon of address Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR, England

      IIF 320
  • Mr Michael Richard Pain
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

      IIF 321
    • icon of address Brook Close, Ogdens, Fordingbridge, SP6 2PZ, England

      IIF 322
  • Mr. Dimo Aleksandrov Georgiev
    Bulgarian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, 108 Portland Road, Hucknall, Nottingham, NG15 7SA, United Kingdom

      IIF 323
  • Patel, Samir Pravinchandran

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, London, HA6 1NW, United Kingdom

      IIF 324
  • Stocks, Anthony Colin
    British

    Registered addresses and corresponding companies
    • icon of address 447 Manchester Road, Linthwaite, Huddersfield, HD7 5RD

      IIF 325
  • Stocks, Anthony Colin
    British graduate

    Registered addresses and corresponding companies
    • icon of address 447 Manchester Road, Linthwaite, Huddersfield, HD7 5RD

      IIF 326
  • Sullivan, Paula
    British administration born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Tideway, Maldon, Essex, CM9 5ND, United Kingdom

      IIF 327
  • Sullivan, Paula
    British business born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 328
  • Awadalla, Samira
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahaze, George Street, Shoeburyness, Southend-on-sea, SS3 9AB, England

      IIF 329
  • Awadalla, Samira
    British graduate born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA, England

      IIF 330
  • Awadalla, Samira
    British post graduate student born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA, England

      IIF 331
  • Awadalla, Samira
    British postgraduate student born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA, United Kingdom

      IIF 332
  • Awadalla, Samira
    British student born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA

      IIF 333
  • Awadalla, Samira Nagy

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA, United Kingdom

      IIF 334
  • Brown, William James
    British director and company secretary born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bramston Street, Brighouse, HD6 3AQ, England

      IIF 335
  • Brown, William James
    British graduate born in February 1996

    Resident in England

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

      IIF 336
  • Canham, Linda Margaret
    British graduate born in November 1953

    Registered addresses and corresponding companies
    • icon of address 27 Malthouse Road, Manningtree, Essex, CO11 1BY

      IIF 337
  • Caplan, Nicholas Charles

    Registered addresses and corresponding companies
    • icon of address Flat 1, 69 Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 338
  • Fisher, Mark Charles
    British graduate born in June 1979

    Registered addresses and corresponding companies
    • icon of address 5 Tudor Court, Walter Street, Nottingham, Nottinghamshire, NG7 4GD

      IIF 339
  • Georgiev, Dimo Aleksandrov
    Bulgarian graduate born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Ankerdine Crescent, Shooters Hill, London, SE18 3LD, England

      IIF 340
  • Holland, William David
    British graduate born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitfield House, Wood Stanway, Cheltenham, Gloucestershire, GL54 5PG, England

      IIF 341
  • Holland, William David
    British student born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitfield House, Wood Stanway, Cheltenham, GL54 5PG, United Kingdom

      IIF 342
  • Hussien-ali, Alaa
    British graduate born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Seagrave Road, London, SW6 1RP, England

      IIF 343
  • Hussien-ali, Alaa
    British self employed born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Seagrave Road, London, SW6 1RP, England

      IIF 344
  • Khan, Zain Abdullah
    British business person born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 345
  • Khan, Zain Abdullah
    British company director born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 346
  • Khan, Zain Abdullah
    British customer adviser born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Hydepark Street, Glasgow, G3 8BW, United Kingdom

      IIF 347
  • Khan, Zain Abdullah
    British graduate born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 348
  • Khan, Zain Abdullah
    British heating engineer born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 349 IIF 350
    • icon of address Unit 6, 3 Bowerwalls Place, Barrhead, Glasgow, G78 1BF, Scotland

      IIF 351
  • Li, Hin Yan Ian
    Hong Konger graduate born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 352
  • Macnamara, Charles

    Registered addresses and corresponding companies
    • icon of address 8, Castello Avenue, London, SW15 6EA, England

      IIF 353
  • Moss, Elliot Callum
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brown Hill Drive, Austerlands, Oldham, OL4 4BD, England

      IIF 354
  • Moss, Elliot Callum
    British graduate born in September 1991

    Resident in England

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

      IIF 355
  • Moss, Elliot Callum
    British manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 356
  • Miss Elizabeth Sarpongmaa Asare-antwi
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Nautica House, Waters Meeting Road, Bolton, Lancashire, BL1 8SW, United Kingdom

      IIF 357
  • Mr Elliot Callum Moss
    British born in September 1991

    Resident in England

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

      IIF 358
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 359
    • icon of address 7, Brown Hill Drive, Austerlands, Oldham, OL4 4BD, England

      IIF 360
  • Mr Michael Elliot Pain
    British born in September 1994

    Resident in England

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

      IIF 361
  • Mr Pravinchandra Gordhanbhai Patel
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 362
  • Mr Robert Chamberlain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

      IIF 363
  • Mr Zain Abdullah Khan
    British born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 364 IIF 365 IIF 366
    • icon of address 72, Hydepark Street, Glasgow, G3 8BW, United Kingdom

      IIF 367
    • icon of address Unit 6, 3 Bowerwalls Place, Barrhead, Glasgow, G78 1BF, Scotland

      IIF 368
  • Pain, Michael Richard
    British consultant

    Registered addresses and corresponding companies
    • icon of address Brook Close, Ogdens, Fordingbridge, SP6 2PZ

      IIF 369
  • Patel, Samir
    British

    Registered addresses and corresponding companies
    • icon of address 5, Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 370
  • Patel, Samir
    British director

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 371
  • Pike, Charlotte Louise
    British graduate born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England

      IIF 372
  • Salmon, Melanie Ann
    British graduate born in May 1967

    Registered addresses and corresponding companies
    • icon of address Flat 5 Clare Mews, Fulham, London, SW6 2EG

      IIF 373
  • Samadi, Arsalan
    British graduate born in July 1991

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Avanta Managment, One Hammersmith Grove, London, W6 0NB, England

      IIF 374
  • Shah, Vijay Praful
    British

    Registered addresses and corresponding companies
    • icon of address 178, Hampden Way, Southgate, London, N14 7LY, Great Britain

      IIF 375
  • Udueni, Alezandra
    British graduate born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Moorlands Avenue, London, NW7 2DF, England

      IIF 376
  • Walters, Dannike Gillian
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, 22b Pathfield Road, Streatham, London, England, SW16 5NY, United Kingdom

      IIF 377
  • Walters, Dannike Gillian
    British film producer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Pathfield Road, London, SW16 5NY, England

      IIF 378
  • Walters, Dannike Gillian
    British graduate born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Oak Way, London, N14 5NL, United Kingdom

      IIF 379
  • Windsor, Imogene Sophie Isabella
    British graduate born in October 1988

    Resident in United Kingdom

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

      IIF 380
  • Windsor, Imogene Sophie Isabella
    British graduate trainee born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Waddington Close, Lowercroft, Bury, Lancashire, BL8 2JB

      IIF 381
  • Alagaratnam, Marita
    British student born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Haydons Road, London, SW19 8TY, England

      IIF 382
  • Allen, Jade Caroline
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 St. Pauls Road, London, N1 2QP, England

      IIF 383
  • Allen, Jade Caroline
    British graduate born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cross Street, Islington, London, N1 2BA, United Kingdom

      IIF 384
  • Asare-antwi, Elizabeth Sarpongmaa
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Nautica House, Waters Meeting Road, Bolton, Lancashire, BL1 8SW, United Kingdom

      IIF 385
  • Asare-antwi, Elizabeth Sarpongmaa
    British graduate born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 30 The Avenue, Watford, WD17 4NS, England

      IIF 386
  • Brown, William James

    Registered addresses and corresponding companies
    • icon of address 82, Bramston Street, Brighouse, HD6 3AQ, England

      IIF 387
  • Balduino Borico Chale
    Spanish born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Inverness Mews, London, E16 2SP

      IIF 388
  • Castillo Ortiz, Angie
    British graduate born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect Gate, 166 College Road, Harrow, HA1 1BH, England

      IIF 389
  • Cavanagh, Jamie Alexander
    British graduate born in February 1983

    Registered addresses and corresponding companies
    • icon of address 103 Melrose Drive, Wigan, Lancs, WN3 6EG

      IIF 390
  • Cawley, Gaia Rose
    British graduate born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.01, Wenlock Studios, 50-52 Wharf Road, London, N1 7EU, England

      IIF 391
  • Flanders, Natalie

    Registered addresses and corresponding companies
    • icon of address Legacy Centre Of Excellence, 144 Potters Lane, Birmingham, West Midlands, B6 4UL

      IIF 392
  • Fowlie, Camilla Jane
    British graduate born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rawlings Street, London, England

      IIF 393
  • Fowlie, Camilla Jane
    British project manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campion House, The Street, Bury, Pulborough, RH20 1PA, England

      IIF 394
  • Hussien - Ali, Alaa
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 250 Goldhawk Road, London, W12 9PE, England

      IIF 395
  • Istifanus, Juliana Paul

    Registered addresses and corresponding companies
    • icon of address 25 Henderson Court, Myers Lane, London, SE14 5RX, England

      IIF 396
  • Margolis, Alexandra
    Swedish graduate born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Shrewsbury Avenue, East Sheen, London, SW14 8JZ, England

      IIF 397
  • Muhunthan, Vithun Alan
    British engineer born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queenhill Road, South Croydon, CR2 8DN, United Kingdom

      IIF 398
  • Muhunthan, Vithun Alan
    British engineering and management born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queenhill Road, South Croydon, Surrey, CR2 8DN, United Kingdom

      IIF 399
  • Muhunthan, Vithun Alan
    British graduate born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craig Tower 706, Aqua Vista Square, 706, London, E3 4EF, England

      IIF 400
  • Mr Ben Nicholas Baldieri
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pond House, Rudd Lane, Upper Timsbury, Romsey, SO51 0NU, England

      IIF 401 IIF 402
  • Mr Paul Elliott Chappell
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 367 Blandford Road, Beckenham, Kent, BR3 4NW

      IIF 403
  • Mr Pravinchandra Patel
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 404
    • icon of address 23, Tudor Close, South Croydon, CR2 9DX, United Kingdom

      IIF 405
  • Mr William David Holland
    British born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitfield House, Wood Stanway, Cheltenham, GL54 5PG, United Kingdom

      IIF 406
    • icon of address Whitfield House, Wood Stanway, Cheltenham, Gloucestershire, GL54 5PG, England

      IIF 407
  • Ms Charlotte Louise Pike
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU

      IIF 408
  • Nur, Shamso Ali

    Registered addresses and corresponding companies
    • icon of address 43 West End Road, Southall, Middlesex, UB1 1JQ

      IIF 409
  • Pain, Michael

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 410
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 411
  • Patel, Mayur Upendrabhai
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Richmond Way, London, W14 0AS, England

      IIF 412
  • Patel, Mayur Upendrabhai
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Richmond Way, London, W14 0AS, England

      IIF 413
    • icon of address 74, Upper Street, London, N1 0NY, United Kingdom

      IIF 414
  • Patel, Mayur Upendrabhai
    British graduate born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Richmond Way, London, W14 0AS, England

      IIF 415
  • Patel, Mayur Upendrabhai
    British manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Upper Street, London, N1 0NY, England

      IIF 416
  • Patel, Pravinchandra
    British locum pharmacist born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tudor Close, South Croydon, CR2 9DX, United Kingdom

      IIF 417
  • Samadi, Arsalan

    Registered addresses and corresponding companies
    • icon of address One, Avanta Managment One Hammersmith Grove, London, W6 0NB, England

      IIF 418
  • Shadarevian, Sarkis Paul

    Registered addresses and corresponding companies
    • icon of address Flat 63 Coatbridge House, Carnoustie Drive, Islington, London, N1 0DX, United Kingdom

      IIF 419
  • Siswick, Samuel John
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Melford Close, Great Knowley, Chorley, PR6 8US, England

      IIF 420
  • Siswick, Samuel John
    British graduate born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Melford Close, Great Knowley, Chorley, Lancashire, PR6 8US, England

      IIF 421
  • Siswick, Samuel John
    British training and development born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Melford Close, Great Knowley, Chorley, PR6 8US, England

      IIF 422
  • Steward, Lucille Kay
    British graduate born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Nettleton Road, Cheltenham Spa, GL51 6NR, United Kingdom

      IIF 423
  • Stocks, Anthony Colin
    British graduate born in January 1975

    Registered addresses and corresponding companies
    • icon of address 447 Manchester Road, Linthwaite, Huddersfield, HD7 5RD

      IIF 424
  • Teweldemedhin, Nahom
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Market Place, Hatfield, AL10 0LN, England

      IIF 425
  • Williams, Timothy Edward Roland
    British graduate born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stancombe Ash Farm, Stancombe, Bisley, Stroud, Gloucestershire, GL6 7NQ, United Kingdom

      IIF 426
  • Abdulkadir, Harith Ali
    British graduate born in April 1978

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 126, Teesdale Street, London, E2 6PU, United Kingdom

      IIF 427
  • Abel, Lawrence Vere Tristram
    Uk graduate born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Broyle Park, West Stoke Road, West Broyle, Chichester, West Sussex, PO19 3PL, England

      IIF 428
  • Adams, Victoria Abigail
    British graduate born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Gate C, Midland Road, Darlaston, West Midlands, WS10 8HE

      IIF 429
  • Alajaji, Baysan

    Registered addresses and corresponding companies
    • icon of address 47 Carter Drive, Beverley, HU17 9GL, England

      IIF 430
  • Awadalla, Samira

    Registered addresses and corresponding companies
    • icon of address 6, Penner Close, London, SW19 6QA

      IIF 431
    • icon of address 277, South Avenue, Southend-on-sea, SS2 4HS, England

      IIF 432
  • Francis, Julian Wolstan
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Wellbrook Court, Girton, Cambridge, CB3 0NA, United Kingdom

      IIF 433
  • Francis, Julian Wolstan
    British graduate born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Mandalay Road, London, SW4 9ED, England

      IIF 434
  • Hatchley, Kieran James
    British graduate born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barton Close, Bradenstoke, Chippenham, SN15 4EZ, England

      IIF 435
  • Manning, Rosanna Charlotte
    British graduate born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Farm, Barton Road, Wisbech, PE13 4TL, United Kingdom

      IIF 436
  • Mr Julian Wolstan Francis
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Wellbrook Court, Girton, Cambridge, CB3 0NA, United Kingdom

      IIF 437
    • icon of address 9a, Mandalay Road, London, SW4 9ED, England

      IIF 438
  • Mr Vithun Alan Muhunthan
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craig Tower 706, Aqua Vista Square, 706, London, E3 4EF, England

      IIF 439
    • icon of address 24, Queenhill Road, South Croydon, CR2 8DN, England

      IIF 440
  • Ogston, Tomas Maksymilian Macgregor
    British graduate born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Warbeck Road, London, W12 8NS, England

      IIF 441
  • Pain, Michael Elliot
    British film director born in September 1994

    Resident in England

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

      IIF 442
  • Pain, Michael Richard
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB, United Kingdom

      IIF 443
  • Pain, Michael Richard
    British consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Pain, Michael Richard
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Close, Ogdens, Fordingbridge, SP6 2PZ

      IIF 446
  • Shah, Vijay Praful

    Registered addresses and corresponding companies
    • icon of address 178, Hampden Way, London, N14 7LY, United Kingdom

      IIF 447
  • Sinclair-parry, Cameron Lyndsay
    Australian company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mart Farm Shop, Mart Farm Shop, East Linton Saleground, Station Rd, East Linton, East Lothian, Scotland

      IIF 448
  • Sinclair-parry, Cameron Lyndsay
    Australian director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colstoun, B6369, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 449
    • icon of address Colstoun, Haddington, East Lothian, EH41 4PA, United Kingdom

      IIF 450
    • icon of address Colstoun House, East Lothian, Haddington, EH41 4PA, United Kingdom

      IIF 451
    • icon of address Colstoun Stables Cottage, S, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 452
    • icon of address 2, Ackmar Road, London, SW6 4UP, England

      IIF 453
    • icon of address Colstoun House, Colstoun Estate, Near Haddington, East Lothian, EH41 4PA, Scotland

      IIF 454
  • Sinclair-parry, Cameron Lyndsay
    Australian graduate born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colstoun House, Nr. Haddington, East Lothian, EH41 4PA, Scotland

      IIF 455
  • Siswick, Samuel John
    English classic car imports and sales born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Perthshire Grove, Buckshaw Village, Chorley, Lancashire, PR7 7AE, United Kingdom

      IIF 456
  • Vidal, Alessandro
    Italian graduate born in January 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 20, Via Tiziano Vecellio, Padova, Padova, 35132, Italy

      IIF 457
  • Alajaji, Baysan
    Saudi Arabian graduate born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Carter Drive, Beverley, HU17 9GL, England

      IIF 458
  • Ali, Ali

    Registered addresses and corresponding companies
    • icon of address 15, Spring Bank, Hull, Humber, HU3 1AF, England

      IIF 459
  • Baldieri, Ben Nicholas
    British consultant born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pond House, Rudd Lane, Upper Timsbury, Romsey, SO51 0NU, England

      IIF 460 IIF 461
  • Baldieri, Ben Nicholas
    British graduate born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pond House, Rudd Lane, Upper Timsbury, Romsey, Hampshire, SO51 0NU, United Kingdom

      IIF 462
  • Bennett, Kamara Natalie
    British graduate born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Youth Activity Centre, Avon Tyrrell, Bransgore, Hampshire, BH23 8EE

      IIF 463
  • Bennett, Kamara Natalie
    British student born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Hill Park, Birmingham, B12 9QH

      IIF 464
  • Chappell, Paul Elliott
    British graduate born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 367 Blandford Road, Beckenham, Kent, BR3 4NW, United Kingdom

      IIF 465 IIF 466
  • Georgiev, Dimo Aleksandrov, Mr.
    Bulgarian entrepreneur born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, 108 Portland Road, Hucknall, Nottingham, NG15 7SA, United Kingdom

      IIF 467
  • Gilbert, William Edward Joseph, Mr.
    British graduate born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, West Road, London, E15 3PY, England

      IIF 468
  • Istifanus, Juliana Paul
    Nigerian graduate born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Henderson Court, 6 Myers Lane, London, SE14 5RX, United Kingdom

      IIF 469
  • Mr Cameron Lyndsay Sinclair-parry
    Australian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colstoun House, Colstoun, Haddington, EH41 4PA, Scotland

      IIF 470
    • icon of address Colstoun House, East Lothian, Haddington, EH41 4PA, United Kingdom

      IIF 471
    • icon of address Colstoun House, Colstoun Estate, Near Haddington, East Lothian, EH41 4PA, Scotland

      IIF 472
  • Mr Mayur Upendrabhai Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Upper Street, London, N1 0NY, United Kingdom

      IIF 473
  • Mr Tomas Maksymilian Macgregor Ogston
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Warbeck Road, London, W12 8NS, United Kingdom

      IIF 474
  • Ms Rosanna Charlotte Manning
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Park Road, Stapleton, Bristol, BS16 1DW, England

      IIF 475
  • Patel, Samir

    Registered addresses and corresponding companies
    • icon of address 90, Wightman Road, Harringey, London, N4 1RN, United Kingdom

      IIF 476
    • icon of address Unit 206 250, York Road, London, SW11 3SJ

      IIF 477
    • icon of address 173, Chamberlayne Avenue, Wembley, Middlesex, HA9 8ST, United Kingdom

      IIF 478
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 479
    • icon of address 173, Chamberlayne Avenue, Wembley, Middlesex, HA9 8ST, United Kingdom

      IIF 480
  • Patel, Samir Pravinchandra
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Samir Pravinchandra
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Samir Pravinchandra
    British graduate born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, London, HA6 1NW, United Kingdom

      IIF 507
  • Patel, Samir Pravinchandra
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 508
  • Sinclair-parry, Cameron Lyndsay
    Australian company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colstoun House, Colstoun Estate, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 509
    • icon of address 8, Castello Avenue, London, SW15 6EA, England

      IIF 510
  • Sinclair-parry, Cameron Lyndsay
    Australian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castello Avenue, London, SW15 6EA, England

      IIF 511
  • Wilkins, Hayley

    Registered addresses and corresponding companies
    • icon of address 10, Tudor Court, Poole, BH15 3RW, United Kingdom

      IIF 512
  • Aryan, Elliott Alexander
    British graduate born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Macmillan House, Lorne Close, London, NW8 7JW, England

      IIF 513
  • Cavanagh, Jamie Alexander
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 514
  • Erikitola, Oluwarotimilehin
    British consultant born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 515
  • Meboroh-collinson, Bea Laura Chinyere
    British graduate born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, High Street, Iron Acton, Bristol, BS37 9UQ, United Kingdom

      IIF 516
  • Mr Lokendra Kumar Phulwari
    Indian born in November 1999

    Resident in England

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

      IIF 517
  • Mr Robert Hugo Chamberlain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 518
  • Phulwari, Lokendra Kumar
    Indian graduate born in November 1999

    Resident in England

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

      IIF 519
  • Salgado, Claudio Alejandro
    British graduate born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor No 8, Johnstone Road, London, E6 6JA, England

      IIF 520
  • Elliott, Alexander James
    British graduate born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Burton Close, Wheathampstead, St. Albans, Hertfordshire, AL4 8LU

      IIF 521
  • Mohammed Ali, Mehdi Al-najim
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Ali, Mehdi Al-najim
    British graduate born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Malvern Gardens, Harrow, Middlesex, HA3 9PQ, United Kingdom

      IIF 525
  • Mr Christian Michael Richard Pain
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bruyn Court, Fordingbridge, SP6 1RH, England

      IIF 526
  • Mr Oluwalayomi Joshua Oladipo
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 527
  • Mr Samir Pravinchandra Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Thomas Alexander James Ridley
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cherrycot Rise, Farnborough, Kent, BR6 7DL, England

      IIF 542
  • Ellery, Alessia Rosiana
    British graduate born in June 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Square, Truro, Cornwall, TR1 2RU

      IIF 543
  • Liuba-carmichael, Poppy
    British graduate born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Ardbeg Street, Flat 2/2, Glasgow, G42 7RD, Scotland

      IIF 544
  • Macnamara, Charles Frederick
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Castello Avenue, London, SW15 6EA

      IIF 545
    • icon of address 33, Charlwood Road, London, SW15 1QA, England

      IIF 546
    • icon of address 8, Castello Avenue, London, SW15 6EA, England

      IIF 547
    • icon of address 39, College Street, School Master's House, Petersfield, GU31 4AG, England

      IIF 548
  • Macnamara, Charles Frederick
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 549
    • icon of address 8, Castello Avenue, London, SW15 6EA, United Kingdom

      IIF 550 IIF 551
  • Macnamara, Charles Frederick
    British graduate born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castello Avenue, London, SW156EA, United Kingdom

      IIF 552
  • Mr Cameron Sinclair-perry
    Australian born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Colstoun, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 553
  • Mr Mehdi Al-najim Mohammed Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Oluwarotimilehin Erikitola
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Acton Lane, London, NW10 7AL, England

      IIF 557
  • Oladipo, Oluwalayomi Joshua
    British marketing consultant born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glendevon Close, Edgware, HA8 8RG, England

      IIF 558
  • Oladipo, Oluwalayomi Joshua
    British social media account manager born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 559
  • Opebiyi, Olukayode Awotokunbo
    British graduate born in September 1970

    Registered addresses and corresponding companies
    • icon of address 28, Colbourne Avenue, Brighton, East Sussex, BN2 4GE

      IIF 560
  • Pienaar, Daniel Bernard Strauss
    British graduate born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Ridings, Liss, GU33 7RP, England

      IIF 561
  • Sappore-siaw, Ayertey Daniel
    Dutch graduate born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Ashurst Drive, Ilford, IG2 6SB, United Kingdom

      IIF 562
  • Gault, Hayley Louise
    Northern Irish graduate born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Ballylesson Road, Magheramorne, Larne, BT40 3HL, Northern Ireland

      IIF 563
  • Mr Charles Frederick Macnamara
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Charlwood Road, London, SW15 1QA, England

      IIF 564
    • icon of address 39, College Street, School Master's House, Petersfield, GU31 4AG, England

      IIF 565
  • Pain, Christian Michael Richard
    British employed born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bruyn Court, Fordingbridge, Hampshire, SP6 1RH, United Kingdom

      IIF 566
  • Pain, Christian Michael Richard
    British sales director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Parkers Close, Downton Business Centre, Salisbury, Wiltshire, SP5 3RB

      IIF 567
  • Ridley, Thomas Alexander James
    British graduate born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cherrycot Rise, Farnborough, Kent, BR6 7DL, England

      IIF 568
  • Masmejean, Alexandre Hervé Marie
    French graduate born in July 1996

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7, Stapleton Street, Salford, M6 7NR, United Kingdom

      IIF 569
  • Miss Abisola Oluseyi Titilope Bright
    British born in October 1997

    Resident in England

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

      IIF 570
    • icon of address 38, Philip Avenue, Romford, RM7 0XH, England

      IIF 571
  • Mr Daniel Bernard Strauss Pienaar
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Ridings, Liss, GU33 7RP, England

      IIF 572
  • Bright, Abisola Oluseyi Titilope
    British graduate born in October 1997

    Resident in England

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

      IIF 573
  • Garvey-bramwell, Dominic Harry Jack
    British graduate born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brownsville Road, Stockport, SK4 4PE, England

      IIF 574
  • Garvey-bramwell, Dominic Harry Jack
    British marketing director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brownsville Road, Stockport, SK4 4PE, England

      IIF 575
  • Mr Dominic Harry Jack Garvey-bramwell
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brownsville Road, Stockport, SK4 4PE, England

      IIF 576
  • Alexandropoulos, Alexandros Panagiotis
    Greek consultant born in August 1988

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 577
  • Alexandropoulos, Alexandros Panagiotis
    Greek graduate born in August 1988

    Resident in Greece

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

      IIF 578
  • Roshanali, Mohamedabbas Mehdianwar
    British Citizen graduate born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rolling Mill Close, Birmingham, B5 7QD, United Kingdom

      IIF 579
  • Mr Alexandros Panagiotis Alexandropoulos
    British born in August 1988

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 580
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 581
child relation
Offspring entities and appointments
Active 300
  • 1
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    92 OXFORD ROAD LIMITED - 2020-10-08
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,349 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 483 - Director → ME
  • 4
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 541 - Has significant influence or control as a member of a firmOE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 541 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 541 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 541 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,521 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 539 - Has significant influence or control as a member of a firmOE
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 539 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    662,274 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 529 - Has significant influence or controlOE
  • 8
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 538 - Has significant influence or control as a member of a firmOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 538 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,418 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 540 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Argyle House, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,552 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Mayflower Way, Farnham Common, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Somerset Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 111 - Director → ME
  • 16
    icon of address Arnott House, 12 Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6 St John's Court, Vicars Lane, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Riverside Innovation Centre, Castle Drive, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 93 - Director → ME
  • 19
    icon of address 2a Windermere Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 312 - Director → ME
  • 20
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ACIERTO CARE SOLUTIONS LIMITED - 2024-11-26
    icon of address 11 Holstein Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Stancombe Ash Farm Stancombe, Bisley, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 426 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Market Place, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,716 GBP2023-11-30
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 312 Excel House, 312 High Road, Tottenham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 513 - Director → ME
  • 27
    icon of address 5 Ripon Street, Ripon Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Riverside Innovation Centre, Castle Drive, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 94 - Director → ME
  • 29
    icon of address 18 Elmwood Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 205 - Director → ME
    icon of calendar 2025-08-11 ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    BRAMBLING C LIMITED - 2022-01-28
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,474,065 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 171 - Director → ME
  • 31
    icon of address Flat 28 Una House, Prince Of Wales Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2017-12-11 ~ dissolved
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 497 - Director → ME
    icon of calendar 2012-07-03 ~ now
    IIF 479 - Secretary → ME
  • 33
    icon of address 22b Pathfield Road, Streatham, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 22 - Director → ME
  • 34
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 128 - Director → ME
  • 35
    icon of address 22b 22b Pathfield Road, Streatham, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 377 - Director → ME
  • 36
    icon of address Unit 1 Mistry House 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,887 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    icon of calendar 2024-02-16 ~ now
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 126 Teesdale Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 427 - Director → ME
  • 39
    icon of address 367 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 275 - Has significant influence or controlOE
  • 40
    icon of address 17 Ardbeg Street, Flat 2/2, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 544 - Director → ME
  • 41
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,309,113 GBP2024-12-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 174 - Director → ME
  • 42
    icon of address 3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 174 Park Road, Stapleton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Akara Building 24 De Castro Street, Wckhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-01-30 ~ now
    IIF 305 - Ownership of voting rights - More than 25%OE
    IIF 305 - Ownership of shares - More than 25%OE
  • 45
    icon of address Jq Modern 120 Vyse Street, Unit 608f, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 1 Dukesway Dukesway, Upton, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 2 Moor Lane, Amington, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Kiri Johnson, 49 Allington Road, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 49
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL III LIMITED - 2019-10-01
    icon of address Fifthe Floor, 37 Esplanade, St Hellier
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 177 - Director → ME
  • 50
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,054,058 GBP2024-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 518 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 518 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 518 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 51
    icon of address 15a Seagrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 5 Provost Street, Fordingbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 445 - Director → ME
  • 53
    icon of address School Master's House, 39 College Street, Petersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Flat 40 Cavendish House, 6 Boulevard Drive Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 54 - Director → ME
  • 55
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 186 - Director → ME
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 188 - Director → ME
  • 57
    icon of address 32 Spring Grove, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 32 Spring Grove, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 184 - Director → ME
  • 59
    icon of address Honeysuckle Cottage Honeysuckle Cottage, Rectory Lane, Fordingbridge, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 9 - Has significant influence or controlOE
  • 60
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 153 - Director → ME
  • 61
    icon of address 17 Pooley Green Road, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272,208 GBP2017-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 62
    icon of address Ground Floor, 250 Goldhawk Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 23 St. Leonards Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 315 - Secretary → ME
  • 64
    icon of address 9 Victoria Square, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 543 - Director → ME
  • 65
    icon of address The Old Surgery, St Columb, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,498 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    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
  • 66
    icon of address 29a Richmond Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 415 - Director → ME
  • 67
    icon of address Colstoun, Haddington, East Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 450 - Director → ME
  • 68
    icon of address 2 Ackmar Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 470 - Right to appoint or remove directors as a member of a firmOE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 2 Ackmar Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,241 GBP2018-12-31
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 553 - Has significant influence or controlOE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 8 Castello Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 510 - Director → ME
  • 71
    icon of address Colstoun House, Haddington, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 452 - Director → ME
  • 72
    icon of address 29 Moston Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 435 - Director → ME
  • 74
    icon of address Flat 1503 De Montfort House, Oxford Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 240 - Secretary → ME
  • 75
    icon of address Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,898,368 GBP2021-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 549 - Director → ME
  • 77
    icon of address 4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 216 - Director → ME
  • 78
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    QUICK BUY ANY HOUSE LTD - 2025-03-27
    BVS INVESTMENTS LTD - 2024-12-23
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 297 - Director → ME
  • 81
    icon of address 22b Pathfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Office 2946 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 83
    icon of address The Coach House High Street, Iron Acton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 516 - Director → ME
  • 84
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 31 Burnham Avenue, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 127-128 Hurcott Road, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 298 - Director → ME
  • 88
    icon of address 58 Bradwell Road, Netherton, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 235 - Director → ME
  • 89
    DIGITAL STORM EVENTS LIMITED - 2012-09-06
    icon of address Abacus House, 367 Blandford Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 465 - Director → ME
  • 90
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 380 - Director → ME
  • 91
    icon of address The Old Pond House Rudd Lane, Upper Timsbury, Romsey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2020-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 108 108 Portland Road, Hucknall, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 94
    icon of address All Souls Church/9, Loudoun Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 118 - Director → ME
  • 95
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 581 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 97
    icon of address 6 Alliance Hse 3rd Floor, Bishop Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 87 - Director → ME
  • 98
    icon of address 7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 360 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address 21 Broadwalk, Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 293 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 375 - Secretary → ME
  • 100
    icon of address Flat 3 30 The Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Ground Floor Nautica House, Waters Meeting Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address 11 Inverness Mews, London, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    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
  • 107
    icon of address Unit 1 Watling Gate, 297-303 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 478 - Secretary → ME
  • 108
    icon of address 32 Spring Grove, Mitcham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 182 - Director → ME
  • 109
    icon of address G R G Storage Ltd, Cobden Street, Salford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 267 Haydons Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,411 GBP2019-03-31
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 382 - Director → ME
  • 111
    icon of address 10 Chestnut Grove, Ludlow, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,956 GBP2018-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 1 Wolsey Court, Woodstock, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 72 Hydepark Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
  • 114
    GG-379-082 LIMITED - 2025-08-15
    icon of address 25 Leyburn Avenue, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 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
  • 115
    icon of address 4385, 09797882: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 457 - Director → ME
  • 116
    icon of address C/o, Flat 8 Acer Court, 23 Sheldon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 208 - Director → ME
  • 117
    icon of address C/o 23 Flat 8 Acer Court, Sheldon Road, London, Brent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 65 - Director → ME
  • 118
    icon of address Sterling House 9 Burroughs Gardens, Hendon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 284 - Has significant influence or control over the trustees of a trustOE
  • 119
    icon of address Quadrant House, Floor 6,4, Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 291 - Director → ME
  • 120
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 212 - Director → ME
  • 121
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Hammonds Chartered Accountants, 21 Broadwalk, Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 294 - Director → ME
    icon of calendar 2011-10-25 ~ now
    IIF 447 - Secretary → ME
  • 123
    icon of address Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Right to appoint or remove directorsOE
  • 124
    icon of address 79 Malvern Gardens, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 525 - Director → ME
  • 125
    icon of address West Broyle Park West Stoke Road, West Broyle, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 428 - Director → ME
  • 126
    icon of address 7 Nettleton Road, Cheltenham Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 423 - Director → ME
  • 127
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 11 Inverness Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 129
    INITIATIVE HEALTHCARE SERVICES LTD - 2024-11-04
    icon of address Fir, 243a Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    icon of address 4th Floor St. Cross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 131
    icon of address 4385, 12234095: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 33 Charlwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,319 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 564 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 74 Upper Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 142 Merton Hall Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    CHEMICAL & ENVIRONMENTAL SERVICES LTD - 2018-09-20
    icon of address 82 Bramston Street, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-16 ~ now
    IIF 335 - Director → ME
    icon of calendar 2020-04-26 ~ now
    IIF 387 - Secretary → ME
  • 136
    icon of address 265 Haydons Road, Wimbledon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 112 - Director → ME
  • 137
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2014-05-15 ~ dissolved
    IIF 338 - Secretary → ME
  • 138
    icon of address 35 Castle Walk, Canvey Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 103 - Director → ME
  • 139
    icon of address 2 Oaklands Way, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-01
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 258 - Director → ME
  • 140
    icon of address 1st Floor 38-44 Yorkshire Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 135 - Director → ME
  • 141
    icon of address 265 Haydons Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 150 - Director → ME
  • 142
    icon of address 5 Cherrycot Rise, Farnborough, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 542 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 549 Warwick Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 56 - Director → ME
  • 144
    icon of address Jamal Tariq, 32 Lyme Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 55 - Director → ME
  • 145
    JUST LEAFLETS LIMITED - 1984-01-30
    icon of address First Floor, 33 Chertsey Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,008 GBP2024-11-30
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 259 - Director → ME
  • 146
    icon of address 20 Henderson Court 6 Myers Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 469 - Director → ME
  • 147
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 228 - Director → ME
  • 148
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 481 - Director → ME
  • 149
    KINETIC LIFE LIMITED - 2012-04-17
    icon of address 5 Melford Close, Great Knowley, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 420 - Director → ME
  • 150
    icon of address Director General’s House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    icon of address 5 Melford Close, Great Knowley, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 421 - Director → ME
  • 152
    icon of address 78 London Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 39 College Street, School Master's House, Petersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Lucy Glover, 15 Mayfield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 58 - Director → ME
  • 155
    icon of address 15 Spring Bank, Hull, Humber, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-04-08 ~ dissolved
    IIF 459 - Secretary → ME
  • 156
    icon of address Nursery Lodge Nonsuch Park, Ewell Road, Sutton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 25 - Director → ME
  • 157
    icon of address Heritage, Unit 1 Angel House, 20 - 32 Pentonville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,117 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 4 Rolling Mill Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 579 - Director → ME
  • 160
    icon of address Colstoun House, Colstoun Estate, Near Haddington, East Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 1st Floor No 8 Johnstone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 520 - Director → ME
  • 162
    icon of address Flat 17 The Cooperage, 6 Gainsford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2012-08-16 ~ dissolved
    IIF 306 - Secretary → ME
  • 163
    icon of address 10 Tudor Court, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2011-03-17 ~ dissolved
    IIF 512 - Secretary → ME
  • 164
    MAYKA LTD
    - now
    MANUFACTURE 4 ME LTD - 2020-12-29
    icon of address Office 2946 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 141 Harvie Avenue, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,860 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Craig Tower 706 Aqua Vista Square, 706, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 439 - Has significant influence or controlOE
  • 168
    G T J MEYRICK LIMITED - 2015-12-08
    icon of address Campion House The Street, Bury, Pulborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 394 - Director → ME
  • 169
    icon of address Seahaze George Street, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 329 - Director → ME
  • 170
    icon of address Seahaze George Street, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,967 GBP2024-04-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 277 South Avenue, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-22 ~ now
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 44 Cross Street, Islington, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 274 - Has significant influence or control as a member of a firmOE
    IIF 274 - Has significant influence or controlOE
    IIF 274 - Right to appoint or remove directors as a member of a firmOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Unit Ground Right, 72 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 348 - Director → ME
  • 174
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    icon of address 6 Penner Close, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 431 - Secretary → ME
  • 176
    icon of address 132 Sutherland Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 310 - Secretary → ME
  • 177
    icon of address 490 Yarwell, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    icon of address 118 Red Lion Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-22 ~ dissolved
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 179
    icon of address Flat 10 Holst House, Du Cane Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 180
    icon of address The Old Pond House Rudd Lane, Upper Timsbury, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 26 - Director → ME
  • 182
    icon of address 54 Elthruda Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 152 - Director → ME
  • 183
    icon of address 6 Penner Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 331 - Director → ME
  • 184
    icon of address Cooper Buildings, Arundel Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Henstaff Court Llantrisant Road, Groesfaen, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,742 GBP2016-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 186
    icon of address Yuranderee, 2 Oaklands Way, Tadworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 187
    PRIVATE VENTURE LIMITED - 2017-11-08
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 230 - Director → ME
    icon of calendar 2007-04-01 ~ now
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Unit 2 Gate C, Midland Road, Darlaston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 429 - Director → ME
  • 190
    OMNIA MANAGMENT LIMITED - 2018-08-09
    icon of address Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 486 - Director → ME
  • 191
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 490 - Director → ME
  • 192
    icon of address Argyle House, Joel Street, Northwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 485 - Director → ME
  • 194
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 504 - Director → ME
  • 195
    OMNIA CAPTIAL LIMITED - 2018-07-24
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,436,346 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 484 - Director → ME
  • 197
    INVESTING SOLUTIONS LIMITED - 2017-07-17
    icon of address Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,148,787 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 507 - Director → ME
    icon of calendar 2011-08-01 ~ now
    IIF 324 - Secretary → ME
  • 198
    icon of address Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 487 - Director → ME
  • 199
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 496 - Director → ME
  • 200
    icon of address Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 488 - Director → ME
  • 201
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 202
    icon of address 11 Inverness Mews, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 103 Ankerdine Crescent, Shooters Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 340 - Director → ME
  • 204
    icon of address 142 Merton Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Flat 8 Sheldon Road, Acer Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 206
    PGLOCUM LIMITED - 2021-12-14
    icon of address 23 Tudor Close, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Flat 28 Herne Hill House, Railton Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Right to appoint or remove directorsOE
  • 208
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address 2 Glendevon Close, Off Tayside Drive, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 255 - Director → ME
  • 210
    icon of address Aspect Gate, 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 389 - Director → ME
  • 211
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 227 - LLP Designated Member → ME
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 362 - Right to appoint or remove membersOE
    IIF 362 - Right to surplus assets - 75% or moreOE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    icon of address 121a York Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    icon of address Flat 8 Sheldon Road, Acer Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 26 Arundel Avenue, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 216
    ABI BRIGHT ENTERPRISE LTD - 2022-08-02
    POLISH PAD LTD - 2019-11-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 217
    HURLY BURLY FOODS LIMITED - 2023-04-10
    icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2023-05-15 ~ dissolved
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Apartment 71, Eustace Building, 372 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 458 - Director → ME
    icon of calendar 2016-02-23 ~ dissolved
    IIF 430 - Secretary → ME
  • 221
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,140,827 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address Abacus House, 367 Blandford Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,822 GBP2020-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 154 Harrowden Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 23 - Director → ME
  • 225
    icon of address 10 Cameron Street, Coatbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 346 - Director → ME
  • 226
    icon of address 8 Castello Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 551 - Director → ME
    icon of calendar 2013-04-23 ~ dissolved
    IIF 242 - Secretary → ME
  • 227
    icon of address 1 Green Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,425 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 376 - Director → ME
  • 228
    BRAMBLING B LIMITED - 2022-01-28
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,313,174 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 170 - Director → ME
  • 229
    icon of address 34 St. Andrews Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,988 GBP2021-04-30
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 443 - Director → ME
  • 231
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,486,944 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 296 - Director → ME
  • 232
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 489 - Director → ME
  • 233
    icon of address Unit 206 250 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 477 - Secretary → ME
  • 234
    icon of address 11 Perthshire Grove, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 456 - Director → ME
  • 235
    icon of address Colstoun House, East Lothian, Haddington, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 29a Richmond Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Unit 20 Boxpark Wembley, 18 Olympic Way, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,904 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    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
  • 238
    icon of address 74 Upper Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 416 - Director → ME
  • 239
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 24 Queenhill Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 398 - Director → ME
  • 241
    icon of address Unit 206 250 York Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-06-18 ~ dissolved
    IIF 370 - Secretary → ME
  • 242
    icon of address 802 Munkenbeck Apartments Hermitage Street, London, Westminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 117 - Director → ME
  • 243
    icon of address Flat 10 Holst House, Du Cane Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 13 Marsh Parade, Hythe, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 3a Regency Gardens, Euxton, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 247
    icon of address Honeysuckle Cottage Rectory Lane, Breamore, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2011-10-25 ~ dissolved
    IIF 410 - Secretary → ME
  • 248
    icon of address Unit 25 Parkers Close, Downton Business Centre, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    987,959 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 567 - Director → ME
    icon of calendar 2004-11-26 ~ now
    IIF 446 - Director → ME
  • 249
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 250
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 491 - Director → ME
  • 251
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 204 - Director → ME
  • 252
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 493 - Director → ME
  • 253
    icon of address 132 Sutherland Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 266 - Director → ME
  • 254
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 102 - Director → ME
  • 255
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 220 - Has significant influence or controlOE
  • 256
    icon of address 11 Inverness Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 60 - Director → ME
  • 257
    icon of address Colstoun, B6369, Haddington, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 449 - Director → ME
  • 258
    icon of address 78 London Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 64 - Director → ME
  • 259
    icon of address 15 Darwine Drive, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 82 - Director → ME
  • 260
    UNTIL THE VIOLENCE STOPS - 2011-05-10
    icon of address Unit 1.01 Wenlock Studios, 50-52 Wharf Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 391 - Director → ME
  • 261
    icon of address The Old Pond House Rudd Lane, Upper Timsbury, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 462 - Director → ME
  • 262
    icon of address 15a Seagrave Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 264
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 118 Red Lion Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 23 Flat 8 Acer Court, 23 Sheldon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 66 - Director → ME
  • 267
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 2 Moor Lane, Amington, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 58 Bradwell Road, Netherton, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 234 - Director → ME
  • 270
    icon of address Whitfield House, Wood Stanway, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 32 Spring Grove, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Argyle House, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 2 Moor Lane, Amington, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 11 Inverness Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 1a Grey Crescent, Newtown Linford, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 4a Newland Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    918 GBP2017-09-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 396 - Secretary → ME
  • 277
    icon of address 34 St Andrews Close, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 557 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 9 Hamonde Close, Edgware, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 558 - Director → ME
  • 279
    icon of address 20 Brownsville Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 329852, 80 Martleshalm Walk 80 Martleshalm Walk, Colindale, London, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 198 - Has significant influence or control over the trustees of a trustOE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 198 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 198 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 198 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 20 Hart Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 44 - Director → ME
  • 282
    icon of address Flat 28 Una House, Prince Of Wales Road London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 213 - Director → ME
  • 283
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 503 - Director → ME
  • 284
    icon of address 1 The Ridings, Liss, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address 15 Darwin Drive, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address 2 Eaton Road Eaton Road, Flat3, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 231 - Director → ME
  • 287
    icon of address 48 Sisley Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 59 - Director → ME
  • 288
    icon of address 3 Mulberry Square 3, Mulberry Square, Renfrew, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Whitfield House, Wood Stanway, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,598 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address 17 Pooley Green Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 291
    CASPIAN HOLDINGS LIMITED - 2024-09-02
    icon of address The Old Court House, 7 Parkshot, Richmond, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 163 - Has significant influence or control over the trustees of a trustOE
  • 292
    icon of address 9 Martins Close, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    92A HENLEY ROAD LTD - 2018-10-24
    icon of address Dairy House Moneyrow Green, Holyport, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 2 Moor Lane, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Moat Farm, Otley, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 173 - Director → ME
  • 296
    icon of address 24 Queenhill Road, South Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 85 Rose Bates Drive, Kingsbury, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 138 - Director → ME
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    icon of address 132 Sutherland Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 265 - Director → ME
  • 300
    Company number 07264152
    Non-active corporate
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 81 - Director → ME
Ceased 76
  • 1
    SPORTING ARBITRAGE LIMITED - 2017-09-18
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2010-07-06 ~ 2012-01-01
    IIF 41 - Director → ME
    icon of calendar 2010-07-06 ~ 2012-01-01
    IIF 476 - Secretary → ME
  • 2
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2013-05-29
    IIF 155 - Director → ME
  • 3
    icon of address 1 Shay Court, Woodhouse, Leeds, W Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,824 GBP2021-10-31
    Officer
    icon of calendar 2006-10-30 ~ 2009-10-29
    IIF 560 - Director → ME
  • 4
    icon of address 5 Ripon Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ 2025-05-05
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2025-02-01
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 5
    AMNESTY INTERNATIONAL UNITED KINGDOM SECTION LIMITED - 2004-10-01
    AMNESTY INTERNATIONAL (BRITISH SECTION) LIMITED - 1995-10-01
    icon of address Peter Benenson House 1 Easton Street, 2nd Floor, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2024-09-20
    IIF 110 - Director → ME
  • 6
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Ownership of shares – 75% or more OE
  • 7
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,887 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-03 ~ 2024-02-07
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-08 ~ 2024-02-15
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,309,113 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-28
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 202 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 202 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 6 Doagh Road, Ballyclare, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-03 ~ 2018-12-17
    IIF 563 - Director → ME
  • 10
    YOUTH SPORTS ASSOCIATION - 2007-05-17
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-05-28
    IIF 207 - Director → ME
  • 11
    icon of address Legacy Centre Of Excellence, 144 Potters Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,279 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2021-11-30
    IIF 241 - Director → ME
    icon of calendar 2015-07-16 ~ 2021-11-30
    IIF 392 - Secretary → ME
  • 12
    icon of address 56 Halford Street, 2nd Floor, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2016-11-08
    IIF 237 - Director → ME
  • 13
    icon of address 5 Provost Street, Fordingbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2017-09-17
    IIF 566 - Director → ME
    icon of calendar 2007-08-24 ~ 2022-09-26
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-09
    IIF 526 - Has significant influence or control OE
    IIF 322 - Has significant influence or control OE
  • 14
    icon of address 298a Bath Road, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,552 GBP2019-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2018-10-03
    IIF 16 - Director → ME
  • 15
    icon of address 32 Spring Grove, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ 2013-05-29
    IIF 185 - Director → ME
  • 16
    DIGITAL BLURB LIMITED - 2015-12-04
    icon of address 2nd Floor, Verde Building, 10 Bressenden Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-12 ~ 2013-04-29
    IIF 397 - Director → ME
  • 17
    icon of address 3 Clare Mews, Clare Mews, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,555 GBP2024-12-31
    Officer
    icon of calendar 1993-05-07 ~ 1999-11-12
    IIF 373 - Director → ME
  • 18
    icon of address 2 Ackmar Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2014-04-06
    IIF 552 - Director → ME
  • 19
    icon of address 2 Ackmar Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,241 GBP2018-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-05-01
    IIF 547 - Director → ME
    icon of calendar 2012-11-05 ~ 2012-11-27
    IIF 511 - Director → ME
    icon of calendar 2012-07-05 ~ 2012-11-01
    IIF 509 - Director → ME
  • 20
    icon of address Colstoun House, Haddington, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2012-12-20
    IIF 550 - Director → ME
  • 21
    icon of address 222 Canterbury Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-22 ~ 2007-12-13
    IIF 424 - Director → ME
    icon of calendar 1999-07-03 ~ 2007-12-13
    IIF 325 - Secretary → ME
    icon of calendar 1998-07-22 ~ 1999-06-01
    IIF 326 - Secretary → ME
  • 22
    icon of address 16, Wood Lane, Quorn, Nr Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,919 GBP2018-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-02-20
    IIF 272 - Director → ME
  • 23
    THORNBERRY GLOBAL LIMITED - 2019-02-26
    SWAN TRADE LTD - 2019-01-23
    SWAN TRADE LIMITED - 2019-07-18
    icon of address Office 13 Zain Hub Building, 2/16 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2018-11-22
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2018-11-22
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 24
    icon of address 4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,898,368 GBP2021-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2020-01-20
    IIF 353 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Darnley Street Family Centre, 175 Darnley Street, Pollokshields, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-09-01
    IIF 270 - Director → ME
  • 26
    icon of address 12 Burton Close, Wheathampstead, St. Albans, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,772 GBP2024-06-30
    Officer
    icon of calendar 2017-05-01 ~ 2023-01-04
    IIF 521 - Director → ME
  • 27
    icon of address 56 2nd Floor Rutland Centre, Halford Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-01
    IIF 232 - Director → ME
  • 28
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,767,090 GBP2018-07-31
    Officer
    icon of calendar 2016-06-08 ~ 2017-11-09
    IIF 545 - Director → ME
  • 29
    icon of address Office 209 250 York Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2011-02-24
    IIF 289 - Director → ME
  • 30
    icon of address 12 Covelees Wall Covelees Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2022-01-14
    IIF 562 - Director → ME
  • 31
    icon of address 12 Oakfield Grove, Clifton, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,227 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-09-01
    IIF 307 - Director → ME
  • 32
    PINNACLE BUSINESS DEVELOPMENT LIMITED - 2006-04-11
    icon of address Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-09-30
    IIF 287 - Director → ME
  • 33
    icon of address Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2019-05-31
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 408 - Ownership of shares – 75% or more OE
  • 34
    EASTERN SPICE RESTAURANT LIMITED - 2004-01-22
    icon of address 560 London Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,578 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2012-03-19
    IIF 88 - Director → ME
  • 35
    icon of address 71 Ronalds Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2022-04-25
    IIF 264 - Director → ME
  • 36
    icon of address 12 East Avenue Hayes Middlesex, East Avenue, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2006-08-01
    IIF 253 - Director → ME
    icon of calendar 2002-04-29 ~ 2006-07-31
    IIF 409 - Secretary → ME
  • 37
    HORNSEY LANE ESTATE COMMUNITY ASSOCIATION LIMITED - 2010-06-01
    icon of address Community Centre Hornsey Lane Estate, Hazelville Road Islington, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2018-12-30
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-30
    IIF 252 - Has significant influence or control OE
  • 38
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -157,983 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2021-12-29
    IIF 514 - Director → ME
  • 39
    icon of address Flat 26 Dryburgh House, Abbots Manor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ 2020-02-26
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-02-26
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 40
    icon of address 5 Melford Close, Great Knowley, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2011-06-30
    IIF 422 - Director → ME
  • 41
    icon of address 3 Woodpecker Close, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-20 ~ 2012-01-31
    IIF 40 - Director → ME
  • 42
    icon of address 22 Pulton Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-08-03
    IIF 374 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-08-16
    IIF 418 - Secretary → ME
  • 43
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,944 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-08-01
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-08-01
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    G T J MEYRICK LIMITED - 2015-12-08
    icon of address Campion House The Street, Bury, Pulborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-28
    IIF 393 - Director → ME
  • 45
    COLCHESTER MIND - 2017-03-04
    icon of address The Constantine Centre, 272a Mersea Road, Colchester, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-12-17
    IIF 337 - Director → ME
  • 46
    CANNON HILL TRUST LIMITED - 1990-12-05
    icon of address Cannon Hill Park, Birmingham
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2016-01-26
    IIF 464 - Director → ME
  • 47
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2021-06-12
    IIF 336 - Director → ME
  • 48
    icon of address 277 South Avenue, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2020-08-22
    IIF 332 - Director → ME
  • 49
    icon of address 58 Bradwell Road, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-11
    IIF 238 - Director → ME
  • 50
    icon of address 74 Victoria Rise, Clapham Common, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2012-07-26
    IIF 379 - Director → ME
  • 51
    icon of address 6 Penner Close, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-16 ~ 2020-08-28
    IIF 333 - Director → ME
    icon of calendar 2014-08-11 ~ 2018-06-16
    IIF 304 - Director → ME
    icon of calendar 2014-08-11 ~ 2015-08-01
    IIF 334 - Secretary → ME
  • 52
    icon of address Unit 1, Littleline House, 41 West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,250 GBP2017-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-10-06
    IIF 119 - Director → ME
  • 53
    INVESTING SOLUTIONS LIMITED - 2017-07-17
    icon of address Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,148,787 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Ownership of shares – 75% or more OE
  • 54
    icon of address 294 Hurcott Road, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ 2021-03-28
    IIF 301 - Director → ME
  • 55
    ABI BRIGHT ENTERPRISE LTD - 2022-08-02
    POLISH PAD LTD - 2019-11-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-11-04
    IIF 571 - Has significant influence or control over the trustees of a trust OE
    IIF 571 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 571 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 571 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 56
    icon of address James Miller House, 6th Floor, 98 West George Street, Glasgow, Lanarkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-11-06 ~ 1997-10-08
    IIF 271 - Director → ME
  • 57
    icon of address Mart Farm Shop Mart Farm Shop, East Linton Saleground, Station Rd, East Linton, East Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2022-11-29
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2022-11-29
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 58
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ 2022-11-01
    IIF 308 - Secretary → ME
  • 59
    icon of address 7 Stapleton Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-07
    IIF 569 - Director → ME
  • 60
    icon of address 201 Deansbrook Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,931 GBP2024-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2012-01-01
    IIF 480 - Secretary → ME
  • 61
    icon of address C/o Digitus,363a Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,003 GBP2023-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-07-19
    IIF 339 - Director → ME
  • 62
    icon of address Unit 206 250 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2012-01-01
    IIF 38 - Director → ME
  • 63
    icon of address Unit 20 Boxpark Wembley, 18 Olympic Way, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,904 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-10-11
    IIF 412 - Director → ME
  • 64
    icon of address Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2013-11-29
    IIF 328 - Director → ME
    icon of calendar 2012-08-31 ~ 2012-08-31
    IIF 327 - Director → ME
  • 65
    icon of address 35 Canberra Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2012-05-23
    IIF 46 - Director → ME
  • 66
    icon of address Southwood Pavilion, Grasmere Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-09-09
    IIF 302 - Director → ME
  • 67
    icon of address 31 Chapel Brow, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2010-02-24
    IIF 390 - Director → ME
  • 68
    icon of address 91 Northen Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ 2025-03-30
    IIF 575 - Director → ME
  • 69
    icon of address Official Receivers Office, Apex Court, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652,726 GBP2017-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-04-03
    IIF 233 - Director → ME
    icon of calendar 2015-10-06 ~ 2016-11-08
    IIF 236 - Director → ME
  • 70
    icon of address Avon Tyrrell Outdoor Activity Centre, Bransgore, Christchurch, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-07 ~ 2023-09-22
    IIF 463 - Director → ME
  • 71
    icon of address 8a Delancey Passage, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-04-19
    IIF 268 - Director → ME
  • 72
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2019-12-01
    IIF 381 - Director → ME
  • 73
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-12-18
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
  • 74
    icon of address 562 Coldhams Lane, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ 2012-02-29
    IIF 314 - Secretary → ME
  • 75
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2019-10-29
    IIF 169 - Director → ME
  • 76
    WILLIAM GRANT & SONS GROUP LIMITED - 2019-07-09
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2024-09-02
    icon of address The Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-29 ~ 2024-08-30
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2024-12-20
    IIF 363 - Has significant influence or control over the trustees of a trust 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.