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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Stephen Michael

    Related profiles found in government register
  • Williams, Stephen Michael
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 1
  • Williams, Stephen Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF

      IIF 2
    • 109, Park Street, London, W1K 7JF, England

      IIF 3
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 4
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 5
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 6
    • 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 7
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 8
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 9
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 10 IIF 11
  • Williams, Stephen Michael
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 12
  • Williams, Stephen Michael
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 13
  • Williams, Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 14
  • Williams, Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 15
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 16
  • Williams, Stephen
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 17
  • Williams, Stephen
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 18
  • Williams, Stephen
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 19
  • Williams, Stephen Samuel
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 20
  • Williams, Stephen James
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 21
  • Williams, Stephen James
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hidcote Close, East Hunsbury, Northampton, Northamptonshire, NN4 0XQ, England

      IIF 22
  • Williams, Stephen
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 23
  • Williams, Stephen
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 24
  • Williams, Stephen
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 25
    • 19, Eastfield Road, Duston, Northampton, NN5 6TG, United Kingdom

      IIF 26 IIF 27
  • Williams, Stephen
    British owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 28
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Steve James
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 31
  • Williams, Steve James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 32
  • Williams, Richard Stephen
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 33
    • 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 34
    • Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 35
    • Croft House, Pond Lane, Purton Stoke, SN5 4JE, England

      IIF 36
    • 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 37
    • Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG, United Kingdom

      IIF 38
  • Williams, Richard Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 39
    • Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

      IIF 40
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 41
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 42 IIF 43
    • 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 44
    • Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 45
    • Pipe House, Lupton Road, Wallingford, OX10 9BS, England

      IIF 46
  • Williams, Richard Stephen
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Civic Offices, Watling Street, Bexleyheath, DA6 7AT, England

      IIF 47
  • Williams, Richard Stephen
    British property director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG, England

      IIF 48
  • Mr Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 49 IIF 50 IIF 51
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 52
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 53
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 54
  • Williams, Richard David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 55
    • 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire , CV21 1ST

      IIF 56
  • Williams, Richard David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

      IIF 57
  • Williams, Steve
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor West Wing Diamond, House Diamond Business Park, Thorness Moor Road, Wakefield West Yorkshire, WF2 8PT

      IIF 58
  • Williams, Stephen
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Jacksons Lane, London, N6 5SR, Uk

      IIF 59
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Athenaeum Road, London, N20 9AE, England

      IIF 60
  • Williams, Stephen
    Nigerian it consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill Crescent, London, N20 8HB, England

      IIF 61
  • Mr Richard Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 62
    • Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 63
    • 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 64
    • Croft House, Pond Lane, Purton Stoke, Swindon, SN5 4JE, United Kingdom

      IIF 65
  • Mr Stephen Williams
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 66
  • Mr Stephen Michael Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 67
    • 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 68
    • 109, Park Street, London, W1K 7JF

      IIF 69
  • Mr Stephen Williams
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG

      IIF 70
  • Mr Stephen Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 71
  • Mr Stephen Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, England

      IIF 72
  • Mr Stephen Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 73
  • Williams, Stephen
    British licensee born in January 1953

    Registered addresses and corresponding companies
    • The Banbury Arms, Ixworth Road Great Barton, Bury St Edmonds, Suffolk, IP31 2NX

      IIF 74
  • Williams, Stephen
    British publican born in January 1953

    Registered addresses and corresponding companies
    • The Blue Bell Inn Dogsthope, St Pauls Road, Peterborough, Cambridgeshire, PE1 3RZ

      IIF 75 IIF 76
  • Williams, Stephen
    British piping designer born in February 1953

    Registered addresses and corresponding companies
    • 16 Shepton Close, Thornaby, Stockton On Tees, Cleveland, TS17 9QA

      IIF 77
  • Williams, Stephen
    British publican born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, North Road, Midsomer Norton, North East Somerset, BA3 2QD, Uk

      IIF 78
  • Williams, Stephen Olarinde
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 79
    • 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 80
  • Williams, Stephen Olarinde
    British technology consultant born in April 1966

    Resident in United Kingdom

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

      IIF 81
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, St. James Avenue, London, N20 0JS, England

      IIF 82
  • Williams, Richard David
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 83
  • Williams, Stephen Alwyn
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hga Chartered Accountants, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 84
    • Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 85
    • 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 86
    • 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 87
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Williams, Stephen Alwyn
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 127, The Post House, Bodmin, Cornwall, PL31 9AS, United Kingdom

      IIF 89
  • Williams, Stephen Alwyn
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 90
  • Williams, Steven
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, Stirlingshire, FK3 8PE, United Kingdom

      IIF 91
  • Williams, Steven
    British driver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Wilson Street, Grangemouth, Stirlingshire, FK3 8PE

      IIF 92
  • Williams, Steven
    British self employed born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, United Kingdom

      IIF 93
  • Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 94
  • Williams, Stephen
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG, England

      IIF 95
  • Williams, Stephen
    British software developer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex, CM2 7TG, England

      IIF 96
  • Williams, Stephen
    British born in August 1979

    Resident in United Kingdom

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

      IIF 97
  • Mr Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 98
  • Mr Stephen James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hidcote Close, East Hunsbury, East Hunsbury, Northampton, NN4 0XQ, England

      IIF 99
  • Mr. Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 100
  • Mr Stephen Samuel Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 101
  • Mr Steve James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 102
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Stephen
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 114
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, Barnet, London, N20 0JS, England

      IIF 115
    • 3, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 116
  • Williams, Stephen
    Nigerian consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen
    Nigerian entrepreneur born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James, London, N20 0JS, England

      IIF 119
  • Williams, Stephen Olarinde
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, London, N20 0JS, England

      IIF 120
  • Williams, Stephen Olarinde
    Nigerian technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chiddingfold, London, N12 7EY, England

      IIF 121
  • Mr Steven Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 122
  • Stephen Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 123
  • Mr Stephen Williams
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 124
  • Mr Stephen Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Shepton Close, Thornaby, Stockton-on-tees, Cleveland, TS17 9QA, United Kingdom

      IIF 125
  • Mr Stephen Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 126
  • Mr Stephen Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 127
  • Richard Stephen, Williams
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 128
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in United Kingdom

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

      IIF 129 IIF 130
    • 47, St James, London, N20 0JS, England

      IIF 131
  • Mr Stephen Alwyn Williams
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 132
    • Hga Chartered Accountants, 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 133
    • Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 134
    • 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 135
    • 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 136
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Mr Stephen Olarinde Williams
    British born in April 1966

    Resident in United Kingdom

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

      IIF 138
    • 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 139
    • 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 140
  • Mr Stephen Olarinde Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, London, N20 0JS, England

      IIF 141
child relation
Offspring entities and appointments 93
  • 1
    A Z INVEST LIMITED
    SC513226
    1054-1058 Shettleson Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 2
    ABRI GROUP LIMITED - now
    RADIAN GROUP LIMITED
    - 2020-09-25 03482228
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (58 parents, 17 offsprings)
    Officer
    2016-10-01 ~ 2019-11-04
    IIF 39 - Director → ME
  • 3
    AFI-UPLIFT LIMITED
    - now 03539352 05941243
    AFI AERIAL PLATFORMS LIMITED - 2007-03-14
    AERIALS FOR INDUSTRY LIMITED - 2002-05-30
    Afi-uplift Limited, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (27 parents, 7 offsprings)
    Officer
    2013-01-01 ~ 2020-08-19
    IIF 58 - Director → ME
  • 4
    ALSOM HOUSE MEDIA LIMITED
    11080997
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ 2018-02-02
    IIF 11 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 5
    AMPERSAND TECHNOLOGIES LTD
    16383806
    66 Repton Way, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
  • 6
    ARMCHAIR INVEST LIMITED
    12135190
    27 Old Gloucester Street, London, Wc1n 3ax, Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,533 GBP2024-08-31
    Officer
    2019-08-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
  • 7
    ARTEMIS LIFESTYLE LIMITED
    11081679
    5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    ARTEMIS LIVING LIMITED
    11060978
    5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ARTEMIS VILLAGES LIMITED
    11081719
    53 Hither Green Lane, Redditch, Hither Green Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    ASAHI IMPORTS LIMITED
    09683154
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 11
    ASSOCIATED EUROPEAN FOODS LIMITED
    12458479
    106 Park Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-12-01
    IIF 12 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-12-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 12
    ASSOCIATED JAPANESE FOODS LIMITED
    09347981
    109 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    716,033 GBP2016-12-31
    Officer
    2020-06-01 ~ 2020-12-01
    IIF 1 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-12-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    ASSOCIATED NOZOMI FOODS LIMITED
    10849665
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-04 ~ 2018-01-20
    IIF 10 - Director → ME
  • 14
    AYRES ESTATES LTD
    14180968
    8 Hidcote Close, East Hunsbury, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-07-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 15
    BASIK MONEY LTD
    SC541443
    20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -272,664 GBP2020-09-30
    Officer
    2021-07-28 ~ 2022-07-19
    IIF 55 - Director → ME
  • 16
    BEXLEYCO LIMITED
    10840796
    Civic Offices, Watling Street, Bexleyheath, England
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2020-11-01 ~ 2025-02-28
    IIF 47 - Director → ME
  • 17
    BRISTOL WASTE COMPANY LIMITED
    09472624
    Albert Road Depot, Albert Road, Bristol
    Active Corporate (28 parents)
    Officer
    2024-10-14 ~ now
    IIF 33 - Director → ME
  • 18
    BROOKSON (5173B) LIMITED
    06082543 06082516... (more)
    258 Westminster Road 258 Westminster Road, Morecambe, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,419 GBP2018-05-10
    Officer
    2007-04-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 19
    C SQUARED PROPERTY DEVELOPMENTS (BATH) LIMITED
    11588160 09780393
    20 Newerne Street, Lydney, England
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 43 - Director → ME
  • 20
    C SQUARED PROPERTY DEVELOPMENTS (CHIPPENHAM) LIMITED
    10521032
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 41 - Director → ME
  • 21
    C SQUARED PROPERTY DEVELOPMENTS (KEMSING) LIMITED
    11996537
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-05-15 ~ 2020-08-11
    IIF 44 - Director → ME
  • 22
    C SQUARED PROPERTY DEVELOPMENTS LTD
    09780393 11588160
    20 Newerne Street, Lydney, England
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    -121,733 GBP2024-09-30
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 42 - Director → ME
  • 23
    C2PD (HOLDINGS) LIMITED
    12318537
    20 Newerne Street, Lydney, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    2019-11-18 ~ 2020-08-11
    IIF 128 - Director → ME
  • 24
    CARBONICA CAPITAL LIMITED
    12048501 14061688... (more)
    106 Park Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-06-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    CARBONICA CARBON TRADING LIMITED
    12150345
    106 Park Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    CARBONICA LIMITED
    06558544 12145017
    175 Piccadilly, London
    Dissolved Corporate (4 parents)
    Officer
    2009-02-20 ~ 2009-05-08
    IIF 30 - Director → ME
  • 27
    CARBONICA LIMITED
    12145017 06558544
    106 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    CASHIT GLOBAL LTD
    15036517
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 29
    COGNATUM PROJECTS LIMITED
    10458084
    Pipe House, Lupton Road, Wallingford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -45,777 GBP2024-12-31
    Officer
    2019-04-01 ~ 2023-01-02
    IIF 46 - Director → ME
  • 30
    COGNATUM PROPERTY LIMITED
    - now 05366842
    TBTS LIMITED - 2008-08-27
    Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (17 parents)
    Equity (Company account)
    -307,655 GBP2024-12-31
    Officer
    2021-01-18 ~ 2023-01-02
    IIF 40 - Director → ME
  • 31
    COMMUNITY HEALTH PARTNERSHIPS LIMITED
    - now 04220587 06019358
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (57 parents, 47 offsprings)
    Officer
    2022-01-18 ~ now
    IIF 35 - Director → ME
  • 32
    DARTINGTON TRANSPORT LTD
    09056240
    7 Limewood Way, Leeds, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2015-01-16 ~ 2015-04-15
    IIF 26 - Director → ME
  • 33
    DELMONT CREATIVE ARTS LIMITED
    - now 11103551
    DELMONT BOOKS LIMITED
    - 2018-02-06 11103551
    106 Park Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-01 ~ 2018-03-01
    IIF 7 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 34
    DUNDU REPUBLIC UK LTD
    14623215
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-28 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-01-28 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 35
    EBSOL LTD
    12991755
    1 Great Gibcracks Chase, Sandon, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
  • 36
    ELECTRONIC BUSINESS SOLUTIONS LTD
    08797264
    1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 96 - Director → ME
  • 37
    ESMART BUSINESS SERVICES LTD
    - now 07214271
    COUNTY CHOICE LTD
    - 2016-09-27 07214271
    1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    504 GBP2024-04-30
    Officer
    2010-04-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 38
    FADEN TECHNOLOGIES LTD
    14608352
    66 Repton Way, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2023-01-21 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 39
    FAINTREE LOGISTICS LTD
    08950527
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-07-25 ~ 2018-04-05
    IIF 25 - Director → ME
    Person with significant control
    2017-07-25 ~ 2018-04-05
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 40
    FITZROY LODGE RTM COMPANY LIMITED
    06657477
    4 Fitzroy Lodge The Grove, Highgate, London
    Dissolved Corporate (4 parents)
    Officer
    2009-02-20 ~ 2013-05-29
    IIF 29 - Director → ME
  • 41
    FOUNTEDGE TECHNOLOGIES LTD
    - now 08005460
    LISJETS AVIATION SERVICES LTD.
    - 2015-02-10 08005460
    FOUNTEDGE GROUP LTD
    - 2013-11-11 08005460
    3 Hill Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ 2015-11-18
    IIF 61 - Director → ME
    2012-03-26 ~ 2013-04-17
    IIF 121 - Director → ME
  • 42
    FOUNTEDGE TRAVEL SOLUTIONS LTD
    - now 07666597
    FOUNTEDGE LTD
    - 2011-07-22 07666597
    47 St James Avenue, Barnet, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2019-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 82 - Has significant influence or control OE
  • 43
    FOUNTEDGE TS UK LTD
    - now 07346299
    FOUNTEDGE TECHNOLOGY SOLUTIONS LTD
    - 2013-11-11 07346299
    INTERACTIVE GLOBAL SOLUTIONS LTD
    - 2011-08-25 07346299
    2 Athenaeum Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-16 ~ 2010-11-12
    IIF 116 - Director → ME
    2010-11-12 ~ 2015-11-18
    IIF 60 - Director → ME
  • 44
    GLOBAL DIGITAL MARKETING LIMITED
    16141141
    11 Riverside Mills, Launceston, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 45
    HIYASHI CONDIMENTS LIMITED
    09682773
    109 Park Street, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    393,734 GBP2017-07-31
    Officer
    2020-06-05 ~ 2020-11-01
    IIF 3 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 46
    HNW MARKETING LIMITED
    11551200
    C/o Hga Chartered Accountants 325-331 High Road, Ilford, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 47
    HOMESPARES LTD.
    SC201740
    86 Bell Street, Dundee, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    1999-11-22 ~ 1999-12-27
    IIF 92 - Director → ME
  • 48
    IKROH LIMITED
    07639457
    35-37 St. Leonards Road, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    893 GBP2024-05-31
    Officer
    2012-04-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ISETAN UK FOODS LIMITED
    - now 10849638
    ISETAN CONFECTIONERY LIMITED
    - 2018-02-06 10849638
    106 Park Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2018-04-05
    IIF 6 - Director → ME
  • 50
    KAISEI FINE FOODS LIMITED
    09683017
    109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 51
    KERNOW CATERING SUPPLIES LIMITED
    06771252
    P.o. Box: 127, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2008-12-11 ~ dissolved
    IIF 89 - Director → ME
  • 52
    KERNOW GROUP LIMITED
    12156825
    11 Riverside Mills, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,213 GBP2024-08-31
    Officer
    2019-08-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
  • 53
    KERNOW PROPERTY GROUP LIMITED
    10524294
    Penstraze, Business Centre, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,308 GBP2024-06-30
    Officer
    2016-12-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 54
    KERNOW TRADE FINANCE LIMITED
    16125956
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 55
    KODAMA BENTO LIMITED
    09683075
    109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 8 - Director → ME
  • 56
    LEADER SYSTEMS (U.K.) LIMITED
    - now 02347132
    LEADER FIRE SYSTEMS LIMITED
    - 2000-10-26 02347132
    WATCHWALL LIMITED
    - 1989-07-12 02347132
    3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    LEADER SYSTEMS LLP
    OC333680
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (5 parents)
    Officer
    2007-12-18 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to surplus assets - More than 25% but not more than 50% OE
  • 58
    LIAMS HERBAL TREE LTD
    10591528
    47 St James Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 59
    LIAMS HERBAL UK LTD
    11834723
    47 St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 60
    NIPPON FOODS INTERNATIONAL LIMITED
    09544765
    109 Park Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-01 ~ 2017-01-01
    IIF 4 - Director → ME
  • 61
    NORTH YORKSHIRE MOUNTED RANGER LTD
    - now 09806539
    STEVE WILLIAMS TRADING AS NORTH YORKSHIRE MOUNTED RANGER LTD
    - 2015-11-25 09806539
    63 Regent Avenue 63 Regent Av, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2024-10-31
    Officer
    2015-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 62
    NOZOMI BENTO LIMITED
    09344909
    109 Park Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    661,798 GBP2016-12-31
    Officer
    2018-04-01 ~ 2018-06-02
    IIF 9 - Director → ME
    2014-12-08 ~ 2017-07-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 63
    PARAGON ACCESS LIMITED
    13048906
    The Print Centre Johnson Street, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 64
    PRETTY PRINTS LTD
    12566490
    35-37 St. Leonards Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,359 GBP2024-04-30
    Officer
    2022-09-07 ~ now
    IIF 21 - Director → ME
  • 65
    PUB CLUB AND LEISURE SHOW LIMITED
    02545887
    Chartam House 16 College Avenue, Maidenhead, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    ~ 1993-04-14
    IIF 76 - Director → ME
    1994-10-31 ~ 1996-08-08
    IIF 75 - Director → ME
  • 66
    RADIAN DEVELOPMENTS LIMITED
    11565060
    Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Active Corporate (16 parents, 6 offsprings)
    Officer
    2018-12-01 ~ 2019-11-04
    IIF 114 - Director → ME
  • 67
    RANGEFORD CAPITAL LIMITED
    08896098
    6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (16 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 113 - Director → ME
  • 68
    RANGEFORD CARE LIMITED
    09346630 08132866
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents)
    Officer
    2017-04-18 ~ 2018-03-15
    IIF 103 - Director → ME
  • 69
    RANGEFORD CHERTSEY LIMITED - now
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED
    - 2021-07-09 11933595 14555708
    6th Floor 33 Holborn, London, England
    Active Corporate (16 parents)
    Officer
    2019-04-09 ~ 2020-08-11
    IIF 107 - Director → ME
  • 70
    RANGEFORD CIRENCESTER LIMITED
    08904457
    6th Floor 33 Holborn, London, England
    Active Corporate (19 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 104 - Director → ME
  • 71
    RANGEFORD DORKING LIMITED - now
    RANGEFORD CHIGWELL LIMITED - 2022-11-08
    RANGEFORD PROPERTIES LIMITED
    - 2020-03-02 09501980
    6th Floor 33 Holborn, London, England
    Active Corporate (16 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 106 - Director → ME
  • 72
    RANGEFORD HOLDINGS LIMITED
    - now 08495794
    RANGEFORD LIMITED - 2013-04-23
    6th Floor 33 Holborn, London, England
    Active Corporate (26 parents, 16 offsprings)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 105 - Director → ME
  • 73
    RANGEFORD PICKERING LIMITED
    08499146
    6th Floor 33 Holborn, London, England
    Active Corporate (20 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 112 - Director → ME
  • 74
    RANGEFORD RAP LIMITED
    08494384
    6th Floor 33 Holborn, London, England
    Active Corporate (19 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 111 - Director → ME
  • 75
    RANGEFORD RETIREMENT LIVING HOLDINGS LIMITED
    10596258
    6th Floor 33 Holborn, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2018-03-20
    IIF 108 - Director → ME
  • 76
    SAMURAI SAUCE LIMITED
    09682499
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    735,890 GBP2017-07-31
    Officer
    2020-06-01 ~ 2020-11-01
    IIF 5 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 77
    SKYCLEAN AERIAL SERVICES LTD
    - now 16311567
    GRACE TECHNOLOGIES LTD
    - 2025-07-18 16311567
    66 Repton Way, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 78
    SSL CARE LIMITED - now
    SALUTEM SENIOR LIVING LIMITED
    - 2022-11-01 11624264 10815733
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    2018-10-16 ~ 2019-02-06
    IIF 38 - Director → ME
  • 79
    SSW. DRIVE LTD
    15009251
    62 Scribers Drive, Upton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 80
    ST ANDREWS PROPERTY MANAGEMENT LIMITED
    - now 02798380
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2014-03-23 ~ 2015-11-20
    IIF 48 - Director → ME
  • 81
    STONES CROSS LEISURE LTD
    07738964
    2 North Road, Midsomer Norton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 78 - Director → ME
  • 82
    STYMON LTD
    13641070
    8 Hidcote Close, East Hunsbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    SWALLOWLAND PROPERTY LIMITED
    05273762
    5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    54,122 GBP2024-06-30
    Officer
    2011-04-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    T C B INVESTMENTS LTD
    SC516356
    635/637 Duke Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 85
    THE LIFE TEAM LTD
    10238982
    Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Officer
    2018-09-07 ~ 2022-07-19
    IIF 57 - Director → ME
    Person with significant control
    2021-08-15 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    THE MORNING ADVERTISER LIMITED
    - now 02368033
    THE LICENSEE AND MORNING ADVERTISER LIMITED - 2001-07-05
    THE MORNING ADVERTISER LIMITED - 1995-07-10
    STRIKEFIND LIMITED - 1989-06-15
    William Reed Group, Broadfield, Park, Crawley, West Sussex
    Active Corporate (23 parents)
    Officer
    2002-07-10 ~ 2005-04-07
    IIF 74 - Director → ME
  • 87
    TM4U LTD
    10804884
    Unit 3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 88
    TOKYO DRINKS CO LIMITED
    09683451
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 16 - Director → ME
  • 89
    TOKYO FOODS LIMITED
    08917684
    109 Park Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,613,493 GBP2017-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 90
    USEE4ME LIMITED
    07841992
    25 Jacksons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 59 - Director → ME
  • 91
    WADSWICK GREEN LIMITED
    09669963
    6th Floor 33 Holborn, London, England
    Active Corporate (17 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 110 - Director → ME
  • 92
    WADSWICK GREEN PROPERTY SERVICES LIMITED
    09669906
    6th Floor 33 Holborn, London, England
    Active Corporate (17 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 109 - Director → ME
  • 93
    WOLLACOMBE HAULAGE LTD
    08986516
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-09-23 ~ 2014-12-04
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.