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

Jones, Michael Thomas Howard

    Related profiles found in government register
  • Jones, Michael Thomas Howard
    British

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 1 IIF 2
  • Jones, Michael Thomas Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 3
  • Jones, Michael Thomas Howard
    British director property deveolpment

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 4
  • Jones, Michael Thomas Howard
    British property development

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 12
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 13
  • Jones, Michael Thomas Howard
    British solicitor & property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 14
  • Jones, Michael Thomas Howard
    British solicitor/property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 15
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 16
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 17
  • Jones, Michael Thomas Howard
    British director property deveolpment born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 18
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 19
  • Jones, Michael Thomas Howard
    British solicitor/director property company born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 20
  • Jones, Michael Thomas Howard

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 21
  • Jones, Michael James
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 22
  • Jones, Michael Charles
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 71 Hall Lane, Drayton, Norwich, Norfolk, NR8 6DP

      IIF 23 IIF 24
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 25
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 26
  • Jones, Michael Thomas Howard
    British company director - property de born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Victory Park, Fulcrum 2, Solent Way, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 27
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 28
    • icon of address Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 29
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 30
  • Jones, Michael Thomas Howard
    British director property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 31
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 39
    • icon of address Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 40
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 41
  • Jones, Michael Thomas Howard
    British solicitor & property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 42
  • Jones, Michael Thomas Howard
    British solicitor/property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 43
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Worcester House, Cyncoed Gardens, Cyncoed, Cardiff, CF23 5SL, United Kingdom

      IIF 44
    • icon of address Apt 6 Worcester House, Cyncoed Gardens, Cardiff, South Glamorgan, CF23 5SL

      IIF 45 IIF 46 IIF 47
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 49
  • Jones, Michael
    British retired born in March 1944

    Registered addresses and corresponding companies
    • icon of address 27 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN

      IIF 50
  • Jones, Michael
    British administration director born in January 1957

    Registered addresses and corresponding companies
    • icon of address Woodside, Tankerness, Orkney, Isle Of Orkney, KW17 2QS

      IIF 51
  • Jones, Michael James
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 52
  • Jones, Michael James
    British estate agent born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Clos Leland, Llantrisant, Rhondda Cynon Taff, CF72 8QN, Wales

      IIF 53
    • icon of address 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 54
  • Jones, Michael James
    British estate agent/real estate born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Clos Leland, Llantrisant, Pontyclun, CF72 8QN, Wales

      IIF 55
  • Jones, Michael David

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 56
  • Jones, Michael James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 57
  • Jones, Michael James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, St George's Heights, Fox Street, Leicester, LE1 1PG, England

      IIF 58 IIF 59
  • Jones, Michael James
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 60
  • Jones, Michael James
    British retired born in November 1969

    Resident in England

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

      IIF 61
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 62
  • Jones, Michael James
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Overleigh Road, Overleigh Road, Chester, CH4 7HL, England

      IIF 63
    • icon of address 5, Bensbury Close, London, SW15 3TB, England

      IIF 64
  • Jones, Michael James
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 65
    • icon of address 2, Alyn Road, Chester, Cheshire, CH2 4DY, United Kingdom

      IIF 66
  • Jones, Michael
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 67
  • Jones, Michael
    British businessman born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 68
  • Jones, Michael
    British director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6c Elm House, Plas Acton Road, Pandy, Wrexham, Wrexham, LL11 2UD, Wales

      IIF 69
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, 87 Yarmouth Road, Norwich, NR7 0HF, England

      IIF 70
  • Jones, Michael Charles
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 71
  • Jones, Michael Charles
    British retail consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St Andrews Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0RG, United Kingdom

      IIF 72
  • Jones, Michael Conrad
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 73
  • Jones, Michael Conrad
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Dorking, RH4 1AD, England

      IIF 74
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 75
  • Jones, Michael Conrad
    British landmark uk country mgr born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashurst Place, Dorking, Surrey, RH4 1QY

      IIF 76
  • Jones, Michael Conrad
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, RH4 1QY, United Kingdom

      IIF 77 IIF 78
  • Jones, Michael David
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael David
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 82
  • Jones, Michael George
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 83
    • icon of address Unit 22, The Nursery, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 84
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, England

      IIF 85
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 86
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 87
  • Jones, Michael
    born in December 1964

    Resident in France

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

      IIF 88
  • Jones, Michael
    British director born in November 1969

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 89
  • Jones, Michael Anthony
    British agent born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Onley Street, Norwich, NR2 2EA, England

      IIF 90
  • Jones, Michael Anthony
    British chief executive officer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 91
  • Jones, Michael Anthony
    British film producer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wardour Street, London, London, W1D 6QB, England

      IIF 92
  • Jones, Michael David
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 93
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 94
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address Unit 7, & 8, Clytdesmuir Road Industrial Estate, Cardiff, CF24 2QS, United Kingdom

      IIF 95
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 96
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 97 IIF 98
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 99
    • icon of address 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 100
  • Jones, Michael
    British explorationist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mortlake Road, Richmond, Surrey, TW9 4AA

      IIF 101
  • Jones, Michael
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 104
  • Jones, Michael
    British builder born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 105
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 106
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 107
  • Jones, Michael
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Birdhurst Rise, South Croydon, CR2 7EG, England

      IIF 108
  • Jones, Michael
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR

      IIF 109
  • Jones, Michael
    English accountant born in January 1973

    Resident in England

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

      IIF 110
  • Jones, Michael
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coomassie Street, Heywood, Lancashire, OL10 3AQ, England

      IIF 111
  • Jones, Michael
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Egerton Street, Heywood, Lancashire, OL10 3AW, England

      IIF 112
  • Jones, Michael
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 113
  • Jones, Michael
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 114
  • Jones, Michael
    British managing director born in February 1992

    Resident in England

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

      IIF 115
  • Mr Michael Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA

      IIF 116
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 117
  • Jones, Michael
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Building 1, Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 118
  • Jones, Michael
    British solicitor born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Park Place, Cardiff, CF10 3BB

      IIF 119
  • Jones, Michael
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Church Lane East Norton, Leicester, LE7 9XA, England

      IIF 120
  • Jones, Michael
    British author born in April 1955

    Resident in United Kingdom

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

      IIF 121
  • Jones, Michael
    English company director born in April 1955

    Resident in United Kingdom

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

      IIF 122
    • icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 123
  • Jones, Michael
    English director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 124
  • Jones, Michael
    British procurement consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bremhill, Calne, Wiltshire, SN11 9LN, United Kingdom

      IIF 125
  • Jones, Michael
    British content creator born in February 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 126
  • Jones, Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 127
  • Jones, Michael
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 128
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 129
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 130
  • Jones, Michael
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 131
  • Jones, Michael
    British procurement consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Cottage, Cottage Lane, Westfield, Hastings, TN35 4RP, United Kingdom

      IIF 132
  • Jones, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 133
  • Jones, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 137
  • Jones, Michael
    British film production born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 138
  • Jones, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 139
    • icon of address 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 140
  • Jones, Michael
    British managing director born in November 1983

    Resident in United Kingdom

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

      IIF 141
  • Mr Michael James Jones
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 142
  • Mr Michael Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 143
  • Mr Michael Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 144
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 145
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 146
  • Mr Michael Jones
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 147
  • Mr Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 148
  • Mr Michael Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Drive, Bradford, BD2 2BS, England

      IIF 149
  • Mr Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 150
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 151
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 152 IIF 153 IIF 154
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP

      IIF 156
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 157
  • Jones, David Michael
    born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Llandinam, Powys, SY17 5BY, Wales

      IIF 158
  • Jones, David Michael
    Welsh construction manager born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 159
  • Jones, Dean Michael
    British administration director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285 Ben Lane, Wadsley, Sheffield, South Yorkshire, S6 4SE, England

      IIF 160
  • Jones, James

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 161
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 162 IIF 163 IIF 164
  • Jones, James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG, United Kingdom

      IIF 165
  • Jones, James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 166
  • Jones, James Michael
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 167
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 168
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 169 IIF 170 IIF 171
  • Jones, Michael James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillings Lock Penthouse, Barrow Road, Quorn, Loughborough, Leicestershire, LE12 8EN, England

      IIF 172
  • Jones, Michael Ronald
    British quantity surveyor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordano School, St. Marys Road, Portishead, Bristol, BS20 7QR, United Kingdom

      IIF 173
  • Jones, Michael Ronald
    British retired born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordano School, St. Marys Road, Portishead, North Somerset, BS20 7QR, England

      IIF 174
  • Jones, Michael Ronald
    British surveyor quantity born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harbour Road, Portishead, North Somerset, BS20 7DD, England

      IIF 175
  • Jones, Michael Ronald
    British roofer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clive Green, Monkmoor, Shrewsbury, Shropshire, SY2 5QL, United Kingdom

      IIF 176
  • Michael Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 177
    • icon of address 14a Haven Road, Poole, BH13 7LP, England

      IIF 178 IIF 179
  • Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 180
  • Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 181
  • Mr Dean Michael Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.22 Soar Entreprise Centre, Knutton Road, Sheffield, South Yorkshire, S5 9NU, England

      IIF 182
  • Jones, James Albert
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 183 IIF 184
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Close, Norwich, Norfolk, NR4 7PE, United Kingdom

      IIF 185
  • Jones, Michael George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 186
  • Jones, Michael George
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 187
  • Jones, Michael George
    British none born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nightjar Close, Melksham, Wiltshire, SN12 7GQ, England

      IIF 188
  • Jones, Michael George
    British promotions director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 189
  • Jones, Michaela Rose
    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 190
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 191
  • Mr James Michael Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 192
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 193
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 194 IIF 195 IIF 196
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 197
  • Mr Michael James Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 198
    • icon of address 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 199
    • icon of address 5, Bensbury Close, London, SW15 3TB, England

      IIF 200
    • icon of address 29, Fullbrooks Avenue, Worcester Park, Greater London, KT4 7PE, United Kingdom

      IIF 201
  • Jones, Michael Stephen
    British computer programmer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Grace Gardens, Bishops Stortford, Hertfordshire, CM23 3ET

      IIF 202
  • Jones, Michael Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 203
  • Mr David Michael Jones
    Welsh born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 204
    • icon of address Bron Felyn, Llandinam, Llandinam, Powys, SY17 5BY

      IIF 205
  • Mr Michael Charles Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 206
  • Mr Michael James Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 207 IIF 208
  • John, James

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 209
  • John, James
    Indian business born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 210
  • Jones, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 211
  • Jones, James
    English cleaner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 212
  • Jones, James
    English it consultant born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 213
  • Mr Michael Conrad Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 214
  • Mr Michael David Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Jones
    English born in January 1973

    Resident in England

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

      IIF 219
  • James, John
    British adiminstration born in August 1962

    Resident in England

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

      IIF 220
  • James, John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 221
  • James, John
    British land agent & finance broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 222
  • James, John
    British lettings manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 223
  • James, John
    British salesman born in August 1962

    Resident in United Kingdom

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

      IIF 224
  • James, John
    British company director born in June 1991

    Resident in United Kingdom

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

      IIF 225
  • James, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 226
  • Jones, David Michael
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 227
  • Jones, David Michael
    British transport manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 228
  • Jones, James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Anthony Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Onley Street, Norwich, NR2 2EA, England

      IIF 232
    • icon of address 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 233
  • James Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 234
  • Michael David Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 235
  • Mr James Jones
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG

      IIF 236
  • Mr John James
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 237
  • Jones, Charles Michael
    British director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Little Witchingham, Norwich, Norfolk, NR9 5PA, United Kingdom

      IIF 238
    • icon of address Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 239
  • Mr James John
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 240
  • Mr Michael Jones
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Park Place, Cardiff, CF10 3BB

      IIF 241
  • Mr Michael Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Cottage, Cottage Lane, Hastings, TN35 4RP, United Kingdom

      IIF 242
  • Mr Michael Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 243
  • Mr Michael Jones
    British born in February 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 244
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 245
  • Mr Michael Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 246
  • Mr Michael Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 247
  • Mr Michael Jones
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 248
  • Mr Michael Jones
    British born in April 1989

    Resident in United Kingdom

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

      IIF 249
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 250
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, BH13 7LP, England

      IIF 251
  • Michael Jones
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bremhill Calne, Wiltshire, SN11 9LN, England

      IIF 252
  • Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, BH13 7LP, United Kingdom

      IIF 253
  • Mr James Albert Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 254
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, England

      IIF 255 IIF 256
  • James Jones
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 257
  • James Jones
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 258
  • Mr David Michael Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 259
    • icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 260
  • Mr Michael Jones
    English born in April 1955

    Resident in United Kingdom

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

      IIF 261
  • Jones, Anthony Michael Graham
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 262
    • icon of address 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 263
  • James Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wood Street, Tipton, DY4 9BQ, United Kingdom

      IIF 264 IIF 265
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 266
  • Michael Jones
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 267
  • Mr Michael George Jones
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 268
  • Mr Michael George Jones
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 269
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 270 IIF 271
    • icon of address 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 272
  • Mr Michael Ronald Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, SY3 0JZ, United Kingdom

      IIF 273
  • Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 274
  • Mr Charles Michael Jones
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 275
  • Mr John James
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG

      IIF 276
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 277
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 278
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 279
  • Mr John James
    British born in June 1991

    Resident in United Kingdom

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

      IIF 280
    • icon of address Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 281
  • Mr James Jones
    English born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 282
  • Mrs Michaela Rose Jones
    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 283
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 284
  • Mr Michael Stephen Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 285
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 286
  • Mr Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 287
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address 2 Durler Avenue, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
    IIF 207 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Stone Close, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Overleigh Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,649 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 8
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 74 - Director → ME
  • 9
    icon of address 95 Egerton Street, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 112 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 3 46 Lowther Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 12
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 13
    BELLE VUE (TENBY) LIMITED - 1994-08-23
    icon of address 23 Cwm Lane, High Cross, Newport, South Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2022-03-26 ~ now
    IIF 55 - Director → ME
  • 14
    HOWPER 531 LIMITED - 2006-12-21
    icon of address Cedar House, 105 Carrow Road, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2018-09-30
    Officer
    icon of calendar 1997-04-01 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 286 - Has significant influence or controlOE
  • 16
    icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-07-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 17
    BENNETTS (RETAIL) LIMITED - 2011-03-24
    MISLEX (18) LIMITED - 1991-11-27
    icon of address Cedar House, 105 Carrow Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2022-11-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 19
    icon of address 151, Basement Flat Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 20
    icon of address 59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Has significant influence or controlOE
    IIF 254 - Has significant influence or control over the trustees of a trustOE
    IIF 254 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Has significant influence or controlOE
    IIF 255 - Has significant influence or control over the trustees of a trustOE
    IIF 255 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,434 GBP2021-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 285 Ben Lane Wadsley, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,195 GBP2023-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 26
    icon of address 14a Haven Road Canford Cliffs, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 27
    CUROTECVP LTD - 2012-08-16
    PROACTEC VP LTD - 2012-07-31
    icon of address C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2015-06-30
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 28
    icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,387 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 30
    icon of address Chapel House, Church Lane East Norton, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 120 - Director → ME
  • 31
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 103 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 98 - Secretary → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,016 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LAKEY HILL GOLF CLUB LIMITED - 1990-05-29
    EAST DORSET GOLF CLUB LIMITED - 1990-01-29
    TREVELSTAR LIMITED - 1989-07-31
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    63,353 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 34
    icon of address 14a Haven Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 2 Durler Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 22 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 39
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 208 - Has significant influence or controlOE
    IIF 208 - Has significant influence or control over the trustees of a trustOE
    IIF 208 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address 79 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 92 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 42
    icon of address 29 Kentmere Drive, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 43
    icon of address 29 Kentmere Drive, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 44
    icon of address Gordano School, St Marys Road, Portishead, North Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    52,869 GBP2019-08-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 174 - Director → ME
  • 45
    icon of address 89 Onley Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 46
    icon of address Suite 10 79 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,089 GBP2017-01-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 47
    icon of address 7 Westgate Court, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
  • 48
    icon of address Coopers Cross House, Coopers Green, Uckfield, East Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4 GBP2018-10-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 101 - Director → ME
  • 49
    icon of address 4a Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    22,949 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Church Farm, Little Witchingham, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,549,899 GBP2024-03-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 238 - Director → ME
  • 51
    SENTROL SUPPLIES LIMITED - 2017-01-31
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2019-12-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 53
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    742,688 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 118 - Director → ME
  • 54
    icon of address 2 Durler Avenue, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 19 Helford Close, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Has significant influence or controlOE
  • 56
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,735 GBP2016-05-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 87 - Director → ME
  • 57
    icon of address 8 Ashurst Place, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 75 - Director → ME
  • 58
    icon of address The Old Coach House, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 185 - Director → ME
  • 59
    KRAKEN AQUATICS LTD - 2022-05-18
    icon of address 249 Leasowe Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2022-02-02 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 60
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 61
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 62
    MEIRION LEWIS LIMITED - 1988-12-30
    ANNFRE DEVELOPMENTS LIMITED - 1985-03-20
    icon of address 1 St. Annes Court, Talygarn, Pontyclun, Rhondda Cynon Taff
    Active Corporate (8 parents)
    Equity (Company account)
    765,867 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 53 - Director → ME
  • 63
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 131 - Director → ME
  • 64
    icon of address 86 Cornwall Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2013-10-03 ~ dissolved
    IIF 99 - Secretary → ME
  • 65
    icon of address 5 Bensbury Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-23 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 67
    icon of address Bron Felyn, Llandinam, Llandinam, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 158 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 205 - Right to surplus assets - More than 50% but less than 75%OE
  • 68
    M & G PROPERTY SERVICES LIMITED - 1998-09-11
    M.J. CONSULTANCY SERVICES LIMITED - 1993-11-01
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    87,728 GBP2023-12-31
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 39 - Director → ME
    icon of calendar 1993-09-28 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    2,294,099 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 70
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,923 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 25 - Director → ME
  • 71
    icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,636 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 72
    icon of address Unit 4 Ewyas Harold, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 73
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,246 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 75
    icon of address The Old Coach House, 87 Yarmouth Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 70 - Director → ME
  • 76
    icon of address 14a Haven Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    105,005 GBP2024-03-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 78
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 79
    icon of address 69 Highlands Road, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 57 - Director → ME
  • 80
    icon of address 5 Nightjar Close, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,644 GBP2015-10-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 188 - Director → ME
  • 81
    icon of address 38 Talbot Road, Talbot Green, Pontyclun, Rct, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -298 GBP2023-12-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Riverbridge Building, 89 Oak Street, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 83
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    icon of calendar 2022-02-26 ~ now
    IIF 123 - Director → ME
  • 84
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 130 - Director → ME
  • 85
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    586,814 GBP2024-03-31
    Officer
    icon of calendar 1995-04-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 153 - Has significant influence or controlOE
  • 86
    icon of address 1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 87
    icon of address Plough Meadow Cottage Hall Road, Alderford, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,297 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 88
    icon of address 14a Haven Road 14a Haven Road, Canford Cliffs, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 90
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 91
    RADIO CHELMSFORD LIMITED - 2021-08-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,786 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 92
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 93
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,096 GBP2016-03-31
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
  • 94
    icon of address 59 Salop Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 230 - Director → ME
    icon of calendar 2019-11-26 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 95
    icon of address 19 Little Dominie Court, Great Leighs, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 96
    icon of address 1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 97
    icon of address 35 Simpson Grove, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 98
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,347 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 99
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 141 - Director → ME
  • 100
    icon of address 11 Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,207 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Exchange Tower 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to surplus assets - More than 25% but not more than 50%OE
  • 102
    icon of address 3 Waterside Gardens, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2024-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 103
    icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 121 - Director → ME
  • 105
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 107
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    206,880 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 108
    icon of address 2 Alyn Road, Mickle Trafford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2024-04-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 109
    icon of address 19 Spencer Gardens, Bicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 110
    icon of address 17 Taplow Grove, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 111
    icon of address Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 112
    icon of address 18 Chapel Road, Hadnall, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 282 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 282 - Right to appoint or remove directors as a member of a firmOE
Ceased 56
  • 1
    MAZEDEW MANAGEMENT COMPANY LIMITED - 1992-06-24
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-08
    IIF 20 - Director → ME
  • 2
    icon of address 29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Officer
    icon of calendar 2020-03-27 ~ 2022-03-31
    IIF 66 - Director → ME
  • 3
    icon of address 95 Egerton Street, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-05-22
    IIF 111 - Director → ME
  • 4
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2020-01-15
    IIF 189 - Director → ME
  • 5
    C4I LIMITED - 2011-06-09
    NEONAURA LIMITED - 2009-06-03
    icon of address C/o Bcb International Ltd, Clydesmuir Road Industrial Estate, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2011-06-01
    IIF 47 - Secretary → ME
  • 6
    BCB TRAINING LIMITED - 2011-06-09
    icon of address Lamby Industrial Park, Wentloog Avenue, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-04
    IIF 95 - Secretary → ME
  • 7
    icon of address 4 Beachcombers, West Bay, Bridport, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428 GBP2024-01-31
    Officer
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 37 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 9 - Secretary → ME
  • 8
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 136 - Director → ME
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 49 - Secretary → ME
  • 9
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 135 - Director → ME
  • 10
    BBM DEVELOPMENTS LTD - 2023-07-19
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,412 GBP2023-09-30
    Officer
    icon of calendar 2020-07-20 ~ 2021-09-13
    IIF 108 - Director → ME
    icon of calendar 2018-09-03 ~ 2020-06-02
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-06-02
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BBM HOLDINGS LTD - 2022-09-02
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -914 GBP2023-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-09-13
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-09-13
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BBM PROPERTY GROUP LTD - 2022-08-26
    HBP NEW HOMES LTD - 2020-07-19
    HBP LTD - 2020-03-04
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    216,897 GBP2022-09-30
    Officer
    icon of calendar 2017-08-04 ~ 2021-09-13
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-06-15
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,386 GBP2024-06-30
    Officer
    icon of calendar 1996-06-17 ~ 1997-12-08
    IIF 16 - Director → ME
  • 14
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2014-12-08
    IIF 46 - Secretary → ME
  • 15
    icon of address 5 Blenheim Mews, Surrey Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,018 GBP2023-10-31
    Officer
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 34 - Director → ME
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 10 - Secretary → ME
  • 16
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2023-12-08
    Officer
    icon of calendar 2010-06-09 ~ 2011-10-14
    IIF 32 - Director → ME
  • 17
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2019-05-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 18
    icon of address 6 Hillview Cottages, Cheselbourne, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,968 GBP2024-03-31
    Officer
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 18 - Director → ME
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 4 - Secretary → ME
  • 19
    icon of address St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 26 - Director → ME
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 3 - Secretary → ME
  • 20
    THEMIC LIMITED - 2011-10-11
    HC INTERIOR COLLECTIONS LIMITED - 2011-09-20
    icon of address Suite 9 Diamond House, Vulcan Road North, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    943,573 GBP2024-08-31
    Officer
    icon of calendar 2011-09-16 ~ 2015-02-02
    IIF 72 - Director → ME
  • 21
    TLC (ENGLAND) LIMITED - 2015-07-09
    icon of address 48 Windermere Drive, Higham Ferrers, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2017-10-08
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ 2017-10-08
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-02-13
    IIF 172 - Director → ME
  • 23
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ 2023-09-04
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 24
    LAKEY HILL GOLF CLUB LIMITED - 1990-01-29
    SPIRECO LIMITED - 1989-07-25
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,292,770 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-09-30
    IIF 17 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 21 - Secretary → ME
  • 25
    icon of address Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,798,656 GBP2021-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-10-14
    IIF 27 - Director → ME
  • 26
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2002-07-26
    IIF 43 - Director → ME
    icon of calendar 2000-03-08 ~ 2003-05-02
    IIF 15 - Secretary → ME
  • 27
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-30
    IIF 61 - Director → ME
  • 28
    icon of address 3 Forest Edge, 31 Blackwater Grove, Alderholt, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 102 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 29
    icon of address Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    297,599 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-03-31
    IIF 50 - Director → ME
  • 30
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 77 - Director → ME
  • 31
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 42 - Director → ME
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 14 - Secretary → ME
  • 32
    icon of address Oak House, Beech Close, Winterslow, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 35 - Director → ME
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 6 - Secretary → ME
  • 33
    icon of address 14 Market Square, Bromyard, Herefordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2024-01-19
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2024-01-19
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 268 - Right to appoint or remove directors OE
  • 34
    TJM PARTNERS (LONDON) LTD - 2020-07-01
    T.J. MARKETS LIMITED - 2013-01-31
    icon of address Suite B2 Ground Floor Copthorne Way, St Hilary Court, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    98,611 GBP2024-06-30
    Officer
    icon of calendar 2007-02-13 ~ 2016-11-01
    IIF 48 - Secretary → ME
  • 35
    LANDMARK - 1991-07-25
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    LEGIBUS 610 LIMITED - 1985-09-13
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 78 - Director → ME
    icon of calendar 2007-09-03 ~ 2010-03-16
    IIF 76 - Director → ME
  • 36
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-10
    IIF 62 - Director → ME
  • 37
    GORDANO SCHOOL - 2016-06-06
    icon of address Gordano School St. Marys Road, Portishead, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2016-08-31
    IIF 173 - Director → ME
  • 38
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,923 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-29
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address 6 Badger Lane, Melcombe Bingham, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1997-04-21 ~ 1999-09-06
    IIF 1 - Secretary → ME
  • 40
    icon of address 36a Park Place, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    287,518 GBP2024-04-30
    Officer
    icon of calendar 2013-01-17 ~ 2023-04-28
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    252,458 GBP2021-08-31
    Officer
    icon of calendar 2020-11-18 ~ 2023-07-26
    IIF 88 - LLP Member → ME
  • 42
    icon of address Cider Cottage, New Street Marnhull, Sturminster Newton, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 33 - Director → ME
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 7 - Secretary → ME
  • 43
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -158,860 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2023-12-21
    IIF 54 - Director → ME
    icon of calendar 2005-01-04 ~ 2023-12-22
    IIF 22 - Secretary → ME
  • 44
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    icon of calendar 2020-02-13 ~ 2022-02-26
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-08-01
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 45
    icon of address Abbey House, Premier Way, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 38 - Director → ME
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 8 - Secretary → ME
  • 46
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-01 ~ 1992-08-13
    IIF 51 - Director → ME
  • 47
    icon of address Unit 22 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,122 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-06-20
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 134 - Director → ME
  • 49
    PORTISHEAD YOUTH CENTRE LIMITED - 2023-09-06
    icon of address 1 Harbour Road, Portishead, North Somerset
    Active Corporate (14 parents)
    Equity (Company account)
    154,643 GBP2020-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2022-05-16
    IIF 175 - Director → ME
  • 50
    RE:VIRAL LIMITED - 2015-12-08
    RE-VIRAL LIMITED - 2011-01-24
    icon of address Reviral Limited, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2015-09-03
    IIF 44 - Secretary → ME
  • 51
    CYBERGLADE LIMITED - 1998-09-08
    icon of address Science House Church Farm Business Park, Corston, Bath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,952,392 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-09-30 ~ 2018-08-31
    IIF 109 - Director → ME
  • 52
    icon of address 7a North Square, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    726 GBP2024-09-30
    Officer
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 41 - Director → ME
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 13 - Secretary → ME
  • 53
    ENERGYJET LIMITED - 2006-10-13
    icon of address Mctaggarts Solicitors, 36a Park Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2006-10-17
    IIF 45 - Secretary → ME
  • 54
    icon of address Bramley Cottage, Dorchester Road Frampton, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-28
    Officer
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 36 - Director → ME
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 11 - Secretary → ME
  • 55
    icon of address Rear Of Ma Bakers Cafe Heath Road, Prees Heath, Whictchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ 2022-03-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-01-03
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 56
    icon of address 4 Orchard Lane, Winterborne Kingston, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,653 GBP2024-07-31
    Officer
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 19 - Director → ME
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.