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

Smith, Andrew

    Related profiles found in government register
  • Smith, Andrew
    British accountant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 1
  • Smith, Andrew
    British chartered accountant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aw Jenkinson, Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 2
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 3
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 4
    • icon of address Boldridge Brake, Long Newnton, Tetbury, Gloucestershire, GL8 8RT

      IIF 5
  • Smith, Andrew
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terminal, Aviation Way, Carlisle, CA6 4NZ, England

      IIF 6
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, Scotland

      IIF 7
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 8
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, United Kingdom

      IIF 9
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY

      IIF 10
    • icon of address Valley View, Groespluen, Welshpool, Powys, SY21 9BW, Wales

      IIF 11
  • Smith, Andrew
    British electrician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, United Kingdom

      IIF 12
  • Smith, Andrew
    British senior conversion rate optimisation born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Way, Bedford, MK451LF, England

      IIF 13
  • Smith, Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Badgers Croft, Eccleshall, Stafford, ST21 6DS, England

      IIF 14
  • Smith, Andrew
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 15
  • Smith, Andrew
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 16
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 17
    • icon of address C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 18
  • Smith, Andrew
    British self employed born in July 1969

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 21
  • Smith, Andrew
    British architecture born in January 1989

    Resident in United Kingdom

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

      IIF 22
  • Smith, Andrew
    British security born in March 1992

    Resident in United Kingdom

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

      IIF 23
  • Smith, Andrew
    British business advise born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Camrose Street, London, SE2 0HZ, United Kingdom

      IIF 24
  • Smith, Andrew
    British sales manager born in May 1992

    Resident in United Kingdom

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

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N7 7GU, United Kingdom

      IIF 26
  • Smith, Andrew
    British trader born in May 1992

    Resident in United Kingdom

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

      IIF 27
  • Smith, Andrew
    British architect born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, Mayfair, London, W1J 5LS, United Kingdom

      IIF 28
  • Smith, Andrew
    British banking born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 29
  • Smith, Andrew
    British buisnessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 30
  • Smith, Andrew
    British businessman born in May 1960

    Resident in United Kingdom

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

      IIF 31
  • Smith, Andrew
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 32
  • Smith, Andrew
    British human resources director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 33
  • Smith, Andrew
    British personnel director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 34
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 35
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 36
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 37
  • Smith, Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 38
    • icon of address Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 39
    • icon of address 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 40
  • Smith, Andrew
    British principal consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom

      IIF 41
  • Smith, Andrew
    British producer born in October 1968

    Resident in United Kingdom

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

      IIF 42
  • Smith, Andrew
    British acount director born in July 1968

    Resident in United Kingdom

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

      IIF 43
  • Smith, Andrew
    British consultant born in October 1968

    Resident in United Kingdom

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

      IIF 44
  • Smith, Andrew
    British company director born in May 1969

    Resident in United Kingdom

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

      IIF 45
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 46
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 47
  • Smith, Andrew
    British marketing born in October 1969

    Resident in United Kingdom

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

      IIF 48
  • Smith, Andrew
    British md born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Bungalow, Mill Lane, Bicker, Boston, England

      IIF 49
  • Smith, Andrew
    British gardener born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 50
  • Smith, Andrew
    British quantity surveyor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Biddle & Shipton Warehouse, The Docks, Gloucester, GL1 2BY, United Kingdom

      IIF 51
  • Smith, Andrew
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 52
  • Smith, Andrew
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 53
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 54
  • Smith, Andrew
    British engineer born in October 1976

    Resident in United Kingdom

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

      IIF 55
  • Smith, Andrew
    British film production born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 56
  • Smith, Andrew
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 48, Evans Business Centre, Burley Road, Leeds, LS4 2PU, England

      IIF 57
  • Smith, Andrew
    British solicitor born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ely Place, London, EC1N 6RY, England

      IIF 58
  • Smith, Andrew
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 523, 220 Wallace Street, Glasgoe, G5 8AH, Scotland

      IIF 59
  • Smith, Andrew
    British ventilation installation born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gibbons Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4ND, United Kingdom

      IIF 60
  • Smith, Andrew
    British director born in October 1989

    Resident in United Kingdom

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

      IIF 61
  • Smith, Andrew
    British company director born in January 1995

    Resident in United Kingdom

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

      IIF 62
  • Smith, Andre
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 63
  • Smith, Andrew
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 64
  • Smith, Andrew
    British managing director born in December 1960

    Resident in United Kingdom

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

      IIF 65
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 66
  • Smith, Andrew
    British surveyor born in October 1964

    Resident in United Kingdom

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

      IIF 67
  • Smith, Andrew
    British general builder born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Cottage, Back Lane, Wood Enderby, Lincolnshire, PE22 7PE, United Kingdom

      IIF 68
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 69
    • icon of address Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 70
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 71
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 72
    • icon of address 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 73
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 74
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 75
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 76
  • Smith, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 77
    • icon of address 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 78
  • Smith, Andrew
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lower Station Road, Crayford, Dartford, Kent, DA1 3PY

      IIF 79
  • Smith, Andrew
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 80
  • Smith, Andrew
    British sales director born in December 1990

    Resident in United Kingdom

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

      IIF 81
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 82
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    Resident in United Kingdom

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

      IIF 83
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 84
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 86
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 87
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 88
  • Smith, Mark
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 89
  • Smith, Mark
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 90
  • Smith, Mark
    British stock control born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3, Avondale Business Park, Avondale Way, Avondale Industrial Estate, Pontrhydyrun, Cwmbran, Gwent, NP44 1XE, Wales

      IIF 91
  • Smith, Mark Andrew
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 92
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 93
  • Jones, Andrew
    British customer roll-out manager born in July 1976

    Resident in United Kingdom

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

      IIF 94
  • Jones, Andrew
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 95
  • Jones, Andrew
    British self emplyed born in March 1984

    Resident in United Kingdom

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

      IIF 96
  • Smith, Andrew David
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clysdale, Crow Street, Henham, Bishops Strotford, Herts, CM22 6AG, United Kingdom

      IIF 97 IIF 98
  • Smith, Andrew John
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 101
  • Smith, Andrew Lee
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Ledger Sparks Ltd, Suite 43-45, Purley Way, Croydon, CR0 0XZ, England

      IIF 102
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Smith, Andrew Mark
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 104
  • Smith, Dean Andrew
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 105
  • James, Andrew
    British cafe proprietor born in July 1964

    Resident in United Kingdom

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

      IIF 106
  • Jones, Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 107
  • Jones, Andrew
    British cyber security consultancy born in July 1964

    Resident in United Kingdom

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

      IIF 108
  • Jones, Andrew
    British hgv driver born in July 1967

    Resident in United Kingdom

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

      IIF 109
  • Jones, Andrew
    British director born in October 1974

    Resident in United Kingdom

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

      IIF 110
  • Jones, Andrew
    British company director born in December 1981

    Resident in United Kingdom

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

      IIF 111
  • Smith, Andrew
    English electrician technican born in December 1960

    Resident in United Kingdom

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

      IIF 112
  • Smith, Andrew
    English property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 113
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 114
  • Smith, Andrew
    English director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 115
  • Smith, Andrew Dean
    British builder born in July 1979

    Resident in United Kingdom

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

      IIF 116
  • Smith, Andrew Dean
    British company director born in July 1979

    Resident in United Kingdom

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

      IIF 117
  • Smith, Andrew James
    British consultant born in January 1972

    Resident in United Kingdom

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

      IIF 118
  • Smith, Andrew James
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British general counsel born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bevis Marks, London, EC3A 7BA

      IIF 125
  • Smith, Andrew James
    British solicitor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British printer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 131
  • Smith, Gary
    British manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 7 Lakes Courty Park, Wharf Road, Crowle, North Lincolnshire, DN17 4JS, United Kingdom

      IIF 132
  • Smith, Gary
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barlow Street, Horwich, Bolton, Lancashire, BL6 5PL, Uk

      IIF 133
    • icon of address Unit 13a, Dunscar Industrial Estate, Blackburn Road Egerton, Bolton, BL7 9PQ, United Kingdom

      IIF 134
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 135
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF

      IIF 136
  • Smith, John Andrew
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 137
  • Smith, John Andrew
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 138
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 139
    • icon of address Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 140
  • Smith, Mark
    British environmental operative born in July 1970

    Resident in United Kingdom

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

      IIF 141
  • Smith, Mark
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 142
    • icon of address 25, Dalry Crescent, Liverpool, Merseyside, L32 7QF, United Kingdom

      IIF 143
  • Smith, Mark
    British directpr born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 144
  • Smith, Mark
    British company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 145
  • James, Andrew
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 146
    • icon of address 3, Market Close, Tunstead, Norwich, NR12 8DX, United Kingdom

      IIF 147
  • Jones, Andrew
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 148
  • Smith, Andrew
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Machin Close, Newport, Isle Of Wight, PO30 5SQ

      IIF 149
  • Smith, Andrew
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 150
  • Smith, Andrew
    born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5/23, 220 Wallace Street, Glasgow, G5 8AJ, Scotland

      IIF 151
  • Smith, Andrew David
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c, Horseshoe Park, Pangbourne, RG8 7JW, United Kingdom

      IIF 152
  • Smith, Andrew David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 153
    • icon of address Prol Legal, 8 Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 154
  • Smith, Andrew David
    British directors born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28, Saffron Court, Southfileds Industrial Estate Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 155
  • Smith, Andrew David
    British financial contractor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 156
  • Smith, Andrew David
    British introducer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 157
  • Smith, Andrew David
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Bishopsgate, London, EC2M 3XD

      IIF 158
  • Smith, Andrew David
    British uk mlro born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Southall, UB1 3DB, England

      IIF 159
  • Smith, Andrew David
    British project manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 160
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, Staffordshire, DE14 1LJ, United Kingdom

      IIF 161
    • icon of address 288, Tamworth Rd, Tamworth, B77 3AB, United Kingdom

      IIF 162
  • Smith, Andrew David
    British banker born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 163
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 164
  • Smith, Andrew David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 165
  • Smith, Andrew David
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 168
  • Smith, Andrew James
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 169
  • Smith, Andrew James
    British financial director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 170
  • Smith, Andrew James
    British manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 171
  • Smith, Andrew James
    British solicitor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 172
  • Smith, Andrew John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 173
    • icon of address Unit 7 Block E, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP, England

      IIF 174
  • Smith, Andrew John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 175
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, United Kingdom

      IIF 176
  • Smith, Andrew John
    British sales director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saville House, Redfern Parkway, Tyseley, Birmingham, B11 2AP

      IIF 177
  • Smith, Andrew Sarel
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 178
  • Smith, Andrew Sarel
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 179 IIF 180
    • icon of address 5th Floor No 6, St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 181
  • Smith, Andrew Sean
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Gary
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Heron Forstal Avenue, Hawkinge, Folkestone, Kent, CT18 7FP

      IIF 185
  • Smith, Gary
    British trader born in October 1961

    Resident in United Kingdom

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

      IIF 186
  • Smith, Gary
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Accrington, BB5 5JW, England

      IIF 187
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS

      IIF 188
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancs, BB6 7JS, England

      IIF 189
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, BB5 5JW, England

      IIF 190
  • Smith, Gary
    British company secretary/director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, United Kingdom

      IIF 191
  • Smith, Gary
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 192
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 193
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 194
  • Smith, James Andrew
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 195
  • Smith, James Andrew
    British construction consultant born in October 1979

    Resident in United Kingdom

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

      IIF 196
  • Smith, Mark
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Farm Close, Ampthill, Bedfordshire, MK45 2UE

      IIF 197
  • Smith, Mark
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocold Limited, Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 198
    • icon of address The Rufus Centre, Office 21, Steppingley Road, Flitwick, Beds, MK45 1AH, England

      IIF 199
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 200 IIF 201
    • icon of address 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 202
  • Smith, Mark
    British manufacturing born in October 1966

    Resident in United Kingdom

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

      IIF 203
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

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

      IIF 204
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 205 IIF 206
    • icon of address 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 207
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 208
  • Smith, Mark
    British driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 209
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

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

      IIF 210
  • Smith, Mark Andrew
    British lawyer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Headfort Place, Belgrave Suite, London, SW1X 7DH, United Kingdom

      IIF 211
    • icon of address Nova North, 11 Bressenden Place, 10th Floor, London, SW1E 5BY, United Kingdom

      IIF 212
    • icon of address Nova North, 11 Bressenden Place, Suite 10.02, London, SW1E 5BY, England

      IIF 213
  • Smith, Mark Andrew
    British partner in interritus group born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Headfort Place, London, SW1X 7DH, England

      IIF 214
  • Smith, Matt
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Bank Road, Littleborough, OL15 8QU, England

      IIF 215
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 216
  • Smith, Matt
    British managing director born in March 1977

    Resident in United Kingdom

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

      IIF 217
  • Smith, Andrew
    Uk managing director born in October 1979

    Resident in United Kingdom

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

      IIF 218
  • Smith, Andrew Clive
    British electrical engineer born in December 1960

    Resident in United Kingdom

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

      IIF 219 IIF 220
  • Smith, Andrew Clive
    British electrican born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 221
  • Smith, Andrew Clive
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 222
  • Smith, Andrew Clive
    British fire alarm engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 223
  • Smith, Andrew Michael
    British consultant born in March 1986

    Resident in United Kingdom

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

      IIF 224
  • Smith, Andrew Michael
    British executive chef born in March 1986

    Resident in United Kingdom

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

      IIF 225
  • Smith, Andrew Roy
    English chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Jubilee Crescent, Wellingborough, NN8 2PE, United Kingdom

      IIF 226
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dunnock Way, St Ives, Cambs, PE27 5DJ, England

      IIF 227
  • Smith, Andrew William
    British project manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sandleford Lane, Greenham, Thatcham, Berkshire, RG19 8XQ, United Kingdom

      IIF 228
  • Smith-davies, Andrew
    British film production born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 229
  • Mr Andrew Smith
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Way, Flitwick, MK45 1LF, England

      IIF 230
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, United Kingdom

      IIF 231
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 232
  • Smith, Andrew
    British motor mechanic born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Rhyd Y Fenni, Swansea, SA3 3SA, United Kingdom

      IIF 233
  • Smith, Andrew Michael
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 234
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 235
  • Smith, Andrew Michael
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, England

      IIF 236 IIF 237
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, United Kingdom

      IIF 238 IIF 239 IIF 240
    • icon of address 129, Station Road, Amersham, Buckingshamshire, HP7 0AH, England

      IIF 241
    • icon of address 129, Station Road, Amersham, HP7 0AH, United Kingdom

      IIF 242
    • icon of address Turret House, Gnd Floor, Station Road, Amersham, HP7 0AB, United Kingdom

      IIF 243
  • Smith, Andrew Michael
    British entrepreneur born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, England

      IIF 244
  • Smith, Andrew Winston
    British finance director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rampion House, Marchants Way, Burgess Hill, West Sussex, RH15 8QY, United Kingdom

      IIF 245
  • Smith, Andrew
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Aurs Glen, Barrhead, Glasgow, G78 2LJ, United Kingdom

      IIF 246
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 247
  • Smith, Andrew
    British director born in July 1984

    Resident in England

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

      IIF 248
  • Smith, Andrew
    British minister of religion born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Millans Park, Ambleside, LA22 9AD, England

      IIF 249
  • Smith, Andrew Charles
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 250
  • Smith, Andrew Charles
    British operations manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 251
  • Smith, Andrew Charles
    British yard operator born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Honey Street, Manchester, M8 8RG

      IIF 252
  • Smith, Andrew Ian Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 253
  • Smith, Andrew James
    English company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asw Ltd, Grove Farm, Hassall, CW11 4SB, England

      IIF 254
  • Smith, Andrew Mark
    English managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 255
    • icon of address 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 256
    • icon of address 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 257
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 258
  • Smith, Gary
    English accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beckett Close, Westley, Bury St. Edmunds, Suffolk, IP33 3RA, United Kingdom

      IIF 259
  • Smith, Gary
    English director born in January 1978

    Resident in United Kingdom

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

      IIF 260
  • Smith, Gary
    English owner born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Baring Street, South Shields, Tyne And Wear, NE33 2DR, United Kingdom

      IIF 261
  • Mr Andrew Jones
    British born in January 1981

    Resident in United Kingdom

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

      IIF 262
  • Mr Andrew Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 263
  • Mr Andrew Smith
    British born in January 1989

    Resident in United Kingdom

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

      IIF 264
  • Mr Andrew Smith
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British plumber born in August 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 267
  • Smith, Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Allderidge Avenue, Hull, East Yorkshire, HU5 4EG

      IIF 268
  • Smith, Andrew
    British director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Howe Street, Edinburgh, Midlothian, EH3 6TD

      IIF 269
  • Smith, Andrew
    British physiotherapist born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 270
  • Smith, Andrew
    British builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Crowder Avenue, Sheffield, S5 7QL, United Kingdom

      IIF 271
  • Smith, Andrew
    British cad manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Southcroft Road, Orpington, Kent, BR6 9QQ

      IIF 272
    • icon of address 26, Southcroft Road, Orpington, Kent, BR6 9QQ, England

      IIF 273
  • Smith, Andrew
    British engineering manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Barnsley Road, South Kirkby, South Yorkshire, N Yorks, WF9 3QS

      IIF 274
  • Smith, Andrew
    British finance director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Suite 2a, The Broyle, Ringmer, Lewes, West Sussex, BN8 5NN, England

      IIF 275 IIF 276
  • Smith, Andrew
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 277
  • Smith, Andrew Ian Edward
    British accountant born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Locks Meadow, Dormansland, Lingfield, RH7 6AW, England

      IIF 278
  • Smith, Andrew Ian Edward
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Locks Meadow, Dormansland, Lingfield, RH7 6AW, England

      IIF 279
  • Smith, Andrew Ian Edward
    British managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Copse Close, East Grinstead, West Sussex, RH19 3EF, United Kingdom

      IIF 280
  • Smith, Gary Antony
    British recruitment born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Jessop Road, Stevenage, Hertfordshire, SG1 5LU, United Kingdom

      IIF 281
  • Smith, Gary Simon
    British developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Triton Accountancy Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 282
  • Smith, Mark Andrew
    English steel fabricator born in October 1973

    Resident in United Kingdom

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

      IIF 283 IIF 284
  • Smith, Mark Steven
    British company director born in October 1991

    Resident in United Kingdom

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

      IIF 285
  • Andrew Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 286
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 287
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 288
  • Burns, Andrew James
    British air cargo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 289
  • Burns, Andrew James
    British broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, England

      IIF 290
  • Burns, Andrew James
    British cargo consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longmoor Drive, Liphook, Hampshire, Hampshire, GU30 7XA, United Kingdom

      IIF 291
  • Burns, Andrew James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Whitemans Green, Cuckfield, Haywards Heath, West Sussex, RH17 5BX, England

      IIF 292
  • Burns, Andrew James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, England

      IIF 293
    • icon of address 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 294
  • Burns, Andrew James
    British freight forwarder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 295
  • Burns, Andrew James
    British logistics consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 296
  • Burns, Andrew James
    British logistics manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 297
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 298
  • Burns, Andrew James
    British sales consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 299
  • Burns, Andrew James
    British self employed born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 300
  • Jones, Andrew
    Uk director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Georges Mansions, 29 Florence Road, Bournemouth, BH5 1HJ, United Kingdom

      IIF 301
  • Jones, Andrew Mark
    British manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hooton Hey, Chester Road, Great Sutton, Ellesmere Port, CH66 3TD

      IIF 302
  • Mark Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dalry Crescent, Liverpool, Merseyside, L32 7QF, United Kingdom

      IIF 303
  • Mark Smith
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 304
  • Mr Andre Smith
    British born in March 1995

    Resident in United Kingdom

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

      IIF 305
  • Mr Andrew James
    British born in July 1964

    Resident in United Kingdom

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

      IIF 306
  • Mr Andrew Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Avenue, Sandbach, CW11 3BT, United Kingdom

      IIF 307
  • Mr Andrew Jones
    British born in July 1964

    Resident in United Kingdom

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

      IIF 308
  • Mr Andrew Jones
    British born in July 1967

    Resident in United Kingdom

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

      IIF 309
  • Mr Andrew Jones
    British born in December 1981

    Resident in United Kingdom

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

      IIF 310
    • icon of address The Foundary, 15 Yorke Street, Wrexham, LL13 8LW, United Kingdom

      IIF 311
  • Mr Andrew Smith
    British born in May 1960

    Resident in United Kingdom

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

      IIF 312
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 313
    • icon of address 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 314
  • Mr Andrew Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 315
  • Mr Andrew Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 316
  • Mr Andrew Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 317
  • Mr Andrew Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom

      IIF 318
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 319
  • Mr Andrew Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 320
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 321
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 322
  • Mr Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 323
  • Mr Andrew Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 324
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 325
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 326
  • Mr Andrew Smith
    British born in December 1984

    Resident in United Kingdom

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

      IIF 327
  • Mr Andrew Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5/23, 220 Wallace Street, Glasgow, Scotland

      IIF 328
  • Mr Andrew Smith
    British born in October 1989

    Resident in United Kingdom

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

      IIF 329
  • Mr Andrew Smith
    British born in January 1995

    Resident in United Kingdom

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

      IIF 330
  • Mr Mark Andrew Smith
    British born in August 1982

    Resident in United Kingdom

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

      IIF 331
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 332
  • Mr Mark Smith
    British born in August 1982

    Resident in United Kingdom

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

      IIF 333
  • Smith, Andrew
    British human resources born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Chesham Road, Brighton, East Sussex, BN2 1NB

      IIF 334
  • Smith, Andrew
    British management consultant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD, United Kingdom

      IIF 335
  • Smith, Andrew
    South African direrctor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 336
    • icon of address 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 337
  • Smith, Andrew
    British solicitor born in July 1961

    Resident in England

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

      IIF 338
  • Smith, Andrew
    British training and development born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Blairdenon Drive, Sauchie, Alloa, Clackmannanshire, FK10 3JL, Scotland

      IIF 339
  • Smith, Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Islebridge Road, Outwell, Wisbech, Cambridgeshire, PE14 8RB

      IIF 340
  • Smith, Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 341
    • icon of address 537, Tong Road, Leeds, West Yorkshire, LS12 5AT, England

      IIF 342
  • Smith, Andrew
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pomona 2 Duke Street, Belhaven, Dunbar, EH42 1NT

      IIF 343
  • Smith, Andrew
    British sales director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, Ground Floor, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 344 IIF 345
  • Smith, Andrew
    British computer programmer born in July 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 147a Bedford Hill, London, SW12 9HF

      IIF 346
  • Smith, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 347
    • icon of address 18 Town Street, Gildersome, Morley, Leeds, Yorkshire, LS27 7AA, England

      IIF 348
  • Smith, Andrew
    British bim consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 349
  • Smith, Andrew
    British dir/sec born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 350
  • Smith, Andrew
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 351
    • icon of address Unit 9, Stourvale Industrial Estate, Stourvale Road, Stourbridge, West Midlands, DY9 8PN, United Kingdom

      IIF 352
  • Smith, Andrew
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 353 IIF 354
  • Smith, Andrew
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 355
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 356
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 357
  • Smith, Andrew
    British computer programmer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Hollies, 173 Christchurch Avenue, Harrow, Middlesex, HA3 8NX

      IIF 358
  • Smith, Andrew
    British financial director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 359 IIF 360 IIF 361
    • icon of address 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 362
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 363
  • Smith, Andrew
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE, United Kingdom

      IIF 364
  • Smith, Andrew
    British director born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 365
  • Smith, Andrew
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Westmoreland Street, Harrogate, HG1 5AT, England

      IIF 366
  • Smith, Andrew
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Linden House, Chart Way, Horsham, RH12 1QB, England

      IIF 367
    • icon of address 227, Liverpool Road, Huyton, Liverpool, Merseyside, L36 3RE, United Kingdom

      IIF 368
  • Smith, Andrew
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 369
  • Smith, Andrew
    British manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crabtree Road, Crawley, West Sussex, RH11 7HL, Great Britain

      IIF 370
  • Smith, Andrew
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kiln Avenue, Mirfield, West Yorkshire, WF14 0HU, United Kingdom

      IIF 371
  • Smith, Andrew
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Heaton Estate, Bradford Road, Brighouse, West Yorkshire, HD6 4BW

      IIF 372
    • icon of address Hollinwood Business Centre, Albert St, Lancs, Oldham, OL8 3QL, England

      IIF 373
  • Smith, Andrew
    British mechanic born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maryville Avenue, Brighouse, HD6 2NX, England

      IIF 374
  • Smith, Andrew
    British retired born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Villette Road, Hendon, Sunderland, SR2 8RH, United Kingdom

      IIF 375
  • Smith, Andrew
    British technician born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 376
  • Smith, Andrew
    British plumbing and heating born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Stanhill Road, Oswaldtwistle, Accrington, Lancashire, BB5 4PP, England

      IIF 377
  • Smith, Andrew
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bridget Gardens, Newcastle Upon Tyne, NE13 9DD, United Kingdom

      IIF 378
    • icon of address 27, Thirlmere, Stevenage, SG1 6AQ, England

      IIF 379
  • Smith, Andrew
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England

      IIF 380
  • Smith, Andrew
    British director born in March 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 381
  • Smith, Mark Edward
    British manufacturing born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, United Kingdom

      IIF 382
  • Smith, Steven Mark
    British managing director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Sidbury, Worcester, WR1 2HU, England

      IIF 383
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 384
  • Andrew Smith
    British born in October 1968

    Resident in United Kingdom

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

      IIF 385
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

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

      IIF 386
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 387
  • Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Red House Gardens, Menston, Ilkley, West Yorkshire, LS29 6PZ, England

      IIF 388
  • Andrew Smith
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, New Street, Stourport-on-severn, DY13 8UW, England

      IIF 389
  • Gary Smith
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Lukes Road, Oxford, OX4 3JD, United Kingdom

      IIF 390
  • Jones, Andrew Dafydd
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundary, 15 Yorke Street, Wrexham, LL13 8LW, United Kingdom

      IIF 391
  • Mr Andrew James
    British born in October 1976

    Resident in United Kingdom

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

      IIF 392
  • Mr Andrew Jones
    British born in December 1970

    Resident in United Kingdom

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

      IIF 393
    • icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

      IIF 394
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 395
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 396
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 397
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 398
  • Mr Andrew Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 399
  • Mr Andy Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 400
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 401
  • Smith, Andre
    British event man born in January 1998

    Resident in England

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

      IIF 402
  • Smith, Andrew
    British company director born in May 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 403
    • icon of address 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 404
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 405
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 406
    • icon of address Harpers Green, Apartment 310, Harpers Road, Padgate, Warrington, Cheshire, WA2 0YP, United Kingdom

      IIF 407
  • Smith, Andrew
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 408
  • Smith, Andrew
    British operations director born in December 1969

    Resident in England

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

      IIF 409
  • Smith, Andrew
    British ceo born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 410
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 411
  • Smith, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 412
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 413
    • icon of address Unit 106, Watermoor Business Centre, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 414
    • icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 415 IIF 416 IIF 417
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 418 IIF 419 IIF 420
  • Smith, Andrew
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Burnley Road, Rossendale, BB4 8LA, England

      IIF 421
  • Smith, Andrew
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Smithy Bridge Road, Littleborough, Lancashire, OL15 8QF

      IIF 422
  • Smith, Andrew
    British local government officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Hurricane Close, Stafford, ST16 1GZ, England

      IIF 423 IIF 424
  • Smith, Andrew
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fairford Avenue, Bexleyheath, Kent, DA7 6QL, United Kingdom

      IIF 425
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 426
  • Smith, Andrew
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 427
  • Smith, Andrew
    British property maintenance born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 428
  • Smith, Andrew
    British director born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Clayton Works, Midland Road, Hunslet, Leeds, West Yorkshire, LS10 2RJ, United Kingdom

      IIF 429
  • Smith, Andrew
    United Kingdom electrician born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 202, Aurs Glen, Barrhead, Glasgow, G78 2LJ, United Kingdom

      IIF 430
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 431
  • Smith, Andrew
    British builder born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 432
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 433 IIF 434
    • icon of address 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 435
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 436
  • Andrew Smith
    British born in December 1990

    Resident in United Kingdom

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

      IIF 437
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 438
  • Jones, Andrew William
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Caroline Court, Billington Road, Burnley, Lancashire, BB11 5UB, United Kingdom

      IIF 439
    • icon of address 28, Pleasant View, Withnell, Chorley, Lancashire, PR6 8SE, England

      IIF 440 IIF 441
  • Jones, Andrew William
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Pleasant View, Withnell, Chorley, Lancashire, PR6 8SE

      IIF 442
    • icon of address 28, Pleasant View, Withnell, Chorley, PR6 8SE, England

      IIF 443
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 444
    • icon of address Andrew Jones, Withnell, 28 Pleasant View, Withnell, Chorley, PR6 8SE, United Kingdom

      IIF 445
  • Jones, Andrew William
    British sales director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 446
  • Mr Gary Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS, United Kingdom

      IIF 447 IIF 448
  • Mr Gary Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 449
  • Mr John Andrew Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 450 IIF 451
  • Mr Mark Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 452
  • Mr Mark Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 453 IIF 454
  • Mr Matt Smith
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Bank Road, Littleborough, OL15 8QU, England

      IIF 455
  • Smith, Andrew
    British company director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plot 6 Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 456
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 457
  • Smith, Andrew
    British director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Old Parish Lane, Buarthau, Blackmill, Mid Glamorgan, CF35 6ER, United Kingdom

      IIF 458
    • icon of address 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 459
    • icon of address Plot 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER, Wales

      IIF 460
    • icon of address The Brewery Field, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE, Wales

      IIF 461
    • icon of address Units 5, & 6, Ogmore Crescent, Bridgend, Vale Of Glamorgan, CF31 3TE, United Kingdom

      IIF 462
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 463
  • Smith, Andrew
    British sales born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 464
  • Smith, Andrew
    American business owner born in July 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2878 Wood Meadow Cv, Snellville, Georgia, 30078, Usa

      IIF 465
  • Smith, Andrew
    British purchasing manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address 10, Nevern Road, London, SW5 9PJ, United Kingdom

      IIF 466
  • Smith, Andrew
    British bank manager born in July 1967

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Les Cherfs, La Ruette Des Cornei, Castel, Guernsey, Channel Islands, GY5 7HG

      IIF 467
  • Smith, Andrew
    British chief operating officer and chief financial office born in July 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1735, Market Street-32nd Floor, Philadelphia, Pa 19103, Usa

      IIF 468
  • Smith, Andrew
    British consultant born in May 1970

    Resident in Wales

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

      IIF 469
  • Smith, Andrew
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 470
  • Smith, Andrew
    British management consultant born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Cartlett, Haverfordwest, Pembrokeshire, SA61 2LH

      IIF 471
  • Smith, Andrew
    British company director born in July 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 472
  • Smith, Andy
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Locks Meadow, Dormansland, Lingfield, RH7 6AW, England

      IIF 473
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 474
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 475
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 476
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 477
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 478
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 479
  • Mr Gary Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 480
  • Mr Gary Smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, United Kingdom

      IIF 481
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, BB5 5JW, England

      IIF 482
    • icon of address 104 Chatburn Road, Clitheroe, Lancashire, BB7 2AT, England

      IIF 483
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 484
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 485
  • Mr Gary Smith
    British born in October 1979

    Resident in United Kingdom

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

      IIF 486
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG12XU, United Kingdom

      IIF 487
  • Mr James Andrew Smith
    British born in October 1979

    Resident in United Kingdom

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

      IIF 488
    • icon of address 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 489
  • Mr Mark Smith
    British born in October 1966

    Resident in United Kingdom

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

      IIF 490
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 491 IIF 492
    • icon of address 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 493
    • icon of address Eurocold Limited, Unit 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 494
  • Mr Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 495
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 496 IIF 497
  • Smith, Andrew
    British salesman born in May 1960

    Registered addresses and corresponding companies
    • icon of address 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 498
  • Smith, Andrew
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 499
  • Smith, Andrew
    British bank official born in July 1967

    Registered addresses and corresponding companies
  • Smith, Andrew
    British development director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 75 Court Farm Road, Newhaven, East Sussex, BN9 9DY

      IIF 507
  • Smith, Andrew
    British financial director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 9 Greenshields Cottages, Elsrickle, Biggar, Lanarkshire, ML12 6RB

      IIF 508 IIF 509
  • Smith, Andrew
    British director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 The Parks, Newton-le-willows, Merseyside, WA12 0JQ, United Kingdom

      IIF 510
  • Smith, Andrew
    British engineer born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Westwinds, Llangan, Bridgend, CF35 5DR, Wales

      IIF 511
  • Smith, Andrew
    Scottish taxi driver born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 512
  • Smith, Andrew Ian
    British company director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, St. John Street, Edinburgh, EH8 8DG, Scotland

      IIF 513
  • Smith, Andrew Ian
    British director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 514
    • icon of address 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 515
  • Smith, Andrew Ian
    British none born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 516
  • Smith, Andrew Lee
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14b, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 517
    • icon of address Unit 14b Shuttleworth Mead Business Park, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 518
    • icon of address 70 Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 519
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in England

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

      IIF 520
  • Smith, Andrew Thomas Brian
    British civil engineer born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 521
  • James, Andrew
    British supervisor born in July 1969

    Resident in England

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

      IIF 522
  • Jones, Andrew
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 523
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 524
  • Mr Andrew Lee Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Ledger Sparks Ltd, Suite 43-45, Purley Way, Croydon, CR0 0XZ, England

      IIF 525
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 526
  • Mr Andrew Mark Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 527
  • Smith, Andrew
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 211 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2HJ

      IIF 528
  • Smith, Andrew
    British engineer born in December 1960

    Registered addresses and corresponding companies
    • icon of address 51 Sycamore Drive, Wythall, Birmingham, B47 5QX

      IIF 529
  • Smith, Andrew
    English tiler born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Caernarvon Drive, Maidstone, Kent, ME15 6FJ, United Kingdom

      IIF 530
  • Smith, Andrew David
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 531
  • Smith, Andrew Dean
    British company director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Nurses Corner, Penclawdd, Swansea, SA4 3XG, Wales

      IIF 532
    • icon of address Unit 26, Crofty Industrial Estate, Penclawdd, Swansea, SA4 3RS, United Kingdom

      IIF 533
  • Smith, Andrew John
    British accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Crossland Road, Bestwood, Nottingham, NG5 5UP

      IIF 534
  • Smith, Andrew John
    British company director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 535
  • Smith, Andrew John
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill House, Castlehill House, Humbie Road, Eaglesham, G77 0PT, Scotland

      IIF 536
    • icon of address Castlehill House, Humbie Road, Easglesham, Glasgow, G76 0PT, Scotland

      IIF 537
    • icon of address Skerrols House, Bridgend, Isle Of Islay, PA44 7PF, Scotland

      IIF 538
    • icon of address 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 539
  • Smith, Andrew John
    British engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Luncies Road, Basildon, Essex, SS14 1SB

      IIF 540
  • Smith, Andrew John
    British general manager born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill Farm, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 541
  • Smith, Andrew John
    British none born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, G77 5NQ, Scotland

      IIF 542
  • Smith, Andrew John
    British sales director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 543
  • Smith, Andrew Lee
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 544
  • Smith, Andrew, Dr
    British doctor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 545
  • Smith, Dean Andrew
    British facilities manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 546
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 547
  • Smith, Mark
    British journalist born in August 1980

    Resident in Netherlands

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

      IIF 548
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 549
  • Andrew Sean Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Andrew
    British television executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 23-24 Great James Street, London, WC1N 3ES

      IIF 553
  • Gary Smith
    English born in January 1978

    Resident in United Kingdom

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

      IIF 554
  • James, Andrew
    United Kingdom company director born in July 1964

    Resident in United Kingdom

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

      IIF 555
  • Jones, Andrew
    British clergyman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Forest Road, London, E8 3BL

      IIF 556
  • Jones, Andrew
    British minister of religion born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Orsman Road, London, N1 5QJ, England

      IIF 557
    • icon of address St John's Church, Pitfield Street, London, N1 6NP, United Kingdom

      IIF 558
  • Jones, Andrew
    British operations manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montepellier Dive, Cheltenham, GL50 1TA, England

      IIF 559
  • Jones, Andrew
    British business man born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 560
  • Jones, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Stand Park Road, Childwall, Liverpool, Merseyside, L16 9JL, United Kingdom

      IIF 561
  • Jones, Andrew
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 562
  • Jones, Andrew
    British self employed born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Croft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 563
  • Jones, Andrew
    British ceo born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 564
    • icon of address Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, United Kingdom

      IIF 565
  • Jones, Andrew
    British commercial director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Church Road, Hertford, Hertfordshire, SG14 3DP, England

      IIF 566
  • Jones, Andrew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rorkes Drift, Fir Tree Hill, Woodnesborough, Sandwich, CT13 0NL, England

      IIF 567
  • Jones, Andrew
    British teacher born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hitchin Girls'' School, Highbury Road, Hitchin, SG4 9RS

      IIF 568
  • Mr Andrew Dean Smith
    British born in July 1979

    Resident in United Kingdom

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

      IIF 569
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 570
  • Mr Andrew James Smith
    British born in January 1972

    Resident in United Kingdom

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

      IIF 571
  • Mr Andrew Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willery, Hull, HU10 6RE, United Kingdom

      IIF 572
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 573
  • Mr Andrew Smith
    English born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 574
  • Smith, Andre Levi
    British legal director born in March 1995

    Resident in England

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

      IIF 575
  • Smith, Andre Levi
    British managing director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 576
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 577
    • icon of address 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 578
  • Smith, Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 579
  • Smith, Andrew
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 580
  • Smith, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 227, Liverpool Road, Huyton, Liverpool, Merseyside, L36 3RE, United Kingdom

      IIF 581
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 582
  • Smith, Andrew
    British engineer

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 583
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
  • Smith, Andrew
    English director born in May 1979

    Resident in Canada

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

      IIF 590
  • Smith, Andrew Edwin
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Station Road, Sheringham, NR26 8RF, England

      IIF 591
  • Smith, Andrew Edwin
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14-18 Avenue Business Park, Brockley Road, Elsworth, Cambridge, CB23 4EY, England

      IIF 592
  • Smith, Andrew Edwin
    British principal consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-17 Avenue Business Park, Brockley Road, Elsworth, Cambridge, CB23 4EY, United Kingdom

      IIF 593
  • Smith, Andrew Edwin
    British technical director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Station Road, Sheringham, Norfolk, NR26 8RF

      IIF 594
  • Smith, Andrew James
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Wyke Road, Trowbridge, Wiltshire, BA14 7NR

      IIF 595
  • Smith, Andrew James
    British ia consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 596
  • Smith, Andrew James
    British solicitor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One City Place, Queens Road, Chester, Cheshire, CH1 3BQ, England

      IIF 597
  • Smith, Andrew James
    United Kingdom company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St Andrews Place, Brentwood, CM15 8HH, England

      IIF 598
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Smith, Andrew Paul
    British plasterer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Coots, Bristol, BS14 8LH, England

      IIF 612
    • icon of address 40, The Coots, Bristol, BS14 8LH, United Kingdom

      IIF 613
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 614
  • Smith, Andrew Roy
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 615
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 616
  • Smith, Gary
    British director born in August 1959

    Resident in England

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

      IIF 617
  • Smith, Gary
    British event organisor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newlands Farm, Kirton Lindsey, Gainsborough, North Lincs, DN21 4JZ, England

      IIF 618
  • Smith, Gary
    British haulier born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Coniston Road, Askern, Doncaster, South Yorkshire, DN6 0EH

      IIF 619
  • Smith, Gary
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancs, BB5 5JW, England

      IIF 620
  • Smith, Mark
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blisworth Football Club, Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, NN7 3DD, England

      IIF 621
  • Smith, Mark
    British carpenter born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Sacombes Lane Cottages, Sacombes Lane, Allens Green, Sawbridgeworth, CM21 0LU, England

      IIF 622
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

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

      IIF 623
  • Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 624
  • Mr Andrew David Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 625 IIF 626
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 627
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 628
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 629
  • Mr Andrew David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 630
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 631
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 632 IIF 633
  • Mr Andrew James Burns
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 634
  • Mr Andrew Sarel Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 635
  • Mr Gary Smith
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beckett Close, Westley, Bury St. Edmunds, IP33 3RA, United Kingdom

      IIF 636
  • Mr Gary Smith
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Baring Street, South Shields, Tyne And Wear, NE332DR, United Kingdom

      IIF 637
  • Smith, Andrew
    born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew
    Canadian manager born in January 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 8413, Place Choquette, Montreal, Quebec, H1R 2Z7, Canada

      IIF 640
  • Smith, Andrew Clive
    British

    Registered addresses and corresponding companies
    • icon of address 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 641
  • Smith, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 642
  • Smith, Andrew David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 643
    • icon of address 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 644
  • Smith, Andrew David
    British commercial director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-86, High Street, Burton-on-trent, DE14 1LJ, England

      IIF 645
  • Smith, Andrew David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 646
  • Smith, Andrew David
    British lettings agent born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossfield House, Crossfield Road, Lichfield, WS13 6RJ, England

      IIF 647
  • Smith, Andrew David
    British management consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 648
  • Smith, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 649
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 650
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 651
  • Smith, Andrew James
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle, 1 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 652
  • Smith, Andrew James
    British retired born in July 1964

    Resident in England

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

      IIF 653
  • Smith, Andrew James
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 654
  • Smith, Andrew John
    British co director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 655
  • Smith, Andrew John
    British co.director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 656
  • Smith, Andrew John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 657
    • icon of address Shenstone Works, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EB

      IIF 658
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 659
    • icon of address Carmella House 3-4, Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 660
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 661
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 662
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 663
    • icon of address The Corn Barn, East Trescott Farm Barns Bridgnorth Roa, Wolverhampton, West Midlands, WV6 7BF, United Kingdom

      IIF 664
    • icon of address The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, WV6 7BF, United Kingdom

      IIF 665 IIF 666
    • icon of address Unit 3, Fordhouse Road, Bushbury, Wolverhampton, WV10 9DZ, England

      IIF 667
  • Smith, Andrew John
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, England

      IIF 668
    • icon of address Unit 3, Fordhouse Road, Wolverhampton, West Midlands, WV10 9DZ, England

      IIF 669
  • Smith, Andrew Michael Robertson
    British public relations born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 670
  • Smith, Andrew Michael Robertson
    British public relations consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Barn, Hereford Road, Ledbury, Herefordshire, HR8 2PX

      IIF 671
  • Smith, Andrew Sarel
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 672
  • Smith, Andrew Sean
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lilac Way, Toft Hill, Bishop Auckland, Co Durham, DL14 0TA, United Kingdom

      IIF 673 IIF 674
  • Smith, Andrew Thomas Brian
    English general manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 675
  • Smith, David Andrew
    British curtain & blind fitter born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hayton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, United Kingdom

      IIF 676
  • Smith, David Andrew
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Cornwall Drive, Baswich, Stafford, Staffordshire, ST17 0FG, England

      IIF 677
  • Smith, Dean Andrew
    British developer born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 678
  • Smith, Dean Andrew
    British manager born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 679
  • Smith, Gary
    British consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Heron Forstal Avenue, Hawkinge, Folkestone, Kent, CT18 7FP

      IIF 680
  • Smith, Gary
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancs, BB5 5JW, England

      IIF 681
  • Smith, Gary
    British office manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancs, BB5 5JW, England

      IIF 682 IIF 683
  • Smith, Mark
    British accompanist born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Cottage, Abbots Way, Guildford, GU1 2XP, England

      IIF 684
  • Smith, Mark
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 685
  • Andrew Charles Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 686
  • Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 687
  • Andrew William Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 688
  • Jones, Andrew
    British medical service engineer born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwenhafdre, St Mary Church, Cowbridge, Vale Of Glamorgan, CF71 7LT

      IIF 689
  • Mr Andrew Michael Smith
    British born in March 1986

    Resident in United Kingdom

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

      IIF 690 IIF 691
  • Mr Mark Andrew Smith
    English born in October 1973

    Resident in United Kingdom

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

      IIF 692
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 693
  • Mr Mark Steven Smith
    British born in October 1991

    Resident in United Kingdom

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

      IIF 694
  • Smith, Andrew
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Portland Street, London, W1W 7RT

      IIF 695
  • Smith, Andrew David
    British chartered quantity surveyor born in July 1972

    Registered addresses and corresponding companies
    • icon of address 14 Vernons Close, Henham, Bishops Stortford, Hertfordshire, CM22 6AE

      IIF 696
  • Smith, Andrew David
    British surveyor born in July 1972

    Registered addresses and corresponding companies
    • icon of address 35 Magpie Close, Enfield, Middlesex, EN1 4JB

      IIF 697
  • Smith, Andrew Sarel
    British company director born in May 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 72, Meridian Place, London, E14 9FF, United Kingdom

      IIF 698
  • Smith, Andrew Sarel
    British director born in May 1960

    Resident in South Africa

    Registered addresses and corresponding companies
  • Smith, Andrew William
    British company director, car sales born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 701
  • Smith, Andrew William
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 702
    • icon of address 21, Vallance Gardens, Hove, East Sussex, BN3 2DB, United Kingdom

      IIF 703
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ, England

      IIF 704
  • Smith, Dean Andrew
    British builder born in May 1972

    Registered addresses and corresponding companies
    • icon of address 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 705
  • Smith, John Andrew
    British managing director born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 706
  • Smith, John Andrew
    British motor engineer born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Smithies Avenue, Sully, Penarth, CF64 5SS, Wales

      IIF 707
  • Smith, Mark Andrew
    British company director born in October 1973

    Resident in Guernsey

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

      IIF 708
  • Smith, Mark Andrew
    British director born in October 1973

    Resident in Guernsey

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

      IIF 709
  • Jones, Andrew
    British company director born in October 1974

    Registered addresses and corresponding companies
    • icon of address 20 Old Farmside, Oakdale, Blackburn, Lancashire, BB2 4UL

      IIF 710
  • Mr Andew Smith-davies
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 711
  • Mr Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 712
  • Mr Andrew Michael Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, 129 Station Road, Amersham, Buckingshamshire, HP7 0AH, United Kingdom

      IIF 713
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, England

      IIF 714 IIF 715
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP70AH, United Kingdom

      IIF 716
    • icon of address 129, Station Road, Amersham, HP7 0AH, United Kingdom

      IIF 717 IIF 718 IIF 719
    • icon of address Turret House, Gnd Floor, Station Road, Amersham, HP7 0AB, United Kingdom

      IIF 720
  • Mr Andrew William Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Pleasant View, Withnell, Chorley, PR6 8SE, England

      IIF 721
    • icon of address 334, Blackburn Road, Higher Wheelton, Chorley, PR6 8HS, England

      IIF 722
  • Mr Andrew Winston Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, Stane Street, Codmore Hill, Pulborough, RH20 1BN, England

      IIF 723
  • Mr Mark Edward Smith
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, United Kingdom

      IIF 724 IIF 725
  • Smith, Andrew Geoffrey
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Saturday Market, Beverley, HU17 8AA, England

      IIF 726
  • Smith, Andrew Joseph
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Alfred Street, Oldham, OL9 7EG, England

      IIF 727
  • Smith, Andrew Joseph
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Bridgewater Street, Lymm, WA13 0AB, England

      IIF 728
  • Smith, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 729
  • Smith, Andrew Michael
    British sales executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 730
  • Smith, Andrew Terence
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowmans Way, Sedgebrook, Grantham, Lincolnshire, NG32 2HF, United Kingdom

      IIF 731
  • Smith, Andrew Terence
    British consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 732
  • Smith, Andrew Terence
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, United Kingdom

      IIF 733
    • icon of address 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, United Kingdom

      IIF 734
  • Smith, Andrew Winston
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, Stane Street, Codmore Hill, Pulborough, RH20 1BN, England

      IIF 735
  • Mr Andrew Charles Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Works, River Street, Heywood, OL10 4AB, England

      IIF 736
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 737
  • Mr Andrew Ian Paul Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 738
    • icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB

      IIF 739
  • Mr Andrew James Smith
    English born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asw Ltd, Grove Farm, Hassall, CW11 4SB, England

      IIF 740
  • Mr Andrew Mark Smith
    English born in October 1979

    Resident in United Kingdom

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

      IIF 741
    • icon of address Lp4457, 20-22 Wenlock Road, London, London, N1 7GU, England

      IIF 742
  • Mr Andrew Smith
    British born in July 1984

    Resident in England

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

      IIF 743
  • Smith, Andrew Charles
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 744
    • icon of address Park Works, River Street, Heywood, OL10 4AB, England

      IIF 745
    • icon of address 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 746 IIF 747 IIF 748
    • icon of address Studio B, Rayrigg Road, Windermere, LA23 1BW, United Kingdom

      IIF 750
  • Smith, Andrew Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 751
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 752
  • Smith, Andrew Charles
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Geoffrey
    British company director born in May 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3, Harrison Mews, Beverley, HU17 0FS, England

      IIF 755
  • Smith, Andrew James
    English director born in May 1985

    Resident in England

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

      IIF 756
    • icon of address 29, Cecil Ave, Sale, Cheshire, M33 5BW, England

      IIF 757 IIF 758
    • icon of address 29, Cecil Ave, Sale, Cheshire, M33 5BW, United Kingdom

      IIF 759 IIF 760
  • Smith, Andrew John
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 761
  • Smith, Andrew John
    British civil engineer born in October 1964

    Registered addresses and corresponding companies
    • icon of address 17 Gordon Road, Brighton, East Sussex, BN1 6PE

      IIF 762
    • icon of address 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 763
  • Smith, Andrew John Thomas

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

      IIF 764
  • Smith, Andrew Mark
    English managing director

    Registered addresses and corresponding companies
    • icon of address 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 765
  • Smith, Andrew Michael Robertson

    Registered addresses and corresponding companies
    • icon of address Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 766
  • Smith, Andrew Roy
    English company owner born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 767
  • Smith, Andrew Terrence
    British director born in October 1968

    Resident in England

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

      IIF 768
  • Smith, Andrew, Mr.
    English ceo born in May 1979

    Resident in Canada

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

      IIF 769
  • Smith, Gary
    British structural steelworker born in December 1967

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, Great Harwood, Blackburn, Lancashire, BB6 7JL

      IIF 770
  • Smith, Mark
    English carpenter born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Great Cambourne, Cambridge, CB23 6GW, England

      IIF 771
  • Smith, Mark
    English director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fernhill Court, Richmond Road, Kingston, KT2 5PT, England

      IIF 772
  • Andrew Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 773
  • Mr Andrew Greveson Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 774 IIF 775
  • Mr Andrew Jones
    British born in January 1981

    Resident in England

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

      IIF 776
  • Mr Andrew Smith
    British born in August 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 777
  • Mr Andrew Smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Ella Road, Kirk Ella, Hull, HU10 7QD, England

      IIF 778
    • icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 779
  • Mr Andrew Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omega Court, 350, Cemetery Road, Sheffield, S11 8FT, England

      IIF 780
  • Mr Andrew Smith
    British born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 26, Crofty Industrial Estate, Penclawdd, Swansea, West Glamorgan, SA4 3RS

      IIF 781
  • Mr Andrew Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Locks Meadow, Dormansland, Lingfield, RH7 6AW, England

      IIF 782
  • Mr Andrew Smith
    British born in May 1992

    Resident in England

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

      IIF 783
  • Smith, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 784
  • Smith, Andrew Clive

    Registered addresses and corresponding companies
    • icon of address 95, Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX, United Kingdom

      IIF 785
  • Smith, Andrew David
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 786
  • Smith, Andrew Geoffrey
    English ceo born in May 1979

    Resident in Canada

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

      IIF 787
  • Smith, Andrew Greveson
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 788
  • Smith, Andrew Greveson
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 789
  • Smith, Andrew Ian Paul
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Butterwick Close, Barnt Green, Worcestershire, B45 8BF, Great Britain

      IIF 790
  • Smith, Andrew John

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA

      IIF 791
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 792
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 793
  • Smith, Andrew John
    English company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 794
  • Smith, Andrew Michael
    British company director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 795
  • Smith, Andrew Michael
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 796
    • icon of address Cornerways, The Maples, Grove, Wantage, Oxon, OX12 0BA

      IIF 797
  • Smith, Andrew Roy

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 798
  • Smith, Andrew Sarel

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 799
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 800 IIF 801
  • Smith, Andrew Terence
    British director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 11 Willwell Drive, Nottingham, Nottinghamshire, NG2 7HG

      IIF 802
  • Smith, Dean Andrew
    British builder

    Registered addresses and corresponding companies
    • icon of address 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 803
    • icon of address 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 804
  • Smith, Dean Andrew
    British developer

    Registered addresses and corresponding companies
    • icon of address 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 805
  • Smith, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 39, Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS, United Kingdom

      IIF 806
    • icon of address 19, Barlow Street, Horwich, Bolton, Lancashire, BL6 5PL, Uk

      IIF 807
  • Smith, Gary
    British container hire

    Registered addresses and corresponding companies
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS

      IIF 808
  • Smith, Gary
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, Great Harwood, Lancashire, BB6 7JL

      IIF 809
  • Smith, Gary Antony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 810
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 811 IIF 812 IIF 813
  • Smith, Gary Antony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 814 IIF 815 IIF 816
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 817
    • icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 818
  • Smith, Gary Antony
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 819
  • Smith, Gary Simon
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Huyton Road, Adlington, Chorley, PR7 4HD, United Kingdom

      IIF 820
  • Smith, Gary Simon
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Chorley New Road, Lostock, Bolton, BL6 4AG, England

      IIF 821
    • icon of address 679, Chorley New Road, Lostock, Bolton, BL6 4AG, United Kingdom

      IIF 822
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 823
  • Smith, Mark
    British co director

    Registered addresses and corresponding companies
    • icon of address 24 Farm Close, Ampthill, Bedfordshire, MK45 2UE

      IIF 824
  • Smith, Mark Steven
    British business man born in October 1991

    Resident in England

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

      IIF 825
  • Smith, Mark Steven
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Filament Walk, London, SW18 4GQ, England

      IIF 826
  • Smith, Mark Steven
    British sales born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 827
  • Andrew Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, York Square, Wyton, Huntingdon, PE28 2HX, England

      IIF 828
  • Andrew Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttie Bar, 128 Newcastle Street, Stoke-on-trent, ST6 3QH, England

      IIF 829
  • Burns, Andrew James
    British chief operating officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Horselers, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 9UH, England

      IIF 830
  • Burns, Andrew James
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 831
    • icon of address Unit E1, Trident Business Park, Daten Avenue, Warrington, Cheshire, WA3 6BX, United Kingdom

      IIF 832
  • Burns, Andrew James
    British managing director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 833
  • Burns, Andrew James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 834
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 835
  • Burns, Andrew James
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 836
  • Fox, Andrew James
    British cafe proprietor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 837
  • Jones, Andrew
    Welsh manager born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat, Bar 365, Llanmaes, Llantwit Major, CF61 2XR, Wales

      IIF 838
  • Jones, Andrew Neil
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, St. Johns Road, Ryde, PO33 2RS, England

      IIF 839
  • Mr Andre Smith
    British born in January 1998

    Resident in England

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

      IIF 840
  • Mr Andrew James
    United Kingdom born in July 1964

    Resident in United Kingdom

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

      IIF 841
  • Mr Andrew Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Church Road, Hertford, Hertfordshire, SG14 3DP, England

      IIF 842
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 843
    • icon of address Rorkes Drift, Fir Tree Hill, Woodnesborough, Sandwich, CT13 0NL, England

      IIF 844
  • Mr Andrew Smith
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD

      IIF 845
  • Mr Andrew Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J W S, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS

      IIF 846
  • Mr Andrew Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 847
  • Mr Andrew Smith
    British born in July 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Calle Dr Domagk 3 47, Valencia, Spain

      IIF 848
  • Mr Andrew Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 849
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 850
    • icon of address Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 851
    • icon of address Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 852
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 853 IIF 854 IIF 855
  • Mr Andrew Smith
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE

      IIF 858
  • Mr Andrew Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Westmoreland Street, Harrogate, HG1 5AT, England

      IIF 859
    • icon of address 39 Linden House, Chart Way, Horsham, RH12 1QB, England

      IIF 860
    • icon of address 227, Liverpool Road, Huyton, Liverpool, Merseyside, L36 3RE

      IIF 861
  • Mr Andrew Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 862
  • Mr Andrew Smith
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maryville Avenue, Brighouse, HD6 2NX, England

      IIF 863
  • Mr Andrew Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England

      IIF 864
    • icon of address 517, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 9BG, England

      IIF 865
  • Mr Andrew Smith
    British born in March 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 866
  • Mr Andy Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Locks Meadow, Dormansland, Lingfield, RH7 6AW, England

      IIF 867
  • Smith, Andrew John Thomas
    British financial controller born in January 1987

    Resident in England

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

      IIF 868
  • Smith, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 869
    • icon of address 21, Springdale Close, Willerby, Hull, HU106RE, United Kingdom

      IIF 870
    • icon of address 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 871
  • Smith, Mark Edward
    British manufacturing born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, United Kingdom

      IIF 872
    • icon of address 15 Scragg Street, Stoke On Trent, Staffordshire, ST7 4QJ

      IIF 873
  • Andrew Smith
    British born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 874
  • Dr Andrew Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 875
  • Lees, Andrew James
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177a, Great Mongeham, Deal, Kent, CT14 9LL, England

      IIF 876
  • Lees, Andrew James
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, Mongeham Road, Great Mongeham, Deal, Kent, CT14 9LL, United Kingdom

      IIF 877
  • Mr Andrew Smith
    British born in May 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 878
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 879
    • icon of address Harpers Green, Apartment 310, Harpers Road, Padgate, Warrington, WA2 0YP, United Kingdom

      IIF 880
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 881
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

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

      IIF 882
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomb Green House, Duntisbourne Leer, Cirencester, GL7 7AS, United Kingdom

      IIF 883
    • icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 884 IIF 885
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 886
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 887
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 888
  • Mr Andrew Smith
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, HX7 5TX, England

      IIF 889
    • icon of address 111, Washway Road, Sale, M33 7TY, England

      IIF 890
  • Mr Andrew Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 891
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU

      IIF 892
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 893 IIF 894 IIF 895
  • Mr Andrew Smith
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 896
  • Mr Andy Smith
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 897
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX

      IIF 898
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 899 IIF 900 IIF 901
  • Mr Dean Andrew Smith
    British born in May 1972

    Resident in England

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

      IIF 902
  • Mr Mark Smith
    British born in August 1980

    Resident in Netherlands

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

      IIF 903
  • Mr Matt Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culpepers, Cherry Lane, Bolney, Haywards Heath, RH17 5PR, United Kingdom

      IIF 904
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, England

      IIF 905
    • icon of address 42 Lower Station Road, Crayford, Dartford, Kent, DA1 3PY

      IIF 906
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 907
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 908
    • icon of address 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 909
    • icon of address 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 910
    • icon of address 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 911
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 912 IIF 913
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 914
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 915 IIF 916 IIF 917
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 919
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 920 IIF 921
    • icon of address Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 922
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 923
    • icon of address Clifton Moor, Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 924
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY

      IIF 925 IIF 926
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 927
    • icon of address Coppards Lane, Northiam, Rye, East Sussex, TN31 6QN

      IIF 928
    • icon of address No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 929
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 930
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 931
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 932
    • icon of address 25, Rhyd Y Fenni, Swansea, SA3 3SA, United Kingdom

      IIF 933
    • icon of address 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 934
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 935
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 936 IIF 937
  • Smith, Andrew
    South African businessman born in May 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 938
  • Smith, Andrew
    South African director born in May 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 113 Mount Street, Bryanston, Sandton, 2190, South Africa

      IIF 939 IIF 940
    • icon of address No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 941
  • Smith, Andrew
    South African business owner born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Postnet Suite 50, Private Bag X855, Villieria, 0186, South Africa

      IIF 942
  • Smith, Andrew Leonard
    Irish director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 943
  • Andrew Ian Smith
    British born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 944
  • Andrew Smith
    British born in May 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 945
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 946
  • Lees, Andrew James
    British director born in October 1976

    Resident in Singapore

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

      IIF 947
  • Mr Andrew James Smith
    United Kingdom born in May 1989

    Resident in England

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

      IIF 948
  • Mr Andrew Smith
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 949
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 950
  • Mr Andrew Smith
    American born in July 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2878 Wood Meadow Cv, Snellville, Georgia, Usa

      IIF 951
  • Mr Andrew Smith
    British born in May 1970

    Resident in Wales

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

      IIF 952
  • Mr Andrew Smith
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 953
  • Mr Gary Smith
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Coniston Road, Askern, Doncaster, South Yorkshire, DN6 0EH

      IIF 954
    • icon of address Newlands Farm, Kirton Lindsey, Gainsborough, North Lincs, DN21 4JZ, England

      IIF 955
  • Mr Mark Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Sacombes Lane Cottages, Sacombes Lane, Allens Green, Sawbridgeworth, CM21 0LU, England

      IIF 956
  • Mr Andrew Ian Smith
    British born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 957
  • Mr Andrew Lee Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Forton Avenue, Bolton, BL2 6JF, England

      IIF 958
    • icon of address Unit 14b, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 959
    • icon of address 70 Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 960
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in England

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

      IIF 961
  • Mr Andrew Smith
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address West Winds, Llangan, Bridgend, CF35 5DR, Wales

      IIF 962
    • icon of address Westwinds, Llangan, Bridgend, Wales, CF35 5DR, England

      IIF 963
  • Mr Andrew Smith
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 964
  • Mr Andrew Smith
    Canadian born in January 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 8413, Place Choquette, Montreal, Quebec, H1R 2Z7, Canada

      IIF 965
  • Mr Andrew Thomas Brian Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 966
  • Mr David Andrew Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heaton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, England

      IIF 967
  • Mr Gary Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Chatburn Road, Clitheroe, Lancashire, BB7 2AT, England

      IIF 968
  • Mr Mark Smith
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Cottage, Abbots Way, Guildford, GU1 2XP, England

      IIF 969
  • Mr Mark Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 970
  • Mr. Andrew Smith
    English born in May 1979

    Resident in Canada

    Registered addresses and corresponding companies
  • Smith, Mark Antony John
    British business consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF, United Kingdom

      IIF 973
  • Smith, Mark Antony John
    British management consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 974
  • Burns, Andrew James
    English company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 975
  • Mr Andrew David Smith
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 976
  • Mr Andrew Dean Smith
    British born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Nurses Corner, Penclawdd, Swansea, SA4 3XG, Wales

      IIF 977
    • icon of address Unit 26, Crofty Industrial Estate, Penclawdd, Swansea, SA4 3RS, United Kingdom

      IIF 978
  • Mr Andrew John Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 979
    • icon of address Valmont House, Valmont Road, Nottingham, NG5 1GA, England

      IIF 980
  • Mr Andrew John Smith
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 981
  • Mr John Andrew Smith
    British born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Old Gulf Works, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 982
    • icon of address Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 983
  • Smith, Andrew Michael Robertson
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Beech Tree Cottage, Colwall Green, Malvern, Worcestershire, WR13 6DU

      IIF 984 IIF 985
  • Smith, Andy

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 986
  • Andrew Sarel Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 987
  • Burns, Andrew James

    Registered addresses and corresponding companies
    • icon of address 10, Castlewood Road, London, N16 6DW, England

      IIF 988
  • Jones, Andrew Dafydd
    Welsh company director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Foundry, 15 Yorke Street, Wrexham, LL13 8LW, United Kingdom

      IIF 989
    • icon of address The Foundry, 15, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 990
  • Mr Andre Levi Smith
    British born in March 1995

    Resident in England

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

      IIF 991
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 992
  • Mr Andrew Edwin Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-17 Avenue Business Park, Brockley Road, Elsworth, Cambridge, CB23 4EY, United Kingdom

      IIF 993
    • icon of address 23, Station Road, Sheringham, NR26 8RF, England

      IIF 994
  • Mr Andrew James Smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Wyke Road, Trowbridge, BA14 7NR, England

      IIF 995
  • Mr Andrew John Smith
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 996
  • Mr Andrew Paul Smith
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Coots, Bristol, BS14 8LH, England

      IIF 997
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 998
  • Mr Andrew Roy Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 999
  • Mr Andrew Thomas Brian Smith
    English born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 1000
  • Steven Mark Smith
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Foregate Street, Worcester, WR1 1DS, England

      IIF 1001
  • Andrew Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 1002
  • James, Andrew

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

      IIF 1003
    • icon of address 3, Market Close, Tunstead, Norwich, NR12 8DX, United Kingdom

      IIF 1004
  • Jones, Andrew

    Registered addresses and corresponding companies
    • icon of address 6, St Georges Mansions, 29 Florence Road, Bournemouth, BH5 1HJ, United Kingdom

      IIF 1005
    • icon of address Carpenters Arms, Llanmaes, Llantwit Major, CF61 2XR, United Kingdom

      IIF 1006
    • icon of address Flat, Bar 365, Llanmaes, Llantwit Major, CF61 2XR, Wales

      IIF 1007
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1008
  • Mr Andrew David Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 1009
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 1010
    • icon of address 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 1011
  • Mr Andrew David Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossfield House, Lichfield Street, Tamworth, WS13 6RJ, England

      IIF 1012
  • Mr Andrew David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 1013
  • Mr Andrew James Burns
    British born in July 1964

    Resident in England

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

      IIF 1014
    • icon of address 2, Hardwicke Mews, London, WC1X 9AE, England

      IIF 1015
    • icon of address 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 1016
  • Mr Andrew James Burns
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 1017
    • icon of address 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 1018 IIF 1019 IIF 1020
  • Mr Andrew James Lees
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177a Mongeham Road, Mongeham Road, Great Mongeham, Deal, England, CT14 9LL, England

      IIF 1021
    • icon of address Willow Lodge, Mongeham Road, Great Mongeham, Deal, Kent, CT14 9LL

      IIF 1022
  • Mr Andrew James Lees
    British born in October 1976

    Resident in Singapore

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

      IIF 1023
  • Mr Andrew James Smith
    British born in July 1964

    Resident in England

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

      IIF 1024
  • Mr Andrew James Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 1025
  • Mr Andrew James Smith
    English born in May 1985

    Resident in England

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

      IIF 1026
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 1027
    • icon of address Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 1028
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 1029
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 1030
    • icon of address Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 1031
    • icon of address The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 1032
  • Mr Andrew Michael Robertson Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 1033
  • Mr Andrew Neil Jones
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, St. Johns Road, Ryde, PO33 2RS, England

      IIF 1034
  • Mr Andrew Sean Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 1035
  • Mr Gary Simon Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Huyton Road, Adlington, Chorley, PR7 4HD, United Kingdom

      IIF 1036
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 1037
    • icon of address C/o Triton Accountancy Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 1038
  • Mr Mark Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Great Cambourne, Cambridge, CB23 6GW, England

      IIF 1039
  • Smith, Gary

    Registered addresses and corresponding companies
    • icon of address 1, Beckett Close, Westley, Bury St. Edmunds, Suffolk, IP33 3RA, United Kingdom

      IIF 1040
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 1041
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 1042
  • Smith, Mark

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

      IIF 1043
  • Mr Andrew Geoffrey Smith
    British born in May 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 54, Saturday Market, Beverley, HU17 8AA, England

      IIF 1044
  • Mr Andrew James Burns
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 1045
  • Mr Andrew William Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 1046
    • icon of address 21, Vallance Gardens, Hove, BN3 2DB, United Kingdom

      IIF 1047
    • icon of address 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ

      IIF 1048
  • Mr Gary Antony Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 1049
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 1050 IIF 1051 IIF 1052
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 1053
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, United Kingdom

      IIF 1054
    • icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 1055
  • Mr Mark Steven Smith
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 1056
    • icon of address 1, Filament Walk, London, SW18 4GQ, England

      IIF 1057
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1058
  • Andrew David Smith
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 1059
  • Mr Andrew Dafydd Jones
    Welsh born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Foundry, 15 Yorke Street, Wrexham, LL13 8LW, United Kingdom

      IIF 1060
    • icon of address The Foundry, 15, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 1061
  • Mr Andrew Geoffrey Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Saturday Market, Beverley, HU17 8AA, England

      IIF 1062
  • Mr Andrew Joseph Smith
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Alfred Street, Oldham, OL9 7EG, England

      IIF 1063
  • Mr Andrew Terence Smith
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 1064
  • Mr Andrew William Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1065
  • Mr Mark Edward Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, England

      IIF 1066
  • Murray, James Andrew Oliver
    British cafe proprietor born in January 1956

    Registered addresses and corresponding companies
    • icon of address 33a Griffin Close, Shepshed, Loughborough, Leicestershire, LE12 9QQ

      IIF 1067
  • Mr Andrew Charles Smith
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Charles Smith
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Finningley Road, Manchester, M9 0GE, England

      IIF 1075
  • Mr Andrew Greveson Smith
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 1076
  • Mr Andrew Ian Edward Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Locks Meadow, Dormansland, Lingfield, RH7 6AW, England

      IIF 1077
  • Mr Andrew Leonard Smith
    Irish born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 1078
  • Mr Mark Antony John Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 1079
    • icon of address 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF

      IIF 1080
  • Van Der Merwe, Frederick Johannes

    Registered addresses and corresponding companies
    • icon of address 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 1081
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 1082
  • Van Der Merwe, Frederick Johannes
    South African company director born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 1083
    • icon of address 818, Dennyssen Avenue, Suiderberg, Pretoria, South Africa, South Africa

      IIF 1084
  • Mr Frederick Johannes Van Der Merwe
    South African born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 1085
child relation
Offspring entities and appointments
Active 505
  • 1
    icon of address 18 Chesham Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,086 GBP2025-03-31
    Officer
    icon of calendar 2013-11-09 ~ now
    IIF 334 - Director → ME
  • 2
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,966 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 701 - Director → ME
  • 4
    icon of address 46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 986 - Secretary → ME
  • 5
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 1046 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 843 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 843 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Clifton Moor, Clifton, Penrith, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    1,684,232 GBP2020-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 925 - Secretary → ME
  • 8
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 851 - Has significant influence or controlOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Rorkes Drift Fir Tree Hill, Woodnesborough, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 844 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 561 - Director → ME
  • 12
    icon of address Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Clifton Moor, Clifton, Penrith, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -292,287 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 174 - Director → ME
  • 16
    icon of address 35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Equity (Company account)
    16,949 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 267 - Director → ME
    icon of calendar 2013-12-30 ~ now
    IIF 923 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Rodliffe Accounting Ltd 23 Skyline Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,980 GBP2017-04-30
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Hurstbeech Close, Hurstpierpoint, Hassocks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 1045 - Right to appoint or remove directorsOE
  • 22
    icon of address 44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 226 - Director → ME
  • 23
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    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
  • 25
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 785 - Secretary → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 219 - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF 915 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 223 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 220 - Director → ME
    icon of calendar 2018-05-29 ~ now
    IIF 918 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 221 - Director → ME
  • 30
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    61,447 GBP2019-09-26
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 112 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF 912 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 623 - Has significant influence or controlOE
  • 31
    icon of address Unit 26 Unit 26 Crofty Industrial Estate, Penclawdd, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,740 GBP2024-12-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 978 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4385, 08343803 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of shares – 75% or moreOE
  • 33
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    ADVANTAGE DS LIMITED - 2016-08-16
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    4,633,881 GBP2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 730 - Director → ME
  • 34
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 53 Litchfield Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2021-04-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4 Dyke Close, Poynings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 296 - Director → ME
  • 37
    icon of address Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,252 GBP2021-07-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 780 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 850 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2015-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 1048 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,708 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 979 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38 GBP2020-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 629 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address Compound 2x Junction 7 Business Park, Accrington
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    7,647 GBP2016-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 462 - Director → ME
  • 45
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 46
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 1009 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1009 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Ambleside Parish Centre, Vicarage Road, Ambleside, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 249 - Director → ME
  • 48
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1010 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    CALLGRANGE LIMITED - 1993-04-07
    icon of address Coppards Lane, Northiam, Rye, East Sussex
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    964,134 GBP2024-04-30
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 928 - Secretary → ME
  • 50
    icon of address 227 Liverpool Road, Huyton, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    25,775 GBP2024-09-27
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 368 - Director → ME
    icon of calendar 2008-03-10 ~ now
    IIF 581 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 861 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 861 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,060 GBP2025-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 976 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 976 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of shares – 75% or moreOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 89 St. Johns Road, Ryde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 1034 - Ownership of shares – 75% or moreOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Right to appoint or remove directorsOE
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 741 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 21 Springdale Close Willerby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Unit 1 80 London Road, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,820 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 767 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 798 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    68,600 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 74 - Director → ME
  • 60
    icon of address West Winds, Llangan, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,648 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 962 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1003 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 392 - Right to appoint or remove directors as a member of a firmOE
    IIF 392 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 392 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 392 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1 West Ella Road, Kirk Ella, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 63
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED - 2014-10-31
    icon of address Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    56,761 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 82 Stanhill Road, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    23,480 GBP2024-04-30
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 377 - Director → ME
  • 65
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    29,964 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Buttie Bar, 128 Newcastle Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 829 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 412 - Director → ME
  • 68
    icon of address The Old School, 1a High Street, Newchapel, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-23
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    APPLIANCEARENA LIMITED - 2012-07-27
    icon of address Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 443 - Director → ME
  • 70
    icon of address 147a Bedford Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    107,735 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 848 - Has significant influence or controlOE
  • 71
    GW 142 LIMITED - 2000-02-11
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 666 - Director → ME
  • 72
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,232 GBP2017-05-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1065 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1065 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1058 - Ownership of shares – 75% or moreOE
  • 74
    icon of address One, New Change, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 468 - Director → ME
  • 75
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 949 - Right to appoint or remove directorsOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 862 - Right to appoint or remove directorsOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 60 Abercorn Road, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    836 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 70 - Director → ME
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 66 - Director → ME
  • 82
    icon of address Asw Ltd, Grove Farm, Hassall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 740 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite 620, 33 Queens Street, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 951 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2025-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 31 Locks Meadow, Dormansland, Lingfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 608 - Secretary → ME
  • 92
    icon of address 4/6 C/o Keymer Haslam & Co, Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 669 - Director → ME
  • 94
    icon of address 39 Linden House Chart Way, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 860 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    icon of address 24 Church Road, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,409 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 842 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1029 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1029 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1029 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    HERITAGE WAY PROPERTIES LTD - 2020-10-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1030 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 801 - Secretary → ME
  • 99
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 800 - Secretary → ME
  • 100
    PGP INC LIMITED - 2024-10-24
    PCP INC LIMITED - 2023-05-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,245 GBP2024-09-30
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 197 - Director → ME
  • 102
    icon of address Clifton Moor, Clifton, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,834,517 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 8 - Director → ME
  • 103
    icon of address Clifton Moor, Clifton, Penrith, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -257,194 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 9 - Director → ME
  • 104
    icon of address Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    300,723 GBP2024-10-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 621 - Director → ME
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 841 - Has significant influence or controlOE
  • 107
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,181 GBP2021-04-09
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 135 - Director → ME
  • 109
    icon of address 21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-09-30
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 601 - Secretary → ME
  • 112
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 300 - Director → ME
  • 113
    icon of address Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 573 - Right to appoint or remove directorsOE
  • 114
    icon of address Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,020,739 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,903 GBP2025-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 847 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 736 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 736 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    INCHING SKYLINE LTD - 2016-06-02
    icon of address 21 Springdale Close Willerby, Hull, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 257 - Director → ME
    icon of calendar 2016-06-01 ~ dissolved
    IIF 871 - Secretary → ME
  • 119
    icon of address The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 461 - Director → ME
  • 120
    icon of address 40 The Coots, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 998 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,071 GBP2018-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 997 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 1st Floor, 30 Church Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 94 - Director → ME
  • 123
    icon of address 128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 1004 - Secretary → ME
  • 124
    icon of address 129 Station Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 129 Station Road, Amersham, Buckingshamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 713 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    SQUARECON LTD - 2022-03-29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,431 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 716 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 2 Mere End Barn Heathend Farm, Hassall Rd Alsager, Stoke, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2025-03-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 270 - Director → ME
    icon of calendar 2007-08-14 ~ now
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 779 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 53 Badgers Croft, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,564 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 14 - Director → ME
  • 131
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 783 - Has significant influence or control as a member of a firmOE
    IIF 783 - Has significant influence or controlOE
  • 132
    NOVERCA PROPERTY DEVELOPMENT LIMITED - 2002-09-19
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    280,240 GBP2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
  • 133
    AXIS NEWCO LIMITED - 2023-11-07
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,067,705 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 564 - Director → ME
  • 134
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    593,960 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 565 - Director → ME
  • 135
    NEXIS LOGISTICS LTD - 2013-02-12
    icon of address Mbi Coakley Ltd, Gu1 3qt, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrery, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,792 GBP2016-04-30
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 298 - Director → ME
  • 136
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,068 GBP2024-12-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,129 GBP2024-08-31
    Officer
    icon of calendar 2002-07-14 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 138
    CONSORT 100 LTD - 2016-05-18
    icon of address Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    632,988 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 537 - Director → ME
  • 139
    icon of address Castlehill House, Eaglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    118,547 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
    IIF 981 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 914 - Secretary → ME
  • 141
    icon of address 12 Machin Close, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 149 - LLP Designated Member → ME
  • 142
    CERBERUS UK CONSTRUCTION LTD - 2025-06-11
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 143
    YEKALON UK LOGISTICS LTD - 2021-07-29
    icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 1055 - Ownership of shares – 75% or moreOE
    IIF 1055 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1055 - Right to appoint or remove directorsOE
  • 144
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 815 - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF 1041 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 1052 - Ownership of shares – 75% or moreOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,232 GBP2019-10-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1037 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    CGS COMMERCIALS LTD - 2016-09-20
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 821 - Director → ME
  • 147
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,600 GBP2023-07-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,255 GBP2024-12-31
    Officer
    icon of calendar 2003-10-28 ~ now
    IIF 610 - Secretary → ME
  • 151
    icon of address 46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 359 - Director → ME
    icon of calendar 2006-04-07 ~ dissolved
    IIF 586 - Secretary → ME
  • 152
    icon of address Equity Trust, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 938 - Director → ME
    icon of calendar 2015-02-09 ~ dissolved
    IIF 909 - Secretary → ME
  • 153
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,189 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 154
    MICROROVER LTD - 2007-11-08
    icon of address Compound 2x Junction 7 Business Park, Clayton Le Moors
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF 808 - Secretary → ME
  • 155
    icon of address C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 156
    icon of address Redlands, Leadington, Ledbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 671 - Director → ME
  • 157
    icon of address Co Redlands, Leddington, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,211 GBP2025-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 670 - Director → ME
    icon of calendar 2013-04-09 ~ now
    IIF 766 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1033 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 77 Alfred Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,103 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 1 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 58 - Director → ME
  • 160
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2016-03-24 ~ dissolved
    IIF 931 - Secretary → ME
  • 162
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 516 - Director → ME
  • 163
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-03-31
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 895 - Ownership of shares – 75% or moreOE
  • 164
    REDSPEED INTERACTIVE LIMITED - 2003-06-18
    SILVERSCADE INTERACTIVE LTD - 2002-09-19
    CENTIAN INTERACTIVE LTD - 2007-03-08
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -31,404 GBP2024-03-31
    Officer
    icon of calendar 2002-05-27 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 21 Caernarvon Drive, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 530 - Director → ME
  • 166
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2021-02-23 ~ dissolved
    IIF 921 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 61 Holcombe Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,240 GBP2019-05-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1021 - Right to appoint or remove directors as a member of a firmOE
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1021 - Ownership of shares – More than 50% but less than 75%OE
  • 168
    icon of address C/o Triton Accountancy Automation House Newton Road, Lowton, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1038 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 23 Station Road, Sheringham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 994 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 994 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-28
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 793 - Secretary → ME
  • 171
    icon of address 26 Baring Street, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Valley View, Groespluen, Welshpool, Powys, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,550,843 GBP2024-10-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 11 - Director → ME
  • 174
    icon of address Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 150 - LLP Designated Member → ME
  • 175
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 646 - Director → ME
    icon of calendar 2021-04-13 ~ dissolved
    IIF 934 - Secretary → ME
  • 176
    icon of address 11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 967 - Right to appoint or remove directorsOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
    IIF 967 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Winterton House, High Street, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,949 GBP2023-02-28
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 894 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,368 GBP2024-11-30
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 889 - Ownership of shares – 75% or moreOE
  • 179
    APPLEMEDE LIMITED - 2022-06-30
    icon of address The Old School, 1a High Street, Newchapel, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,235 GBP2024-03-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address M C L Group Ltd, 6 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 181
    icon of address 25 Glenmuir Crescent, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 328 - Right to surplus assets - More than 25% but not more than 50%OE
  • 182
    LANCASTER SHELF 39 LIMITED - 2001-01-22
    icon of address 2 Maggie's Wood Loan, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    IIF 543 - Director → ME
  • 183
    icon of address 202 Aurs Glen, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 430 - Director → ME
    icon of calendar 2009-06-09 ~ dissolved
    IIF 246 - Secretary → ME
  • 184
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    185,296 GBP2024-09-30
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 431 - Director → ME
    icon of calendar 2009-06-09 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -59,133 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 355 - Director → ME
    icon of calendar 2020-10-26 ~ now
    IIF 936 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 856 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Drake Mill Bloomfield Road, Farnworth, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    49,200 GBP2019-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 1000 - Ownership of voting rights - 75% or moreOE
    IIF 1000 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Turret House, Gnd Floor, Station Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 720 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 720 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Pomona 2 Duke Street, Belhaven, Dunbar
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 343 - Director → ME
  • 189
    icon of address Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 419 - Director → ME
  • 190
    PALECROWNS LIMITED - 1979-12-31
    E.T.C. SAW MILLS (1979) LIMITED - 1983-07-21
    icon of address Clifton Moor, Clifton, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 1 - Director → ME
  • 191
    icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 546 - Director → ME
  • 192
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 813 - Director → ME
  • 193
    icon of address 8 Maryville Avenue, Brighouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of shares – 75% or moreOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 917 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 22 Horselers, Nash Mills, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,451 GBP2018-05-31
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 830 - Director → ME
  • 196
    icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    icon of address Imperial House 79-81 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 79-81 Imperial House Hornby Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 751 - Director → ME
    icon of calendar 2023-05-16 ~ dissolved
    IIF 784 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 4 Leslie Crescent, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 14 Finningley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 966 - Right to appoint or remove directorsOE
    IIF 966 - Ownership of voting rights - 75% or moreOE
    IIF 966 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 83-86 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    678 GBP2024-04-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 645 - Director → ME
  • 203
    icon of address Crossfield House, Crossfield Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,896 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address 35 Nurses Corner, Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 977 - Ownership of voting rights - 75% or moreOE
    IIF 977 - Ownership of shares – 75% or moreOE
    IIF 977 - Right to appoint or remove directorsOE
  • 205
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 881 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    BLADEMASTER LIMITED - 1997-01-20
    ATLAS CAR RENTAL LIMITED - 1994-03-01
    icon of address Eurocold Limited Unit 7 Blackmoor Business Park, New Road, Maulden, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    743,282 GBP2024-04-30
    Officer
    icon of calendar 1993-12-08 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 207
    icon of address The Terminal, Aviation Way, Carlisle, England
    Active Corporate (7 parents, 7 offsprings)
    Turnover/Revenue (Company account)
    122,000 GBP2023-01-01 ~ 2023-12-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 6 - Director → ME
  • 208
    icon of address M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 946 - Right to appoint or remove directorsOE
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Carpenters Arms, Llanmaes, Llantwit Major, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1006 - Secretary → ME
  • 210
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 217 - Director → ME
  • 211
    icon of address 5 Floor 6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 910 - Secretary → ME
  • 212
    icon of address 6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 911 - Secretary → ME
  • 213
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 553 - Director → ME
  • 214
    icon of address Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 460 - Director → ME
  • 215
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2021-01-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 948 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 62 St. Bernards Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 903 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 31 Locks Meadow, Dormansland, Lingfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 782 - Right to appoint or remove directorsOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,929 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 363 - Director → ME
    icon of calendar 2006-03-07 ~ now
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 900 - Has significant influence or controlOE
  • 219
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 23 - Director → ME
  • 220
    icon of address Culpepers Cherry Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,581 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 904 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 904 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 668 - Director → ME
  • 222
    icon of address The Foundry, 15, Yorke Street, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1061 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address The Foundry, 15 Yorke Street, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 311 - Has significant influence or controlOE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    icon of address The Foundry, 15 Yorke Street, Wrexham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -66,233 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 1060 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1060 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    icon of address 29 Cecil Ave, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 758 - Director → ME
  • 226
    icon of address Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 734 - Director → ME
  • 227
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Ash House, Suite 2a The Broyle, Ringmer, Lewes, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,396 GBP2025-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 276 - Director → ME
  • 229
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 942 - Director → ME
  • 230
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    93,956 GBP2021-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1031 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Unit 12 7 Lakes Country Park, Wharf Road, Crowle, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 132 - Director → ME
  • 232
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 660 - Director → ME
  • 234
    icon of address 18 Town Street Gildersome, Morley, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 348 - Director → ME
  • 235
    icon of address 5sf Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-15 ~ dissolved
    IIF 289 - Director → ME
  • 236
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 941 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 929 - Secretary → ME
  • 237
    icon of address 5th Floor No 6 St Andrew, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 181 - Director → ME
  • 238
    icon of address 85 Bamford Rd, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 239
    GEOFF MARTIN TRANSPORT LIMITED - 2007-12-21
    TOWEROBTAIN LIMITED - 1991-11-21
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 761 - Director → ME
  • 240
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 664 - Director → ME
  • 241
    icon of address 1 Heath Lodge Close, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,288 GBP2018-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 759 - Director → ME
  • 243
    icon of address Unit 26 Crofty Industrial Estate, Penclawdd, Swansea, West Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    258,341 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 233 - Director → ME
    icon of calendar 2012-12-13 ~ now
    IIF 933 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 781 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 60 Abercorn Road, Newton Mearns, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 246
    OGDON REEDS LIMITED - 1988-07-27
    icon of address Nelson House 2, Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2025-04-30
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 34 - Director → ME
  • 247
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 1 Beckett Close, Westley, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 259 - Director → ME
    icon of calendar 2023-06-05 ~ now
    IIF 1040 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Mill Bungalow Mill Lane, Bicker, Boston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 49 - Director → ME
  • 250
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -597 GBP2024-03-31
    Officer
    icon of calendar 2019-02-17 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 630 - Has significant influence or controlOE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 930 - Secretary → ME
  • 253
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 254
    icon of address Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 1078 - Ownership of shares – 75% or moreOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Right to appoint or remove directorsOE
  • 255
    icon of address 12 New Church Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2008-04-23 ~ dissolved
    IIF 807 - Secretary → ME
  • 256
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 458 - Director → ME
  • 257
    icon of address 10 Milton Court, Ravenshead, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    452 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address Unit 3 Caxton Point, Caxton Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2021-01-07 ~ dissolved
    IIF 1042 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 8 Headfort Place, Belgrave Suite, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 211 - Director → ME
  • 260
    icon of address 8 Headfort Place, Belgrave Suite, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 214 - Director → ME
  • 261
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Unit 7 Blackmoor Business Park, New Road, Maulden, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,147 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 204 - Director → ME
  • 265
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ dissolved
    IIF 611 - Secretary → ME
  • 266
    icon of address 70 Market Street Tottington, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71 GBP2024-05-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 960 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 960 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 24 York Square, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 828 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 4 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 269
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 304 - Has significant influence or controlOE
  • 270
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 817 - Director → ME
  • 271
    icon of address Challis & Co, Brewery House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 272 - Director → ME
  • 272
    SATSUM.COM LIMITED - 2015-06-11
    icon of address Willow Lodge Mongeham Road, Great Mongeham, Deal, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,296 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 1022 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 66 Coniston Road, Askern, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,057 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 30 Sycamore Drive, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,801 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,347 GBP2018-02-27
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 376 - Director → ME
  • 276
    icon of address 17 Torridon Gardens, Newton Mearns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2019-06-15 ~ now
    IIF 542 - Director → ME
  • 277
    LDX LTD
    - now
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    LOGISTICS DIRECT LTD - 2022-03-17
    RBCO 228 LIMITED - 1997-02-25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of voting rights - 75% or moreOE
    IIF 1020 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 56 - Director → ME
  • 279
    icon of address 47 Heritage Way, Brixham, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    167 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    KWANDA EXPRESS LTD - 2015-02-13
    icon of address Hch House Horton Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 294 - Director → ME
  • 281
    icon of address 6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 1 Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,625 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 154 - Director → ME
  • 286
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
    FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
    icon of address 5 Marsh End, Lords Meadow, Crediton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,472 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 176 - Director → ME
  • 288
    icon of address 4385, 10707254: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-04-04 ~ dissolved
    IIF 920 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,876 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Abbots Cottage, Abbots Way, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,101 GBP2025-07-31
    Officer
    icon of calendar 2004-03-04 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 969 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 12 Fernhill Court, Richmond Road, Kingston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 772 - Director → ME
  • 292
    icon of address 23 Lister Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 293
    icon of address International House, 142 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417 GBP2023-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 59 High Street, Great Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 295
    CENTIAN IMAGES LTD - 2006-01-30
    CALDERTON PROPERTY TRADING 1 LTD - 2008-04-18
    CITYDWELLERS LIMITED - 2003-09-12
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -25,805 GBP2024-03-31
    Officer
    icon of calendar 2002-04-24 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,286 EUR2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 48 - Director → ME
  • 297
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,554 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 893 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 20 Kiers Court, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 250 - Director → ME
  • 299
    icon of address Yard Johnson Square, Oldham Rd, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 78 - Director → ME
  • 300
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1015 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Boldridge Brake, Long Newnton, Tetbury, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    4,546,569 GBP2024-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 924 - Secretary → ME
  • 303
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,253 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 995 - Right to appoint or remove directorsOE
    IIF 995 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 995 - Ownership of shares – More than 50% but less than 75%OE
  • 304
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262,857 GBP2020-03-06
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 1074 - Right to appoint or remove directorsOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 306
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,820,129 GBP2024-09-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 307
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    636,353 GBP2024-09-30
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 283 - Director → ME
  • 308
    icon of address 8 Littleton Close, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,909 GBP2020-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1080 - Has significant influence or controlOE
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1080 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 15 Alesmore Meadow, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1079 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,991 GBP2023-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Ownership of shares – 75% or moreOE
  • 312
    icon of address M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 313
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 940 - Director → ME
  • 314
    icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 5t Floor 6 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 878 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 86 Windsor Road, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -77,939 GBP2020-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 982 - Has significant influence or controlOE
  • 318
    icon of address Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Flat, Bar 365 Llanmaes, Llantwit Major, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 838 - Director → ME
    icon of calendar 2016-01-07 ~ dissolved
    IIF 1007 - Secretary → ME
  • 320
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 642 - Secretary → ME
  • 321
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 65 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 916 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 322
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27,656 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of voting rights - 75% or moreOE
    IIF 1014 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 140 - Director → ME
  • 325
    icon of address Ash House, Suite 2a The Broyle, Ringmer, Lewes, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 275 - Director → ME
  • 326
    icon of address Clifton Moor, Clifton, Penrith, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,564,235 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 3 - Director → ME
  • 327
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,431 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 357 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 937 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 857 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    3,089 GBP2024-02-28
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 957 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 957 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 269 - Director → ME
  • 330
    FOURTEEN HILL STREET LIMITED - 2005-10-05
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -2,769 GBP2025-02-28
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 944 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 944 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 331
    icon of address 517 Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,567 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 865 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Right to appoint or remove directorsOE
  • 333
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
  • 334
    NORTHWOOD (THE TAMWORTH OFFICE) LTD - 2010-11-26
    icon of address 22 Albert Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,948 GBP2024-10-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    26,185 GBP2024-12-29
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 600 - Secretary → ME
  • 336
    icon of address 61a Sidbury, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 383 - Director → ME
  • 337
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 534 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 603 - Secretary → ME
  • 338
    icon of address 8 Crossland Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 607 - Secretary → ME
  • 339
    icon of address 2 Valmont Road, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,494 GBP2023-07-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 792 - Secretary → ME
  • 340
    icon of address 2 Valmont Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,293 GBP2023-07-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,971 GBP2024-07-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 991 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 992 - Right to appoint or remove directorsOE
  • 343
    CONCURRENT THINKING 2 LIMITED - 2016-10-10
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 472 - Director → ME
  • 344
    icon of address 7 Oak Rise, Hawkinge, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,682 GBP2024-05-31
    Officer
    icon of calendar 1995-05-19 ~ now
    IIF 185 - Director → ME
  • 345
    OAKVILLE MARKETING LIMITED - 2018-10-31
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,153 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 811 - Director → ME
  • 347
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 812 - Director → ME
  • 348
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 1053 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2023-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
  • 350
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 40 - Director → ME
  • 351
    icon of address Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,712 GBP2024-06-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 883 - Has significant influence or controlOE
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
  • 352
    icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2017-01-04 ~ dissolved
    IIF 932 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 353
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,498 GBP2015-12-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 354
    icon of address Unit 4 Heaton Estate, Bradford Road, Brighouse, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 373 - Director → ME
  • 355
    icon of address Unit 4 Heaton Estate, Bradford Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 372 - Director → ME
  • 356
    icon of address 95 Greendale Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,741 GBP2015-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 208 - Director → ME
  • 357
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 210 - Director → ME
  • 358
    icon of address 7 Blackmoor Business Park, New Road, Maulden, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 6 Westmoreland Street, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,755 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,261 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 961 - Right to appoint or remove directorsOE
    IIF 961 - Ownership of voting rights - 75% or moreOE
    IIF 961 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2024-01-23 ~ dissolved
    IIF 913 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,964 GBP2023-10-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address Unit 14b Shuttleworth Mead Business Park Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    580,851 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 958 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address Unit 14b Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 959 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 959 - Right to appoint or remove directorsOE
    IIF 959 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 368
    CYTOSLIM LIMITED - 2006-04-19
    icon of address Lp4457 20-22 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    287,018 GBP2024-09-30
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 256 - Director → ME
    icon of calendar 2011-03-22 ~ now
    IIF 870 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 742 - Ownership of shares – More than 50% but less than 75%OE
  • 369
    icon of address Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 370 - Director → ME
  • 370
    GREEN-GEN POWER LTD - 2019-06-06
    icon of address 124 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 1018 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1018 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address Unit 30 Unimix House Abbey Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 466 - Director → ME
  • 372
    ATOMAGA LIMITED - 1984-03-19
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    RDS ENGINEERING LIMITED - 1991-05-08
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-04-29 ~ now
    IIF 529 - Director → ME
  • 373
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 90 - Director → ME
  • 374
    icon of address Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 36 - Director → ME
  • 375
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,272 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 892 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
  • 377
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    176,568 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,515.46 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 882 - Has significant influence or controlOE
  • 379
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,223 GBP2024-04-30
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 950 - Right to appoint or remove directorsOE
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,783 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 902 - Has significant influence or controlOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
    IIF 902 - Right to appoint or remove directorsOE
  • 381
    icon of address 52 Highfield Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1075 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    LAYVARES LIMITED - 1979-12-31
    icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    60 GBP2016-04-30
    Officer
    icon of calendar 2002-08-20 ~ dissolved
    IIF 170 - Director → ME
  • 383
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 216 - Director → ME
  • 385
    icon of address 11 Orchard Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 386
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 96 - Director → ME
  • 387
    icon of address 80 London Road, Braintree, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 624 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 624 - Right to appoint or remove directorsOE
  • 388
    icon of address 25 St Lukes Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 700 - Director → ME
  • 391
    icon of address 5th Floor, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 939 - Director → ME
  • 392
    icon of address Airport House Ledger Sparks Ltd, Suite 43-45, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,116 GBP2016-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-25 ~ dissolved
    IIF 544 - Director → ME
  • 394
    icon of address Kemp House, 152- 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,509 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 26 Bridge Bank Rd, Littleborough, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 396
    ROXSOX LTD - 2025-04-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 1023 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1023 - Ownership of shares – More than 25% but not more than 50%OE
  • 397
    ROYCE ASSET MANGEMENT LTD - 2015-04-25
    BHF ASSOCIATES LTD - 2015-03-18
    icon of address 116 South Lane, Clanfield, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-07-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 634 - Has significant influence or controlOE
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 32a Front Street, Winlaton, Blaydon-on-tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,965 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 864 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 23 Station Road, Sheringham, Norfolk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,102,825 GBP2024-01-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 993 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    icon of address 23 Station Road, Sheringham, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    2,304,588 GBP2024-01-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 594 - Director → ME
  • 401
    icon of address 23 Station Road, Sheringham, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 592 - Director → ME
  • 402
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Coast 2 Coast Care Oak House, Bromyard Road, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    148 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 1001 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 404
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 277 - Director → ME
    icon of calendar 2015-12-16 ~ dissolved
    IIF 908 - Secretary → ME
  • 405
    icon of address 129 Station Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    icon of address Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 852 - Has significant influence or controlOE
  • 407
    icon of address Compound 2x Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Fort Nox Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,054 GBP2021-07-30
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 968 - Right to appoint or remove directorsOE
    IIF 968 - Ownership of voting rights - 75% or moreOE
    IIF 968 - Ownership of shares – 75% or moreOE
  • 409
    icon of address Fort Nox Junction 7 Business Park, Clayton Le Moors, Accrington, Lancs
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2021-07-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 410
    icon of address Rampion House, Marchants Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 245 - Director → ME
  • 411
    CARGO 247 LTD - 2019-08-13
    icon of address Richmond House Whitemans Green, Cuckfield, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,765 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 292 - Director → ME
  • 412
    PITWALL LIMITED - 2015-05-13
    icon of address The Rufus Centre Office 21, Steppingley Road, Flitwick, Beds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -232,913 GBP2019-07-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 199 - Director → ME
  • 413
    icon of address Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 414
    icon of address 1 Priory Avenue, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 891 - Right to appoint or remove directorsOE
    IIF 891 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 891 - Ownership of shares – More than 25% but not more than 50%OE
  • 415
    icon of address Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 39 - Director → ME
  • 416
    icon of address 1 Priory Avenue, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -22,856 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
  • 418
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 419
    2WEBMONKEYS LIMITED - 2006-01-05
    EVENLETTER LIMITED - 2000-07-21
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,584 GBP2024-08-31
    Officer
    icon of calendar 1995-07-01 ~ now
    IIF 588 - Secretary → ME
  • 420
    icon of address Unit 1, 80 Riverside London Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 1002 - Right to appoint or remove directorsOE
  • 421
    icon of address 6 Sacombes Lane Cottages Sacombes Lane, Allens Green, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 25 Dalry Crescent, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 6 Gibbons Way, North Cornelly, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 60 - Director → ME
  • 424
    icon of address Valmont House, Valmont Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    970 GBP2024-07-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 99 - Director → ME
    icon of calendar 2001-03-16 ~ now
    IIF 609 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 980 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address 4385, 12408038 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
  • 426
    icon of address C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    644 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 964 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 964 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 964 - Right to appoint or remove directorsOE
  • 427
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 428
    icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,444 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    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
  • 429
    icon of address 22 Copse Close, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 280 - Director → ME
  • 430
    A.W. JENKINSON (CARDIFF) LIMITED - 2011-06-06
    icon of address Clifton Moor, Clifton, Penrith, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    2,124,970 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 926 - Secretary → ME
  • 431
    icon of address 41 Allport Lane Precinct, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 73 - Director → ME
  • 433
    LACUNAS CONSULTING LTD - 2024-02-12
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 875 - Ownership of shares – More than 50% but less than 75%OE
  • 434
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 971 - Ownership of shares – 75% or moreOE
  • 435
    icon of address The Old Fire Station Station Road, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,827 GBP2024-07-31
    Officer
    icon of calendar 2002-05-10 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 996 - Right to appoint or remove directorsOE
    IIF 996 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 996 - Ownership of shares – More than 25% but not more than 50%OE
  • 436
    icon of address St John House, 21 St John St, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 513 - Director → ME
  • 437
    icon of address 355 Jessop Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 281 - Director → ME
  • 438
    icon of address 4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (12 parents)
    Equity (Company account)
    463,004 GBP2021-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 677 - Director → ME
  • 439
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 452 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 699 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 799 - Secretary → ME
  • 441
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
  • 442
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 443
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,000 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 639 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 901 - Has significant influence or controlOE
  • 444
    icon of address Compound 2x Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 288 Tamworth Rd, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,872 GBP2016-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 162 - Director → ME
  • 446
    OCMER LIMITED - 2005-11-03
    NEWKEYPROPERTY LIMITED - 2008-12-24
    icon of address 119 Main Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -156,149 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 897 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 638 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 899 - Has significant influence or controlOE
  • 448
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,782 GBP2016-03-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 858 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,818 GBP2024-12-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – More than 50% but less than 75%OE
    IIF 631 - Ownership of voting rights - More than 50% but less than 75%OE
  • 450
    icon of address 21 Vallance Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 21 - Director → ME
  • 451
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    icon of address Gibson House, Hurricane Close, Stafford, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 424 - Director → ME
  • 452
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 1071 - Right to appoint or remove directorsOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 5th Floor One City Place, Queens Road, Chester, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,671 GBP2025-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 597 - Director → ME
  • 454
    THE CULTURE MILE PARTNERSHIP - 2024-11-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    6,530 GBP2023-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 338 - Director → ME
  • 455
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    205,178 GBP2025-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 559 - Director → ME
  • 456
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 415 - Director → ME
  • 459
    GEMINI (THE JOCKEY INN) LIMITED - 2024-04-26
    icon of address The Jockey Inn Baughton, Earls Croome, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,094 GBP2024-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,461 GBP2024-03-31
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 837 - Director → ME
  • 461
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    icon of address 12 Orsman Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 557 - Director → ME
  • 462
    icon of address Pollard Way The Ridings, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 339 - Director → ME
  • 464
    icon of address Unit 3 Caroline Court, Billington Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,721 GBP2017-05-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 688 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 688 - Ownership of shares – More than 50% but less than 75%OE
  • 465
    icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 20 - Director → ME
  • 466
    icon of address The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-10-09 ~ now
    IIF 907 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 840 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 30 Milton Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,871 GBP2015-10-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 207 - Director → ME
  • 469
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 965 - Right to appoint or remove directorsOE
    IIF 965 - Ownership of shares – 75% or moreOE
    IIF 965 - Ownership of voting rights - 75% or moreOE
  • 470
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    193,521 GBP2017-05-31
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 446 - Director → ME
  • 471
    icon of address 334 Blackburn Road, Higher Wheelton, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 722 - Has significant influence or controlOE
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 722 - Ownership of shares – More than 25% but not more than 50%OE
  • 472
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF 919 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 313 - Has significant influence or control as a member of a firmOE
    IIF 313 - Has significant influence or controlOE
    IIF 313 - Right to appoint or remove directors as a member of a firmOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of shares – 75% or more as a member of a firmOE
  • 473
    icon of address C/o Mcginty Demack Vermont House Bradley Lane, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,342 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 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
  • 476
    icon of address Flat 21 Biddle & Shipton Warehouse, The Docks, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 51 - Director → ME
  • 477
    icon of address 129 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,825 GBP2024-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 715 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 478
    icon of address Unit 2b Huyton Road, Adlington, Chorley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,945 GBP2025-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1036 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 480
    SMITH + SMITH ESTATES LTD - 2008-09-17
    PAPERWEIGHT FRAMES LTD - 2007-04-12
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 678 - Director → ME
  • 481
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 679 - Director → ME
  • 482
    icon of address 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 1016 - Has significant influence or controlOE
  • 483
    icon of address 60 Bridget Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,232 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 378 - Director → ME
  • 484
    icon of address Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 927 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 485
    icon of address Suite 6, The Chambers Old Town Hall, Town Hall Square, Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,746 GBP2017-07-31
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 17 Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,786 GBP2024-07-31
    Officer
    icon of calendar 2018-09-16 ~ now
    IIF 541 - Director → ME
  • 487
    icon of address Flat 74 Mason Avenue, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 1043 - Secretary → ME
  • 489
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2021-11-18 ~ dissolved
    IIF 1008 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 63 Basin Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 330 - Has significant influence or controlOE
  • 491
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 665 - Director → ME
  • 492
    icon of address Newlands Farm, Kirton Lindsey, Gainsborough, North Lincs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,924 GBP2017-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 955 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
  • 494
    icon of address 21 Kiln Avenue, Mirfield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 371 - Director → ME
  • 495
    icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,093 GBP2022-09-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 496
    icon of address Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 420 - Director → ME
  • 497
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 770 - Director → ME
    icon of calendar 2004-09-22 ~ dissolved
    IIF 809 - Secretary → ME
  • 498
    DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
    EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 661 - Director → ME
  • 499
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,096 GBP2022-09-30
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 236 - Director → ME
  • 500
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 1083 - Director → ME
    icon of calendar 2016-02-02 ~ dissolved
    IIF 1081 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 1085 - Right to appoint or remove directorsOE
    IIF 1085 - Ownership of shares – 75% or moreOE
  • 501
    icon of address Suite 48 Evans Business Centre, Burley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 57 - Director → ME
  • 502
    icon of address 29 Cecil Ave, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 757 - Director → ME
  • 503
    icon of address Russell Carter, Clayton Works Midland Road, Hunslet, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 429 - Director → ME
  • 504
    icon of address J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 846 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 846 - Ownership of shares – More than 25% but not more than 50%OE
  • 505
    Company number 07196963
    Non-active corporate
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 28 - Director → ME
Ceased 163
  • 1
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    ASH & LACY PRESSINGS LIMITED - 2007-08-31
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2010-07-12
    IIF 658 - Director → ME
  • 2
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1998-01-21 ~ 2012-03-20
    IIF 358 - Director → ME
  • 3
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-30
    IIF 922 - Secretary → ME
  • 4
    icon of address 38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-06-26
    IIF 227 - Director → ME
  • 5
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-25 ~ 2012-04-18
    IIF 606 - Secretary → ME
  • 6
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-06-11
    IIF 641 - Secretary → ME
  • 7
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-11-30
    IIF 659 - Director → ME
  • 8
    SGD NEWCO LIMITED - 2017-06-07
    icon of address 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF 738 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 738 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2024-03-31
    IIF 790 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 739 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 739 - Has significant influence or control as a member of a firm OE
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 739 - Right to appoint or remove members as a member of a firm OE
  • 10
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-11-12
    IIF 273 - Director → ME
  • 11
    OUTSOURCE ADMIN LTD - 2023-11-20
    icon of address Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-17
    IIF 747 - Director → ME
  • 12
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    53,005 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-19
    IIF 413 - Director → ME
  • 13
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-07 ~ 2002-05-23
    IIF 795 - Director → ME
  • 14
    CALL CENTRE WORLD LTD - 2022-06-06
    FAIRWAYS GROUNDWORKS AND UTILITY SERVICES LIMITED - 2019-11-26
    icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283,015 GBP2022-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF 432 - Director → ME
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF 737 - Has significant influence or control OE
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF 896 - Right to appoint or remove directors OE
    IIF 896 - Ownership of voting rights - 75% or more OE
    IIF 896 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 896 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,906 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF 356 - Director → ME
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF 935 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-30
    IIF 898 - Has significant influence or control OE
  • 16
    THE CLYDE FOOT CLINIC LIMITED - 2008-12-24
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30,294 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF 360 - Director → ME
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF 587 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-09-30
    IIF 400 - Has significant influence or control OE
  • 17
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF 119 - Director → ME
  • 18
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,208 GBP2020-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2021-04-21
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-04-20
    IIF 1028 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1028 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    149,739 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2021-04-21
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-06-03
    IIF 1032 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,245 GBP2024-09-30
    Officer
    icon of calendar 2006-11-28 ~ 2008-12-18
    IIF 824 - Secretary → ME
  • 21
    LENDING SCREEN LIMITED - 2020-09-30
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-10-25
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-01
    IIF 626 - Right to appoint or remove directors OE
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 626 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    icon of calendar 2010-08-13 ~ 2013-03-05
    IIF 459 - Director → ME
  • 23
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    icon of address Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    icon of calendar 2008-12-09 ~ 2014-01-31
    IIF 456 - Director → ME
  • 24
    icon of address 40 The Coots, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-03-11
    IIF 614 - Director → ME
  • 25
    icon of address 128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ 2022-06-22
    IIF 147 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF 265 - Right to appoint or remove directors as a member of a firm OE
  • 27
    RDS AUTO LTD. - 2005-06-16
    INGLETHORPE LIMITED - 2005-05-18
    icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-01
    IIF 655 - Director → ME
  • 28
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2012-01-01
    IIF 562 - Director → ME
  • 29
    icon of address Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (6 parents)
    Equity (Company account)
    99,799 GBP2024-11-30
    Officer
    icon of calendar 2008-05-22 ~ 2012-06-16
    IIF 228 - Director → ME
  • 30
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-03-16
    IIF 1054 - Right to appoint or remove directors OE
    IIF 1054 - Ownership of shares – 75% or more OE
    IIF 1054 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 2b Huyton Road, Adlington, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    43,632 GBP2024-10-31
    Officer
    icon of calendar 2014-09-23 ~ 2015-09-24
    IIF 822 - Director → ME
  • 32
    icon of address 8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -371,367 GBP2018-01-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-05-01
    IIF 507 - Director → ME
  • 33
    icon of address 38 Fleet End Road, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,198 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-18
    IIF 774 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 774 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 40 William Dunbar House, Albert Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2012-08-01
    IIF 291 - Director → ME
  • 35
    icon of address 7 Wellgarth Mews, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-12-13
    IIF 868 - Director → ME
    icon of calendar 2019-06-04 ~ 2020-12-13
    IIF 764 - Secretary → ME
  • 36
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-30
    IIF 457 - Director → ME
  • 37
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 502 - Director → ME
  • 38
    MASTERBLEND LIMITED - 2011-11-24
    icon of address 69 Blenheim Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,712 GBP2022-08-31
    Officer
    icon of calendar 2011-09-21 ~ 2013-09-04
    IIF 53 - Director → ME
  • 39
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-08-04
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    AMS INTERIORS LIMITED - 2006-09-05
    icon of address Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF 796 - Director → ME
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF 729 - Secretary → ME
  • 41
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-03 ~ 2006-05-04
    IIF 802 - Director → ME
  • 42
    icon of address 54-56 High Pavement, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-08-21
    IIF 732 - Director → ME
  • 43
    APPLEMEDE LIMITED - 2022-06-30
    icon of address The Old School, 1a High Street, Newchapel, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,235 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-12 ~ 2022-08-24
    IIF 1066 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    OTW TRANSPORT LTD - 2023-12-03
    icon of address 2nd Floor 59 Belgrave Gate, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    116,244 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-03-20
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-07-01
    IIF 890 - Has significant influence or control OE
  • 45
    INTERRITUS ITALY LIMITED - 2018-01-29
    icon of address Nova North 11 Bressenden Place, Suite 10.02, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2020-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-08-31
    IIF 213 - Director → ME
  • 46
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF 121 - Director → ME
  • 47
    icon of address Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2016-05-16
    IIF 536 - Director → ME
  • 48
    icon of address 18a Bridgewater Street, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-06
    IIF 728 - Director → ME
  • 49
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF 124 - Director → ME
  • 50
    icon of address 54 Saturday Market, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-04
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-12-04
    IIF 1062 - Right to appoint or remove directors OE
    IIF 1062 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1062 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    icon of address 40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2012-10-05
    IIF 731 - Director → ME
    icon of calendar 2012-10-29 ~ 2013-01-14
    IIF 733 - Director → ME
  • 52
    icon of address 60 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2020-08-06
    IIF 695 - LLP Member → ME
  • 53
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-07-01
    IIF 158 - Director → ME
  • 54
    icon of address 180 Bexley Road, Eltham, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2011-06-17
    IIF 79 - Director → ME
  • 55
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    icon of calendar 2000-02-14 ~ 2000-11-29
    IIF 762 - Director → ME
  • 56
    INTRADCO AVIATION SERVICES LIMITED - 2003-11-25
    SPEED 8504 LIMITED - 2000-11-27
    icon of address Farren House Farren Court, The Street, Cowfold, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2020-12-31
    Officer
    icon of calendar 2008-08-04 ~ 2009-04-21
    IIF 295 - Director → ME
  • 57
    icon of address Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2010-08-06
    IIF 563 - Director → ME
  • 58
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    EXPANDED LIMITED - 2022-04-01
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    icon of address Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-17 ~ 2010-01-04
    IIF 696 - Director → ME
  • 59
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-05-08
    IIF 128 - Director → ME
  • 60
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,427 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2019-08-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-02-25
    IIF 320 - Has significant influence or control OE
  • 61
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 505 - Director → ME
  • 62
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 506 - Director → ME
  • 63
    LONGHEATH LIMITED - 1988-05-17
    icon of address Nursery Court, London Road, Windlesham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2019-03-31
    IIF 652 - Director → ME
  • 64
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    icon of address Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    500,899 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF 159 - Director → ME
  • 65
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-05-08
    IIF 130 - Director → ME
  • 66
    icon of address 2 Mayfair Court, North Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2011-09-06
    IIF 602 - Secretary → ME
  • 67
    ARDENKIRK LIMITED - 2006-05-08
    icon of address 4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2011-08-30
    IIF 539 - Director → ME
  • 68
    JOSEPH FRISBY LIMITED - 1984-02-01
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-24 ~ 2005-03-30
    IIF 33 - Director → ME
  • 69
    icon of address 183 Fraser Road, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-08 ~ 2009-04-24
    IIF 705 - Director → ME
    icon of calendar 2005-04-15 ~ 2008-01-03
    IIF 105 - Director → ME
    icon of calendar 2008-12-08 ~ 2008-12-08
    IIF 804 - Secretary → ME
    icon of calendar 2008-04-02 ~ 2008-08-26
    IIF 805 - Secretary → ME
    icon of calendar 2005-04-15 ~ 2007-01-24
    IIF 803 - Secretary → ME
  • 70
    icon of address Hitchin Girls'' School, Highbury Road, Hitchin
    Active Corporate (19 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2018-08-31
    IIF 568 - Director → ME
  • 71
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,454 GBP2024-09-30
    Officer
    icon of calendar 1992-02-26 ~ 1999-01-27
    IIF 697 - Director → ME
  • 72
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,995 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2022-06-01
    IIF 244 - Director → ME
    icon of calendar 2016-05-03 ~ 2022-06-01
    IIF 905 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-01
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 714 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2018-06-28
    IIF 125 - Director → ME
  • 74
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    303,277 GBP2024-04-30
    Officer
    icon of calendar 2021-08-05 ~ 2023-08-02
    IIF 709 - Director → ME
  • 75
    MAAT PARTNERS LTD - 2017-02-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -417,344 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-08-05
    IIF 708 - Director → ME
  • 76
    icon of address Nova North, 11 Bressenden Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,347 GBP2019-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2019-08-31
    IIF 212 - Director → ME
  • 77
    MEM TELECOMMUNICATIONS LIMITED - 2010-03-03
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2019-05-08
    IIF 172 - Director → ME
  • 78
    icon of address 9 Cathedral Road, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    9,490 GBP2025-03-31
    Officer
    icon of calendar 2018-09-23 ~ 2020-09-27
    IIF 689 - Director → ME
  • 79
    icon of address 16 New Street, Stourport-on-severn, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-03-19
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 504 - Director → ME
  • 81
    icon of address Kirton Off Road Centre Gainsthorpe Road West, Kirton Lindsey, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,829,430 GBP2024-12-31
    Officer
    icon of calendar 2016-10-09 ~ 2017-12-18
    IIF 617 - Director → ME
  • 82
    VINCO GLOBAL PARTNERS LIMITED - 2022-01-18
    icon of address King's Court, London Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,895 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2021-10-31
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-06-05
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    LDX LTD
    - now
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    LOGISTICS DIRECT LTD - 2022-03-17
    RBCO 228 LIMITED - 1997-02-25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    icon of calendar 2012-02-14 ~ 2013-06-12
    IIF 293 - Director → ME
    icon of calendar 2012-02-14 ~ 2012-12-31
    IIF 988 - Secretary → ME
  • 84
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 501 - Director → ME
  • 85
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ 2012-01-01
    IIF 560 - Director → ME
  • 86
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2010-08-01
    IIF 656 - Director → ME
  • 87
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,554 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2006-09-14
    IIF 906 - Secretary → ME
  • 88
    icon of address Yard 3 Arkady Industrial Estate, Briscoe Lane Newton Heath, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-04 ~ 2013-06-27
    IIF 252 - Director → ME
  • 89
    MONTH END MONEY LTD - 2006-02-08
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2019-05-08
    IIF 129 - Director → ME
  • 90
    icon of address 2 Mere End Barn, Heathend Farm Hassall Road, Alsager, Stoke-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    4,366 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-09-13
    IIF 440 - Director → ME
  • 91
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-31
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-31
    IIF 1072 - Right to appoint or remove directors OE
    IIF 1072 - Ownership of voting rights - 75% or more OE
    IIF 1072 - Ownership of shares – 75% or more OE
  • 92
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    636,353 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-22 ~ 2022-06-20
    IIF 692 - Right to appoint or remove directors OE
    IIF 692 - Ownership of voting rights - 75% or more OE
    IIF 692 - Ownership of shares – 75% or more OE
  • 93
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 500 - Director → ME
  • 94
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-09-01
    IIF 498 - Director → ME
    icon of calendar 1998-12-31 ~ 2005-09-01
    IIF 578 - Secretary → ME
  • 95
    RMIG AUTOMOTIVE LTD - 2019-12-17
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-04-10
    IIF 667 - Director → ME
  • 96
    icon of address C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2009-11-16
    IIF 707 - Director → ME
  • 97
    BONDCO 1097 LIMITED - 2005-04-14
    icon of address C/p Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,018,919 GBP2024-04-30
    Officer
    icon of calendar 2013-12-16 ~ 2023-07-31
    IIF 169 - Director → ME
    icon of calendar 2007-08-09 ~ 2023-07-31
    IIF 651 - Secretary → ME
  • 98
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,273,007 GBP2024-04-30
    Officer
    icon of calendar 2002-05-03 ~ 2023-07-31
    IIF 171 - Director → ME
    icon of calendar 2007-08-09 ~ 2023-07-31
    IIF 649 - Secretary → ME
  • 99
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2018-11-22
    IIF 139 - Director → ME
  • 100
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF 120 - Director → ME
  • 101
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    icon of address 4385, 08493564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2019-01-15
    IIF 152 - Director → ME
  • 102
    icon of address 7 Briars Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,425 GBP2023-08-31
    Officer
    icon of calendar 2005-05-05 ~ 2007-08-27
    IIF 528 - Director → ME
  • 103
    icon of address 30 City Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    111,827 GBP2024-01-31
    Officer
    icon of calendar 2006-01-23 ~ 2010-04-24
    IIF 680 - Director → ME
  • 104
    BOLEYNBRIDGE LIMITED - 2008-03-10
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-04-08
    IIF 698 - Director → ME
  • 105
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-12
    IIF 499 - Director → ME
  • 106
    icon of address 38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-20
    IIF 471 - Director → ME
  • 107
    icon of address 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2017-04-05
    Officer
    icon of calendar 2002-11-14 ~ 2006-01-02
    IIF 1067 - Director → ME
  • 108
    PLUMBARENA LIMITED - 2012-07-27
    icon of address Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-07-06 ~ 2019-02-01
    IIF 442 - Director → ME
  • 109
    icon of address Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,642 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2024-04-30
    IIF 344 - Director → ME
  • 110
    UNION FURNITURE LIMITED - 2012-11-22
    icon of address Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    424,790 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2024-04-30
    IIF 345 - Director → ME
  • 111
    CYTOSLIM LIMITED - 2006-04-19
    icon of address Lp4457 20-22 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    287,018 GBP2024-09-30
    Officer
    icon of calendar 2005-09-19 ~ 2007-08-08
    IIF 255 - Director → ME
    icon of calendar 2007-08-08 ~ 2009-05-25
    IIF 765 - Secretary → ME
    icon of calendar 2010-02-10 ~ 2011-03-22
    IIF 869 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of shares – 75% or more OE
  • 112
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-01-24
    IIF 177 - Director → ME
  • 113
    AMERICAN DINER (UK) LIMITED - 2002-05-13
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    185,542 GBP2024-04-30
    Officer
    icon of calendar 2004-03-01 ~ 2013-04-26
    IIF 873 - Director → ME
  • 114
    icon of address 5 Oast Court, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ 2019-05-13
    IIF 24 - Director → ME
  • 115
    icon of address Frost Group Ltd,court House,the Old Police Station, South Street, Ashby-de-la-zouch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,871 GBP2019-03-31
    Officer
    icon of calendar 2010-06-10 ~ 2020-01-01
    IIF 91 - Director → ME
  • 116
    icon of address Office 34 Phoenix Industrial Estate, Failsworth Self Storage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,015,344 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2024-05-08
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-05-08
    IIF 1070 - Right to appoint or remove directors OE
    IIF 1070 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1070 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Park Works, River Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,474 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-11-30
    IIF 753 - Director → ME
  • 118
    icon of address 12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,159,705 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-01
    IIF 797 - Director → ME
  • 119
    SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
    REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
    icon of address 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-01 ~ 2005-06-17
    IIF 508 - Director → ME
    icon of calendar 1995-10-01 ~ 2008-09-30
    IIF 584 - Secretary → ME
  • 120
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,875 GBP2024-02-28
    Officer
    icon of calendar 2021-05-01 ~ 2021-11-23
    IIF 522 - Director → ME
  • 121
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-03-24
    IIF 467 - Director → ME
  • 122
    KING OF PAWN LIMITED - 2009-05-22
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF 122 - Director → ME
  • 123
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,052 GBP2025-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-03-28
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-03-28
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1024 - Right to appoint or remove directors OE
  • 124
    MACROCOM (687) LIMITED - 2001-05-08
    icon of address Erskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-09-23
    IIF 361 - Director → ME
    icon of calendar 2001-07-03 ~ 2005-06-17
    IIF 509 - Director → ME
    icon of calendar 2001-07-03 ~ 2008-09-23
    IIF 585 - Secretary → ME
  • 125
    icon of address 54 Saturday Market, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2022-01-01
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-01-27
    IIF 1044 - Right to appoint or remove directors OE
    IIF 1044 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1044 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    SERVEREADY LIMITED - 2006-09-25
    icon of address 2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2006-08-29 ~ 2015-10-12
    IIF 274 - Director → ME
  • 127
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 503 - Director → ME
  • 128
    icon of address C/o Morris Engineering Ltd Bell, Close Newnham Industrial Estate, Plympton, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,087,205 GBP2024-04-30
    Officer
    icon of calendar 2005-05-01 ~ 2023-07-31
    IIF 168 - Director → ME
    icon of calendar 2007-08-09 ~ 2023-07-31
    IIF 650 - Secretary → ME
  • 129
    DALGLEN (NO. 1091) LIMITED - 2007-06-25
    icon of address Skerrols House, Bridgend, Isle Of Islay, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-06-20 ~ 2016-05-16
    IIF 538 - Director → ME
  • 130
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    417,432 GBP2024-11-30
    Officer
    icon of calendar 1997-11-18 ~ 2025-04-20
    IIF 353 - Director → ME
    icon of calendar 1997-11-18 ~ 2025-04-20
    IIF 583 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-04-18
    IIF 854 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,670 GBP2025-03-31
    Officer
    icon of calendar 1993-03-10 ~ 2025-04-18
    IIF 350 - Director → ME
    icon of calendar 1993-03-10 ~ 2025-04-18
    IIF 580 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-04-18
    IIF 855 - Right to appoint or remove directors as a member of a firm OE
    IIF 855 - Right to appoint or remove directors OE
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 855 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    993,625 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2025-03-31
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-03-31
    IIF 853 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 853 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 133
    icon of address 43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2004-08-19
    IIF 71 - Director → ME
    icon of calendar 2004-03-09 ~ 2004-08-19
    IIF 582 - Secretary → ME
  • 134
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ 2024-09-03
    IIF 787 - Director → ME
  • 135
    THE THIMBLEBY ST. MARGARET TRUST - 2015-05-16
    icon of address 68 Louth Road, Horncastle, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2018-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2019-03-12
    IIF 68 - Director → ME
  • 136
    icon of address 9 Denmark Terrace, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    7,584 GBP2024-03-30
    Officer
    icon of calendar ~ 1993-11-05
    IIF 763 - Director → ME
    icon of calendar ~ 1993-11-05
    IIF 599 - Secretary → ME
  • 137
    icon of address 47 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2018-02-27
    IIF 126 - Director → ME
  • 138
    icon of address 47 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2018-02-27
    IIF 127 - Director → ME
  • 139
    icon of address Summersdale Gote Lane, Ringmer, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2009-02-16 ~ 2021-01-24
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-01-24
    IIF 1077 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF 123 - Director → ME
  • 141
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2019-08-01
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-08-01
    IIF 550 - Ownership of shares – 75% or more OE
  • 142
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    icon of address Gibson House, Hurricane Close, Stafford, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-12-03
    IIF 423 - Director → ME
  • 143
    CAMBRIDGE SUMMER SCHOOL OF THEOLOGY - 2000-03-17
    CHRISTIAN HERITAGE - 2022-03-29
    icon of address The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,518 GBP2024-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2011-07-19
    IIF 556 - Director → ME
  • 144
    icon of address Wally Foster Community Centre Wally Foster Community Centre, Homerton Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    123,311 GBP2019-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2015-12-01
    IIF 558 - Director → ME
  • 145
    icon of address 21 Market Place, Long Buckby, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,098 GBP2024-03-31
    Officer
    icon of calendar 2014-02-01 ~ 2020-12-31
    IIF 470 - Director → ME
    icon of calendar 2005-12-05 ~ 2020-12-08
    IIF 579 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-12-08
    IIF 953 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    icon of address Great Freeman Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2007-12-13
    IIF 604 - Secretary → ME
  • 147
    T.A. (HOLDINGS) LTD. - 1999-11-24
    icon of address 105-107 Bath Road, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    199,749 GBP2025-03-31
    Officer
    icon of calendar 2006-05-18 ~ 2006-07-28
    IIF 985 - Director → ME
  • 148
    TARGET MARKET & ADVERTISING LIMITED - 1984-04-13
    TARGET ADVERTISING LIMITED - 2001-01-31
    icon of address 105-107 Bath Road, Cheltenham, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    192,256 GBP2025-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2006-07-28
    IIF 984 - Director → ME
  • 149
    icon of address 35 Villette Road Hendon, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-10
    IIF 375 - Director → ME
  • 150
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    193,521 GBP2017-05-31
    Officer
    icon of calendar 2005-02-18 ~ 2005-07-11
    IIF 710 - Director → ME
  • 151
    icon of address Unit 3 Pearlbrook Industrial Estate, Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-11-25
    IIF 134 - Director → ME
  • 152
    icon of address 1 St Saviours Wharf, 23 Mill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2014-04-04
    IIF 301 - Director → ME
    icon of calendar 2013-05-02 ~ 2014-04-04
    IIF 1005 - Secretary → ME
  • 153
    icon of address Lytchett House,13 Freeland Park, Wareham Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2020-04-01
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 743 - Ownership of shares – 75% or more OE
  • 154
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-16 ~ 2024-12-05
    IIF 98 - Director → ME
  • 155
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2024-12-05
    IIF 97 - Director → ME
  • 156
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2009-01-19
    IIF 605 - Secretary → ME
  • 157
    icon of address Suite 6, The Chambers Old Town Hall, Town Hall Square, Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,746 GBP2017-07-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-15
    IIF 189 - Director → ME
    icon of calendar 2008-07-07 ~ 2014-04-15
    IIF 806 - Secretary → ME
  • 158
    icon of address Safestore, Reddish Road, Reddish, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406,280 GBP2024-02-29
    Officer
    icon of calendar 2009-06-11 ~ 2012-01-19
    IIF 760 - Director → ME
  • 159
    icon of address 22 Wold Close, Gossops Green, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2009-04-14
    IIF 299 - Director → ME
  • 160
    icon of address Brookwood Church Road, Burstow, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2015-10-16
    IIF 1084 - Director → ME
    icon of calendar 2010-11-02 ~ 2013-05-02
    IIF 1082 - Secretary → ME
  • 161
    icon of address Unit 15a Boundary Bank, Kendal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,003 GBP2024-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-11-01
    IIF 750 - Director → ME
  • 162
    icon of address 3 Bridge Street, Kidwelly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,629,738 GBP2024-10-31
    Officer
    icon of calendar 2024-12-06 ~ 2024-12-30
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ 2024-12-30
    IIF 987 - Ownership of shares – 75% or more OE
    IIF 987 - Ownership of voting rights - 75% or more OE
    IIF 987 - Right to appoint or remove directors OE
  • 163
    icon of address Cawley House, 149-155 Canal Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,119 GBP2024-05-31
    Officer
    icon of calendar 2015-10-15 ~ 2024-10-09
    IIF 791 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.